Company NameVOYA Investment Management (UK) Limited
Company StatusActive
Company Number07713257
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Previous NameIng Investment Management (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameWillem Hendrik Oliver Struben
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed21 September 2011(2 months after company formation)
Appointment Duration12 years, 7 months
RolePortfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 35 King Street
London
EC2V 8EH
Director NameFloris Godfried Hugo Van Den Berg
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed21 September 2011(2 months after company formation)
Appointment Duration12 years, 7 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 35 King Street
London
EC2V 8EH
Director NameKevin Andrew Simonoff
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6th Floor 35 King Street
London
EC2V 8EH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 June 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMark Donald Weber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 2018)
RoleHead Of Investment Solutions
Country of ResidenceUnited States
Correspondence Address6th Floor 35 King Street
London
EC2V 8EH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteing.com

Location

Registered Address6th Floor
35 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

350k at £1Voya Investment Management Co Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,500,297
Net Worth£1,666,657
Cash£2,213,232
Current Liabilities£603,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2021Full accounts made up to 31 December 2019 (23 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 May 2020Change of details for Voya Financial, Inc. as a person with significant control on 14 May 2020 (2 pages)
25 May 2020Cessation of Voya Investment Management Llc as a person with significant control on 6 April 2016 (1 page)
25 May 2020Cessation of Voya Holdings Inc. as a person with significant control on 6 April 2016 (1 page)
25 May 2020Cessation of Voya Investment Management Co. Llc as a person with significant control on 6 April 2016 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
19 July 2018Appointment of Director Kevin Andrew Simonoff as a director on 15 June 2018 (2 pages)
18 July 2018Termination of appointment of Mark Donald Weber as a director on 15 June 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
4 July 2016Registered office address changed from 60 London Wall London EC2M 5TQ to 6th Floor 35 King Street London EC2V 8EH on 4 July 2016 (2 pages)
4 July 2016Registered office address changed from 60 London Wall London EC2M 5TQ to 6th Floor 35 King Street London EC2V 8EH on 4 July 2016 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 350,001
(4 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 350,001
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 350,001
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 350,001
(4 pages)
16 April 2014Company name changed ing investment management (uk) LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(3 pages)
16 April 2014Company name changed ing investment management (uk) LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(3 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Change of name notice (2 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
7 May 2013Full accounts made up to 31 December 2012 (19 pages)
7 May 2013Full accounts made up to 31 December 2012 (19 pages)
27 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Mark Donald Weber as a director (3 pages)
12 July 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
12 July 2012Appointment of Mark Donald Weber as a director (3 pages)
12 July 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
9 February 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 350,001.00
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 350,001.00
(4 pages)
11 October 2011Appointment of Willem Hendrik Oliver Struben as a director (3 pages)
11 October 2011Appointment of Floris Godfried Hugo Van Den Berg as a director (3 pages)
11 October 2011Termination of appointment of Clive Weston as a director (2 pages)
11 October 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
11 October 2011Appointment of Floris Godfried Hugo Van Den Berg as a director (3 pages)
11 October 2011Appointment of Willem Hendrik Oliver Struben as a director (3 pages)
11 October 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
11 October 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Clive Weston as a director (2 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)