Background WavePink WaveYellow Wave

FIERA CAPITAL (UK) LIMITED (03017258)

FIERA CAPITAL (UK) LIMITED (03017258) is an active UK company. incorporated on 2 February 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIERA CAPITAL (UK) LIMITED has been registered for 31 years. Current directors include BOUCHARD, Jérémie, SCHUSTER, Klaus Georg, WILLIAMSON, Alexander Mcclane, Mr..

Company Number
03017258
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
3rd Floor, Queensberry House, London, W1S 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOUCHARD, Jérémie, SCHUSTER, Klaus Georg, WILLIAMSON, Alexander Mcclane, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERA CAPITAL (UK) LIMITED

FIERA CAPITAL (UK) LIMITED is an active company incorporated on 2 February 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIERA CAPITAL (UK) LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03017258

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

CHARLEMAGNE CAPITAL (UK) LIMITED
From: 24 November 2017To: 1 December 2017
FIERA CAPITAL (UK) LIMITED
From: 23 November 2017To: 24 November 2017
CHARLEMAGNE CAPITAL (UK) LIMITED
From: 30 May 2001To: 23 November 2017
REGENT EUROPE ASSET MANAGEMENT (UK) LIMITED
From: 28 June 2000To: 30 May 2001
REGENT FUND MANAGEMENT (UK) LTD
From: 6 November 1996To: 28 June 2000
REGENT KINGPIN CAPITAL MANAGEMENT LIMITED
From: 20 April 1995To: 6 November 1996
MATCHLUXURY LIMITED
From: 2 February 1995To: 20 April 1995
Contact
Address

3rd Floor, Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

, 3rd Floor, Queensberry House Old Burlington Street, London, W1S 3AE, England
From: 24 January 2020To: 24 January 2020
, 39 st James's Street, London, SW1A 1JD
From: 2 February 1995To: 24 January 2020
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 09
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
May 20
Director Left
May 20
Funding Round
Dec 20
Director Left
Oct 21
Funding Round
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
May 25
Funding Round
Aug 25
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOUCHARD, Jérémie

Active
3 Old Burlington Street, LondonW1S 3AE
Born September 1986
Director
Appointed 25 May 2023

SCHUSTER, Klaus Georg

Active
3 Old Burlington Street, LondonW1S 3AE
Born October 1969
Director
Appointed 30 May 2023

WILLIAMSON, Alexander Mcclane, Mr.

Active
3 Old Burlington Street, LondonW1S 3AE
Born July 1977
Director
Appointed 18 Jan 2023

MCMAHON, David

Resigned
9 The Willows, BallasallaIM9 2EW
Secretary
Appointed 06 Apr 1998
Resigned 18 Apr 2001

PEGGE, Andrew

Resigned
32 Lichfield Road, LondonE3 5AT
Secretary
Appointed 22 Feb 1995
Resigned 16 Feb 1998

SCOTT, Jane

Resigned
20 Hill Street, Isle Of ManIM1 1EU
Secretary
Appointed 22 Sept 2011
Resigned 08 Apr 2014

STEWART, Hazel

Resigned
20 Hill Street, DouglasIM1 1EU
Secretary
Appointed 08 Apr 2014
Resigned 25 Sept 2015

TAYLOR, Rebecca Linda

Resigned
Glen Cairn, MaugholdIM7 1AG
Secretary
Appointed 18 Apr 2001
Resigned 05 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1995
Resigned 22 Feb 1995

BOKER-INGRAM, Dominic Peter

Resigned
Ashdene Barton Road, GuildfordGU5 0EB
Born February 1968
Director
Appointed 19 Jun 1995
Resigned 25 Jul 2000

BOTTCHER, Stefan

Resigned
Dorsetts, SevenoaksTN13 1PL
Born September 1964
Director
Appointed 01 Nov 2001
Resigned 11 Aug 2005

BRADLEY, Nigel Jonathan

Resigned
Barrow Court, BristolBS48 3RP
Born July 1951
Director
Appointed 31 Jan 2001
Resigned 31 Jan 2017

DEMBY, Joseph Albert Thomas

Resigned
25 Pollards Hill West, LondonSW16 4NU
Born May 1961
Director
Appointed 19 Jun 1995
Resigned 12 May 1997

DUHAMEL, Vincent

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born August 1964
Director
Appointed 01 Apr 2020
Resigned 07 May 2020

JONES, Huw Lloyd

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born July 1960
Director
Appointed 23 Oct 2018
Resigned 18 Jan 2023

KINGSNORTH, Colin William

Resigned
Thornycroft Pinfold Hill, LaxeyIM4 7HP
Born October 1963
Director
Appointed 22 Feb 1995
Resigned 03 Feb 1999

