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

USS INVESTMENT MANAGEMENT LIMITED

ROYAL LIVER BUILDING, LIVERPOOL, MERSEYSIDE, L3 1PY,
Company Registration Number
03380864
Private Limited Company
Active

Company Overview

About Uss Investment Management Ltd
USS INVESTMENT MANAGEMENT LIMITED was founded on 1997-06-04 and has its registered office in Merseyside. The organisation's status is listed as "Active". Uss Investment Management 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
USS INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
ROYAL LIVER BUILDING
LIVERPOOL
MERSEYSIDE
L3 1PY
Other companies in L3
 
Filing Information
Company Number 03380864
Company ID Number 03380864
Date formed 1997-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 06:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USS INVESTMENT MANAGEMENT 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 USS INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BURT
Company Secretary 2017-11-23
HOWARD JAMES BRINDLE
Director 2012-03-26
KEVIN JAMES CARTER
Director 2013-09-01
WILLIAM KENNY GALVIN
Director 2013-08-01
ROGER MICHAEL GRAY
Director 2011-06-30
VIRGINIA ANNE HOLMES
Director 2011-06-30
ANTHONY PAUL OWENS
Director 2015-10-27
MICHAEL JAMES POWELL
Director 2015-09-15
CHRISTOPHER PAUL ROWLANDS
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE TIMLIN
Company Secretary 2016-02-11 2017-11-23
IAN MONTAGUE SHERLOCK
Company Secretary 2005-08-01 2016-02-11
CLIVE STUART BROWN
Director 2014-01-03 2014-08-29
DAVID STEPHEN WEBSTER
Director 2011-02-28 2014-08-29
ROY CHARLES GILLSON
Director 2011-06-30 2013-03-26
THOMAS HENRY MERCHANT
Director 2004-05-01 2011-06-30
IAN MONTAGUE SHERLOCK
Director 2005-08-01 2011-06-30
COLIN STEWART HUNTER
Director 1997-06-04 2011-02-28
DAVID STEPHEN WEBSTER
Director 2011-02-28 2011-02-28
PETER GEOFFREY MOON
Director 1997-06-04 2009-09-01
JOHN PETER WILLIAMS
Company Secretary 1997-06-04 2005-07-31
JOHN PETER WILLIAMS
Director 1997-06-04 2005-07-31
DAVID BOYD CHYNOWETH
Director 1997-06-04 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES CARTER UNIVERSITIES SUPERANNUATION SCHEME LIMITED Director 2012-09-01 CURRENT 1974-04-18 Active
VIRGINIA ANNE HOLMES EUROPEAN OPPORTUNITIES TRUST PLC Director 2017-11-07 CURRENT 2000-08-16 Active
VIRGINIA ANNE HOLMES INTERMEDIATE CAPITAL GROUP PLC Director 2017-03-31 CURRENT 1988-03-23 Active
VIRGINIA ANNE HOLMES APS SPEEDBIRD ONE LIMITED Director 2016-01-01 CURRENT 1988-02-12 Active
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION PROPERTY HOLDINGS (NUMBER 2) LIMITED Director 2015-10-01 CURRENT 2002-10-15 Dissolved 2017-06-27
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION PROPERTY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2002-10-15 Dissolved 2017-06-27
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION APS NOMINEES LIMITED Director 2015-10-01 CURRENT 2006-12-19 Dissolved 2017-10-10
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION NAPS NOMINEES LIMITED Director 2015-10-01 CURRENT 2006-12-19 Dissolved 2017-11-07
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION SERVICES LIMITED Director 2015-10-01 CURRENT 1995-11-08 Active
VIRGINIA ANNE HOLMES BRITISH AIRWAYS PENSION TRUSTEES LIMITED Director 2015-10-01 CURRENT 1948-05-05 Active
MICHAEL JAMES POWELL L1 RENEWABLES FUNDING LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MICHAEL JAMES POWELL L1 RENEWABLES FINANCING LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MICHAEL JAMES POWELL L1 GENERAL PARTNER LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL JAMES POWELL L1 HOLDCO LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
MICHAEL JAMES POWELL L1 RENEWABLES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES POWELL
2024-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL ROWLANDS
2024-01-05DIRECTOR APPOINTED MR RICHARD BRIAN METCALF
2024-01-03DIRECTOR APPOINTED MS BRONTE LOUISE SOMES
2024-01-03DIRECTOR APPOINTED MRS VICTORIA JANE TIMLIN
2023-12-15CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNY GALVIN
2023-09-07DIRECTOR APPOINTED MRS CAROL YOUNG
2023-08-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10Director's details changed for Mr Alain Kerneis on 2023-07-03
2023-01-08Resolutions passed:<ul><li>Resolution Re: that the articles of association on the company be amended by deleting all of the provisions of the company's memorandum of association which, by virtue of section 28 companies act 2006,are to be treated as provis
