Company NameCCLA Investment Management Limited
Company StatusActive
Company Number02183088
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusCurrent
Appointed24 August 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Secretary
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Andrew John Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed06 November 2006(19 years after company formation)
Appointment Duration17 years, 5 months
RoleDirector Of Market Development
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleNon Executive Director & Chairman
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Christine Elaine Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Elizabeth Cecilia Sheldon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Peter Hugh Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(32 years, 6 months after company formation)
Appointment Duration4 years
RoleNon Executive Director And Advisor
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jonathan Robert Jesty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(32 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Christopher Thornby West
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Julia Hobart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(34 years after company formation)
Appointment Duration2 years, 6 months
RolePartner - Insurance And Asset Management Practice
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1999)
RoleRetired
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameMr Andrew Goldsworthy Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameMr John McAuslan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1995)
RoleChartered Surveyor
Correspondence Address2 Stacey Road
Tonbridge
Kent
TN10 3AR
Secretary NameMrs Janice Anne Robe
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address145 Cotterill Road
Surbiton
Surrey
KT6 7UJ
Director NameTimothy Henry Lavis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 July 2006)
RoleInvestment Manager
Correspondence Address12 The Roystons
Berrylands
Surbiton
Surrey
KT5 8HJ
Director NameMr Anthony John Colman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 20 November 1998)
RoleBusinessman
Correspondence Address14 Lambourne Avenue
London
SW19 7DW
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2003)
RoleAccountant
Correspondence Address51 Addison Avenue
London
W11 4QU
Secretary NameMark Andrew Kelly
NationalityBritish
StatusResigned
Appointed06 May 1997(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1997)
RoleCs/Compliance Officer
Correspondence Address105a The Street Sunnyside Avenue
Poringland
Norwich
NR14 7RD
Secretary NameMs Julie Margaret Wilson
NationalityBritish
StatusResigned
Appointed19 November 1997(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Colin John Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHolmleigh
46 Pilgrims Way East Otford
Sevenoaks
Kent
TN14 5QW
Secretary NameShirley Bennison
NationalityBritish
StatusResigned
Appointed19 May 2000(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 16 November 2000)
RolePersonneland Office
Correspondence Address43 Cato Road
London
SW4 7TU
Secretary NameJulie Glass
NationalityBritish
StatusResigned
Appointed17 November 2000(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address26 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr David Arthur William Butler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Oakwood Drive
Billericay
Essex
CM12 0SA
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameMr Richard Andrew Fitzalan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsons Piece Hollandtide Lane
Roke
Wallingford
Oxfordshire
OX10 6JG
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(19 years after company formation)
Appointment Duration14 years, 10 months (resigned 08 September 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4ET
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameRodney John Dennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address25 Fitzroy Road
London
NW1 8TP
Director NameMr John Galbraith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2009)
RoleCouncillor
Correspondence Address7 The Coaches
Holywood
County Down
BT18 0LE
Northern Ireland
Director NameMr Alexander Serge Lourie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Burlington Avenue
Richmond
Surrey
TW9 4DG
Director NameMr Adrian David Graeme McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4ET
Director NameMrs Rosemary Frances Norris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4ET
Director NameMr Glenn Martin Newson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(31 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4ET

Contact

Websitewww.churchinvestorsgroup.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.5m at £1Hsbc Global Custody Nominee (Uk) LTD
68.12%
Ordinary P
1.4m at £1Nortrust Nominees LTD
27.32%
Ordinary P
130k at £1Nortrust Nominees LTD
2.51%
Ordinary
32.5k at £1Local Authorities Mutual Investment Trust
0.63%
Ordinary
28.2k at £1Hsbc Global Custody Nominee (Uk) LTD
0.54%
Ordinary
26k at £1Hsbc Global Custody Nominee (Uk) LTD
0.50%
Non Voting
6.5k at £1Michael Francis Quicke
0.13%
Ordinary
3.9k at £1Andrew John Robinson
0.08%
Ordinary
3.9k at £1James Edward Briscoe Bevan
0.08%
