Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFSIM LIMITED
Company Information for

CFSIM LIMITED

FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB,
Company Registration Number
00153197
Private Limited Company
Active

Company Overview

About Cfsim Ltd
CFSIM LIMITED was founded on 1919-02-17 and has its registered office in London. The organisation's status is listed as "Active". Cfsim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFSIM LIMITED
 
Legal Registered Office
FINSBURY CIRCUS HOUSE
15 FINSBURY CIRCUS
LONDON
ENGLAND
EC2M 7EB
Other companies in EC2M
 
Previous Names
COLONIAL FIRST STATE INVESTMENT MANAGERS (UK) LIMITED18/09/2020
Filing Information
Company Number 00153197
Company ID Number 00153197
Date formed 1919-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFSIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFSIM LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SARAH SHEPPARD
Company Secretary 2015-02-26
ADRIAN HILDERLY
Director 2015-10-23
TERRY YODAIKEN
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BREYLEY
Director 2012-12-21 2016-07-29
GRANT FERGUSON
Director 2013-06-20 2015-10-23
GILLIAN VICTORIA DAVIES
Company Secretary 2005-04-28 2015-02-26
ADRIAN CHARLES NEWLANDS SMITH
Company Secretary 2007-10-16 2014-08-15
ADRIAN CHARLES NEWLANDS SMITH
Director 2013-12-23 2014-08-15
JOHN ROBERT DEMPSEY
Director 2013-03-21 2013-06-18
GREGORY ROBERT COOPER
Director 2001-05-14 2012-02-15
JANET IRENE CAREY
Director 2010-10-18 2011-12-15
STUART WATSON PAUL
Director 2000-06-08 2010-10-18
ADRIAN CHARLES NEWLANDS SMITH
Company Secretary 2005-04-28 2007-02-28
JAMES STEWART AYLING
Company Secretary 2000-06-08 2005-04-28
ROBERT WILLIAM ADAMS
Director 2000-08-07 2003-06-30
PETER LEITH POLSON
Director 1996-12-09 2002-10-25
BARRY MICHAEL MCCORKELL
Director 2000-06-08 2002-08-15
ANDRE CARSTENS
Director 1999-01-19 2001-03-30
PAUL MACK
Director 2000-06-08 2001-01-12
MARK DAVID BURGESS
Director 2000-06-08 2000-10-11
JACQUELINE ANN BAMFORD
Company Secretary 1996-05-31 2000-06-08
CHRISTOPHER HARVEY
Director 1996-05-31 2000-06-08
ARTHUR JOHN MOLLOY
Director 1998-11-12 2000-06-08
HAVILLAND JAMES DE SAUSMAREZ
Director 1998-02-23 2000-04-17
CHRISTOPHER DAVIS COYLE
Director 1998-03-25 1999-08-31
ROBERT JOHN GARNSWORTHY
Director 1996-05-31 1998-11-12
DAMIAN CONDON
Director 1996-05-31 1998-10-19
CHRISTOPHER ALAN EDWARDS
Director 1996-05-31 1998-02-27
BRIAN VINCENT GREENWOOD
Company Secretary 1992-06-01 1996-05-31
PETER WILLIAM CLEMENTS
Director 1992-06-01 1996-05-31
JOHN MARTIN CREET
Director 1995-11-16 1996-05-31
ALAN KENYON
Director 1992-06-01 1996-05-31
ROGER LIONEL KING
Director 1992-06-01 1996-05-31
WILLIAM JOHN MARPER
Director 1992-06-01 1996-05-31
DAVID GEORGE KIGHTLEY
Director 1992-06-01 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN HILDERLY FIRST SENTIER INVESTORS (UK) FUNDS LIMITED Director 2016-01-11 CURRENT 1988-09-12 Active
ADRIAN HILDERLY SI HOLDINGS LIMITED Director 2015-10-23 CURRENT 1988-02-24 Active
ADRIAN HILDERLY COLONIAL (UK) TRUSTEES LIMITED Director 2015-10-23 CURRENT 1995-05-05 Liquidation
TERRY YODAIKEN SI HOLDINGS LIMITED Director 2015-10-23 CURRENT 1988-02-24 Active
TERRY YODAIKEN COLONIAL (UK) TRUSTEES LIMITED Director 2015-10-23 CURRENT 1995-05-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-18PSC05Change of details for First Sentier Investors Europe Holdings Limited as a person with significant control on 2023-06-24
2023-12-21CH01Director's details changed for Ms Laura Helen Chambers on 2023-11-30
2023-10-25Director's details changed for Mr Gary Nicholas Cotton on 2023-09-01
2023-10-25CH01Director's details changed for Mr Gary Nicholas Cotton on 2023-09-01
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-17AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16DIRECTOR APPOINTED MS LAURA HELEN CHAMBERS
2023-06-16AP01DIRECTOR APPOINTED MS LAURA HELEN CHAMBERS
2023-02-28APPOINTMENT TERMINATED, DIRECTOR TERRY YODAIKEN
2023-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY YODAIKEN
2023-02-06APPOINTMENT TERMINATED, DIRECTOR SHAYNE DANIEL SALTER
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAYNE DANIEL SALTER
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Terry Yodaiken on 2021-05-29
2022-07-11TM02Termination of appointment of Scott Robert Allen on 2022-06-30
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PATRICK JOHN HILDERLY
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MR GARY NICHOLAS COTTON
2021-08-05CH01Director's details changed for Mr Shayne Daniel Salter on 2021-07-23
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-11-19PSC05Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 2020-08-04
