CCLA INVESTMENT MANAGEMENT LIMITED

CCLA INVESTMENT MANAGEMENT LIMITED

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

    Company NameCCLA INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02183088
    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 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 AddressNo

    What were the previous names of CCLA INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 367) LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for CCLA INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for CCLA INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Jupiter Investment Management Group Limited as a person with significant control on Feb 02, 2026

    2 pagesPSC02

    Appointment of Mr Thomas Nicholas Owen as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Jasveer Singh as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Jasveer Singh as a director on Feb 02, 2026

    2 pagesAP01

    Appointment of Mr Wayne Mepham as a director on Feb 02, 2026

    2 pagesAP01

    Appointment of Jupiter Asset Management Limited as a secretary on Feb 02, 2026

    2 pagesAP04

    Cessation of The Cbf Church of England Investment Fund as a person with significant control on Feb 02, 2026

    1 pagesPSC07

    Termination of appointment of Julia Hobart as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Elizabeth Cecilia Sheldon as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Christopher Thornby West as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Christine Elaine Johnson as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Andrew John Robinson as a director on Feb 02, 2026

    1 pagesTM01

    Termination of appointment of Marcelina Mochalska as a secretary on Feb 02, 2026

    1 pagesTM02

    Termination of appointment of Ann Lindsay Roughead as a director on Jan 06, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    62 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 242,337
    3 pagesSH01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Jul 11, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 242,337
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    103 pagesAA

    Appointment of Miss Marcelina Mochalska as a secretary on Oct 14, 2024

    2 pagesAP03

    Termination of appointment of Jacqueline Elizabeth Fox as a secretary on Oct 14, 2024