Ordinary
3.4k at £1Colin John Peters
0.07%
Ordinary
2.4k at £1Adrian Mcmillan
0.05%
Ordinary

Financials

Year2014
Turnover£22,196,000
Net Worth£16,846,000
Cash£8,535,000
Current Liabilities£2,377,000

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

26 October 2020Group of companies' accounts made up to 31 March 2020 (79 pages)
24 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
14 July 2020Termination of appointment of John Hartley Tattersall as a director on 8 July 2020 (1 page)
27 April 2020Appointment of Mr Jonathan Robert Jesty as a director on 24 April 2020 (2 pages)
27 April 2020Appointment of Mrs Ann Lindsay Roughead as a director on 24 April 2020 (2 pages)
24 April 2020Memorandum and Articles of Association (28 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2020Sub-division of shares on 1 April 2020 (6 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 October 2019Group of companies' accounts made up to 31 March 2019 (73 pages)
5 September 2019Appointment of Mr Peter Hugh Smith as a director on 28 August 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
15 July 2019Termination of appointment of Michael Francis Quicke as a director on 8 July 2019 (1 page)
5 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 May 2019Purchase of own shares. (3 pages)
3 April 2019Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 242,137
(4 pages)
11 January 2019Termination of appointment of Trevor Kenneth Salmon as a director on 1 January 2019 (1 page)
10 December 2018Appointment of Mrs Elizabeth Cecilia Sheldon as a director on 4 December 2018 (2 pages)
23 November 2018Termination of appointment of Adrian David Graeme Mcmillan as a director on 19 November 2018 (1 page)
5 November 2018Appointment of Mr Glenn Newson as a director on 29 October 2018 (2 pages)
24 October 2018Group of companies' accounts made up to 31 March 2018 (67 pages)
22 October 2018Termination of appointment of Rosemary Frances Norris as a director on 17 October 2018 (1 page)
17 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
19 June 2018Termination of appointment of Richard Samuel Bradbury Williams as a director on 8 June 2018 (1 page)
11 June 2018Appointment of Mrs Christine Elaine Johnson as a director on 8 June 2018 (2 pages)
1 February 2018Director's details changed for Mr Michael Francis Quicke on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Trevor Kenneth Salmon on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr James Edward Briscoe Bevan on 1 February 2018 (2 pages)
1 February 2018Secretary's details changed for Miss Jacqueline Elizabeth Fox on 1 February 2018 (1 page)
1 February 2018Director's details changed for Mr Andrew John Robinson on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Richard Samuel Bradbury Williams on 1 February 2018 (2 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
6 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 5,192,137
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 5,192,137
(3 pages)
3 January 2017Termination of appointment of Charles James Payan Dawnay as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Charles James Payan Dawnay as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard Miles Andrew Horlick as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Richard Miles Andrew Horlick as a director on 1 January 2017 (2 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5,191,302
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5,191,302
(4 pages)
15 December 2015Appointment of Mrs Rosemary Norris as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mrs Rosemary Norris as a director on 9 November 2015 (2 pages)
16 November 2015Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Andrew Fitzalan Howard as a director on 9 November 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (39 pages)
17 October 2015Full accounts made up to 31 March 2015 (39 pages)
18 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,186,807.00
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,186,807.00
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,186,807.00
(4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 5,186,807
(14 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 5,186,807
(14 pages)
9 July 2015Termination of appointment of Colin John Peters as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Colin John Peters as a director on 30 June 2015 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (37 pages)
22 October 2014Full accounts made up to 31 March 2014 (37 pages)
18 August 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 5,183,891
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 5,183,891
(4 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,183,891
(15 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,183,891
(15 pages)
28 October 2013Full accounts made up to 31 March 2013 (33 pages)
28 October 2013Full accounts made up to 31 March 2013 (33 pages)
28 October 2013Auditor's resignation (1 page)
28 October 2013Auditor's resignation (1 page)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(15 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(15 pages)
18 June 2013Appointment of Mr Adrian David Graeme Mcmillan as a director (2 pages)
