CCLA INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | CCLA INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02183088 |
| 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 CCLA INVESTMENT MANAGEMENT LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CCLA INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 1 Angel Lane EC4R 3AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CCLA INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 367) LIMITED | Oct 26, 1987 | Oct 26, 1987 |
What are the latest accounts for CCLA INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CCLA INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for CCLA INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Jupiter Investment Management Group Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Thomas Nicholas Owen as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jasveer Singh as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jasveer Singh as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Mepham as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Jupiter Asset Management Limited as a secretary on Feb 02, 2026 | 2 pages | AP04 | ||||||||||
Cessation of The Cbf Church of England Investment Fund as a person with significant control on Feb 02, 2026 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Julia Hobart as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Cecilia Sheldon as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thornby West as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Elaine Johnson as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Robinson as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcelina Mochalska as a secretary on Feb 02, 2026 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann Lindsay Roughead as a director on Jan 06, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 62 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 15, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 103 pages | AA | ||||||||||
Appointment of Miss Marcelina Mochalska as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Elizabeth Fox as a secretary on Oct 14, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CCLA INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JUPITER ASSET MANAGEMENT LIMITED | Secretary | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England |
| 46510320002 | ||||||||||
| HORLICK, Richard Miles Andrew | Director | Angel Lane EC4R 3AB London 1 England | England | British | 221593220001 | |||||||||
| HUGH SMITH, Peter | Director | Angel Lane EC4R 3AB London 1 England | England | British | 155222050001 | |||||||||
| JESTY, Jonathan Robert | Director | Angel Lane EC4R 3AB London 1 England | England | British | 159601170001 | |||||||||
| MEPHAM, Wayne | Director | Angel Lane EC4R 3AB London 1 England | England | British | 152044870001 | |||||||||
| OWEN, Thomas Nicholas | Director | Angel Lane EC4R 3AB London 1 England | England | British | 324701990001 | |||||||||
| BENNISON, Shirley | Secretary | 43 Cato Road SW4 7TU London | British | 70240940001 | ||||||||||
| BENNISON, Shirley | Secretary | 43 Cato Road SW4 7TU London | British | 70240940001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Angel Lane EC4R 3AB London 1 England | British | 35460890004 | ||||||||||
| GLASS, Julie | Secretary | 26 Dukes Wood Drive SL9 7LR Gerrards Cross Buckinghamshire | British | 71395390001 | ||||||||||
| KELLY, Mark Andrew | Secretary | 105a The Street Sunnyside Avenue Poringland NR14 7RD Norwich | British | 53501850001 | ||||||||||
| MOCHALSKA, Marcelina | Secretary | Angel Lane EC4R 3AB London 1 England | 328439260001 | |||||||||||
| ROBE, Janice Anne | Secretary | 145 Cotterill Road KT6 7UJ Surbiton Surrey | British | 22294560001 | ||||||||||
| WILSON, Julie Margaret | Secretary | Creechurch Lane EC3A 5EB London 33 | British | 133737660001 | ||||||||||
| ABELL, Timothy George | Director | Eastrop Farm House Up Nately Hook RG27 9PS Basingstoke Hampshire | British | 37304410001 | ||||||||||
| BEVAN, James Edward Briscoe | Director | 85 Queen Victoria Street EC4V 4ET London Senator House | United Kingdom | British | 52251230001 | |||||||||
| BUTLER, David Arthur William | Director | 44 Oakwood Drive CM12 0SA Billericay Essex | United Kingdom | British | 124100740001 | |||||||||
| COLMAN, Anthony John | Director | 14 Lambourne Avenue SW19 7DW London | British | 6632460002 | ||||||||||
| CURRAN, Sean Patrick | Director | Willow Lodge 11 The Park KT23 3JL Great Bookham Surrey | England | British | 94235980001 | |||||||||
| DAWNAY, Charles James Payan | Director | Symington House Biggar Road By Biggar ML12 6LW Symington Lanarkshire | United Kingdom | British | 72742990002 | |||||||||
| DENNIS, Rodney John | Director | 25 Fitzroy Road NW1 8TP London | England | British | 8931860001 | |||||||||
| FITZALAN HOWARD, Richard Andrew | Director | Hollandtide Lane Roke OX10 6JG Wallingford Parsons Piece Oxfordshire Great Britain | England | British | 141346810002 | |||||||||
| GALBRAITH, John | Director | 7 The Coaches BT18 0LE Holywood County Down | British | 67079750001 | ||||||||||
| GIBBS, Andrew Goldsworthy | Director | 23 Shooters Hill Road Blackheath SE3 7AS London | England | British | 10574540001 | |||||||||
| GRIFFIN, William Thomas Jackson | Director | 7 Lowndes Place SW1X 8DB London | United Kingdom | British | 6763190001 | |||||||||
| HOBART, Julia | Director | Angel Lane EC4R 3AB London 1 England | England | British | 289142040001 | |||||||||
| JOHNSON, Christine Elaine | Director | Angel Lane EC4R 3AB London 1 England | United Kingdom | British | 239970600001 | |||||||||
| LAVIS, Timothy Henry | Director | 12 The Roystons Berrylands KT5 8HJ Surbiton Surrey | British | 35106170001 | ||||||||||
| LOURIE, Alexander Serge | Director | Burlington Avenue TW9 4DG Richmond 59 Surrey United Kingdom | United Kingdom | British | 2704340001 | |||||||||
| LOURIE, Alexander Serge | Director | 80 Cheapside London EC2V 6DZ | United Kingdom | British | 2704340001 | |||||||||
| MALTBY, Colin Charles | Director | 51 Addison Avenue W11 4QU London | British | 16290100001 | ||||||||||
| MCAUSLAN, John | Director | 2 Stacey Road TN10 3AR Tonbridge Kent | British | 2710320001 | ||||||||||
| MCMILLAN, Adrian David Graeme | Director | 85 Queen Victoria Street EC4V 4ET London Senator House England | England | British | 81153510001 | |||||||||
| NEWSON, Glenn Martin | Director | 85 Queen Victoria Street EC4V 4ET London Senator House | United Kingdom | British | 252133730001 | |||||||||
| NORRIS, Rosemary Frances | Director | 85 Queen Victoria Street EC4V 4ET London Senator House | England | British | 203532430001 |
Who are the persons with significant control of CCLA INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Investment Management Group Limited | Feb 02, 2026 | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Cbf Church Of England Investment Fund | Jun 30, 2016 | Angel Lane London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coif Charities Investment Fund | Jun 30, 2016 | 85 Queen Victoria Street EC4V 4ET London Senator 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