    1 pagesTM02

    Confirmation statement made on Jul 11, 2024 with updates

    5 pagesCS01

    Who are the officers of CCLA INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Identification TypeUK Limited Company
    Registration Number02036243
    46510320002
    HORLICK, Richard Miles Andrew
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish221593220001
    HUGH SMITH, Peter
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish155222050001
    JESTY, Jonathan Robert
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish159601170001
    MEPHAM, Wayne
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish152044870001
    OWEN, Thomas Nicholas
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish324701990001
    BENNISON, Shirley
    43 Cato Road
    SW4 7TU London
    Secretary
    43 Cato Road
    SW4 7TU London
    British70240940001
    BENNISON, Shirley
    43 Cato Road
    SW4 7TU London
    Secretary
    43 Cato Road
    SW4 7TU London
    British70240940001
    FOX, Jacqueline Elizabeth
    Angel Lane
    EC4R 3AB London
    1
    England
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    England
    British35460890004
    GLASS, Julie
    26 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    Secretary
    26 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    British71395390001
    KELLY, Mark Andrew
    105a The Street Sunnyside Avenue
    Poringland
    NR14 7RD Norwich
    Secretary
    105a The Street Sunnyside Avenue
    Poringland
    NR14 7RD Norwich
    British53501850001
    MOCHALSKA, Marcelina
    Angel Lane
    EC4R 3AB London
    1
    England
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    England
    328439260001
    ROBE, Janice Anne
    145 Cotterill Road
    KT6 7UJ Surbiton
    Surrey
    Secretary
    145 Cotterill Road
    KT6 7UJ Surbiton
    Surrey
    British22294560001
    WILSON, Julie Margaret
    Creechurch Lane
    EC3A 5EB London
    33
    Secretary
    Creechurch Lane
    EC3A 5EB London
    33
    British133737660001
    ABELL, Timothy George
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    Director
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    British37304410001
    BEVAN, James Edward Briscoe
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    United KingdomBritish52251230001
    BUTLER, David Arthur William
    44 Oakwood Drive
    CM12 0SA Billericay
    Essex
    Director
    44 Oakwood Drive
    CM12 0SA Billericay
    Essex
    United KingdomBritish124100740001
    COLMAN, Anthony John
    14 Lambourne Avenue
    SW19 7DW London
    Director
    14 Lambourne Avenue
    SW19 7DW London
    British6632460002
    CURRAN, Sean Patrick
    Willow Lodge
    11 The Park
    KT23 3JL Great Bookham
    Surrey
    Director
    Willow Lodge
    11 The Park
    KT23 3JL Great Bookham
    Surrey
    EnglandBritish94235980001
    DAWNAY, Charles James Payan
    Symington House
    Biggar Road By Biggar
    ML12 6LW Symington
    Lanarkshire
    Director
    Symington House
    Biggar Road By Biggar
    ML12 6LW Symington
    Lanarkshire
    United KingdomBritish72742990002
    DENNIS, Rodney John
    25 Fitzroy Road
    NW1 8TP London
    Director
    25 Fitzroy Road
    NW1 8TP London
    EnglandBritish8931860001
    FITZALAN HOWARD, Richard Andrew
    Hollandtide Lane
    Roke
    OX10 6JG Wallingford
    Parsons Piece
    Oxfordshire
    Great Britain
    Director
    Hollandtide Lane
    Roke
    OX10 6JG Wallingford
    Parsons Piece
    Oxfordshire
    Great Britain
    EnglandBritish141346810002
    GALBRAITH, John
    7 The Coaches
    BT18 0LE Holywood
    County Down
    Director
    7 The Coaches
    BT18 0LE Holywood
    County Down
    British67079750001
    GIBBS, Andrew Goldsworthy
    23 Shooters Hill Road
    Blackheath
    SE3 7AS London
    Director
    23 Shooters Hill Road
    Blackheath
    SE3 7AS London
    EnglandBritish10574540001
    GRIFFIN, William Thomas Jackson
    7 Lowndes Place
    SW1X 8DB London
    Director
    7 Lowndes Place
    SW1X 8DB London
    United KingdomBritish6763190001
    HOBART, Julia
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish289142040001
    JOHNSON, Christine Elaine
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    United KingdomBritish239970600001
    LAVIS, Timothy Henry
    12 The Roystons
    Berrylands
    KT5 8HJ Surbiton
    Surrey
    Director
    12 The Roystons
    Berrylands
    KT5 8HJ Surbiton
    Surrey
    British35106170001
    LOURIE, Alexander Serge
    Burlington Avenue
    TW9 4DG Richmond
    59
    Surrey
    United Kingdom
    Director
    Burlington Avenue
    TW9 4DG Richmond
    59
    Surrey
    United Kingdom
    United KingdomBritish2704340001
    LOURIE, Alexander Serge
    80 Cheapside
    London
    EC2V 6DZ
    Director
    80 Cheapside
    London
    EC2V 6DZ
    United KingdomBritish2704340001
    MALTBY, Colin Charles
    51 Addison Avenue
    W11 4QU London
    Director
    51 Addison Avenue
    W11 4QU London
    British16290100001
    MCAUSLAN, John
    2 Stacey Road
    TN10 3AR Tonbridge
    Kent
    Director
    2 Stacey Road
    TN10 3AR Tonbridge
    Kent
    British2710320001
    MCMILLAN, Adrian David Graeme
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    EnglandBritish81153510001
    NEWSON, Glenn Martin
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    United KingdomBritish252133730001
    NORRIS, Rosemary Frances
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    EnglandBritish203532430001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Feb 02, 2026
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number792030
    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.
    The Cbf Church Of England Investment Fund
    Angel Lane
    London
    1
    England
    Jun 30, 2016
    Angel Lane
    London
    1
    England
    Yes
    Legal FormCommon Investment Fund
    Legal AuthorityThe Church Funds Investment Measure 1958, 1995 & 2000 And The Trustee Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Coif Charities Investment Fund
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Jun 30, 2016
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Yes
    Legal FormUnregulated Collective Investment Scheme And As An Alternative Investment Fund In Accordance With The Fca Regulations And The Aifmd Legislation
    Country RegisteredEngland
    Legal AuthorityRegulated By The Scheme Dated 14 May 2008 And Made Under S.24 Of The Charities Act 1993, Now S.96 Of The Charities Act 2011 (The Scheme Has Since Been Amended)
    Place RegisteredCharities Commission
    Registration Number218873
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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