About

Registered Number: 02392609
Date of Incorporation: 06/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 55 Gresham Street, London, EC2V 7EL,

 

Founded in 1989, Ninety One Fund Managers Uk Ltd are based in London. Duncan, Virginia, Alcock, Kevin Robert, Fletcher, Adam Johne, Mcnab, John Terence, Slade, Martin Keith, Williams, Heather Jane, Bailey, Colin Austin, Brain, Paul Robert, Bricout, Robert Gary, Brits, George Hendrik Fredrik, Brown, Ewan Jackson, Burvill, Christopher Robert, Couch, Andrew David, De Lucy, William Edward, Evins, Keith, Ferrini, Domenico, Gallagher, Anne, Green, John Conrad, James, Mark Richard, Riley, Michael Bruce, Ryder Richardson, Michael Edward Charles, Slater, Sonya Yvette, Smith, Nicholas Charles Mark, Sowerby, Andrew, Springman, John Quentin Eyre, Tevenan, John Francis, Thomas, Timothy David Hamilton, Tweed, Nigel David Stuart are listed as directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Kevin Robert 20 August 2018 - 1
FLETCHER, Adam Johne 08 May 2015 - 1
MCNAB, John Terence 08 May 2015 - 1
BAILEY, Colin Austin 19 June 1996 18 December 1996 1
BRAIN, Paul Robert 16 January 1996 18 July 1997 1
BRICOUT, Robert Gary 09 March 2010 07 December 2010 1
BRITS, George Hendrik Fredrik 28 September 2000 17 March 2004 1
BROWN, Ewan Jackson N/A 16 January 1996 1
BURVILL, Christopher Robert 16 January 1996 18 July 1997 1
COUCH, Andrew David 16 January 1996 18 July 1997 1
DE LUCY, William Edward N/A 18 July 1997 1
EVINS, Keith 28 October 2002 28 February 2006 1
FERRINI, Domenico 09 December 2004 08 May 2015 1
GALLAGHER, Anne 18 July 1997 08 May 2015 1
GREEN, John Conrad 22 January 2010 08 May 2015 1
JAMES, Mark Richard 17 March 2005 30 July 2010 1
RILEY, Michael Bruce N/A 18 July 1997 1
RYDER RICHARDSON, Michael Edward Charles 23 November 2018 04 November 2019 1
SLATER, Sonya Yvette 27 February 1998 14 December 2010 1
SMITH, Nicholas Charles Mark 18 December 1996 04 October 2000 1
SOWERBY, Andrew 28 September 2000 01 February 2005 1
SPRINGMAN, John Quentin Eyre N/A 31 December 1995 1
TEVENAN, John Francis 28 March 2006 22 February 2010 1
THOMAS, Timothy David Hamilton N/A 05 November 1997 1
TWEED, Nigel David Stuart N/A 18 July 1997 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Virginia 11 March 2020 - 1
SLADE, Martin Keith 21 September 1994 02 July 2002 1
WILLIAMS, Heather Jane 02 July 2002 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CERTNM - Change of name certificate 28 May 2020
CONNOT - N/A 28 May 2020
AD01 - Change of registered office address 27 April 2020
AP03 - Appointment of secretary 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 30 November 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
MISC - Miscellaneous document 16 April 2015
MISC - Miscellaneous document 13 April 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 27 September 2010
RESOLUTIONS - N/A 07 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 03 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 16 March 2005
MEM/ARTS - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
363s - Annual Return 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
123 - Notice of increase in nominal capital 13 July 2003
AA - Annual Accounts 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
AA - Annual Accounts 06 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
363s - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 05 July 2000
CERTNM - Change of name certificate 30 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 08 August 1999
287 - Change in situation or address of Registered Office 29 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AUD - Auditor's letter of resignation 19 January 1999
CERTNM - Change of name certificate 10 November 1998
225 - Change of Accounting Reference Date 15 October 1998
363s - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363a - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
AA - Annual Accounts 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
363s - Annual Return 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
AA - Annual Accounts 11 July 1996
288 - N/A 28 June 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
RESOLUTIONS - N/A 02 November 1995
RESOLUTIONS - N/A 02 November 1995
363s - Annual Return 02 November 1995
123 - Notice of increase in nominal capital 02 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
363x - Annual Return 20 September 1994
AUD - Auditor's letter of resignation 15 August 1994
AUD - Auditor's letter of resignation 19 July 1994
AA - Annual Accounts 26 May 1994
288 - N/A 12 April 1994
RESOLUTIONS - N/A 22 March 1994
MEM/ARTS - N/A 22 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1994
123 - Notice of increase in nominal capital 22 March 1994
288 - N/A 09 March 1994
363x - Annual Return 29 September 1993
288 - N/A 29 July 1993
288 - N/A 10 May 1993
AA - Annual Accounts 18 March 1993
288 - N/A 12 January 1993
288 - N/A 03 December 1992
363x - Annual Return 29 September 1992
288 - N/A 02 September 1992
288 - N/A 26 August 1992
AA - Annual Accounts 22 July 1992
288 - N/A 01 July 1992
288 - N/A 16 June 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
363x - Annual Return 06 November 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1991
363x - Annual Return 12 September 1991
363 - Annual Return 28 March 1991
AA - Annual Accounts 14 February 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
287 - Change in situation or address of Registered Office 06 July 1990
288 - N/A 02 May 1990
288 - N/A 02 May 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1989
RESOLUTIONS - N/A 15 September 1989
MEM/ARTS - N/A 15 September 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
CERTNM - Change of name certificate 24 August 1989
CERTNM - Change of name certificate 24 August 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.