CROWN AGENTS INVESTMENT MANAGEMENT LIMITED

CROWN AGENTS INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROWN AGENTS INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02169973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN AGENTS ASSET MANAGEMENT LIMITEDMar 02, 1988Mar 02, 1988
    CROWN AGENTS FINANCIAL SERVICES LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2027
    Next Confirmation Statement DueMay 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2026
    OverdueNo

    What are the latest filings for CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2025

    35 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    41 pagesAA

    Termination of appointment of David Alexander Thomas as a director on Jan 07, 2025

    1 pagesTM01

    Termination of appointment of Nigel John Dunkley as a director on Dec 06, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Mann as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mr David Alexander Thomas as a director on Aug 04, 2023

    2 pagesAP01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Director's details changed for Mr Roberts Latvis Grava on Apr 01, 2023

    2 pagesCH01

    Appointment of Mr Nigel John Dunkley as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr Andrew Eric Hardy as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr Ferdinand Van Heerden as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Johannes Barnard as a director on Jul 14, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    4 pagesCS01

    Cessation of Cabim Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Momentum Global Investment Management Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Simon Poole as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Parrish as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Albert Cornelis Maasland as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Karen Angela Jordan as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD, Jonathan Johannes
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    EnglandBritish78091570005
    GRAVA, Roberts Latvis
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    EnglandLatvian276713590001
    HARDY, Andrew Eric
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    EnglandBritish287067730001
    JOHNSON-CALARI, Jennifer
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    United StatesAmerican249159000001
    MANN, Peter
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    United KingdomBritish187874430001
    VAN HEERDEN, Ferdinand
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    3rd Floor
    SE1 2AQ London
    3
    England
    EnglandBritish153992730002
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181003630001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MARTIN, Lesley
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Secretary
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    266404300001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Secretary
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    British8188180001
    BATCHELOR, Paul Anthony
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish14305820001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritish8806970001
    BHATIA, Rajesh
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish119143960001
    COLLYER, Michael Paul
    Findings Cottage
    Church Close
    GU27 2DB Grayswood
    Surrey
    Director
    Findings Cottage
    Church Close
    GU27 2DB Grayswood
    Surrey
    British41684900001
    DALE, Henry
    36 Homefield Road
    Chiswick
    W4 2LW London
    Director
    36 Homefield Road
    Chiswick
    W4 2LW London
    British8806980001
    DUNKLEY, Nigel John
    Queen Street
    EC4R 1EB London
    The Rex Building
    England
    Director
    Queen Street
    EC4R 1EB London
    The Rex Building
    England
    EnglandBritish187306670001
    EKPE, Arnold Onyekwere
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    United KingdomBritish107912590001
    GARVEY, John
    95 Iverna Court
    Kensington
    W8 6TU London
    Director
    95 Iverna Court
    Kensington
    W8 6TU London
    United KingdomBritish83781000001
    GODLEY, Graham Ronald
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    Director
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    British37783380001
    GREEN, Christopher William
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    United KingdomBritish243027520001
    HALLETT, Richard Charles
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish224564940002
    HANLY, Roger Peter
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandIrish123291870001
    HOLLINGDALE, Stephen Charles
    9 Blenheim Road
    BR1 2EX Bromley
    Kent
    Director
    9 Blenheim Road
    BR1 2EX Bromley
    Kent
    United KingdomBritish28846290001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish76378580004
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Director
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    British8812460002
    JAGGER, Terence
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish127304540001
    JONES, Richard Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish171956050001
    JORDAN, Karen Angela
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish238552420001
    MAASLAND, Albert Cornelis
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandDutch,Canadian171690770001
    MACHELL, Carole
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish229341140001
    MACLENNAN, Douglas Davidson
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandScottish179378880001
    MORRISON, George Ian
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish104546630001
    MORTIMER, Katharine Mary Hope
    Lower Corscombe
    EX20 1SD Okehampton
    Devon
    Director
    Lower Corscombe
    EX20 1SD Okehampton
    Devon
    British23665120001
    MOULE, Derek Victor
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    Director
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    British8812480001

    Who are the persons with significant control of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street
    EC4R 1EB London
    Rex Building
    England
    Mar 31, 2023
    Queen Street
    EC4R 1EB London
    Rex Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3733094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    Apr 06, 2016
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09659405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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