CFSIM LIMITED

Register to unlock more data on OkredoRegister

CFSIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00153197

Incorporation date

17/02/1919

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1919)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
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
dot icon25/04/2025
Register inspection address has been changed to 7F Finsbury Circus House 15 Finsbury Circus London EC2M 7EB
dot icon14/04/2025
Director's details changed for Mr Gary Nicholas Cotton on 2025-04-04
dot icon20/12/2024
Declaration of solvency
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Appointment of a voluntary liquidator
dot icon10/12/2024
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
dot icon18/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Solvency Statement dated 09/10/24
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Solvency Statement dated 30/11/23
dot icon22/10/2024
Statement by Directors
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon18/01/2024
Change of details for First Sentier Investors Europe Holdings Limited as a person with significant control on 2023-06-24
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon21/12/2023
Director's details changed for Ms Laura Helen Chambers on 2023-11-30
dot icon25/10/2023
Director's details changed for Mr Gary Nicholas Cotton on 2023-09-01
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Ms Laura Helen Chambers as a director on 2023-05-10
dot icon05/02/2023
Termination of appointment of Shayne Daniel Salter as a director on 2023-02-06
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Mr Terry Yodaiken on 2021-05-29
dot icon11/07/2022
Termination of appointment of Scott Robert Allen as a secretary on 2022-06-30
dot icon31/05/2022
Termination of appointment of Adrian Patrick John Hilderly as a director on 2022-05-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/11/2021
Appointment of Mr Gary Nicholas Cotton as a director on 2021-11-01
dot icon05/08/2021
Director's details changed for Mr Shayne Daniel Salter on 2021-07-23
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon19/11/2020
Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 2020-08-04
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Resolutions
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon20/05/2020
Appointment of Mr Scott Robert Allen as a secretary on 2020-05-14
dot icon02/04/2020
Director's details changed for Mr Terry Yodaiken on 2020-02-20
dot icon02/04/2020
Director's details changed for Mr Terry Yodaiken on 2018-03-07
dot icon02/04/2020
Director's details changed for Mr Terry Yodaiken on 2018-01-21
dot icon23/12/2019
Resolutions
dot icon20/12/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon28/11/2019
Full accounts made up to 2019-06-30
dot icon26/06/2019
Appointment of Mr Shayne Daniel Salter as a director on 2019-06-25
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon24/01/2019
Full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon10/01/2018
Full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon29/07/2016
Termination of appointment of James Breyley as a director on 2016-07-29
dot icon20/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/06/2016
Director's details changed for Mr Adrian Hilderly on 2016-04-01
dot icon21/11/2015
Full accounts made up to 2015-06-30
dot icon28/10/2015
Appointment of Mr Terry Yodaiken as a director on 2015-10-23
dot icon28/10/2015
Appointment of Mr Adrian Hilderly as a director on 2015-10-23
dot icon28/10/2015
Termination of appointment of Grant Ferguson as a director on 2015-10-23
dot icon29/06/2015
Director's details changed for Grant Ferguson on 2014-09-01
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Gary Nigel Withers as a director on 2013-02-15
dot icon29/06/2015
Director's details changed for Mr James Breyley on 2014-09-01
dot icon05/03/2015
Appointment of Ms Rebecca Sarah Sheppard as a secretary on 2015-02-26
dot icon05/03/2015
Termination of appointment of Gillian Victoria Davies as a secretary on 2015-02-26
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon02/09/2014
Termination of appointment of Adrian Charles Newlands Smith as a secretary on 2014-08-15
dot icon02/09/2014
Termination of appointment of Adrian Charles Newlands Smith as a director on 2014-08-15
dot icon01/09/2014
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 2014-09-01
dot icon28/08/2014
Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 2014-08-28
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/01/2014
Appointment of Adrian Charles Newlands Smith as a director
dot icon31/10/2013
Full accounts made up to 2013-06-30
dot icon08/07/2013
Termination of appointment of John Dempsey as a director
dot icon02/07/2013
Appointment of Grant Ferguson as a director
dot icon12/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/03/2013
Appointment of John Robert Dempsey as a director
dot icon21/02/2013
Termination of appointment of a director
dot icon28/12/2012
Termination of appointment of Michael Tulloch as a director
dot icon24/12/2012
Appointment of Mr James Breyley as a director
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Michael Graeme Tulloch as a director
dot icon17/02/2012
Termination of appointment of Gregory Cooper as a director
dot icon19/12/2011
Termination of appointment of Janet Carey as a director
dot icon14/12/2011
Full accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/11/2010
Appointment of Mrs Janet Irene Carey as a director
dot icon01/11/2010
Termination of appointment of Stuart Paul as a director
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon30/06/2010
Appointment of Mr Gary Nigel Withers as a director
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Gregory Robert Cooper on 2010-06-01
dot icon25/10/2009
Secretary's details changed for Adrian Charles Newlands Smith on 2009-10-01
dot icon25/10/2009
Secretary's details changed for Gillian Victoria Davies on 2009-10-01
dot icon25/10/2009
Director's details changed for Stuart Watson Paul on 2009-10-01
dot icon25/10/2009
Director's details changed
dot icon20/10/2009
Full accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon05/01/2009
Statement by directors
dot icon05/01/2009
Miscellaneous
dot icon05/01/2009
Solvency statement dated 03/12/08
dot icon05/01/2009
Resolutions
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon04/11/2008
Secretary's change of particulars / gillian davies / 20/09/2008
