Company NameInsight Investment Funds Management Limited
Company StatusActive
Company Number01835691
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Previous NamesClerical Medical Unit Trust Managers Limited and Clerical Medical Investment Funds Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Angus Sutherland Hamish Woolhouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleGlobal Head Of Distribution
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Anne Marie Grim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 December 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Paul Eilbeck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr John Randolph Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2023(38 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Business Officer Of Investment Management
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 November 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameDavid Fraser Arthur
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleGeneral Manager (Sales)
Correspondence AddressLittle Fosse Farm
Fosse Way
Nettleton Shrub
Wiltshire
SN14 7NL
Director NameDouglas Martin Claisse
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressHigher Shortwood Farm
Litton
Bath
Bath And North East Somerset
BA3 4PT
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1995)
RoleManaging Director Of Clerical Medical &General Li
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameWilliam Pallister Gunn
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressWinchfield
12 Kewferry Road
Northwood
Middlesex
HA6 2PA
Secretary NameMr Trevor John Mitchell
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage The Batch
Butcombe
Bristol
North Somerset
BS40 7UY
Director NameJames Andrew Hamilton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1996)
RoleSales Director
Correspondence Address11 Woodside
Crowborough
East Sussex
TN6 1EG
Secretary NameNicola Sanders
NationalityBritish
StatusResigned
Appointed20 October 1993(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address50 Birkdale
Warmley
Bristol
Avon
BS15 5GH
Director NameEric Nigel Guard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandridgebury Lane
St Albans
Herts
AL3 6DD
Secretary NameMrs Tina Michelle Thornton
NationalityBritish
StatusResigned
Appointed20 July 1994(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Campion Drive
Bradley Stoke
Bristol
BS32 0EW
Director NameJohn Allan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2003)
RoleHead Of Investment Funds Busin
Correspondence Address16 The Spinney
Bradley Stoke
Bristol
BS32 8ES
Secretary NameSimon Rhys Perkins
NationalityBritish
StatusResigned
Appointed12 August 1996(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1998)
RoleAccountant
Correspondence Address5 Churchways Avenue
Bristol
Avon
BS7 8SN
Secretary NameJonathan Wynn Griffiths
NationalityBritish
StatusResigned
Appointed12 November 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Jade Close
Lisvane
Cardiff
CF14 0GE
Wales
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 22 May 2002)
RoleChief Executive
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill O F Birches
Waterfoot Road
Thorntonhall
Lanarkshire
G74 5AD
Scotland
Secretary NamePeter John Veale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed24 September 2003(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 October 2005)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Charles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(20 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed19 October 2005(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(21 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Sarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(24 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Andrew Brian Giles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Mitchell Evan Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2010(26 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NamePhilip Alexander Anker
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(29 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2017)
RoleHead Of Distribution Insight Group
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Adrian Grey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2020)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Edward Francis Eliot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(33 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 November 2020)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Contact

Websiteinsightinvestment.com
Email address[email protected]

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6m at £1Insight Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,809,000
Gross Profit£61,820,000
Net Worth£28,114,000
Cash£14,643,000
Current Liabilities£25,026,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

18 May 2023Appointment of Mr John Randolph Miller as a director on 15 May 2023 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (41 pages)
3 April 2023Termination of appointment of Brian Gammell Ivory as a director on 31 March 2023 (1 page)
2 March 2023Termination of appointment of Gregory Allan Brisk as a director on 1 March 2023 (1 page)
20 February 2023Appointment of Mr. Richard Charles Wilson as a director on 15 February 2023 (2 pages)
1 June 2022Director's details changed for Mrs Anne Marie Grim on 1 June 2022 (2 pages)
17 May 2022Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 April 2022Full accounts made up to 31 December 2021 (42 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (46 pages)
9 April 2021Termination of appointment of Abdallah Habib Nauphal as a director on 7 April 2021 (1 page)
3 December 2020Termination of appointment of Eric Edward Anstee as a director on 19 November 2020 (1 page)
3 December 2020Termination of appointment of Adrian Grey as a director on 19 November 2020 (1 page)
3 December 2020Termination of appointment of Andrew Brian Giles as a director on 19 November 2020 (1 page)
3 December 2020Termination of appointment of Atul Manek as a director on 19 November 2020 (1 page)
3 December 2020Termination of appointment of Jonathan Edward Francis Eliot as a director on 19 November 2020 (1 page)
12 October 2020Termination of appointment of Mitchell Evan Harris as a director on 1 October 2020 (1 page)
