Advanced company searchLink opens in new window

NINETY ONE FUND MANAGERS UK LIMITED

Company number 02392609

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)
27 Jul 2020 AA Full accounts made up to 31 March 2020
28 May 2020 CERTNM Company name changed investec fund managers LIMITED\certificate issued on 28/05/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
28 May 2020 CONNOT Change of name notice
27 Apr 2020 AD01 Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 55 Gresham Street London EC2V 7EL on 27 April 2020
11 Mar 2020 AP03 Appointment of Ms. Virginia Duncan as a secretary on 11 March 2020
11 Mar 2020 TM02 Termination of appointment of Martin Keith Slade as a secretary on 11 March 2020
04 Nov 2019 TM01 Termination of appointment of Michael Edward Charles Ryder Richardson as a director on 4 November 2019
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
09 Jul 2019 AA Full accounts made up to 31 March 2019
30 Nov 2018 AP01 Appointment of Mr Michael Edward Charles Ryder Richardson as a director on 23 November 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
06 Sep 2018 AP01 Appointment of Mr Richard Berry Saunders as a director on 20 August 2018
06 Sep 2018 AP01 Appointment of Mr Kevin Robert Alcock as a director on 20 August 2018
20 Jun 2018 AA Full accounts made up to 31 March 2018
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
06 Jul 2017 AA Full accounts made up to 31 March 2017
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 March 2016
15 Dec 2015 TM01 Termination of appointment of Hendrik Jacobus Du Toit as a director on 15 December 2015
15 Dec 2015 AP01 Appointment of Mr John Conrad Green as a director on 15 December 2015
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,000,000
28 Sep 2015 CH01 Director's details changed for Adam Johne Fletcher on 24 September 2015
28 Sep 2015 CH01 Director's details changed for John Terence Mcnab on 28 September 2015
24 Jun 2015 AA Full accounts made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Adam Johne Fletcher as a director on 8 May 2015