CROWN AGENTS INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | CROWN AGENTS INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02169973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CROWN AGENTS INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 3 More London Riverside 3rd Floor SE1 2AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN AGENTS ASSET MANAGEMENT LIMITED | Mar 02, 1988 | Mar 02, 1988 |
| CROWN AGENTS FINANCIAL SERVICES LIMITED | Sep 29, 1987 | Sep 29, 1987 |
What are the latest accounts for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2027 |
|---|---|
| Next Confirmation Statement Due | May 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2026 |
| Overdue | No |
What are the latest filings for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 23, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 35 pages | AA | ||
Registered office address changed from The Rex Building Queen Street London EC4R 1EB England to 3 More London Riverside 3rd Floor London SE1 2AQ on Aug 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 41 pages | AA | ||
Termination of appointment of David Alexander Thomas as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel John Dunkley as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Mann as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Alexander Thomas as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Roberts Latvis Grava on Apr 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Nigel John Dunkley as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Eric Hardy as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ferdinand Van Heerden as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Johannes Barnard as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with updates | 4 pages | CS01 | ||
Cessation of Cabim Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Momentum Global Investment Management Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS England to The Rex Building Queen Street London EC4R 1EB on Apr 12, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Poole as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Parrish as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Albert Cornelis Maasland as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Angela Jordan as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNARD, Jonathan Johannes | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | England | British | 78091570005 | |||||
| GRAVA, Roberts Latvis | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | England | Latvian | 276713590001 | |||||
| HARDY, Andrew Eric | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | England | British | 287067730001 | |||||
| JOHNSON-CALARI, Jennifer | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | United States | American | 249159000001 | |||||
| MANN, Peter | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | United Kingdom | British | 187874430001 | |||||
| VAN HEERDEN, Ferdinand | Director | More London Riverside 3rd Floor SE1 2AQ London 3 England | England | British | 153992730002 | |||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181003630001 | |||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| MARTIN, Lesley | Secretary | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | 266404300001 | |||||||
| WHITE, Keith George | Secretary | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | British | 8188180001 | ||||||
| BATCHELOR, Paul Anthony | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 14305820001 | |||||
| BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | 8806970001 | |||||
| BHATIA, Rajesh | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 119143960001 | |||||
| COLLYER, Michael Paul | Director | Findings Cottage Church Close GU27 2DB Grayswood Surrey | British | 41684900001 | ||||||
| DALE, Henry | Director | 36 Homefield Road Chiswick W4 2LW London | British | 8806980001 | ||||||
| DUNKLEY, Nigel John | Director | Queen Street EC4R 1EB London The Rex Building England | England | British | 187306670001 | |||||
| EKPE, Arnold Onyekwere | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | United Kingdom | British | 107912590001 | |||||
| GARVEY, John | Director | 95 Iverna Court Kensington W8 6TU London | United Kingdom | British | 83781000001 | |||||
| GODLEY, Graham Ronald | Director | 2 St Josephs Vale Blackheath SE3 0XF London | British | 37783380001 | ||||||
| GREEN, Christopher William | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | United Kingdom | British | 243027520001 | |||||
| HALLETT, Richard Charles | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 224564940002 | |||||
| HANLY, Roger Peter | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | Irish | 123291870001 | |||||
| HOLLINGDALE, Stephen Charles | Director | 9 Blenheim Road BR1 2EX Bromley Kent | United Kingdom | British | 28846290001 | |||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||
| JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | 8812460002 | ||||||
| JAGGER, Terence | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 127304540001 | |||||
| JONES, Richard Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 171956050001 | |||||
| JORDAN, Karen Angela | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 238552420001 | |||||
| MAASLAND, Albert Cornelis | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | Dutch,Canadian | 171690770001 | |||||
| MACHELL, Carole | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 229341140001 | |||||
| MACLENNAN, Douglas Davidson | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | Scottish | 179378880001 | |||||
| MORRISON, George Ian | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 104546630001 | |||||
| MORTIMER, Katharine Mary Hope | Director | Lower Corscombe EX20 1SD Okehampton Devon | British | 23665120001 | ||||||
| MOULE, Derek Victor | Director | Rose Cottage London Road Sunningdale SL5 0JZ Ascot Berkshire A | British | 8812480001 |
Who are the persons with significant control of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Momentum Global Investment Management Limited | Mar 31, 2023 | Queen Street EC4R 1EB London Rex Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabim Limited | Apr 06, 2016 | St. Nicholas Road SM1 1EL Sutton St Nicholas House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0