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18RES15CHANGE OF COMPANY NAME 18/09/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-20AP03Appointment of Mr Scott Robert Allen as company secretary on 2020-05-14
2020-04-02CH01Director's details changed for Mr Terry Yodaiken on 2018-03-07
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-12-20AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-11-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-26AP01DIRECTOR APPOINTED MR SHAYNE DANIEL SALTER
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1950001
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREYLEY
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1950001
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1950001
2016-06-20AR0101/06/16 FULL LIST
2016-06-20AR0101/06/16 FULL LIST
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HILDERLY / 01/04/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HILDERLY / 01/04/2016
2015-11-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-28AP01DIRECTOR APPOINTED MR TERRY YODAIKEN
2015-10-28AP01DIRECTOR APPOINTED MR ADRIAN HILDERLY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FERGUSON
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT FERGUSON / 01/09/2014
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1950001
2015-06-29AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL WITHERS
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BREYLEY / 01/09/2014
2015-03-05AP03Appointment of Ms Rebecca Sarah Sheppard as company secretary on 2015-02-26
2015-03-05TM02Termination of appointment of Gillian Victoria Davies on 2015-02-26
2014-11-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-02TM02Termination of appointment of Adrian Charles Newlands Smith on 2014-08-15
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES NEWLANDS SMITH
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 3Rd Floor 30 Cannon Street London EC4M 6YQ
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1950001
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-02AP01DIRECTOR APPOINTED ADRIAN CHARLES NEWLANDS SMITH
2013-10-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSEY
2013-07-02AP01DIRECTOR APPOINTED GRANT FERGUSON
2013-06-12AR0101/06/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED JOHN ROBERT DEMPSEY
2013-02-21TM01TERMINATE DIR APPOINTMENT
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULLOCH
2012-12-24AP01DIRECTOR APPOINTED MR JAMES BREYLEY
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-08AR0101/06/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR MICHAEL GRAEME TULLOCH
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET CAREY
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0101/06/11 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MRS JANET IRENE CAREY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30AP01DIRECTOR APPOINTED MR GARY NIGEL WITHERS
2010-06-09AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT COOPER / 01/06/2010
2009-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN VICTORIA DAVIES / 01/10/2009
2009-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHARLES NEWLANDS SMITH / 01/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON PAUL / 01/10/2009
2009-10-25CH01CHANGE PERSON AS DIRECTOR
2009-10-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-05SH20STATEMENT BY DIRECTORS
2009-01-05MISCMEMORANDUM OF CAPITAL 050109
2009-01-05CAP-SSSOLVENCY STATEMENT DATED 03/12/08
2009-01-05RES06REDUCE ISSUED CAPITAL 03/12/2008
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 20/09/2008
2008-06-09363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-09AUDAUDITOR'S RESIGNATION
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-26288bDIRECTOR RESIGNED
2007-03-14288bSECRETARY RESIGNED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-07363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CFSIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFSIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CFSIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFSIM LIMITED

Intangible Assets
Patents
We have not found any records of CFSIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFSIM LIMITED
Trademarks
We have not found any records of CFSIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFSIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFSIM LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CFSIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFSIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFSIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.