Company NameAmerican Century Investment Management (UK) Limited
Company StatusActive
Company Number06520426
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Previous NameHowardhill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOtis Cowan
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2008(1 month after company formation)
Appointment Duration16 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4500 Main Street
Kansas City
Missouri
64111
Secretary NameOtis Cowan
NationalityAmerican
StatusCurrent
Appointed02 July 2008(4 months after company formation)
Appointment Duration15 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4500 Main Street
Kansas City
Missouri
64111
Director NameAmy Diane Shelton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4500 Main Street
Kansas City
Missouri
64111
Director NameMr Paul Pirie Harrison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Richard Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAmerican Century Investments, 12 Henrietta Stree
London
WC2E 8LH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed07 October 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMichael Simon Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 17 January 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameLisa Hund Lattan
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed02 July 2008(4 months after company formation)
Appointment Duration1 year (resigned 07 July 2009)
RoleLicensed Attorney
Correspondence Address48 Janssen Place
Kansas City
Mo 64109
Secretary NameLisa Hund Lattan
StatusResigned
Appointed02 July 2008(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2012)
RoleLicensed Attorney
Correspondence Address48 Janssen Place
Kansas City
Mo 64109
Secretary NameLisa Hund Lattan
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed02 July 2008(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2012)
RoleLicensed Attorney
Correspondence Address48 Janssen Place
Kansas City
Mo 64109
Director NameEnrique Dejesus Chang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2009(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2009)
RoleBusiness Executive
Correspondence Address2700 Verona Road
Mission Hills
Kansas 66208
United States
Director NamePeter Kneale Brackett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Stables Axes Lane
Salfords
Surrey
RH1 5QL
Secretary NameJanet Anne Nash
StatusResigned
Appointed01 August 2012(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address4500 Main Street
Kansas City
Missouri
64111
Director NameMr James Andrew Downing
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameAmerican Century Investment Management International, Ltd (Corporation)
StatusResigned
Appointed09 December 2008(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 July 2009)
Correspondence Address1209 Orange Street
Wilmington
Delaware 19801
United States

Contact

Websiteinstitutional.americancentury.com

Location

Registered Address12 Henrietta Street
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1American Century Investment Management International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,672,459
Net Worth£4,319,068
Cash£4,194,540
Current Liabilities£1,544,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

17 August 2009Delivered on: 26 August 2009
Persons entitled: Canada Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit.
Outstanding

