Get an alert when SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-25 (in 1mo)

Last made up 2025-06-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. 2007-09-11 → present
  2. HACKREMCO (NO. 2509) LIMITED 2007-06-11 → 2007-09-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. This expectation is based on the financial position of the company, financial support of the parent company being available as required, and the servicing agreement in place guaranteeing an operating profit margin for the company. To this end the directors believe that preparing the financial statements on the going concern basis is appropriate.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 11 resigned

Name Role Appointed Born Nationality
MCCARROLL, Andrew Rowan Secretary 2022-12-14
MCCARROLL, Andrew Rowan Director 2024-06-05 Oct 1967 American
Show 11 resigned officers
Name Role Appointed Resigned
MCBRIDE, Steven P Secretary 2007-09-11 2022-12-14
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2007-06-11 2007-09-11
COBB, II, Thomas Scott, Mr. Director 2009-10-01 2015-09-30
GRIESBECK MYERBERG, Louise Director 2015-09-30 2024-02-29
HUSSEY, Richard W Director 2007-09-11 2016-06-01
MCBRIDE, Steven Philip Director 2016-01-29 2017-10-03
MCCARROLL, Andrew R Director 2007-09-11 2016-01-04
MCDERMOTT III, Eugene Andrew Director 2007-09-11 2009-09-30
WITTKE, Michael, Mr. Director 2016-06-30 2024-05-31
WOODMAN, John Murray Director 2017-10-03 2025-09-30
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2007-06-11 2007-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Raymond Eugene Glotzbach Individual Shares 25–50% 2024-12-09 Active
Mr. George Staley Cates Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-12-09
Mr. Otis Mason Hawkins Individual Shares 50–75%, Voting 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 79 total filings

Date Type Category Description
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-09-09 AA accounts Accounts with accounts type full
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-13 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-12-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-12-13 AD01 address Change registered office address company with date old address new address PDF
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-06-06 AP01 officers Appoint person director company with name date PDF
2024-04-20 AA accounts Accounts with accounts type full
2024-04-15 TM01 officers Termination director company with name termination date PDF
2023-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-13 TM02 officers Termination secretary company with name termination date PDF
2023-04-28 AA accounts Accounts with accounts type full
2023-04-14 AP03 officers Appoint person secretary company with name date PDF
2022-12-28 AD01 address Change registered office address company with date old address new address PDF
2022-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-09 AA accounts Accounts with accounts type full
2021-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page