COHEN & STEERS UK LIMITED

Register to unlock more data on OkredoRegister

COHEN & STEERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861206

Incorporation date

29/06/2006

Size

Full

Contacts

Registered address

Registered address

The Burlian 3 Dering Street, 2nd Floor, London W1S 1AACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon20/10/2025
Termination of appointment of Raja Adnan Dakkuri as a director on 2025-10-17
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon22/08/2024
Appointment of Raja Adnan Dakkuri as a director on 2024-08-21
dot icon17/07/2024
Termination of appointment of Matthew Scott Stadler as a director on 2024-07-15
dot icon09/07/2024
Secretary's details changed for Mr Brian Heller on 2023-12-11
dot icon09/07/2024
Director's details changed for Mr Francis Casimir Poli on 2023-12-11
dot icon09/07/2024
Director's details changed for Mr Matthew Scott Stadler on 2023-12-11
dot icon09/07/2024
Change of details for Cohen & Steers, Inc. as a person with significant control on 2023-12-11
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/05/2024
Registered office address changed from 50 Pall Mall 7th Floor London SW1Y 5JH England to The Burlian the Burlian 2nd Floor London W1S 1AA on 2024-05-01
dot icon01/05/2024
Registered office address changed from The Burlian the Burlian 2nd Floor London W1S 1AA England to The Burlian 3 Dering Street London W1S 1AA on 2024-05-01
dot icon01/05/2024
Registered office address changed from The Burlian 3 Dering Street London W1S 1AA England to The Burlian 3 Dering Street 2nd Floor London W1S 1AA on 2024-05-01
dot icon30/04/2024
Full accounts made up to 2023-12-31
dot icon10/07/2023
Termination of appointment of Marc Stuart Haynes as a director on 2023-07-03
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/07/2023
Appointment of Ms. Susannah Lucy Pitura as a director on 2023-07-03
dot icon04/05/2023
Full accounts made up to 2022-12-31
dot icon30/08/2022
Appointment of Mr Marc Stuart Haynes as a director on 2022-08-26
dot icon21/07/2022
Termination of appointment of Mark Smith-Lyons as a director on 2022-07-13
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/04/2020
Full accounts made up to 2019-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Termination of appointment of Adam Hardy Johnson as a secretary on 2019-03-06
dot icon06/03/2019
Appointment of Mr Brian Heller as a secretary on 2019-03-06
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Cohen & Steers, Inc. as a person with significant control on 2016-04-06
dot icon29/07/2016
Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN to 50 Pall Mall 7th Floor London SW1Y 5JH on 2016-07-29
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon13/07/2015
Appointment of Mark Smith-Lyons as a director on 2015-06-24
dot icon13/07/2015
Termination of appointment of William Joseph Houlihan as a director on 2015-06-24
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Leonard Geiger as a director
dot icon02/07/2014
Termination of appointment of Joseph Harvey as a director
dot icon02/07/2014
Termination of appointment of Salvatore Rappa as a secretary
dot icon17/06/2014
Appointment of Mr Adam Hardy Johnson as a secretary
dot icon17/06/2014
Appointment of Mr Francis Casimir Poli as a director
dot icon17/06/2014
Appointment of Mr Matthew Scott Stadler as a director
dot icon13/11/2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 2013-11-13
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon09/07/2010
Director's details changed for Joseph Martin Harvey on 2010-06-29
dot icon08/07/2010
Director's details changed for William Joseph Houlihan on 2010-06-29
dot icon08/07/2010
Director's details changed for Leonard Robert Geiger on 2010-06-29
dot icon06/08/2009
Return made up to 29/06/09; full list of members
dot icon05/08/2009
Director's change of particulars / joseph harvey / 27/04/2009
dot icon05/08/2009
Director's change of particulars / william houlihan / 27/04/2009
dot icon05/08/2009
Director's change of particulars / leonard geiger / 27/04/2009
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Secretary's change of particulars / salvatore rappa / 03/08/2006
dot icon29/08/2008
Director appointed william joseph houlihan
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/09/2007
Director's particulars changed
dot icon28/08/2007
Memorandum and Articles of Association
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon11/12/2006
Ad 01/12/06--------- £ si 1500000@1=1500000 £ ic 1/1500001
dot icon11/12/2006
Nc inc already adjusted 01/12/06
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon24/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon29/08/2006
New director appointed
dot icon14/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon03/08/2006
Certificate of change of name
dot icon29/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Marc Stuart
Director
26/08/2022 - 03/07/2023
4
Ms Susannah Lucy Pitura
Director
03/07/2023 - Present
-
Heller, Brian
Secretary
06/03/2019 - Present
-
Poli, Francis Casimir
Director
23/04/2014 - Present
-
Stadler, Matthew Scott
Director
23/04/2014 - 15/07/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COHEN & STEERS UK LIMITED

COHEN & STEERS UK LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at The Burlian 3 Dering Street, 2nd Floor, London W1S 1AA. 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 COHEN & STEERS UK LIMITED?

toggle

COHEN & STEERS UK LIMITED is currently Active. It was registered on 29/06/2006 .

Where is COHEN & STEERS UK LIMITED located?

toggle

COHEN & STEERS UK LIMITED is registered at The Burlian 3 Dering Street, 2nd Floor, London W1S 1AA.

What does COHEN & STEERS UK LIMITED do?

toggle

COHEN & STEERS UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for COHEN & STEERS UK LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.