Company NameHighclere Investment Management Limited
Company StatusActive
Company Number05584897
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 7 months ago)
Previous NamesAlnery No. 2551 Limited and Highclere International Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Timothy John Linehan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Manchester Square
London
W1U 3PP
Director NameMr Fergus William Gilmour
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleCOO
Country of ResidenceEngland
Correspondence Address12 Manchester Square
London
W1U 3PP
Secretary NameMr Fergus William Gilmour
NationalityBritish
StatusCurrent
Appointed12 January 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Manchester Square
London
W1U 3PP
Director NameMr Edward Llewellyn Makin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Manchester Square
London
W1U 3PP
Director NameMrs Susan Joanna Steele
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleDirector Of Marketing
Country of ResidenceUnited States
Correspondence Address12 Manchester Square
London
W1U 3PP
Director NameMr Nikunj Hindocha
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2021)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address12 Manchester Square
London
W1U 3PP
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitehighclereinvestors.com
Telephone020 72589830
Telephone regionLondon

Location

Registered Address12 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

46.1k at £1Nikunj Hindocha
7.09%
Ordinary B
46k at £1Susan Joanna Steele
7.07%
Ordinary B
324.4k at £1Silchester Partners LTD
49.90%
Ordinary A
30k at £1Lucy Makin
4.62%
Ordinary B
24.9k at £1Fergus William Gilmour
3.83%
Ordinary B
20k at £1Clare Gilmour
3.08%
Ordinary B
133.3k at £1Edward Llewellyn Makin
20.51%
Ordinary B
9k at £1David Proudman
1.38%
Ordinary B
3.2k at £1Richard Gordon
0.49%
Ordinary B
2.4k at £1Alexander Sweet
0.37%
Ordinary B
2.3k at £1Innes Catton
0.36%
Ordinary B
2.3k at £1Melissa Catton
0.36%
Ordinary B
1.1k at £1Emmeline Butt
0.17%
Ordinary B
800 at £1Cameron Makin
0.12%
Ordinary B
800 at £1Eliot Makin
0.12%
Ordinary B
794 at £1Graeme Manzi
0.12%
Ordinary B
500 at £1Archie Gilmour
0.08%
Ordinary B
500 at £1Eliza Gilmour
0.08%
Ordinary B
500 at £1Olivia Gilmour
0.08%
Ordinary B
450 at £1Julie Callaghan
0.07%
Ordinary B
190 at £1Tony Driscoll
0.03%
Ordinary B
103 at £1Emma Tapp
0.02%
Ordinary B
115 at £1Weiying Dong
0.02%
Ordinary B
50 at £1Ameeta Soni
0.01%
Ordinary B
66 at £1Amy Platts
0.01%
Ordinary B
50 at £1Ben Mclaughlin
0.01%
Ordinary B
50 at £1Joe Mclaughlin
0.01%
Ordinary B
34 at £1Richard Adams
0.01%
Ordinary B
20 at £1David Gray
0.00%
Ordinary B

Financials

Year2014
Net Worth£9,238,430
Cash£5,619,230
Current Liabilities£1,250,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months, 2 weeks ago)
Next Return Due21 June 2024 (1 month from now)

Charges

1 May 2008Delivered on: 9 May 2008
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £150,000 deposited and all other sums see image for full details.
Outstanding
7 March 2006Delivered on: 16 March 2006
Persons entitled: Richard Neville Lay Cbe Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Arnoldfell Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £33,487.47 due or to become due from the company to.
Particulars: The rent deposit deposited with the chargee,. See the mortgage charge document for full details.
Outstanding

