FIRST STATE INVESTMENTS INTERNATIONAL LIMITED
STEWART IVORY & COMPANY (INTERNATIONAL) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1BB

Company number SC079063
Status Active
Incorporation Date 10 June 1982
Company Type Private Limited Company
Address 23 ST ANDREW SQUARE, EDINBURGH, EH2 1BB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2,750,100 . The most likely internet sites of FIRST STATE INVESTMENTS INTERNATIONAL LIMITED are www.firststateinvestmentsinternational.co.uk, and www.first-state-investments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. First State Investments International Limited is a Private Limited Company. The company registration number is SC079063. First State Investments International Limited has been working since 10 June 1982. The present status of the company is Active. The registered address of First State Investments International Limited is 23 St Andrew Square Edinburgh Eh2 1bb. . SHEPPARD, Rebecca Sarah is a Secretary of the company. GRIFFITHS, Paul Thomas is a Director of the company. JOHNSON, Cyril Francis is a Director of the company. LAKHANI, Kanesh Vallabhdas Jeram is a Director of the company. LAZBERGER, Mark John is a Director of the company. TURNER, Susan is a Director of the company. TURPIN, Christian Richard Spencer is a Director of the company. WASTCOAT, Richard Carleton is a Director of the company. Secretary AYLING, James Stewart has been resigned. Secretary DAVIES, Gillian Victoria has been resigned. Secretary SMITH, Adrian Charles Newlands has been resigned. Secretary SMITH, Adrian Charles Newlands has been resigned. Secretary WALKER, William Hutchison Elder has been resigned. Director ADAMS, Robert William has been resigned. Director BURGESS, Mark David has been resigned. Director BURNS, James William has been resigned. Director CAREY, Janet Irene has been resigned. Director CARSTENS, Andre has been resigned. Director COOPER, Gregory Robert has been resigned. Director CRAWFORD, Christopher Leslie has been resigned. Director EVANS, James Kingsman has been resigned. Director GATELY, Paul Gerard has been resigned. Director IVORY, Ian Eric has been resigned. Director JOHNSTON, Gregg has been resigned. Director MACK, Paul has been resigned. Director MATTERSON, Jean Grace Kemmis has been resigned. Director MCCORKELL, Barry Michael has been resigned. Director METCALFE, Charles Michael has been resigned. Director NEGUS, Warwick Martin has been resigned. Director PAUL, Stuart Watson has been resigned. Director POLSON, Peter Leith has been resigned. Director RAYSON, Paul has been resigned. Director STAPLETON, Michael David has been resigned. Director STEINBERG, Mark David has been resigned. Director STEWART, David Hugh Shaw has been resigned. Director STEWART, John William Archibald Shaw has been resigned. Director TULLOCH, Angus John has been resigned. Director TULLOCH, Edward Archibald William has been resigned. Director WARING, Thomas Douglas Tremayne has been resigned. Director WITHERS, Gary Nigel has been resigned. Director WRIGHT, John Gordon Laurence has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
SHEPPARD, Rebecca Sarah
Appointed Date: 05 February 2015

Director
GRIFFITHS, Paul Thomas
Appointed Date: 24 March 2014
58 years old

Director
JOHNSON, Cyril Francis
Appointed Date: 24 August 2015
67 years old

Director
LAKHANI, Kanesh Vallabhdas Jeram
Appointed Date: 15 February 2012
64 years old

Director
LAZBERGER, Mark John
Appointed Date: 24 September 2008
63 years old

Director
TURNER, Susan
Appointed Date: 15 October 2013
49 years old

Director
TURPIN, Christian Richard Spencer
Appointed Date: 15 February 2012
53 years old

Director
WASTCOAT, Richard Carleton
Appointed Date: 03 October 2011
64 years old

Resigned Directors

Secretary
AYLING, James Stewart
Resigned: 28 April 2005
Appointed Date: 01 August 1994

Secretary
DAVIES, Gillian Victoria
Resigned: 05 February 2015
Appointed Date: 28 April 2005

Secretary
SMITH, Adrian Charles Newlands
Resigned: 15 August 2014
Appointed Date: 04 September 2007

