CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED
Overview
| Company Name | CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02240534 |
| 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 CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED located?
| Registered Office Address | The Adelphi 1-11 John Adam Street WC2N 6AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUOTESHOW LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Jack as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Millar as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chi Ming Lee as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Millar as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Feb 09, 2018 | 2 pages | PSC09 | ||
Notification of Association of Chartered Certified Accountants as a person with significant control on Feb 05, 2018 | 2 pages | PSC02 | ||
Appointment of Chi Ming Lee as a director on Jan 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Brian Michael Mcenery as a director on Jan 08, 2018 | 1 pages | TM01 | ||
Appointment of Ms Helen Joanna Brand as a director on Nov 29, 2017 | 2 pages | AP01 | ||
Who are the officers of CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST JAMES SECRETARIES LIMITED | Secretary | Georges Square BS1 6BA Bristol 1 United Kingdom |
| 89176110001 | ||||||||||
| BRAND, Helen Joanna | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | England | British | 133228530001 | |||||||||
| JACK, Raymond | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | Scotland | British | 74676820001 | |||||||||
| BLEWITT, Allen William | Secretary | 89 Cicada Road SW18 2PA London | Australian | 94835430002 | ||||||||||
| BOOTH, Anthony Charles | Secretary | Long Acre Farm Whitchurch RG8 7QX Reading Berks | British | 31171930001 | ||||||||||
| BRAND, Helen Joanna | Secretary | Leppoc Road Clapham SW4 9LS London 25 | British | 133228530001 | ||||||||||
| ROSE, Anthea Lorrainne | Secretary | 6 Vicarage Gate Kensington W8 4HH London | British | 15040770001 | ||||||||||
| SANSOM, Andrew William | Secretary | 14 Westbourne Crescent W2 3DB London | British | 176180001 | ||||||||||
| ANDERSON, Kenneth Russell | Director | Fir Mead 40 Lower Road Fetcham KT22 9EW Leatherhead Surrey | British | 13490520001 | ||||||||||
| AUGER, George Albert | Director | 1 Wellington Place Church Lane EN10 7JB Broxbourne Hertfordshire | British | 53897760002 | ||||||||||
| BANTICK, Heather Susan | Director | 23 Craigie Avenue PH24 3BL Boat Of Garten Inverness Shire | Scotland | British | 77627850001 | |||||||||
| BECKERLEGGE, Jonathan Michael | Director | Common Bottom Farm Thorganby YO19 6DN York North Yorkshire | England | British | 161019710001 | |||||||||
| BLEASDALE, Frederick Ernest | Director | 53 Dorling Drive Ewell KT17 3BH Epsom Surrey | England | British | 13490530001 | |||||||||
| BRACE, John Raymond Spencer | Director | 19 Grange Gardens Farnham Common SL2 3HL Slough Berkshire | United Kingdom | British | 16444130007 | |||||||||
| BRACE, John Raymond Spencer | Director | 19 Coppice Way Hedgerley SL2 3YL Slough | British | 16444130004 | ||||||||||
| BRITTAIN, Nicholas John | Director | Churchfields Church Lane Witley GU8 5PP Godalming Surrey | United Kingdom | British | 6864600001 | |||||||||
| BROCKWELL, John William | Director | The Old Schoolhouse Church Hill SP7 8LL Shaftesbury Dorset | British | 64302000001 | ||||||||||
| BURD, Sharon Lee | Director | 5 Stirling Way AL7 2QA Welwyn Garden City Hertfordshire | England | British | 113776100001 | |||||||||
| CAMERON, Heather | Director | 10 Market Street AB41 9JD Ellon Aberdeenshire | British | 77259490001 | ||||||||||
| CHAN, Paul Mo Po | Director | 34 F Block Flat 2 Beverley Hill 6 Broadwood Road Happy Valley Hong Kong | British | 65454090001 | ||||||||||
| CHIN, Alexandra | Director | Menggatal Kota Kinabalu Sabah Lot It, Syn Fah Garden, 88450 Malaysia | Malaysian | 133231510001 | ||||||||||
| CHIN JP, Datin Alexandra | Director | 29 Lincolns Inn Fields London WC2A 3EE | Malaysia | Malaysian | 181819700001 | |||||||||
| COOPER, Barry John, Professor | Director | 50 Galvin Road Werribee Victoria 3030 Australia | Australia | Australian | 123555880001 | |||||||||
| CRUSE, Anthony Charles | Director | Dilkusha Felcot Road Felbridge RH19 2PX East Grinstead West Sussex | British | 27765720001 | ||||||||||
| DEFTY, David Andrew | Director | 75 Grove Way KT10 8HG Esher Surrey | England | British | 64125060002 | |||||||||
| FINCH, Peter David | Director | Tailors House 27 High Street Swinderby LN6 9LW Lincoln Lincolnshire | England | British | 14618240001 | |||||||||
| FORSTER, Christopher Thomas | Director | 47 Waldegrave Gardens TW1 4PH Twickenham Middlesex | British | 79382900001 | ||||||||||
| FORSTER, Christopher Thomas | Director | 47 Waldegrave Gardens TW1 4PH Twickenham Middlesex | British | 79382900001 | ||||||||||
| GARDINER, George Raymond | Director | Moor Lodge Oldfield Road Heswall CH60 6SN Wirral Merseyside | British | 34868160001 | ||||||||||
| HALL, Kevin Plunket | Director | Cruhall 58 Viewmount Park IRISH Waterford | Irish | 6294940001 | ||||||||||
| JACKSON, Robert Alistair | Director | Edgecote Farm Chapel Hill Rawtenstall BB4 8TD Rossendale Lancashire | United Kingdom | British | 23685430003 | |||||||||
| JOSEPH, Raphael Jacob | Director | 43 Raymerville Drive Markham Ontario L3p 4j2 Canada | Canada | Canadian | 124076420001 | |||||||||
| KEDSLIE, Moyra | Director | Barrow House Thornton Street DN19 7DG Barrow On Humber North Lincolnshire | British | 103461240001 | ||||||||||
| KEDSLIE, Moyra | Director | Barrow House Thornton Street DN19 7DG Barrow On Humber North Lincolnshire | British | 103461240001 | ||||||||||
| KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | 67392040002 |
Who are the persons with significant control of CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Association Of Chartered Certified Accountants | Feb 05, 2018 | John Adam Street WC2N 6AU London The Adelphi England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CERTIFIED ACCOUNTANTS INVESTMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | Feb 05, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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