Company NameCaisson Investment Management Limited
Company StatusActive
Company Number06789477
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lawley Bowden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Hasilwood House 60-64 Bishopsgate
London
EC2N 4AW
Director NameMr Michael Andrew Newman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Hasilwood House 60-64 Bishopsgate
London
EC2N 4AW
Director NameMr Philip Edward Fletcher Stott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Hasilwood House 60-64 Bishopsgate
London
EC2N 4AW
Director NameMr James Henry Barder
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Hasilwood House 60-64 Bishopsgate
London
EC2N 4AW
Director NameMr David Jason Carter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Hasilwood House 60-64 Bishopsgate
London
EC2N 4AW

Contact

Websitewww.caisson-im.com
Email address[email protected]
Telephone020 72809600
Telephone regionLondon

Location

Registered Address1st Floor, Hasilwood House
60-64 Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

457 at £1Mark Hargreaves
6.09%
Ordinary
457 at £1Steve Coppock
6.09%
Ordinary
457 at £1Steven Tattersall
6.09%
Ordinary
320 at £1Lorraine Stott
4.27%
Ordinary
256 at £1James Ward
3.41%
Ordinary
1.3k at £1Dic Investments LTD
17.23%
Ordinary
1.2k at £1Mark Lawley Bowden
16.00%
Ordinary
1.2k at £1Michael Andrew Newman
16.00%
Ordinary
1.2k at £1Philip Edward Fletcher Stott
16.00%
Ordinary
92 at £1Annabel Stott
1.23%
Ordinary
92 at £1Carlos Sanchez-garcia
1.23%
Ordinary
92 at £1John Milsom
1.23%
Ordinary
92 at £1Nick Judges
1.23%
Ordinary
92 at £1Trevor Jones
1.23%
Ordinary
69 at £1Iain Harper
0.92%
Ordinary
45 at £1Emma Low
0.60%
Ordinary
45 at £1Michael Glaser
0.60%
Ordinary
27 at £1Andrew Tween
0.36%
Ordinary
14 at £1Cheryl Lloyd
0.19%
Ordinary
1 at £1David Jason Carter
0.01%
Ordinary

Financials

Year2014
Net Worth£223,273
Cash£184,518
Current Liabilities£436,448

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
25 May 2023Withdrawal of a person with significant control statement on 25 May 2023 (2 pages)
25 May 2023Notification of Caisson Io Group Limited as a person with significant control on 13 January 2023 (2 pages)
15 February 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback agreement 19/12/2022
(1 page)
15 February 2023Memorandum and Articles of Association (24 pages)
15 February 2023Particulars of variation of rights attached to shares (2 pages)
15 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2023Change of share class name or designation (2 pages)
14 February 2023Cancellation of shares. Statement of capital on 13 January 2023
  • GBP 7,666.59
(6 pages)
14 February 2023Purchase of own shares. (4 pages)
6 February 2023Confirmation statement made on 13 January 2023 with updates (6 pages)
31 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
19 January 2023Appointment of Mr Angus Myrie Scott Brown as a director on 13 January 2023 (2 pages)
6 December 2022Resolutions
  • RES13 ‐ Re: proposed payments and distributions and dividends 18/11/2022
(1 page)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
12 June 2021Memorandum and Articles of Association (8 pages)
12 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Confirmation statement made on 13 January 2021 with updates (6 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
24 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 August 2020Appointment of Mr James Henry Barder as a director on 1 August 2020 (2 pages)
4 August 2020Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 7,669.59
(6 pages)
4 August 2020Purchase of own shares. (3 pages)
30 April 2020Termination of appointment of David Jason Carter as a director on 28 April 2020 (1 page)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
23 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (19 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (19 pages)
7 March 2016Sub-division of shares on 14 January 2015 (5 pages)
7 March 2016Sub-division of shares on 14 January 2015 (5 pages)
2 March 2016Statement of capital following an allotment of shares on 14 January 2015
  • GBP 9,304
(9 pages)
2 March 2016Statement of capital following an allotment of shares on 14 January 2015
  • GBP 9,304
(9 pages)
10 February 2016Director's details changed for Mark Lawley Bowden on 1 April 2015 (2 pages)
10 February 2016Director's details changed for David Jason Carter on 1 April 2015 (2 pages)
10 February 2016Director's details changed for Philip Edward Fletcher Stott on 1 April 2015 (2 pages)
10 February 2016Director's details changed for David Jason Carter on 1 April 2015 (2 pages)
10 February 2016Director's details changed for Philip Edward Fletcher Stott on 1 April 2015 (2 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9,304
(8 pages)
10 February 2016Director's details changed for Mark Lawley Bowden on 1 April 2015 (2 pages)
10 February 2016Director's details changed for Michael Andrew Newman on 1 April 2015 (2 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9,304
(8 pages)
10 February 2016Director's details changed for Michael Andrew Newman on 1 April 2015 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
13 March 2015Register inspection address has been changed from 7 Birchin Lane London EC3V 9BW England to 60-64 Bishopsgate London EC2N 4AW (1 page)
13 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,500
(9 pages)
13 March 2015Register inspection address has been changed from 7 Birchin Lane London EC3V 9BW England to 60-64 Bishopsgate London EC2N 4AW (1 page)
13 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,500
(9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD to 1St Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD to 1St Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD to 1St Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW on 8 October 2014 (1 page)
20 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,500
(9 pages)
20 February 2014Director's details changed for David Jason Carter on 1 December 2013 (2 pages)
20 February 2014Director's details changed for David Jason Carter on 1 December 2013 (2 pages)
20 February 2014Director's details changed for David Jason Carter on 1 December 2013 (2 pages)
20 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,500
(9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for Philip Edward Fletcher Stott on 31 July 2011 (2 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for Philip Edward Fletcher Stott on 31 July 2011 (2 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 January 2011Director's details changed for Philip Edward Fletcher Stott on 25 January 2011 (2 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
26 January 2011Director's details changed for Philip Edward Fletcher Stott on 25 January 2011 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (12 pages)
17 August 2010Full accounts made up to 31 March 2010 (12 pages)
26 January 2010Director's details changed for David Jason Carter on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (12 pages)
26 January 2010Director's details changed for David Jason Carter on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Michael Andrew Newman on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (12 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Michael Andrew Newman on 26 January 2010 (2 pages)
20 September 2009Ad 30/07/09\gbp si 7499@1=7499\gbp ic 1/7500\ (6 pages)
20 September 2009Ad 30/07/09\gbp si 7499@1=7499\gbp ic 1/7500\ (6 pages)
22 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
22 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
22 April 2009Director appointed david jason carter (2 pages)
22 April 2009Director appointed philip edward fletcher stott (2 pages)
22 April 2009Director appointed philip edward fletcher stott (2 pages)
22 April 2009Director appointed michael andrew newman (2 pages)
22 April 2009Director appointed david jason carter (2 pages)
22 April 2009Director appointed michael andrew newman (2 pages)
13 January 2009Incorporation (12 pages)
13 January 2009Incorporation (12 pages)