3 June 2020Full accounts made up to 31 December 2019 (45 pages)
22 May 2020Appointment of Mr. Jonathan Paul Eilbeck as a director on 20 May 2020 (2 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 January 2020Appointment of Mrs Anne Marie Grim as a director on 19 December 2019 (2 pages)
23 May 2019Full accounts made up to 31 December 2018 (42 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (40 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 December 2017Appointment of Mr Jonathan Edward Francis Eliot as a director on 1 November 2017 (3 pages)
4 December 2017Appointment of Angus Sutherland Hamish Woolhouse as a director (3 pages)
4 December 2017Appointment of Angus Sutherland Hamish Woolhouse as a director (3 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (2 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (2 pages)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
26 July 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (30 pages)
3 June 2016Full accounts made up to 31 December 2015 (30 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,000,000
(8 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,000,000
(8 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6,000,000
(9 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6,000,000
(9 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6,000,000
(9 pages)
16 April 2015Full accounts made up to 31 December 2014 (30 pages)
16 April 2015Full accounts made up to 31 December 2014 (30 pages)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(8 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(8 pages)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(8 pages)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
9 April 2014Accounts made up to 31 December 2013 (29 pages)
9 April 2014Accounts made up to 31 December 2013 (29 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
28 May 2013Director's details changed for Sir Brian Gammell Ivory on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Sir Brian Gammell Ivory on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Atul Manek on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Andrew Brian Giles on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Charles Bowen Farquharson on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Eric Edward Anstee on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Andrew Brian Giles on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Charles Bowen Farquharson on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Atul Manek on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Sarah Frances Elizabeth Aitken on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Sarah Frances Elizabeth Aitken on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Eric Edward Anstee on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Abdullah Habib Nauphal on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Abdullah Habib Nauphal on 24 May 2013 (2 pages)
16 April 2013Accounts made up to 31 December 2012 (29 pages)
16 April 2013Accounts made up to 31 December 2012 (29 pages)
26 September 2012Accounts made up to 31 December 2011 (29 pages)
26 September 2012Accounts made up to 31 December 2011 (29 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
1 July 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA England on 1 July 2011 (1 page)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
7 April 2011Accounts made up to 31 December 2010 (33 pages)
7 April 2011Accounts made up to 31 December 2010 (33 pages)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England on 5 April 2011 (1 page)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2010Appointment of Mitchell Evan Harris as a director (3 pages)
17 September 2010Appointment of Mitchell Evan Harris as a director (3 pages)
18 August 2010Accounts made up to 31 December 2009 (31 pages)
18 August 2010Accounts made up to 31 December 2009 (31 pages)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
1 June 2010Termination of appointment of Ronald Ohanley as a director (1 page)
1 June 2010Termination of appointment of Ronald Ohanley as a director (1 page)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Sarah Frances Elizabeth Aitken on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Eric Edward Anstee on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Eric Edward Anstee on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Andrew Brian Giles on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Sarah Frances Elizabeth Aitken on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Sarah Frances Elizabeth Aitken on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Andrew Brian Giles on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Andrew Brian Giles on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Eric Edward Anstee on 2 May 2010 (2 pages)
19 April 2010Appointment of Andrew Brian Giles as a director (3 pages)
19 April 2010Appointment of Andrew Brian Giles as a director (3 pages)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
16 December 2009Appointment of Ronald Phillip Ohanley as a director (3 pages)
16 December 2009Appointment of Ronald Phillip Ohanley as a director (3 pages)
16 December 2009Appointment of Jonathan Michael Little as a director (3 pages)
16 December 2009Appointment of Jonathan Michael Little as a director (3 pages)
15 December 2009Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
15 December 2009Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
6 November 2009Termination of appointment of Peter Veale as a secretary (2 pages)
6 November 2009Termination of appointment of Peter Veale as a secretary (2 pages)
6 November 2009Termination of appointment of Joanne Dawson as a director (2 pages)
6 November 2009Termination of appointment of Joanne Dawson as a director (2 pages)
5 September 2009Accounts made up to 31 December 2008 (24 pages)
5 September 2009Accounts made up to 31 December 2008 (24 pages)
17 June 2009Appointment terminated director douglas ferrans (1 page)
17 June 2009Appointment terminated director douglas ferrans (1 page)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
19 May 2009Appointment terminated director william govett (1 page)
19 May 2009Appointment terminated director william govett (1 page)