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033808640001
2022-04-20CH01Director's details changed for Mr William Kenny Galvin on 2022-04-12
2022-01-24DIRECTOR APPOINTED MR ALAIN KERNEIS
2022-01-24AP01DIRECTOR APPOINTED MR ALAIN KERNEIS
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE HOLMES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-29AP01DIRECTOR APPOINTED MRS SARAH CATHERINE BATES
2021-04-21CH01Director's details changed for Mr William Kenny Galvin on 2020-10-08
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES BRINDLE
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL GRAY
2019-10-04AP01DIRECTOR APPOINTED MR SIMON HUMPHREY WESTLAND PILCHER
2019-08-29CH01Director's details changed for Mr William Kenny Galvin on 2019-07-14
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-30AP03Appointment of Mr Michael John Burt as company secretary on 2017-11-23
2017-11-30TM02Termination of appointment of Victoria Jane Timlin on 2017-11-23
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 920644
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE TIMLIN on 2016-06-02
2016-02-22AP03Appointment of Mrs Victoria Jane Timlin as company secretary on 2016-02-11
2016-02-19TM02Termination of appointment of Ian Montague Sherlock on 2016-02-11
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 920644
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR ANTHONY PAUL OWENS
2015-10-01CH01Director's details changed for Mr Michael James Powell on 2015-09-30
2015-09-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES POWELL
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ROWLANDS
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNY GALVIN / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES BRINDLE / 25/02/2015
2014-12-15CH01Director's details changed for Ms Virginia Anne Holmes on 2014-12-15
2014-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 920644
2014-10-03AR0101/10/14 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2014-01-13AP01DIRECTOR APPOINTED MR CLIVE STUART BROWN
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0101/10/13 FULL LIST
2013-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-10-07AD02SAIL ADDRESS CREATED
2013-09-05AP01DIRECTOR APPOINTED DR KEVIN JAMES CARTER
2013-08-06AP01DIRECTOR APPOINTED MR WILLIAM KENNY GALVIN
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY GILLSON
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20AUDAUDITOR'S RESIGNATION
2012-11-15MISCSECTION 519
2012-10-12AR0101/10/12 FULL LIST
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20RES01ADOPT ARTICLES 04/09/2012
2012-09-20SH0104/09/12 STATEMENT OF CAPITAL GBP 920644.00
2012-06-06AR0104/06/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR HOWARD JAMES BRINDLE
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-13AP01DIRECTOR APPOINTED MR ROGER MICHAEL GRAY
2011-07-13AP01DIRECTOR APPOINTED MR ROY CHARLES GILLSON
2011-07-13AP01DIRECTOR APPOINTED MS VIRGINIA ANNE HOLMES
2011-07-01AR0104/06/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MERCHANT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERLOCK
2011-06-01AP01DIRECTOR APPOINTED DAVID STEPHEN WEBSTER
2011-04-01AP01DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-22AR0104/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 17/06/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MERCHANT / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR PETER MOON
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-10363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-04363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-27363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to USS INVESTMENT MANAGEMENT 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 USS INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of USS INVESTMENT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of USS INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USS INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of USS INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USS INVESTMENT MANAGEMENT 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 (66300 - Fund management activities) as USS INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where USS INVESTMENT MANAGEMENT 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 USS INVESTMENT MANAGEMENT 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 USS INVESTMENT MANAGEMENT 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.