Secretary
SMITH, Adrian Charles Newlands
Resigned: 28 February 2007
Appointed Date: 28 April 2005

Secretary
WALKER, William Hutchison Elder
Resigned: 01 August 1994

Director
ADAMS, Robert William
Resigned: 30 June 2003
Appointed Date: 07 August 2000
59 years old

Director
BURGESS, Mark David
Resigned: 11 October 2000
Appointed Date: 25 May 2000
62 years old

Director
BURNS, James William
Resigned: 20 September 2002
Appointed Date: 17 March 1994
66 years old

Director
CAREY, Janet Irene
Resigned: 15 December 2011
Appointed Date: 17 January 2011
64 years old

Director
CARSTENS, Andre
Resigned: 30 March 2001
Appointed Date: 25 May 2000
65 years old

Director
COOPER, Gregory Robert
Resigned: 16 March 2012
Appointed Date: 14 May 2001
59 years old

Director
CRAWFORD, Christopher Leslie
Resigned: 10 November 2006
Appointed Date: 28 August 2006
55 years old

Director
EVANS, James Kingsman
Resigned: 01 December 2008
Appointed Date: 20 February 2007
73 years old

Director
GATELY, Paul Gerard
Resigned: 18 February 2011
Appointed Date: 20 February 2007
68 years old

Director
IVORY, Ian Eric
Resigned: 09 July 1999
81 years old

Director
JOHNSTON, Gregg
Resigned: 12 July 2011
Appointed Date: 21 September 2009
67 years old

Director
MACK, Paul
Resigned: 12 January 2001
Appointed Date: 25 May 2000
61 years old

Director
MATTERSON, Jean Grace Kemmis
Resigned: 24 July 1996
Appointed Date: 10 July 1992
69 years old

Director
MCCORKELL, Barry Michael
Resigned: 15 August 2002
Appointed Date: 25 May 2000
66 years old

Director
METCALFE, Charles Michael
Resigned: 18 February 2009
Appointed Date: 20 February 2007
62 years old

Director
NEGUS, Warwick Martin
Resigned: 01 June 2008
Appointed Date: 28 August 2006
63 years old

Director
PAUL, Stuart Watson
Resigned: 18 October 2010
Appointed Date: 25 May 2000
55 years old

Director
POLSON, Peter Leith
Resigned: 25 October 2002
Appointed Date: 25 May 2000
79 years old

Director
RAYSON, Paul
Resigned: 21 September 2009
Appointed Date: 17 December 2008
60 years old

Director
STAPLETON, Michael David
Resigned: 21 September 2009
Appointed Date: 26 March 2009
52 years old

Director
STEINBERG, Mark David
Resigned: 03 January 2013
Appointed Date: 09 November 2011
61 years old

Director
STEWART, David Hugh Shaw
Resigned: 25 May 2000
69 years old

Director
STEWART, John William Archibald Shaw
Resigned: 01 November 1990
96 years old

Director
TULLOCH, Angus John
Resigned: 25 May 2000
Appointed Date: 05 December 1996
76 years old

Director
TULLOCH, Edward Archibald William
Resigned: 25 May 2000
Appointed Date: 05 December 1996
79 years old

Director
WARING, Thomas Douglas Tremayne
Resigned: 28 August 2006
Appointed Date: 01 October 2003
64 years old

Director
WITHERS, Gary Nigel
Resigned: 15 February 2013
Appointed Date: 21 September 2009
62 years old

Director
WRIGHT, John Gordon Laurence
Resigned: 31 August 2000
81 years old

Persons With Significant Control

First State Investment Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST STATE INVESTMENTS INTERNATIONAL LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Oct 2016
Full accounts made up to 30 June 2016
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,750,100

10 Nov 2015
Director's details changed for Ms Susan Turner on 10 November 2015
06 Nov 2015
Full accounts made up to 30 June 2015
...
... and 165 more events
01 Dec 1987
Return made up to 19/11/87; full list of members

16 Mar 1987
Full accounts made up to 30 June 1986

04 Mar 1987
Return made up to 02/01/87; full list of members

09 Jul 1985
Company name changed\certificate issued on 09/07/85
10 Jun 1982
Certificate of incorporation