Filing History

29 April 2020Full accounts made up to 31 December 2019 (25 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Paul Harrison on 22 November 2019 (2 pages)
29 November 2019Appointment of Mr Paul Harrison as a director on 22 November 2019 (2 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (24 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
8 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
25 April 2018Full accounts made up to 31 December 2017 (28 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
20 January 2018Satisfaction of charge 1 in full (4 pages)
19 January 2018Appointment of Mr James Andrew Downing as a director on 17 January 2018 (2 pages)
19 January 2018Termination of appointment of Michael Simon Green as a director on 17 January 2018 (1 page)
10 November 2017Auditor's resignation (2 pages)
10 November 2017Auditor's resignation (2 pages)
25 September 2017Auditor's resignation (4 pages)
25 September 2017Auditor's resignation (4 pages)
31 July 2017Registered office address changed from 30 Haymarket London SW1Y 4EX to 12 Henrietta Street London WC2E 8LH on 31 July 2017 (1 page)
31 July 2017Director's details changed for Michael Simon Green on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Michael Simon Green on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 30 Haymarket London SW1Y 4EX to 12 Henrietta Street London WC2E 8LH on 31 July 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
15 March 2017Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
15 March 2017Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Secretary's details changed for Otis Cowan on 1 January 2017 (1 page)
8 March 2017Director's details changed for Michael Simon Green on 3 January 2017 (2 pages)
8 March 2017Director's details changed for Otis Cowan on 1 January 2017 (2 pages)
8 March 2017Director's details changed for Michael Simon Green on 1 January 2017 (2 pages)
8 March 2017Director's details changed for Michael Simon Green on 3 January 2017 (2 pages)
8 March 2017Secretary's details changed for Janet Anne Nash on 1 January 2017 (1 page)
8 March 2017Secretary's details changed for Janet Anne Nash on 1 January 2017 (1 page)
8 March 2017Secretary's details changed for Otis Cowan on 1 January 2017 (1 page)
8 March 2017Director's details changed for Otis Cowan on 1 January 2017 (2 pages)
8 March 2017Director's details changed for Michael Simon Green on 1 January 2017 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (23 pages)
28 April 2016Full accounts made up to 31 December 2015 (23 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(8 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(8 pages)
4 June 2015Appointment of Amy Diane Shelton as a director on 28 May 2015 (2 pages)
4 June 2015Appointment of Amy Diane Shelton as a director on 28 May 2015 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
29 July 2014Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page)
29 July 2014Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page)
29 July 2014Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register inspection address has been changed (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register inspection address has been changed (1 page)
3 August 2012Appointment of Janet Anne Nash as a secretary (2 pages)
3 August 2012Appointment of Janet Anne Nash as a secretary (2 pages)
2 August 2012Termination of appointment of Lisa Lattan as a secretary (1 page)
2 August 2012Termination of appointment of Lisa Lattan as a secretary (1 page)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
15 March 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 March 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (21 pages)
26 April 2011Full accounts made up to 31 December 2010 (21 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
12 July 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 July 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Michael Simon Green on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Otis Cowan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Kneale Brackett on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Otis Cowan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Simon Green on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Kneale Brackett on 11 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
14 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2009Appointment terminated director lisa lattan (1 page)
13 July 2009Appointment terminated director lisa lattan (1 page)
13 July 2009Secretary appointed lisa hund lattan (1 page)
13 July 2009Secretary appointed lisa hund lattan (1 page)
10 July 2009Director appointed peter kneale brackett (1 page)
10 July 2009Appointment terminated director enrique chang (1 page)
10 July 2009Appointment terminated secretary lisa lattan (1 page)
10 July 2009Director appointed peter kneale brackett (1 page)
10 July 2009Appointment terminated secretary lisa lattan (1 page)
10 July 2009Appointment terminated director american century investment management international, LTD (1 page)
10 July 2009Appointment terminated director enrique chang (1 page)
10 July 2009Appointment terminated director american century investment management international, LTD (1 page)
22 May 2009Return made up to 03/03/09; full list of members; amend (8 pages)
22 May 2009Return made up to 03/03/09; full list of members; amend (8 pages)
20 May 2009Director appointed american century investment management international, LTD (1 page)
20 May 2009Director appointed american century investment management international, LTD (1 page)
20 May 2009Director appointed enrique dejesus chang (1 page)
20 May 2009Director appointed enrique dejesus chang (1 page)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
8 August 2008Director appointed lisa hund lattan (1 page)
8 August 2008Director appointed lisa hund lattan (1 page)
7 July 2008Secretary appointed otis cowan (2 pages)
7 July 2008Secretary appointed lisa lattan (2 pages)
7 July 2008Secretary appointed lisa lattan (2 pages)
7 July 2008Secretary appointed otis cowan (2 pages)
19 May 2008Director appointed michael simon green (2 pages)
19 May 2008Director appointed michael simon green (2 pages)
10 April 2008Director appointed otis cowan (2 pages)
10 April 2008Director appointed otis cowan (2 pages)
9 April 2008Memorandum and Articles of Association (23 pages)
9 April 2008Memorandum and Articles of Association (23 pages)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2008Appointment terminated director david pudge (1 page)
8 April 2008Appointment terminated director adrian levy (1 page)
8 April 2008Appointment terminated director adrian levy (1 page)
8 April 2008Appointment terminated director david pudge (1 page)
7 April 2008Company name changed howardhill LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed howardhill LIMITED\certificate issued on 07/04/08 (2 pages)
3 March 2008Incorporation (28 pages)
3 March 2008Incorporation (28 pages)