Company NameMatthews Global Investors (UK) Ltd
DirectorsNeil Steven Steedman and Mark Lidstone
Company StatusActive
Company Number08570136
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameNeil Steven Steedman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Mark Lidstone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 November 2023(10 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2013(5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameDavid Alexander Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceCalifornia
Correspondence AddressMatthews International Capital Management Llc Four
San Francisco
California 94111
United States
Director NameTimothy Brian Parker
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleAttorney
Country of ResidenceCalifornia
Correspondence AddressMatthews International Capital Management Llc 4 Em
Suite 550
San Francisco
Ca 94111
United States
Secretary NameTimothy Brian Parker
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMatthews International Capital Management Llc Four
San Francisco
California 94111
United States
Director NameDavid Alexander Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr David Walter Monroe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMatthews Asia 4 Embarcadero Center
Suite 550
San Francisco
California
94111
Director NameMr Jonathan David Schuman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Matthews International Capital Management, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,384,625
Net Worth£108,578
Cash£59,717
Current Liabilities£408,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
28 September 2016Director's details changed for Neil Steven Steedman on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Timothy Brian Parker on 28 September 2016 (2 pages)
28 September 2016Director's details changed for David Alexander Hartley on 28 September 2016 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000
(7 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(4 pages)
17 June 2015Appointment of Neil Steven Steedman as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of David Alexander Hartley as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Neil Steven Steedman as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of David Alexander Hartley as a director on 1 June 2015 (3 pages)
16 December 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 50,000
(4 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 (16 pages)
29 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1

Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
13 November 2013Director's details changed for Timothy Brian Parker on 12 November 2013 (2 pages)
12 November 2013Termination of appointment of Timothy Parker as a secretary (1 page)
12 November 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
5 September 2013Registered office address changed from , Ct Corporation 250 Waterloo Road, London, SE1 8RD on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from , Ct Corporation 250 Waterloo Road, London, SE1 8RD on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of David Hartley as a director (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)