Company NameThe 140 Investment Managers Limited
Company StatusActive
Company Number02146049
CategoryPrivate Limited Company
Incorporation Date9 July 1987(36 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Kate Elizabeth Andrews
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(11 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMs Jane Lawrence
NationalityBritish
StatusCurrent
Appointed03 September 2004(17 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameLord Camrose Jonathan William Berry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(30 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr William Alexander Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Peter Cowper Coles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameThe Rt Hon Baron William Michael Hartwell
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressOving House
Oving
Aylesbury
Buckinghamshire
HP22 4HN
Director NameMr Christopher Hugh Rawlings
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 1999)
RoleChartered Accountant
Correspondence AddressNorth End House
Hurstpierpoint
Sussex
BN6 9HJ
Secretary NameMr David Michael Murray
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address15 Twyford Avenue
London
N2 9NU
Secretary NameKate Elizabeth Dickson
NationalityBritish
StatusResigned
Appointed03 July 1998(10 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address12a Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameEdward Guy Abel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2005)
RoleChartered Accountant
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(11 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 December 2016)
RolePublisher And Investor
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameWilliam Michael Young Herries
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 2006)
RoleFinance Director
Correspondence Address20f Warwick Square
London
SW1V 2AB

Contact

Telephone020 78349797
Telephone regionLondon

Location

Registered Address17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

120k at £1140 Trustee Company LTD
100.00%
Ordinary
3 at £1Lord Camrose
0.00%
Ordinary

Financials

Year2014
Turnover£1,856,491
Net Worth£929,145
Cash£986,270
Current Liabilities£61,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Jonathan William Berry as a director on 2 August 2023 (1 page)
26 July 2023Full accounts made up to 31 March 2023 (18 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Full accounts made up to 31 March 2022 (18 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (19 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 March 2020 (19 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Amended full accounts made up to 31 March 2019 (18 pages)
7 October 2019Appointment of Mr John Peter Cowper Coles as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Mr Andrew Charles Lavery as a director on 30 September 2019 (2 pages)
18 July 2019Full accounts made up to 31 March 2019 (19 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (20 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Appointment of Mr William Alexander Berry as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr William Alexander Berry as a director on 31 October 2017 (2 pages)
26 July 2017Full accounts made up to 31 March 2017 (23 pages)
26 July 2017Full accounts made up to 31 March 2017 (23 pages)
21 July 2017Appointment of Lord Camrose Jonathan William Berry as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Lord Camrose Jonathan William Berry as a director on 17 July 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
3 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (20 pages)
6 September 2016Full accounts made up to 31 March 2016 (20 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,000
(4 pages)
12 August 2015Full accounts made up to 31 March 2015 (17 pages)
12 August 2015Full accounts made up to 31 March 2015 (17 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120,000
(4 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(4 pages)
17 October 2013Full accounts made up to 31 March 2013 (16 pages)
17 October 2013Full accounts made up to 31 March 2013 (16 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 October 2012Full accounts made up to 31 March 2012 (16 pages)
18 October 2012Full accounts made up to 31 March 2012 (16 pages)
22 June 2012Auditor's resignation (1 page)
22 June 2012Auditor's resignation (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 November 2011Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page)
18 July 2011Full accounts made up to 31 March 2011 (17 pages)
18 July 2011Full accounts made up to 31 March 2011 (17 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 August 2010Full accounts made up to 31 March 2010 (14 pages)
2 August 2010Full accounts made up to 31 March 2010 (14 pages)
8 January 2010Director's details changed for Mrs Kate Elizabeth Andrews on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Ms Jane Lawrence on 31 December 2009 (1 page)
8 January 2010Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Ms Jane Lawrence on 31 December 2009 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mrs Kate Elizabeth Andrews on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Memorandum and Articles of Association (8 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Memorandum and Articles of Association (8 pages)
5 August 2009Full accounts made up to 31 March 2009 (14 pages)
5 August 2009Full accounts made up to 31 March 2009 (14 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 March 2008 (14 pages)
2 July 2008Full accounts made up to 31 March 2008 (14 pages)
31 January 2008Ad 13/02/07--------- £ si 50000@1=50000 (1 page)
31 January 2008Ad 13/02/07--------- £ si 50000@1=50000 (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
3 May 2007£ nc 100000/120000 13/02/07 (2 pages)
3 May 2007£ nc 100000/120000 13/02/07 (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 August 2006Full accounts made up to 31 March 2006 (14 pages)
21 August 2006Full accounts made up to 31 March 2006 (14 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
2 August 2004Full accounts made up to 31 March 2004 (14 pages)
2 August 2004Full accounts made up to 31 March 2004 (14 pages)
28 April 2004Nc inc already adjusted 25/03/04 (1 page)
28 April 2004Nc inc already adjusted 25/03/04 (1 page)
31 March 2004Ad 26/03/04--------- £ si 45000@1=45000 £ ic 25000/70000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Ad 26/03/04--------- £ si 45000@1=45000 £ ic 25000/70000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 August 2003Full accounts made up to 5 April 2003 (13 pages)
8 August 2003Full accounts made up to 5 April 2003 (13 pages)
8 August 2003Full accounts made up to 5 April 2003 (13 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Full accounts made up to 5 April 2002 (13 pages)
9 August 2002Full accounts made up to 5 April 2002 (13 pages)
9 August 2002Full accounts made up to 5 April 2002 (13 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
20 August 2001Full accounts made up to 5 April 2001 (13 pages)
20 August 2001Full accounts made up to 5 April 2001 (13 pages)
20 August 2001Full accounts made up to 5 April 2001 (13 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Full accounts made up to 5 April 2000 (13 pages)
16 August 2000Full accounts made up to 5 April 2000 (13 pages)
16 August 2000Full accounts made up to 5 April 2000 (13 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 August 1999Full accounts made up to 5 April 1999 (13 pages)
12 August 1999Full accounts made up to 5 April 1999 (13 pages)
12 August 1999Full accounts made up to 5 April 1999 (13 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 August 1998Full accounts made up to 5 April 1998 (12 pages)
10 August 1998Full accounts made up to 5 April 1998 (12 pages)
10 August 1998Full accounts made up to 5 April 1998 (12 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 November 1997Full accounts made up to 5 April 1997 (12 pages)
5 November 1997Full accounts made up to 5 April 1997 (12 pages)
5 November 1997Full accounts made up to 5 April 1997 (12 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 January 1997Full accounts made up to 5 April 1996 (12 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 January 1997Full accounts made up to 5 April 1996 (12 pages)
27 January 1997Full accounts made up to 5 April 1996 (12 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
7 December 1995Full accounts made up to 5 April 1995 (12 pages)
7 December 1995Full accounts made up to 5 April 1995 (12 pages)
7 December 1995Full accounts made up to 5 April 1995 (12 pages)