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon09/11/2007
Auditor's resignation
dot icon08/11/2007
Full accounts made up to 2007-06-30
dot icon06/11/2007
New secretary appointed
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-06-30
dot icon26/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Secretary's particulars changed
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 01/06/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon09/03/2005
Full accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 01/06/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon13/02/2004
Director's particulars changed
dot icon13/10/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon26/11/2002
Full accounts made up to 2002-06-30
dot icon25/11/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon23/07/2001
Ad 25/06/01--------- £ si 1000000@1=1000000 £ ic 4650001/5650001
dot icon19/06/2001
Return made up to 01/06/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon18/05/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon23/04/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon06/04/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon12/12/2000
Secretary's particulars changed
dot icon22/08/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New secretary appointed
dot icon20/06/2000
Registered office changed on 20/06/00 from: colonial house quayside chatham maritime kent ME4 4YY
dot icon20/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Secretary resigned
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Director resigned
dot icon05/03/2000
Director's particulars changed
dot icon12/01/2000
New director appointed
dot icon14/09/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 01/06/99; full list of members
dot icon14/05/1999
Director's particulars changed
dot icon04/02/1999
New director appointed
dot icon23/12/1998
Memorandum and Articles of Association
dot icon23/12/1998
Ad 16/12/98--------- £ si 1000001@1=1000001 £ ic 1150000/2150001
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ nc 2000000/20000000 16/12/98
dot icon14/12/1998
Certificate of change of name
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 01/06/98; full list of members
dot icon08/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
Return made up to 01/06/97; full list of members
dot icon15/01/1997
Ad 31/12/96--------- £ si 650000@1=650000 £ ic 500000/1150000
dot icon06/01/1997
New director appointed
dot icon20/12/1996
Registered office changed on 20/12/96 from: colonial mutual house chatham maritime kent ME4 4YY
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
£ nc 1000000/2000000 09/12/96
dot icon17/12/1996
Resolutions
dot icon23/07/1996
Full accounts made up to 1996-01-13
dot icon01/07/1996
Return made up to 01/06/96; full list of members
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New secretary appointed
dot icon11/06/1996
Memorandum and Articles of Association
dot icon11/06/1996
Ad 31/05/96--------- £ si 350000@1=350000 £ ic 150000/500000
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
£ nc 150000/1000000 31/05/96
dot icon07/06/1996
Registered office changed on 07/06/96 from: po box 473 80 cornhill london EC3V 3QP
dot icon07/06/1996
Accounting reference date shortened from 11/01/97 to 31/12/96
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Secretary resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon17/04/1996
Ad 10/04/96--------- £ si 140000@1=140000 £ ic 10000/150000
dot icon17/04/1996
Nc inc already adjusted 10/04/96
dot icon17/04/1996
Resolutions
dot icon17/04/1996
Resolutions
dot icon14/03/1996
Director resigned
dot icon11/12/1995
New director appointed
dot icon28/06/1995
Return made up to 01/06/95; full list of members
dot icon01/05/1995
Full accounts made up to 1995-01-14
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon27/04/1994
Full accounts made up to 1994-01-08
dot icon18/10/1993
Registered office changed on 18/10/93 from: 78 80 cornhill london EC3V 3NJ
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon18/05/1993
Full accounts made up to 1993-01-09
dot icon17/02/1993
Certificate of change of name
dot icon17/02/1993
Certificate of change of name
dot icon28/07/1992
New director appointed
dot icon24/06/1992
Return made up to 01/06/92; full list of members
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon01/04/1992
Full accounts made up to 1992-01-11
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon07/01/1992
Director resigned
dot icon16/06/1991
Return made up to 01/06/91; change of members
dot icon28/05/1991
Full accounts made up to 1991-01-12
dot icon22/11/1990
Return made up to 15/11/90; full list of members
dot icon11/10/1990
Full accounts made up to 1990-01-13
dot icon05/06/1990
Director resigned;new director appointed
dot icon29/09/1989
Full accounts made up to 1989-01-14
dot icon29/09/1989
Return made up to 29/09/89; full list of members
dot icon29/09/1988
Full accounts made up to 1988-01-09
dot icon29/09/1988
Return made up to 08/09/88; full list of members
dot icon26/10/1987
Full accounts made up to 1987-01-10
dot icon26/10/1987
Return made up to 01/10/87; full list of members
dot icon09/09/1987
Director resigned;new director appointed
dot icon18/06/1987
Director resigned;new director appointed
dot icon18/06/1987
Secretary resigned;new secretary appointed
dot icon13/11/1986
Full accounts made up to 1986-01-11
dot icon13/11/1986
Return made up to 14/10/86; full list of members
dot icon16/08/1986
Director resigned;new director appointed
dot icon17/02/1919
Incorporation
dot icon17/02/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccorkell, Barry Michael
Director
07/06/2000 - 14/08/2002
17
Salter, Shayne Daniel
Director
24/06/2019 - 05/02/2023
1
Cotton, Gary Nicholas
Director
01/11/2021 - Present
17
Sheppard, Rebecca Sarah
Secretary
26/02/2015 - Present
-
Chambers, Laura Helen
Director
10/05/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFSIM LIMITED

CFSIM LIMITED is an(a) Dissolved company incorporated on 17/02/1919 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFSIM LIMITED?

toggle

CFSIM LIMITED is currently Dissolved. It was registered on 17/02/1919 and dissolved on 12/09/2025.

Where is CFSIM LIMITED located?

toggle

CFSIM LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CFSIM LIMITED do?

toggle

CFSIM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFSIM LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.