NINETY ONE UK LIMITED

Address:
55 Gresham Street, London, EC2V 7EL, England

NINETY ONE UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02036094. The registration start date is July 10, 1986. The current status is Active.

Company Overview

Company Number 02036094
Company Name NINETY ONE UK LIMITED
Registered Address 55 Gresham Street
London
EC2V 7EL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-07-10
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address 55 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7EL
Country ENGLAND

Companies with the same location

Entity Name Office Address
CHOICE FINANCIAL SERVICES LIMITED 55 Gresham Street, London, EC2V 7EL, United Kingdom
JUST STARTING PTY LTD 55 Gresham Street, London, EC2V 7HB, United Kingdom
NINETY ONE PLC 55 Gresham Street, London, EC2V 7EL, United Kingdom
NINETY ONE GLOBAL LIMITED 55 Gresham Street, London, EC2V 7EL
NINETY ONE INTERNATIONAL LIMITED 55 Gresham Street, London, EC2V 7EL
NINETY ONE FUND MANAGERS UK LIMITED 55 Gresham Street, London, EC2V 7EL, England

Companies with the same post code

Entity Name Office Address
PHENIX FINANCE LTD 14 Gresham Street, London, EC2V 7EL, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACK, Hilary Margaret Secretary (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA /
1 April 2015
/
DU TOIT, Hendrik Jacobus Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA November 1961 /
9 October 1998
South African /
United Kingdom
Investment Director
FLIGHT, Howard Emerson, Lord Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA June 1948 /
British /
England
Director
GOSA, Noluthando Primrose Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA February 1963 /
22 November 2013
South African /
South Africa
Director
HERMAN, Hugh Sidney Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA December 1940 /
9 November 1999
South African /
South Africa
Company Director
KANTOR, Bernard Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA September 1949 /
1 February 2000
Irish /
United Kingdom
Company Director
KANTOR, Ian Robert Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA September 1946 /
22 November 2013
Dutch /
Netherlands
Director
KOSEFF, Stephen Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA July 1951 /
18 August 1999
South African /
South Africa
Company Director
MCFARLAND, Kim Mary Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA June 1964 /
20 September 2001
British /
England
Operations Director
SAUNDERS, Richard Berry Director (Active) Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA October 1951 /
1 April 2013
British /
England
None
TAPNACK, Bradley Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA January 1947 /
30 September 2002
South African /
South Africa
Banker
TITI, Fani Director (Active) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA June 1962 /
22 November 2013
South African /
Sough Africa
Director
DURRANS, Susan Jane Secretary (Resigned) 17 Kyrle Road, Clapham, London, SW11 6BD /
/
SLADE, Martin Keith Secretary (Resigned) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA /
21 September 1994
/
WILLIAMS, Heather Jane Secretary (Resigned) Top Floor Flat, 7 Probert Road, London, SW2 1BN /
23 July 2002
/
AIRD, David Johnston Director (Resigned) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA June 1966 /
26 November 2002
British /
Uk
Sales Director
ATKINSON JR, James Joseph Director (Resigned) 17925 Mayerling Av, Granada Hills, Ca 91344, Usa May 1957 /
16 February 1994
American /
Usa
Director
BAKER, Peter Charles Director (Resigned) The Chilterns Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2ND April 1940 /
British /
Chartered Accountant
BRITS, George Hendrik Fredrik Director (Resigned) 35 Thomas More House, Barbican, London, EC2Y 8BT September 1959 /
20 September 2001
South African /
Investment Director
BROWN, Ewan Jackson Director (Resigned) 15 Greenwood Way, Sevenoaks, Kent, TN13 2LA January 1947 /
British /
Investment Manager
BRUCE, David Ian Rehbinder Director (Resigned) 5 Bolingbroke Grove, London, SW11 6ES August 1946 /
British /
England
Finance Director
BURVILL, Christopher Robert Director (Resigned) 52 Hastings Road, Pembury, Kent, TN2 4JP July 1958 /
22 November 1995
British /
Fund Manager
CAROLUS, Cheryl Ann Director (Resigned) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA May 1958 /
12 December 2013
South African /
South Africa
Director
DALEY, Michael John William Director (Resigned) 37 Woodstock Road, London, W4 1DT September 1953 /
5 April 1994
British /
United Kingdom
Director
DE LUCY, William Edward Director (Resigned) Toad Hall, Gedding, Bury St Edmunds, Suffolk, IP30 0QA December 1948 /
16 February 1994
British /
Sales Director
DOUGLAS MANN, Stewart Charles Hamilton Director (Resigned) 17 Queensdale Road, London, W11 4SB February 1938 /
22 November 1995
British /
England
Merchant Banker
DURRANS, Susan Jane Director (Resigned) 17 Kyrle Road, Clapham, London, SW11 6BD June 1956 /
17 April 1996
British /
Director
FARRELL, Richard Russell Director (Resigned) Hall Barn Close Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ January 1943 /
British /
United Kingdom
Manager
FERRINI, Domenico Director (Resigned) Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA August 1968 /
2 September 2004
South Africa /
United Kingdom
Investment Director
GREEN, John Conrad Director (Resigned) 2 Gresham Street, London, EC2V 7QP September 1965 /
22 January 2010
British/South African /
South Africa
Global Head Of Distribution
GRIFFIN, William Thomas Jackson Director (Resigned) 7 Lowndes Place, London, SW1X 8DB May 1928 /
23 June 1997
British /
United Kingdom
Chairman
GRIFFITHS, Paul Thomas Director (Resigned) 29 Bushwood Road, Kew, Surrey, TW9 3BG February 1967 /
20 September 2001
British /
Investment Manager
GUINNESS, Timothy Whitmore Newton Director (Resigned) 19 Lord North Street, Westminster, London, SW1P 3LD June 1947 /
British /
England
Invesment Manager
HOFFMAN, Mark Director (Resigned) 21 Campden Hill Square, London, W8 7JY December 1938 /
American /
Company Director
HOWARD, Dudley Robin Director (Resigned) Guildford Gardens, 1 Mansfield Road, The Peak, Hong Kong April 1947 /
1 May 1994
British /
Company Director Investment Ma

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7EL
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on NINETY ONE UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches