CBAM INVESTMENTS LIMITED
Overview
| Company Name | CBAM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02594987 |
| 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 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 Address | No |
What were the previous names of CBAM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSE INVESTMENTS LIMITED | Sep 28, 2006 | Sep 28, 2006 |
| CLOSE BROTHERS INVESTMENT LIMITED | May 02, 1991 | May 02, 1991 |
| DESIGNRANGE LIMITED | Mar 25, 1991 | Mar 25, 1991 |
What are the latest accounts for CBAM INVESTMENTS 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 CBAM INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for CBAM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
Secretary's details changed for Ms Jessica Abigail Lewis on Nov 13, 2025 | 1 pages | CH03 | ||||||||||
Termination of appointment of Edward Reynolds as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed close investments LIMITED\certificate issued on 14/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Jul 31, 2024 | 16 pages | AA | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 16 pages | AA | ||||||||||
Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CBAM INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Jessica Abigail | Secretary | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | 156213380002 | |||||||
| PARRY, Catherine Jane | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 185247500001 | |||||
| THOMAS, Andrew Rees | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | England | British | 178516480001 | |||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
| DOUGLAS, Robin Michael | Secretary | 2 Home Farm Newton Longville MK17 0BB Milton Keynes | British | 72555510001 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| HUDSON, John Christopher Mozeen | Secretary | 15 Neville Close RG21 3HG Basingstoke Hampshire | British | 53713800001 | ||||||
| LAGO, Tracey Anne | Secretary | The Retreat LU5 4PZ Dunstable 2 Bedfordshire | British | 139582690001 | ||||||
| MOORE, Matthew Charles | Secretary | 55 Crouch Hall Road N8 8HH London | British | 114515110001 | ||||||
| MOORE, Matthew Charles | Secretary | 55 Crouch Hall Road N8 8HH London | British | 114515110001 | ||||||
| READER, Craig Vivian | Secretary | New Pond Farm New Pond Hill TN21 0LX Cross In Hand East Sussex | British | 124071700001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ALDRIDGE, Helen Louise | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 101515290001 | |||||
| ALEXANDER, Stuart Macmillan | Director | Hillcrest 23 High Street, SG5 3PS Pirton Hertfordshire | England | British | 64157120003 | |||||
| ANDREW, Martin | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 84997270001 | |||||
| ASHFIELD, Nigel Bruce | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 88937170002 | |||||
| BOURNE, Michael Gerald | Director | 6 Wolsey Close Coombe Lane KT2 7ER Kingston Upon Thames Surrey | England | British | 80007700002 | |||||
| BRUCE, Roger Hamilton | Director | Sutherland House Coldharbour Wood Rake GU33 7JJ Liss Hampshire | England | British | 43644110001 | |||||
| BUCHANAN, Andrew John Scouler | Director | High Rustlings Upper Anstey Lane GU34 4BP Alton Hampshire | England | British | 53822170001 | |||||
| CHAMBERS, Paul Stuart | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 172496620001 | |||||
| CLARKE, Gillian Marjorie | Director | 10 Crown Place London EC2A 4FT | England | British | 154546630001 | |||||
| CLARKE, Pierre | Director | 1 Fleming Drive Stotfold SG5 4FF Hitchin Hertfordshire | England | British | 90870280003 | |||||
| COOKE, Simon James | Director | 69 Lowther Road SW13 9NP Barnes London | England | British | 38231440006 | |||||
| COWLEY, Rex Adrian | Director | La Rue Vegueur JE3 2LH St Ouen Les Roches Spa Jersey | British | 134113070001 | ||||||
| CURRY, Richard Ian | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 105013710002 | |||||
| DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | 51769420002 | |||||
| DAVIS, Edward Becton | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | American | 167180370002 | |||||
| DELO, Stephen John | Director | 14 Heyworth Ride Bolnore Village RH16 4TN Haywards Heath West Sussex | United Kingdom | British | 63817330003 | |||||
| DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | 51332110002 | |||||
| GAIN, Jonathan Mark | Director | 9 Nash Place HP10 8ES Penn Buckinghamshire | England | British | 47508930005 | |||||
| HOPKINS, Simon John | Director | 11 Holland Street W8 4NA London | British | 51367390003 | ||||||
| KEELER, Robert Michael | Director | 36 Selcroft Road CR8 1AD Purley Surrey | United Kingdom | British | 2191420002 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||
| KILLINGBECK, Richard William | Director | Hart's Farm Hart's Lane Colemans Hatch TN7 4ET Hartfield East Sussex | United Kingdom | British | 29122900004 |
Who are the persons with significant control of CBAM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinitybridge Holdings Limited | Apr 14, 2016 | 42 Wigmore Street W1U 2RY London Wigmore Yard 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