13 May 2009Auditor's resignation (2 pages)
13 May 2009Auditor's resignation (2 pages)
7 May 2009Return made up to 02/05/09; full list of members (6 pages)
7 May 2009Return made up to 02/05/09; full list of members (6 pages)
3 April 2009Appointment terminated director peter sherwood (1 page)
3 April 2009Appointment terminated director peter sherwood (1 page)
3 March 2009Director appointed joanne dawson (2 pages)
3 March 2009Director appointed joanne dawson (2 pages)
7 February 2009Appointment terminated director colin matthew (1 page)
7 February 2009Appointment terminated director colin matthew (1 page)
21 May 2008Return made up to 02/05/08; full list of members (9 pages)
21 May 2008Return made up to 02/05/08; full list of members (9 pages)
14 April 2008Director appointed sarah francis elizabeth aitken (3 pages)
14 April 2008Director appointed sarah francis elizabeth aitken (3 pages)
28 March 2008Appointment terminated director keith lovett (1 page)
28 March 2008Appointment terminated director keith lovett (1 page)
3 March 2008Accounts made up to 31 December 2007 (24 pages)
3 March 2008Accounts made up to 31 December 2007 (24 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
21 June 2007Return made up to 02/05/07; full list of members (9 pages)
21 June 2007Return made up to 02/05/07; full list of members (9 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
21 March 2007Accounts made up to 31 December 2006 (24 pages)
21 March 2007Accounts made up to 31 December 2006 (24 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
5 June 2006Return made up to 02/05/06; full list of members (11 pages)
5 June 2006Return made up to 02/05/06; full list of members (11 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 March 2006Accounts made up to 31 December 2005 (27 pages)
24 March 2006Accounts made up to 31 December 2005 (27 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
17 August 2005Accounts made up to 31 December 2004 (15 pages)
17 August 2005Accounts made up to 31 December 2004 (15 pages)
19 May 2005Nc inc already adjusted 05/05/05 (1 page)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2005Ad 05/05/05--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
19 May 2005Ad 05/05/05--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2005Nc inc already adjusted 05/05/05 (1 page)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
7 June 2004Accounts made up to 31 December 2003 (15 pages)
7 June 2004Accounts made up to 31 December 2003 (15 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
13 June 2003Return made up to 02/05/03; full list of members (7 pages)
13 June 2003Location of register of members (1 page)
13 June 2003Return made up to 02/05/03; full list of members (7 pages)
13 June 2003Location of register of members (1 page)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
10 March 2003Accounts made up to 31 December 2002 (19 pages)
10 March 2003Accounts made up to 31 December 2002 (19 pages)
30 September 2002Company name changed clerical medical investment fund s management LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed clerical medical investment fund s management LIMITED\certificate issued on 30/09/02 (2 pages)
19 June 2002Return made up to 02/05/02; full list of members (11 pages)
19 June 2002Return made up to 02/05/02; full list of members (11 pages)
2 June 2002New secretary appointed (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
1 March 2002Accounts made up to 31 December 2001 (18 pages)
1 March 2002Accounts made up to 31 December 2001 (18 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (4 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
4 June 2001Accounts made up to 31 December 2000 (18 pages)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
4 June 2001Accounts made up to 31 December 2000 (18 pages)
22 May 2001Registered office changed on 22/05/01 from: 15 st james's square london SW1Y 4LB (1 page)
22 May 2001Registered office changed on 22/05/01 from: 15 st james's square london SW1Y 4LB (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 June 2000Accounts made up to 31 December 1999 (19 pages)
1 June 2000Accounts made up to 31 December 1999 (19 pages)
1 June 2000Return made up to 02/05/00; full list of members (8 pages)
1 June 2000Return made up to 02/05/00; full list of members (8 pages)
10 March 2000Company name changed clerical medical unit trust mana gers LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed clerical medical unit trust mana gers LIMITED\certificate issued on 10/03/00 (2 pages)
5 July 1999Accounts made up to 31 December 1998 (19 pages)
5 July 1999Accounts made up to 31 December 1998 (19 pages)
5 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
24 May 1998Return made up to 02/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1998Return made up to 02/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1998Accounts made up to 31 December 1997 (18 pages)
24 May 1998Accounts made up to 31 December 1997 (18 pages)
23 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/98
(1 page)
23 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/98
(1 page)
23 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
23 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
30 May 1997Accounts made up to 31 December 1996 (23 pages)
30 May 1997Accounts made up to 31 December 1996 (23 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
23 May 1996Accounts made up to 31 December 1995 (22 pages)
23 May 1996Return made up to 02/05/96; full list of members (12 pages)
23 May 1996Accounts made up to 31 December 1995 (22 pages)
23 May 1996Return made up to 02/05/96; full list of members (12 pages)
18 March 1996New director appointed (7 pages)
18 March 1996New director appointed (7 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 1995Accounts made up to 31 December 1994 (21 pages)
4 May 1995Accounts made up to 31 December 1994 (21 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 May 1988Memorandum and Articles of Association (9 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1988Memorandum and Articles of Association (9 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1984Incorporation (16 pages)
24 July 1984Certificate of incorporation (1 page)
24 July 1984Incorporation (16 pages)
24 July 1984Certificate of incorporation (1 page)