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Nikunj Hindocha as a director on 30 July 2019 (2 pages)
16 January 2020Change of share class name or designation (2 pages)
16 January 2020Particulars of variation of rights attached to shares (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
16 December 2019Particulars of variation of rights attached to shares (3 pages)
14 August 2019Change of share class name or designation (2 pages)
14 August 2019Particulars of variation of rights attached to shares (3 pages)
8 August 2019Register inspection address has been changed from 12 Manchester Square London W1U 3PP England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
11 June 2019Register inspection address has been changed from 2 Manchester Square London W1U 3PA England to 12 Manchester Square London W1U 3PP (1 page)
11 June 2019Director's details changed for Edward Llewellyn Makin on 1 April 2017 (2 pages)
11 June 2019Director's details changed for Mr Timothy John Linehan on 1 October 2018 (2 pages)
11 June 2019Director's details changed for Mrs Susan Joanna Steele on 1 October 2018 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
3 October 2018Registered office address changed from 2 Manchester Square London W1U 3PA to 12 Manchester Square London W1U 3PP on 3 October 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
14 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 650,000
(9 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 650,000
(9 pages)
27 June 2016Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2 Manchester Square London W1U 3PA (1 page)
27 June 2016Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2 Manchester Square London W1U 3PA (1 page)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 October 2015Director's details changed for Mr Timothy John Linehan on 6 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Timothy John Linehan on 6 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Fergus William Gilmour on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 650,000
(11 pages)
9 October 2015Director's details changed for Mr Fergus William Gilmour on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Fergus William Gilmour on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 650,000
(11 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 650,000
(11 pages)
9 October 2015Director's details changed for Mr Timothy John Linehan on 6 October 2015 (2 pages)
19 November 2014Full accounts made up to 31 March 2014 (14 pages)
19 November 2014Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Director's details changed for Mr Fergus William Gilmour on 6 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Fergus William Gilmour on 6 October 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(11 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(11 pages)
10 October 2014Director's details changed for Mr Fergus William Gilmour on 6 October 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(11 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 650,000
(10 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 650,000
(10 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 650,000
(10 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Director's details changed for Mr Fergus William Gilmour on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Fergus William Gilmour on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Fergus William Gilmour on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Register inspection address has been changed (1 page)
16 May 2012Register inspection address has been changed (1 page)
16 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Director's details changed for Edward Llewellyn Makin on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Edward Llewellyn Makin on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Mrs Susan Joanna Steele on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Fergus William Gilmour on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Fergus William Gilmour on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Mrs Susan Joanna Steele on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Edward Llewellyn Makin on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Mrs Susan Joanna Steele on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Fergus William Gilmour on 1 April 2012 (2 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
12 July 2011Full accounts made up to 31 March 2011 (16 pages)
12 July 2011Full accounts made up to 31 March 2011 (16 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (4 pages)
8 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (4 pages)
2 February 2011Company name changed highclere international investors LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Company name changed highclere international investors LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
(1 page)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
(1 page)
18 January 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
18 January 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
23 October 2009Secretary's details changed for Fergus William Gilmour on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Susan Joanna Steele on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy John Linehan on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Susan Joanna Steele on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Fergus William Gilmour on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy John Linehan on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Makin on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Fergus William Gilmour on 23 October 2009 (1 page)
23 October 2009Director's details changed for Edward Makin on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Fergus William Gilmour on 23 October 2009 (2 pages)
30 October 2008Return made up to 06/10/08; full list of members (7 pages)
30 October 2008Return made up to 06/10/08; full list of members (7 pages)
8 July 2008Director appointed mrs susan joanna steele (1 page)
8 July 2008Director appointed mrs susan joanna steele (1 page)
5 June 2008Group of companies' accounts made up to 30 April 2008 (20 pages)
5 June 2008Group of companies' accounts made up to 30 April 2008 (20 pages)
21 May 2008Registered office changed on 21/05/2008 from, 1 new quebec street, london, W1H 7DD (1 page)
21 May 2008Registered office changed on 21/05/2008 from, 1 new quebec street, london, W1H 7DD (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2007Return made up to 06/10/07; full list of members (5 pages)
20 November 2007Return made up to 06/10/07; full list of members (5 pages)
12 July 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
12 July 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
31 October 2006Return made up to 06/10/06; full list of members (4 pages)
31 October 2006Return made up to 06/10/06; full list of members (4 pages)
9 August 2006Full accounts made up to 30 April 2006 (15 pages)
9 August 2006Full accounts made up to 30 April 2006 (15 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 June 2006Ad 01/03/06--------- £ si 60000@1=60000 £ ic 590000/650000 (1 page)
12 June 2006Ad 01/03/06--------- £ si 60000@1=60000 £ ic 590000/650000 (1 page)
24 May 2006Ad 02/05/06--------- £ si 550000@1=550000 £ ic 40000/590000 (3 pages)
24 May 2006Ad 02/05/06--------- £ si 550000@1=550000 £ ic 40000/590000 (3 pages)
17 May 2006£ nc 100000/650000 02/05/06 (2 pages)
17 May 2006£ nc 100000/650000 02/05/06 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: the cottage, rectory road, oakley, hampshire RG23 7LJ (1 page)
11 April 2006Registered office changed on 11/04/06 from: the cottage, rectory road, oakley, hampshire RG23 7LJ (1 page)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006£ nc 40000/100000 01/03/06 (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006£ nc 40000/100000 01/03/06 (2 pages)
6 March 2006New director appointed (1 page)
19 January 2006New secretary appointed;new director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed;new director appointed (1 page)
19 January 2006New director appointed (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Registered office changed on 17/01/06 from: 9 cheapside london EC2V 6AD (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
17 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
17 January 2006Ad 11/01/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 January 2006Nc inc already adjusted 12/01/06 (1 page)
17 January 2006Ad 11/01/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 January 2006Nc inc already adjusted 12/01/06 (1 page)
17 January 2006Registered office changed on 17/01/06 from: 9 cheapside london EC2V 6AD (1 page)
12 January 2006Company name changed alnery no. 2551 LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed alnery no. 2551 LIMITED\certificate issued on 12/01/06 (2 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)