Background WavePink WaveYellow Wave

USS INVESTMENT MANAGEMENT LIMITED (03380864)

USS INVESTMENT MANAGEMENT LIMITED (03380864) is an active UK company. incorporated on 4 June 1997. with registered office in Merseyside. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. USS INVESTMENT MANAGEMENT LIMITED has been registered for 28 years. Current directors include BATES, Sarah Catherine, KERNEIS, Alain, METCALF, Richard Brian and 4 others.

Company Number
03380864
Status
active
Type
ltd
Incorporated
4 June 1997
Age
28 years
Address
Royal Liver Building, Merseyside, L3 1PY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BATES, Sarah Catherine, KERNEIS, Alain, METCALF, Richard Brian, PILCHER, Simon Humphrey Westland, SOMES, Bronte Louise, TIMLIN, Victoria Jane, YOUNG, Carol
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USS INVESTMENT MANAGEMENT LIMITED

USS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 4 June 1997 with the registered office located in Merseyside. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. USS INVESTMENT MANAGEMENT LIMITED was registered 28 years ago.(SIC: 66300)

Status

active

Active since 28 years ago

Company No

03380864

LTD Company

Age

28 Years

Incorporated 4 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Royal Liver Building Liverpool Merseyside, L3 1PY,

Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Funding Round
Sept 12
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Loan Secured
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Left
Nov 24
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

BURT, Michael John

Active
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 23 Nov 2017

BATES, Sarah Catherine

Active
60 Threadneedle Street, LondonEC2R 8HP
Born January 1959
Director
Appointed 28 Jun 2021

KERNEIS, Alain

Active
Liverpool, LiverpoolL3 1PY
Born December 1968
Director
Appointed 24 Jan 2022

METCALF, Richard Brian

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1966
Director
Appointed 01 Jan 2024

PILCHER, Simon Humphrey Westland

Active
60 Threadneedle Street, LondonEC2R 8HP
Born January 1966
Director
Appointed 01 Oct 2019

SOMES, Bronte Louise

Active
Threadneedle Street, LondonEC2R 8HP
Born February 1972
Director
Appointed 01 Jan 2024

TIMLIN, Victoria Jane

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1985
Director
Appointed 01 Jan 2024

YOUNG, Carol

Active
Royal Liver Building, LiverpoolL3 1PY
Born June 1975
Director
Appointed 04 Sept 2023

SHERLOCK, Ian Montague

Resigned
Pier Head, LiverpoolL3 1PY
Secretary
Appointed 01 Aug 2005
Resigned 11 Feb 2016

TIMLIN, Victoria Jane

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 11 Feb 2016
Resigned 23 Nov 2017

WILLIAMS, John Peter

Resigned
7 Grange Crescent Hooton, Childer ThorntonCH66 5NA
Secretary
Appointed 04 Jun 1997
Resigned 31 Jul 2005

BRINDLE, Howard James

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born March 1974
Director
Appointed 26 Mar 2012
Resigned 31 Mar 2021

BROWN, Clive Stuart

Resigned
Royal Liver Building, MerseysideL3 1PY
Born October 1960
Director
Appointed 03 Jan 2014
Resigned 29 Aug 2014

CARTER, Kevin James, Dr

Resigned
Royal Liver Building, MerseysideL3 1PY
Born October 1952
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2021

CHYNOWETH, David Boyd

Resigned
27 Whitehall Road, Colwyn BayLL28 4HW
Born December 1940
Director
Appointed 04 Jun 1997
Resigned 31 Mar 2004

GALVIN, William Kenny

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born October 1968
Director
Appointed 01 Aug 2013
Resigned 04 Sept 2023

GILLSON, Roy Charles

Resigned
Floor, LondonEC2R 8HP
Born November 1952
Director
Appointed 30 Jun 2011
Resigned 26 Mar 2013

GRAY, Roger Michael

Resigned
Floor, LondonEC2R 8HP
Born May 1957
Director
Appointed 30 Jun 2011
Resigned 30 Sept 2019

HOLMES, Virginia Anne

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born May 1960
Director
Appointed 30 Jun 2011
Resigned 31 Aug 2021

HUNTER, Colin Stewart

Resigned
Royal Liver Building, MerseysideL3 1PY
Born September 1951
Director
Appointed 04 Jun 1997
Resigned 28 Feb 2011

MERCHANT, Thomas Henry

Resigned
Royal Liver Building, MerseysideL3 1PY
Born May 1948
Director
Appointed 01 May 2004
Resigned 30 Jun 2011

MOON, Peter Geoffrey

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born November 1949
Director
Appointed 04 Jun 1997
Resigned 01 Sept 2009

OWENS, Anthony Paul

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born January 1966
Director
Appointed 27 Oct 2015
Resigned 31 Oct 2024

POWELL, Michael James

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born December 1972
Director
Appointed 15 Sept 2015
Resigned 05 Mar 2024

ROWLANDS, Christopher Paul

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born December 1956
Director
Appointed 03 Mar 2015
Resigned 31 Jan 2024

SHERLOCK, Ian Montague

Resigned
Royal Liver Building, MerseysideL3 1PY
Born August 1957
Director
Appointed 01 Aug 2005
Resigned 30 Jun 2011

WEBSTER, David Stephen

Resigned
Royal Liver Building, MerseysideL3 1PY
Born November 1966
Director
Appointed 28 Feb 2011
Resigned 29 Aug 2014

WEBSTER, David Stephen

Resigned
Royal Liver Building, MerseysideL3 1PY
Born November 1966
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2011

WILLIAMS, John Peter

Resigned
7 Grange Crescent Hooton, Childer ThorntonCH66 5NA
Born November 1946
Director
Appointed 04 Jun 1997
Resigned 31 Jul 2005

Persons with significant control

1

LiverpoolL3 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Resolution
8 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Sail Address Company
7 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 October 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Auditors Resignation Company
20 November 2012
AUDAUD
Miscellaneous
15 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
20 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
225Change of Accounting Reference Date
Incorporation Company
4 June 1997
NEWINCIncorporation