18 June 2013Appointment of Mr Adrian David Graeme Mcmillan as a director (2 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,166,667
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,166,667
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,166,667
(3 pages)
5 February 2013Termination of appointment of Sean Curran as a director (1 page)
5 February 2013Termination of appointment of Sean Curran as a director (1 page)
26 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 5,166,667
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 5,166,667
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 5,166,667
(3 pages)
23 July 2012Full accounts made up to 31 March 2012 (30 pages)
23 July 2012Full accounts made up to 31 March 2012 (30 pages)
12 July 2012Director's details changed for Mr Richard Samuel Bradbury Williams on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Richard Samuel Bradbury Williams on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
23 May 2012Registered office address changed from 80 Cheapside London EC2V 6DZ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 80 Cheapside London EC2V 6DZ on 23 May 2012 (1 page)
28 March 2012Full accounts made up to 31 March 2011 (31 pages)
28 March 2012Full accounts made up to 31 March 2011 (31 pages)
16 February 2012Appointment of Mr John Hartley Tattersall as a director (2 pages)
16 February 2012Appointment of Mr John Hartley Tattersall as a director (2 pages)
14 February 2012Resolutions
  • RES13 ‐ 06/09/2011
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 February 2012Resolutions
  • RES13 ‐ 06/09/2011
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 5,166,667
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 5,166,667
(4 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 5,166,667
(4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (11 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (11 pages)
18 July 2011Appointment of Mr Richard Samuel Bradbury Williams as a director (2 pages)
18 July 2011Appointment of Mr Trevor Kenneth Salmon as a director (2 pages)
18 July 2011Appointment of Mr Richard Samuel Bradbury Williams as a director (2 pages)
18 July 2011Appointment of Mr Trevor Kenneth Salmon as a director (2 pages)
8 February 2011Termination of appointment of Alexander Lourie as a director (1 page)
8 February 2011Termination of appointment of Rodney Dennis as a director (1 page)
8 February 2011Termination of appointment of Rodney Dennis as a director (1 page)
8 February 2011Termination of appointment of Alexander Lourie as a director (1 page)
8 February 2011Termination of appointment of Alexander Lourie as a director (1 page)
8 February 2011Termination of appointment of Alexander Lourie as a director (1 page)
28 October 2010Termination of appointment of Miles Roberts as a director (1 page)
28 October 2010Termination of appointment of Miles Roberts as a director (1 page)
11 August 2010Full accounts made up to 31 March 2010 (28 pages)
11 August 2010Full accounts made up to 31 March 2010 (28 pages)
29 July 2010Director's details changed for Colin John Peters on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Sean Patrick Curran on 12 July 2010 (2 pages)
29 July 2010Director's details changed for James Edward Briscoe Bevan on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages)
29 July 2010Director's details changed for James Edward Briscoe Bevan on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Richard Andrew Fitzalan Howard on 1 March 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Sean Patrick Curran on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Serge Lourie on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Colin John Peters on 12 July 2010 (2 pages)
9 February 2010Appointment of Mr Alexander Serge Lourie as a director (2 pages)
9 February 2010Appointment of Mr Alexander Serge Lourie as a director (2 pages)
10 November 2009Appointment of Mr Alexander Serge Lourie as a director (2 pages)
10 November 2009Appointment of Mr Alexander Serge Lourie as a director (2 pages)
3 November 2009Termination of appointment of John Galbraith as a director (1 page)
3 November 2009Termination of appointment of John Galbraith as a director (1 page)
20 August 2009Full accounts made up to 31 March 2009 (30 pages)
20 August 2009Full accounts made up to 31 March 2009 (30 pages)
3 August 2009Return made up to 12/07/09; full list of members (7 pages)
3 August 2009Return made up to 12/07/09; full list of members (7 pages)
17 July 2009Director's change of particulars / andrew robinson / 07/07/2009 (1 page)
17 July 2009Director's change of particulars / andrew robinson / 07/07/2009 (1 page)
4 August 2008Return made up to 12/07/08; full list of members (7 pages)
4 August 2008Return made up to 12/07/08; full list of members (7 pages)
7 July 2008Full accounts made up to 31 March 2008 (30 pages)
7 July 2008Full accounts made up to 31 March 2008 (30 pages)
13 May 2008Appointment terminated director roy wilson (1 page)
13 May 2008Director appointed mr john galbraith (1 page)
13 May 2008Director appointed mr john galbraith (1 page)
13 May 2008Appointment terminated director roy wilson (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
16 July 2007Full accounts made up to 31 March 2007 (22 pages)
16 July 2007Full accounts made up to 31 March 2007 (22 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
