Company NameCivitas Investment Management Limited
Company StatusActive
Company Number10278444
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Previous NameCivitas Housing Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Chukwude Chidi-Ofong
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Advisory
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Christopher Casey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(6 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Philip Peter Scales
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Graham Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameMr Philip Scales
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Gareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Gregory Byathan Campbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Paul Ralph Bridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Nicholas John Abbey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Richard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2019)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

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 Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2023Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 (1 page)
24 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
26 May 2023Appointment of Mr Christopher Casey as a director on 17 April 2023 (2 pages)
15 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
22 February 2023Total exemption full accounts made up to 30 September 2021 (11 pages)
22 November 2022Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
2 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page)
15 July 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
7 April 2022Director's details changed for Mr Paul Ralph Bridge on 26 October 2016 (2 pages)
7 April 2022Director's details changed for Mr Nicholas John Abbey on 26 October 2016 (2 pages)
7 April 2022Director's details changed for Mr Philip Frederick Ellis on 26 October 2016 (2 pages)
4 April 2022Director's details changed for Mr Paul Ralph Bridge on 4 April 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Memorandum and Articles of Association (11 pages)
24 October 2021Change of share class name or designation (2 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 July 2020Register inspection address has been changed to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT (1 page)
15 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
15 July 2020Register(s) moved to registered inspection location The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT (1 page)
7 May 2020Change of name notice (2 pages)
7 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
(2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
10 September 2019Cessation of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (1 page)
10 September 2019Notification of a person with significant control statement (2 pages)
9 September 2019Cessation of Nicholas John Abbey as a person with significant control on 26 October 2016 (1 page)
9 September 2019Cessation of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (1 page)
9 September 2019Cessation of Paul Bridge as a person with significant control on 26 October 2016 (1 page)
9 September 2019Cessation of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (1 page)
9 September 2019Cessation of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page)
9 September 2019Cessation of Philip Frederick Ellis as a person with significant control on 26 October 2016 (1 page)
9 September 2019Cessation of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (1 page)
21 August 2019Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Secretary's details changed for Norose Company Secretarial Services Limited on 11 October 2018 (1 page)
11 October 2018Notification of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (2 pages)
9 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
9 August 2018Secretary's details changed for Norose Company Secretarial Services Limited on 7 August 2018 (1 page)
1 May 2018Cessation of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (1 page)
1 May 2018Cessation of Gareth Anfield Jones as a person with significant control on 6 March 2018 (1 page)
26 March 2018Termination of appointment of Gareth Anfield Jones as a director on 6 March 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 February 2018Registered office address changed from 29 Farm Street London W1J 5RL United Kingdom to 13 Berkeley Street London W1J 8DU on 5 February 2018 (1 page)
18 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
24 October 2017Director's details changed for Mr Thomas Clifford Pridmore on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Thomas Clifford Pridmore on 24 October 2017 (2 pages)
3 August 2017Notification of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Campbell Tickell Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page)
3 August 2017Notification of Nicholas John Abbey as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Gareth Anfield Jones as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Thomas Clifford Pridmore as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Andrew Joseph Dawber as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page)
3 August 2017Notification of Paul Bridge as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Nicholas John Abbey as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Termination of appointment of Richard John Mccarthy as a director on 11 July 2017 (1 page)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Notification of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Gareth Anfield Jones as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Paul Bridge as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Gareth Anfield Jones as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Chukwude Chidi-Ofong as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Philip Frederick Ellis as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Philip Frederick Ellis as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Paul Bridge as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Nicholas John Abbey as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (2 pages)
3 August 2017Notification of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (2 pages)
3 August 2017Notification of Philip Frederick Ellis as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Richard John Mccarthy as a director on 11 July 2017 (1 page)
15 March 2017Termination of appointment of Gregory Byathan Campbell as a director on 23 January 2017 (1 page)
15 March 2017Termination of appointment of Gregory Byathan Campbell as a director on 23 January 2017 (1 page)
19 January 2017Registered office address changed from 3 More London Riverside London SE1 2AQ England to 29 Farm Street London W1J 5RL on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 3 More London Riverside London SE1 2AQ England to 29 Farm Street London W1J 5RL on 19 January 2017 (1 page)
9 November 2016Sub-division of shares on 26 October 2016 (4 pages)
9 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,000.00
(4 pages)
9 November 2016Sub-division of shares on 26 October 2016 (4 pages)
9 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,000.00
(4 pages)
27 October 2016Appointment of Mr Nicholas John Abbey as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Paul Bridge as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Richard John Mccarthy as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr Gregory Byathan Campbell as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Philip Frederick Ellis as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Nicholas John Abbey as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Andrew Joseph Dawber as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Gregory Byathan Campbell as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Philip Frederick Ellis as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Richard John Mccarthy as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr Andrew Joseph Dawber as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Paul Bridge as a director on 26 October 2016 (2 pages)
25 October 2016Termination of appointment of Graham Smith as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Philip Scales as a secretary on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Philip Scales as a secretary on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Philip Peter Scales as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Philip Peter Scales as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Graham Smith as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (2 pages)
24 October 2016Appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 3 More London Riverside London SE1 2AQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 3 More London Riverside London SE1 2AQ on 24 October 2016 (1 page)
19 October 2016Appointment of Mr Chukwude Chidi-Ofong as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Thomas Clifford Pridmore as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Gareth Anfield Jones as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Thomas Clifford Pridmore as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Gareth Anfield Jones as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Chukwude Chidi-Ofong as a director on 12 October 2016 (2 pages)
27 July 2016Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)