CFSIM LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a members' voluntary winding up

View Document

21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

25/04/2525 April 2025 Register inspection address has been changed to 7F Finsbury Circus House 15 Finsbury Circus London EC2M 7EB

View Document

14/04/2514 April 2025 Director's details changed for Mr Gary Nicholas Cotton on 2025-04-04

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

10/12/2410 December 2024 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB to 30 Finsbury Square London EC2A 1AG on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Resolutions

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

29/10/2429 October 2024 Statement of capital on 2024-10-29

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Change of details for First Sentier Investors Europe Holdings Limited as a person with significant control on 2023-06-24

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

21/12/2321 December 2023 Director's details changed for Ms Laura Helen Chambers on 2023-11-30

View Document

25/10/2325 October 2023 Director's details changed for Mr Gary Nicholas Cotton on 2023-09-01

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Ms Laura Helen Chambers as a director on 2023-05-10

View Document

28/02/2328 February 2023 Termination of appointment of Terry Yodaiken as a director on 2023-02-20

View Document

06/02/236 February 2023 Termination of appointment of Shayne Daniel Salter as a director on 2023-02-06

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Gary Nicholas Cotton as a director on 2021-11-01

View Document

05/08/215 August 2021 Director's details changed for Mr Shayne Daniel Salter on 2021-07-23

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR SHAYNE DANIEL SALTER

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BREYLEY

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HILDERLY / 01/04/2016

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR TERRY YODAIKEN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ADRIAN HILDERLY

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT FERGUSON

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WITHERS

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT FERGUSON / 01/09/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BREYLEY / 01/09/2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIES

View Document

05/03/155 March 2015 SECRETARY APPOINTED MS REBECCA SARAH SHEPPARD

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN SMITH

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON ENGLAND EC2M 7EB ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3RD FLOOR 30 CANNON STREET LONDON EC4M 6YQ

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED ADRIAN CHARLES NEWLANDS SMITH

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSEY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED GRANT FERGUSON

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED JOHN ROBERT DEMPSEY

View Document

21/02/1321 February 2013 TERMINATE DIR APPOINTMENT

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULLOCH

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JAMES BREYLEY

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR MICHAEL GRAEME TULLOCH

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANET CAREY

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PAUL

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MRS JANET IRENE CAREY

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GARY NIGEL WITHERS

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT COOPER / 01/06/2010

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHARLES NEWLANDS SMITH / 01/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON PAUL / 01/10/2009

View Document

25/10/0925 October 2009 CHANGE PERSON AS DIRECTOR

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN VICTORIA DAVIES / 01/10/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 STATEMENT BY DIRECTORS

View Document

05/01/095 January 2009 SOLVENCY STATEMENT DATED 03/12/08

View Document

05/01/095 January 2009 MEMORANDUM OF CAPITAL 050109

View Document

05/01/095 January 2009 REDUCE ISSUED CAPITAL 03/12/2008

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 20/09/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: COLONIAL HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4YY

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 £ NC 2000000/20000000 16/12/98

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED CIM FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: COLONIAL MUTUAL HOUSE CHATHAM MARITIME KENT ME4 4YY

View Document

17/12/9617 December 1996 APT OF AUDITOR 12/12/96

View Document

17/12/9617 December 1996 £ NC 1000000/2000000 09/12/96

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 09/12/96

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 13/01/96

View Document

01/07/961 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RE SHARES 31/05/96

View Document

11/06/9611 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9611 June 1996 ADOPT MEM AND ARTS 31/05/96

View Document

11/06/9611 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

11/06/9611 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

11/06/9611 June 1996 £ NC 150000/1000000 31/05/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: PO BOX 473 80 CORNHILL LONDON EC3V 3QP

View Document

07/06/967 June 1996 ACC. REF. DATE SHORTENED FROM 11/01/97 TO 31/12/96

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 10/04/96

View Document

17/04/9617 April 1996 £ NC 10000/150000 10/04

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 14/01/95

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 08/01/94

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 78 80 CORNHILL LONDON EC3V 3NJ

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 09/01/93

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/93

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED CO-OPERATIVE INVESTMENT MANAGEME NT LIMITED CERTIFICATE ISSUED ON 18/02/93

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 S252 DISP LAYING ACC 06/05/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 11/01/92

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 01/06/91; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 12/01/91

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 13/01/90

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 14/01/89

View Document

29/09/8829 September 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 09/01/88

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 10/01/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 11/01/86

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/1917 February 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/1917 February 1919 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company