KYDONIEFS, Vassiliki Katerina

Resigned
Ossulton Way, LondonN2 0DT
Born May 1964
Director
Appointed 01 Aug 2009
Resigned 31 Jan 2017

LAKHANI, Kanesh Vallabhdas Jeram

Resigned
39 St James's StreetSW1A 1JD
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 27 Sept 2019

LOTAN, Varda Ruth

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born June 1972
Director
Appointed 14 Apr 2005
Resigned 22 Sept 2021

MACRAE, Robert Paul

Resigned
35 Yeldham Road, LondonW6 8JF
Born May 1963
Director
Appointed 14 Sept 1995
Resigned 01 Aug 1997

MAYO, Julian

Resigned
39 St James's StreetSW1A 1JD
Born May 1961
Director
Appointed 05 Sept 2003
Resigned 31 Jul 2019

MCANDRY, Jane Davidson Nairn

Resigned
Ballamodha, BallasallaIM9 3AY
Born June 1959
Director
Appointed 09 Feb 2009
Resigned 23 Oct 2018

MCMAHON, David

Resigned
9 The Willows, BallasallaIM9 2EW
Born April 1954
Director
Appointed 06 Apr 1998
Resigned 31 Jan 2001

MEARNS, Sophia

Resigned
4 Richmond Bridge Moorings, East TwickenhamTW1 2QH
Born February 1964
Director
Appointed 26 Sept 1995
Resigned 21 Jan 1999

MELLON, James, Sir

Resigned
32 Royal Terrace, EdinburghEH7 5AH
Born January 1929
Director
Appointed 14 Sept 1995
Resigned 31 Jan 2017

NINO, Richard

Resigned
39 St James's StreetSW1A 1JD
Born January 1955
Director
Appointed 01 Mar 2017
Resigned 30 Oct 2019

O'REILLY, Catherine Mary

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born February 1970
Director
Appointed 05 May 2020
Resigned 21 May 2025

PEGGE, Andrew

Resigned
32 Lichfield Road, LondonE3 5AT
Born June 1963
Director
Appointed 22 Feb 1995
Resigned 16 Feb 1998

SITANYI, Gabor

Resigned
1 Netherhall Gardens, LondonNW3 5RN
Born September 1967
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2017

SUTCLIFFE, Jayne Allison

Resigned
6 Heathfield Gardens, LondonSW18 2PJ
Born October 1963
Director
Appointed 31 Jan 2001
Resigned 09 Feb 2009

SUTCLIFFE, Jayne Allison

Resigned
6 Heathfield Gardens, LondonSW18 2PJ
Born October 1963
Director
Appointed 06 Apr 1995
Resigned 14 Sept 1995

VISSER, Andre Pierre

Resigned
Flat 4 38 Pont Street, LondonSW1X 0AD
Born November 1946
Director
Appointed 04 Nov 1997
Resigned 30 Apr 2000

WILES, Andrew Jonathan

Resigned
10a Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born June 1973
Director
Appointed 30 Jun 2000
Resigned 09 Jun 2009

YORK, Christy

Resigned
50 Sisters Avenue, LondonSW11 5SN
Born August 1968
Director
Appointed 31 Jan 2001
Resigned 08 May 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 1995
Resigned 22 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
Suite 800, Montreal

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Ceased 13 Dec 2016

Mr. Jean-Guy Desjardins

Active
3 Old Burlington Street, LondonW1S 3AE
Born October 1944

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

189

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Memorandum Articles
3 August 2022
MAMA
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Resolution
24 November 2017
RESOLUTIONSResolutions
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
353353
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288cChange of Particulars
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288cChange of Particulars
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
288cChange of Particulars
Legacy
1 October 1998
288cChange of Particulars
Legacy
8 September 1998
363b363b
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
18 August 1998
353353
Legacy
18 August 1998
288cChange of Particulars
Legacy
18 August 1998
288cChange of Particulars
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288cChange of Particulars
Legacy
27 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
5 November 1997
403aParticulars of Charge Subject to s859A
Legacy
29 August 1997
287Change of Registered Office
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Resolution
13 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
6 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
122122
Legacy
20 November 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
12 June 1995
287Change of Registered Office
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
88(2)R88(2)R
Legacy
20 April 1995
288288
Resolution
20 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1995
224224
Legacy
20 March 1995
122122
Legacy
20 March 1995
288288
Legacy
20 March 1995
88(2)R88(2)R
Legacy
3 March 1995
287Change of Registered Office
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Incorporation Company
2 February 1995
NEWINCIncorporation