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 | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CCLA INVESTMENT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for CCLA INVESTMENT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Group of companies' accounts made up to Mar 31, 2023 | 105 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with updates | 6 pages | CS01 | ||
Change of details for The Cbf Church of England Investment Fund as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2022 | 105 pages | AA | ||
Director's details changed for Mrs Elizabeth Cecilia Sheldon on Aug 31, 2022 | 2 pages | CH01 | ||
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4ET to 1 Angel Lane London EC4R 3AB on Jul 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 12, 2022 with updates | 5 pages | CS01 | ||
Change of details for The Cbf Church of England Investment Fund as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||
Cessation of Coif Charities Investment Fund as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||
Change of details for The Cbf Church of England Investment Fund as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||
Appointment of Ms Julia Hobart as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Glenn Martin Newson as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 92 pages | AA | ||
Termination of appointment of James Edward Briscoe Bevan as a director on Sep 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Chris West as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 79 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of John Hartley Tattersall as a director on Jul 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Robert Jesty as a director on Apr 24, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Ann Lindsay Roughead as a director on Apr 24, 2020 | 2 pages | AP01 | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
MOCHALSKA, Marcelina | Secretary | Angel Lane EC4R 3AB London 1 England | 328439260001 | |||||||
HOBART, Julia | Director | Angel Lane EC4R 3AB London 1 England | England | British | Partner - Insurance And Asset Management Practice | 289142040001 | ||||
HORLICK, Richard Miles Andrew | Director | Angel Lane EC4R 3AB London 1 England | England | British | Non Executive Director & Chairman | 221593220001 | ||||
HUGH SMITH, Peter | Director | Angel Lane EC4R 3AB London 1 England | England | British | Chief Executive | 155222050001 | ||||
JESTY, Jonathan Robert | Director | Angel Lane EC4R 3AB London 1 England | England | British | Retired | 159601170001 | ||||
JOHNSON, Christine Elaine | Director | Angel Lane EC4R 3AB London 1 England | United Kingdom | British | Non-Executive Director | 239970600001 | ||||
ROBINSON, Andrew John | Director | Angel Lane EC4R 3AB London 1 England | England | Canadian | Director Of Market Development | 54298980002 | ||||
ROUGHEAD, Ann Lindsay | Director | Angel Lane EC4R 3AB London 1 England | England | British | Non Executive Director And Advisor | 67731000001 | ||||
SHELDON, Elizabeth Cecilia | Director | Angel Lane EC4R 3AB London 1 England | United Kingdom | British | Chief Operating Officer | 253313880003 | ||||
WEST, Christopher Thornby | Director | Angel Lane EC4R 3AB London 1 England | England | British | Consultant | 238516580002 | ||||
BENNISON, Shirley | Secretary | 43 Cato Road SW4 7TU London | British | Personneland Office | 70240940001 | |||||
BENNISON, Shirley | Secretary | 43 Cato Road SW4 7TU London | British | Personneland Office | 70240940001 | |||||
FOX, Jacqueline Elizabeth | Secretary | Angel Lane EC4R 3AB London 1 England | British | Chartered Secretary | 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 | Cs/Compliance Officer | 53501850001 | |||||
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 | Retired | 37304410001 | |||||
BEVAN, James Edward Briscoe | Director | 85 Queen Victoria Street EC4V 4ET London Senator House | United Kingdom | British | Chief Investment Officer | 52251230001 | ||||
BUTLER, David Arthur William | Director | 44 Oakwood Drive CM12 0SA Billericay Essex | United Kingdom | British | Company Director | 124100740001 | ||||
COLMAN, Anthony John | Director | 14 Lambourne Avenue SW19 7DW London | British | Businessman | 6632460002 | |||||
CURRAN, Sean Patrick | Director | Willow Lodge 11 The Park KT23 3JL Great Bookham Surrey | England | British | Chartered Accountant | 94235980001 | ||||
DAWNAY, Charles James Payan | Director | Symington House Biggar Road By Biggar ML12 6LW Symington Lanarkshire | United Kingdom | British | Director | 72742990002 | ||||
DENNIS, Rodney John | Director | 25 Fitzroy Road NW1 8TP London | England | British | Non Executive Director | 8931860001 | ||||
FITZALAN HOWARD, Richard Andrew | Director | Hollandtide Lane Roke OX10 6JG Wallingford Parsons Piece Oxfordshire Great Britain | England | British | None | 141346810002 | ||||
GALBRAITH, John | Director | 7 The Coaches BT18 0LE Holywood County Down | British | Councillor | 67079750001 | |||||
GIBBS, Andrew Goldsworthy | Director | 23 Shooters Hill Road Blackheath SE3 7AS London | England | British | Chartered Accountant | 10574540001 | ||||
GRIFFIN, William Thomas Jackson | Director | 7 Lowndes Place SW1X 8DB London | United Kingdom | British | Company Director | 6763190001 | ||||
LAVIS, Timothy Henry | Director | 12 The Roystons Berrylands KT5 8HJ Surbiton Surrey | British | Investment Manager | 35106170001 | |||||
LOURIE, Alexander Serge | Director | Burlington Avenue TW9 4DG Richmond 59 Surrey United Kingdom | United Kingdom | British | Non Executive Director | 2704340001 | ||||
LOURIE, Alexander Serge | Director | 80 Cheapside London EC2V 6DZ | United Kingdom | British | Councillor | 2704340001 | ||||
MALTBY, Colin Charles | Director | 51 Addison Avenue W11 4QU London | British | Accountant | 16290100001 | |||||
MCAUSLAN, John | Director | 2 Stacey Road TN10 3AR Tonbridge Kent | British | Chartered Surveyor | 2710320001 | |||||
MCMILLAN, Adrian David Graeme | Director | 85 Queen Victoria Street EC4V 4ET London Senator House England | England | British | Chief Financial Officer | 81153510001 | ||||
NEWSON, Glenn Martin | Director | 85 Queen Victoria Street EC4V 4ET London Senator House | United Kingdom | British | Chartered Surveyor | 252133730001 |
Who are the persons with significant control of CCLA INVESTMENT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coif Charities Investment Fund | Jun 30, 2016 | 85 Queen Victoria Street EC4V 4ET London Senator House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Cbf Church Of England Investment Fund | Jun 30, 2016 | Angel Lane London 1 England | No | ||||||||||
| |||||||||||||
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