CBAM INVESTMENTS LIMITED

CBAM INVESTMENTS LIMITED

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

    Company NameCBAM INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02594987
    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 CBAM INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CBAM INVESTMENTS LIMITED located?

    Registered Office Address
    Wigmore Yard
    42 Wigmore Street
    W1U 2RY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CBAM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE INVESTMENTS LIMITEDSep 28, 2006Sep 28, 2006
    CLOSE BROTHERS INVESTMENT LIMITEDMay 02, 1991May 02, 1991
    DESIGNRANGE LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for CBAM INVESTMENTS LIMITED?

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

    What is the status of the latest confirmation statement for CBAM INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for CBAM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Secretary's details changed for Ms Jessica Abigail Lewis on Nov 13, 2025

    1 pagesCH03

    Termination of appointment of Edward Reynolds as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025

    2 pagesAP01

    Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC05

    Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on Apr 25, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed close investments LIMITED\certificate issued on 14/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2025

    RES15

    Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Accounts for a small company made up to Jul 31, 2024

    16 pagesAA

    Accounts for a small company made up to Jul 31, 2023

    16 pagesAA

    Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024

    1 pagesTM01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Who are the officers of CBAM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jessica Abigail
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Secretary
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    156213380002
    PARRY, Catherine Jane
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish185247500001
    THOMAS, Andrew Rees
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    EnglandBritish178516480001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    DOUGLAS, Robin Michael
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    Secretary
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    British72555510001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Secretary
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    British53713800001
    LAGO, Tracey Anne
    The Retreat
    LU5 4PZ Dunstable
    2
    Bedfordshire
    Secretary
    The Retreat
    LU5 4PZ Dunstable
    2
    Bedfordshire
    British139582690001
    MOORE, Matthew Charles
    55 Crouch Hall Road
    N8 8HH London
    Secretary
    55 Crouch Hall Road
    N8 8HH London
    British114515110001
    MOORE, Matthew Charles
    55 Crouch Hall Road
    N8 8HH London
    Secretary
    55 Crouch Hall Road
    N8 8HH London
    British114515110001
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Secretary
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    British124071700001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALDRIDGE, Helen Louise
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish101515290001
    ALEXANDER, Stuart Macmillan
    Hillcrest
    23 High Street,
    SG5 3PS Pirton
    Hertfordshire
    Director
    Hillcrest
    23 High Street,
    SG5 3PS Pirton
    Hertfordshire
    EnglandBritish64157120003
    ANDREW, Martin
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish84997270001
    ASHFIELD, Nigel Bruce
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish88937170002
    BOURNE, Michael Gerald
    6 Wolsey Close
    Coombe Lane
    KT2 7ER Kingston Upon Thames
    Surrey
    Director
    6 Wolsey Close
    Coombe Lane
    KT2 7ER Kingston Upon Thames
    Surrey
    EnglandBritish80007700002
    BRUCE, Roger Hamilton
    Sutherland House Coldharbour Wood
    Rake
    GU33 7JJ Liss
    Hampshire
    Director
    Sutherland House Coldharbour Wood
    Rake
    GU33 7JJ Liss
    Hampshire
    EnglandBritish43644110001
    BUCHANAN, Andrew John Scouler
    High Rustlings Upper Anstey Lane
    GU34 4BP Alton
    Hampshire
    Director
    High Rustlings Upper Anstey Lane
    GU34 4BP Alton
    Hampshire
    EnglandBritish53822170001
    CHAMBERS, Paul Stuart
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish172496620001
    CLARKE, Gillian Marjorie
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish154546630001
    CLARKE, Pierre
    1 Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    Hertfordshire
    Director
    1 Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    Hertfordshire
    EnglandBritish90870280003
    COOKE, Simon James
    69 Lowther Road
    SW13 9NP Barnes
    London
    Director
    69 Lowther Road
    SW13 9NP Barnes
    London
    EnglandBritish38231440006
    COWLEY, Rex Adrian
    La Rue Vegueur
    JE3 2LH St Ouen
    Les Roches Spa
    Jersey
    Director
    La Rue Vegueur
    JE3 2LH St Ouen
    Les Roches Spa
    Jersey
    British134113070001
    CURRY, Richard Ian
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish105013710002
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    EnglandBritish51769420002
    DAVIS, Edward Becton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandAmerican167180370002
    DELO, Stephen John
    14 Heyworth Ride
    Bolnore Village
    RH16 4TN Haywards Heath
    West Sussex
    Director
    14 Heyworth Ride
    Bolnore Village
    RH16 4TN Haywards Heath
    West Sussex
    United KingdomBritish63817330003
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish51332110002
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Director
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    EnglandBritish47508930005
    HOPKINS, Simon John
    11 Holland Street
    W8 4NA London
    Director
    11 Holland Street
    W8 4NA London
    British51367390003
    KEELER, Robert Michael
    36 Selcroft Road
    CR8 1AD Purley
    Surrey
    Director
    36 Selcroft Road
    CR8 1AD Purley
    Surrey
    United KingdomBritish2191420002
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    KILLINGBECK, Richard William
    Hart's Farm Hart's Lane
    Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    Director
    Hart's Farm Hart's Lane
    Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    United KingdomBritish29122900004

    Who are the persons with significant control of CBAM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    England
    Apr 14, 2016
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03773684
    Natures of Control
    • The person holds, directly or indirectly, 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