Advanced company searchLink opens in new window

FIRST SENTIER INVESTORS (UK) IM LIMITED

Company number SC047708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AA Full accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
25 Oct 2023 CH01 Director's details changed for Mr Gary Nicholas Cotton on 1 September 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 TM01 Termination of appointment of Suzanne Clare Evans as a director on 23 August 2023
03 May 2023 AP01 Appointment of Ms Jane Philippa Louise Daniel as a director on 2 May 2023
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
01 Dec 2022 TM01 Termination of appointment of Cyril Francis Johnson as a director on 21 November 2022
11 Jul 2022 TM02 Termination of appointment of Scott Robert Allen as a secretary on 30 June 2022
22 Apr 2022 AA Full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Christian Richard Spencer Turpin as a director on 17 December 2021
09 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
09 Apr 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 AP01 Appointment of Ms Christine Elaine Johnson as a director on 18 March 2021
03 Feb 2021 AP01 Appointment of Ms Suzanne Clare Evans as a director on 29 January 2021
31 Dec 2020 AP01 Appointment of Mr Gary Nicholas Cotton as a director on 22 December 2020
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
03 Nov 2020 AA Full accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Richard Carleton Wastcoat as a director on 23 September 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 74,759,082
11 Jun 2020 TM01 Termination of appointment of Paul Thomas Griffiths as a director on 11 June 2020
20 May 2020 AP03 Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020
11 Dec 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019