11 March 2007Auditor's resignation (1 page)
11 March 2007Auditor's resignation (1 page)
5 March 2007Full accounts made up to 31 March 2006 (22 pages)
5 March 2007Full accounts made up to 31 March 2006 (22 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
12 July 2006Return made up to 12/07/06; full list of members (4 pages)
12 July 2006Return made up to 12/07/06; full list of members (4 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
7 October 2005Full accounts made up to 31 March 2005 (25 pages)
7 October 2005Full accounts made up to 31 March 2005 (25 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 July 2005Return made up to 12/07/05; full list of members (4 pages)
28 July 2005Return made up to 12/07/05; full list of members (4 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
18 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: st alphage house 2 fore street london EC2Y 5AQ (2 pages)
20 November 2003Registered office changed on 20/11/03 from: st alphage house 2 fore street london EC2Y 5AQ (2 pages)
16 August 2003Return made up to 12/07/03; full list of members (9 pages)
16 August 2003Return made up to 12/07/03; full list of members (9 pages)
8 August 2003Full accounts made up to 31 March 2003 (24 pages)
8 August 2003Full accounts made up to 31 March 2003 (24 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
1 August 2002Return made up to 12/07/02; full list of members (10 pages)
1 August 2002Return made up to 12/07/02; full list of members (10 pages)
23 July 2002Full accounts made up to 31 March 2002 (23 pages)
23 July 2002Full accounts made up to 31 March 2002 (23 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 31 March 2001 (21 pages)
31 July 2001Full accounts made up to 31 March 2001 (21 pages)
31 July 2001Return made up to 12/07/01; full list of members (9 pages)
31 July 2001Return made up to 12/07/01; full list of members (9 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 March 2000 (21 pages)
21 December 2000Full accounts made up to 31 March 2000 (21 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
7 August 2000Return made up to 12/07/00; full list of members (15 pages)
7 August 2000Return made up to 12/07/00; full list of members (15 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
29 November 1999Memorandum and Articles of Association (17 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 November 1999Memorandum and Articles of Association (17 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 September 1999Full accounts made up to 31 March 1999 (19 pages)
9 September 1999Full accounts made up to 31 March 1999 (19 pages)
5 August 1999Return made up to 12/07/99; full list of members (15 pages)
5 August 1999Return made up to 12/07/99; full list of members (15 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 March 1998 (19 pages)
19 August 1998Full accounts made up to 31 March 1998 (19 pages)
31 July 1998Return made up to 12/07/98; no change of members (15 pages)
31 July 1998Return made up to 12/07/98; no change of members (15 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (36 pages)
29 July 1997Return made up to 12/07/97; no change of members (15 pages)
29 July 1997Return made up to 12/07/97; no change of members (15 pages)
29 July 1997Full accounts made up to 31 March 1997 (36 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
25 April 1997New director appointed (4 pages)
25 April 1997New director appointed (4 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
30 July 1996Full accounts made up to 31 March 1996 (18 pages)
30 July 1996Full accounts made up to 31 March 1996 (18 pages)
22 July 1996Return made up to 12/07/96; full list of members (13 pages)
22 July 1996Return made up to 12/07/96; full list of members (13 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
9 August 1995Return made up to 12/07/95; no change of members (22 pages)
9 August 1995Return made up to 12/07/95; no change of members (22 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
28 July 1994Full accounts made up to 31 March 1994 (15 pages)
28 July 1994Full accounts made up to 31 March 1994 (15 pages)
31 May 1994Company name changed church, charity and local author ity fund managers LIMITED\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed church, charity and local author ity fund managers LIMITED\certificate issued on 01/06/94 (2 pages)
28 July 1993Full accounts made up to 31 March 1993 (14 pages)
28 July 1993Full accounts made up to 31 March 1993 (14 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
6 August 1991Full accounts made up to 31 March 1991 (17 pages)
6 August 1991Full accounts made up to 31 March 1991 (17 pages)
7 August 1990Full accounts made up to 31 March 1990 (14 pages)
7 August 1990Full accounts made up to 31 March 1990 (14 pages)
14 August 1989Full accounts made up to 31 March 1989 (11 pages)
14 August 1989Full accounts made up to 31 March 1989 (11 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 January 1988Company name changed hackremco (no. 367) LIMITED\certificate issued on 30/12/87 (2 pages)
5 January 1988Company name changed hackremco (no. 367) LIMITED\certificate issued on 30/12/87 (2 pages)
26 October 1987Incorporation (16 pages)
26 October 1987Incorporation (16 pages)