Company NameRussell Clark Investment Management Limited
DirectorsChristopher Parker Harrison and Russell Grant Clark
Company StatusActive
Company Number04034280
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 8 months ago)
Previous NameHorseman Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Parker Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Batch Lower Wood
All Stretton
Church Stretton
Salop
SY6 6LF
Wales
Secretary NameMr Christopher Parker Harrison
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Batch Lower Wood
All Stretton
Church Stretton
Salop
SY6 6LF
Wales
Director NameMr Russell Grant Clark
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed16 December 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Willoughby Road
London
NW3 1RU
Director NameMr John Richard Horseman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 College Road
London
SE21 7BQ
Director NameMr Mark John Driver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 15 February 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St Georges Road
Twickenham
Middlesex
TW1 1QR
Director NameMr Stephen Clive Roberts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Chester Close
Belgravia
London
SW1X 7BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehorsemancapital.com
Email address[email protected]
Telephone020 78387580
Telephone regionLondon

Location

Registered Address34 Willoughby Road
London
NW3 1RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1John R. Horseman
70.00%
Ordinary
75k at £1Christopher P. Harrison
15.00%
Ordinary
75k at £1Mark Driver
15.00%
Ordinary

Financials

Year2014
Turnover£165,077
Net Worth£4,841,550
Cash£1,534,589
Current Liabilities£638,214

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

31 March 2003Delivered on: 3 April 2003
Satisfied on: 7 December 2009
Persons entitled: John Horseman,Christopher Harrison, Mark Drivertrading as Horseman Capital Managment Limited Partnership

Classification: Debenture
Secured details: £1,600,000.00 due or to become due from the company to the chargees.
Particulars: Fixed charge - 8/9 chester close london SW1X 7BE and floating charge undertaking and property including uncalled capital.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 March 2020 (21 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
6 December 2019Full accounts made up to 31 March 2019 (21 pages)
28 November 2019Cessation of John Richard Horseman as a person with significant control on 26 November 2019 (1 page)
28 November 2019Notification of Russell Grant Clark as a person with significant control on 26 November 2019 (2 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (21 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 March 2017 (21 pages)
1 August 2017Full accounts made up to 31 March 2017 (21 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 December 2016Full accounts made up to 31 March 2016 (21 pages)
7 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 December 2015Full accounts made up to 31 March 2015 (16 pages)
10 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000
(5 pages)
17 February 2015Termination of appointment of Mark John Driver as a director on 15 February 2015 (1 page)
17 February 2015Termination of appointment of Mark John Driver as a director on 15 February 2015 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (16 pages)
30 September 2014Full accounts made up to 31 March 2014 (16 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500,000
(6 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500,000
(6 pages)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
30 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 January 2012Full accounts made up to 31 March 2011 (15 pages)
23 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Stephen Roberts as a director (1 page)
1 August 2011Termination of appointment of Stephen Roberts as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for John Richard Horseman on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Mark John Driver on 14 July 2010 (2 pages)
21 July 2010Director's details changed for John Richard Horseman on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mark John Driver on 14 July 2010 (2 pages)
22 December 2009Appointment of Mr Russell Grant Clark as a director (2 pages)
22 December 2009Appointment of Mr Stephen Clive Roberts as a director (2 pages)
22 December 2009Appointment of Mr Stephen Clive Roberts as a director (2 pages)
22 December 2009Appointment of Mr Russell Grant Clark as a director (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
6 August 2008Director's change of particulars / mark driver / 01/01/2008 (1 page)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / mark driver / 01/01/2008 (1 page)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 November 2007 (15 pages)
17 April 2008Full accounts made up to 30 November 2007 (15 pages)
26 July 2007Return made up to 14/07/07; no change of members (7 pages)
26 July 2007Return made up to 14/07/07; no change of members (7 pages)
29 April 2007Full accounts made up to 30 November 2006 (14 pages)
29 April 2007Full accounts made up to 30 November 2006 (14 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
3 March 2006Full accounts made up to 30 November 2005 (27 pages)
3 March 2006Full accounts made up to 30 November 2005 (27 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
4 April 2005Full accounts made up to 30 November 2004 (15 pages)
4 April 2005Full accounts made up to 30 November 2004 (15 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 November 2003 (15 pages)
13 April 2004Full accounts made up to 30 November 2003 (15 pages)
1 August 2003Registered office changed on 01/08/03 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
1 August 2003Registered office changed on 01/08/03 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Full accounts made up to 30 November 2002 (16 pages)
19 February 2003Full accounts made up to 30 November 2002 (16 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 November 2001 (14 pages)
21 March 2002Full accounts made up to 30 November 2001 (14 pages)
8 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
8 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: 14 dominion street london EC2M 2RJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 14 dominion street london EC2M 2RJ (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
11 December 2000Ad 04/12/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
11 December 2000Ad 04/12/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)