NINETY ONE UK LIMITED

55 Gresham Street, London, EC2V 7EL, England
StatusACTIVE
Company No.02036094
CategoryPrivate Limited Company
Incorporated10 Jul 1986
Age37 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

NINETY ONE UK LIMITED is an active private limited company with number 02036094. It was incorporated 37 years, 10 months, 1 day ago, on 10 July 1986. The company address is 55 Gresham Street, London, EC2V 7EL, England.



Company Fillings

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Ms Sandy Anne Welthagen

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Nigel Arthur Scott Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandy Anne Welthagen

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Johne Fletcher

Termination date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant David Cameron

Appointment date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kevin Robert Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Adam Johne Fletcher

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: Ninety One Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Ninety One Global Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robert Alcock

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Domenico Ferrini

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Nigel Arthur Scott Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr John Conrad Green

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Ninety One Plc

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ninety One Global Limited

Notification date: 2020-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ninety One Plc

Notification date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investec Plc

Cessation date: 2020-03-15

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH19

Capital : 11,860,000 GBP

Date: 2020-03-30

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/20

Documents

View document PDF

Resolution

Date: 30 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed investec asset management LIMITED\certificate issued on 16/03/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 55 Gresham Street London EC2V 7EL

Old address: Woolgate Exchange 25 Basinghall Street London EC2V 5HA

Change date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Investec Plc

Notification date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investec 1 Limited

Cessation date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Hugh Sidney Herman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Mcnab

Appointment date: 2019-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Fani Titi

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Bradley Tapnack

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khumo Lesego Shuenyane

Termination date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Richard Berry Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Stephen Koseff

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Kantor

Termination date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Bernard Kantor

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Emerson Flight

Termination date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Hendrik Jacobus Du Toit

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Brettell Dyke

Appointment date: 2019-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tobias Henry Vero

Termination date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Domenico Ferrini

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr John Conrad Green

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noluthando Primrose Gosa

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH19

Capital : 11,860,000.00 GBP

Date: 2018-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/18

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 22 Dec 2017

Action Date: 12 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-09

Officer name: Hilary Margaret Black

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tobias Henry Vero

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Khumo Lesego Shuenyane

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH19

Date: 2017-05-22

Capital : 11,860,000 GBP

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/05/17

Documents

View document PDF

Resolution

Date: 22 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH19

Capital : 11,860,000 GBP

Date: 2016-11-23

Documents

View document PDF

Legacy

Date: 23 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/16

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Ann Carolus

Termination date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fani Titi

Change date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Cheryl Ann Carolus

Change date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Mr Richard Berry Saunders

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Noluthando Primrose Gosa

Change date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Ian Robert Kantor

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hilary Margaret Black

Change date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2015

Action Date: 13 May 2015

Category: Capital

Type: SH19

Date: 2015-05-13

Capital : 118,600 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Hilary Margaret Black

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Martin Keith Slade

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 13 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 31 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/15

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Ann Carolus

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fani Titi

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Kantor

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noluthando Primrose Gosa

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Saunders

Documents

View document PDF


Some Companies

Number:CE004637
Status:ACTIVE
Category:Charitable Incorporated Organisation

JTMW ASSOCIATES LTD

7 IVY BANK HOUSE IVY BANK CLOSE,PENISTONE,S36 7GU

Number:09092519
Status:ACTIVE
Category:Private Limited Company

LAZARI INVESTMENTS LIMITED

ACCURIST HOUSE 44,LONDON,W1U 7BR

Number:10949589
Status:ACTIVE
Category:Private Limited Company

MARGIN LAW LIMITED

78 THE MOUNT,SHREWSBURY,SY3 8PN

Number:11059559
Status:ACTIVE
Category:Private Limited Company

ROSE HILL HOUSE LIMITED

FLAT3 ROSE HILL HOUSE,LONDON,SE5 8EE

Number:05445227
Status:ACTIVE
Category:Private Limited Company

STAMP INTERNATIONAL LP

103 ST. LEONARDS STREET,EDINBURGH,EH8 9QY

Number:SL031565
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source