CITY OF LONDON INVESTMENT GROUP PLC

CITY OF LONDON INVESTMENT GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCITY OF LONDON INVESTMENT GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02685257
    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 CITY OF LONDON INVESTMENT GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CITY OF LONDON INVESTMENT GROUP PLC located?

    Registered Office Address
    77 Gracechurch Street
    EC3V 0AS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY OF LONDON INVESTMENT GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    OLLIFF & PARTNERS PLCJun 29, 1992Jun 29, 1992
    OLLIFF & COMPANY PLCApr 30, 1992Apr 30, 1992
    SCALEOPTION PUBLIC LIMITED COMPANYFeb 07, 1992Feb 07, 1992

    What are the latest accounts for CITY OF LONDON INVESTMENT GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CITY OF LONDON INVESTMENT GROUP PLC?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CITY OF LONDON INVESTMENT GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of James Cooper Abbott as a director on Jan 21, 2026

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2025

    146 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Termination of appointment of Tom Griffith as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Denys William Stocks as a director on Apr 07, 2025

    2 pagesAP01

    Interim accounts made up to Dec 31, 2024

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: employee benefit trust 28/10/2024
    RES13

    Termination of appointment of Tazim Essani as a director on Oct 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    148 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    71 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Auditor's resignation

    4 pagesAUD

    Appointment of Mrs Sarah Lucy Ing as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Jane Marie Stabile as a director on Feb 29, 2024

    1 pagesTM01

    Interim accounts made up to Dec 31, 2023

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business/dividen declared/employee benefit trust 23/10/2023
    RES13

    Group of companies' accounts made up to Jun 30, 2023

    154 pagesAA

    Termination of appointment of Barry Alan Aling as a director on Oct 23, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George W Karpus as a director on Jul 31, 2023

    1 pagesTM01

    Interim accounts made up to Dec 31, 2022

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CITY OF LONDON INVESTMENT GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    ABBOTT, James Cooper
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United StatesAmerican344542990001
    DARTNELL, Rian Avery Arthur
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United StatesAmerican161602040002
    ING, Sarah Lucy
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United KingdomBritish222773830001
    ROTH, Peter Evan
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United StatesAmerican259472060001
    STOCKS, Benjamin Denys William
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United KingdomBritish334802050001
    ALLISON, Douglas Forbes
    White Cottage Palace Road
    KT1 2LG Kingston Upon Thames
    Surrey
    Secretary
    White Cottage Palace Road
    KT1 2LG Kingston Upon Thames
    Surrey
    British56964120001
    FOWLE, Derek Anthony
    34 Links Road
    BR4 0QN West Wickham
    Kent
    Secretary
    34 Links Road
    BR4 0QN West Wickham
    Kent
    British25482920001
    KEITH, Philippa Anne
    Gracechurch Street
    EC3V 0AS London
    77
    Secretary
    Gracechurch Street
    EC3V 0AS London
    77
    174773450001
    ALING, Barry Alan
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    EnglandBritish98355070002
    ALLISON, Douglas Forbes
    White Cottage Palace Road
    KT1 2LG Kingston Upon Thames
    Surrey
    Director
    White Cottage Palace Road
    KT1 2LG Kingston Upon Thames
    Surrey
    EnglandBritish56964120001
    ARCELLA, Connie
    Flat 6 32 Linden Gardens
    W2 4ES London
    Director
    Flat 6 32 Linden Gardens
    W2 4ES London
    Italian84348000001
    ASHUR, Omar Issam
    PO BOX 1371
    Dubai
    Uae
    Director
    PO BOX 1371
    Dubai
    Uae
    British57477520003
    AUSTIC, Nicola Dennet
    167 Thomas More Street
    E1W 1YD London
    Director
    167 Thomas More Street
    E1W 1YD London
    British116347270001
    BUFFERD, Allan Seymour, Dr
    Whitney Road
    Newton
    8
    Massachusetts
    United States
    Director
    Whitney Road
    Newton
    8
    Massachusetts
    United States
    UsaAmerican130444650001
    CARDALE, David Michael
    Lower Cranmore
    Shipton Moyne
    GL8 8PU Tetbury
    Gloucestershire
    Director
    Lower Cranmore
    Shipton Moyne
    GL8 8PU Tetbury
    Gloucestershire
    United KingdomBritish154179800001
    DARTNELL, Rian Avery Arthur
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United StatesAmerican161602040001
    DAVISON, Andrew John
    11 Shawfield Street
    SW3 4BA London
    Director
    11 Shawfield Street
    SW3 4BA London
    EnglandBritish2911840001
    DEITERS, Paul August Hendrik Maria
    Mankesstraat 33
    2597C The Hauge
    The Netherlands
    Director
    Mankesstraat 33
    2597C The Hauge
    The Netherlands
    Dutch41040480001
    DRIVER, Mark John
    St. Georges Road
    TW1 1QR Twickenham
    14
    United Kingdom
    Director
    St. Georges Road
    TW1 1QR Twickenham
    14
    United Kingdom
    United KingdomBritish114300760001
    DWYER, Mark Dominic
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United KingdomBritish202858530001
    ESSANI, Tazim
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United KingdomBritish,Irish156232500001
    FOWLE, Derek Anthony
    34 Links Road
    BR4 0QN West Wickham
    Kent
    Director
    34 Links Road
    BR4 0QN West Wickham
    Kent
    British25482920001
    GRIFFITH, Tom
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United StatesAmerican102470110003
    HOWSON, John Evelyn
    1 Middlehead
    RG27 9NX Hook
    Hampshire
    Director
    1 Middlehead
    RG27 9NX Hook
    Hampshire
    British37911800001
    KARPUS, George W
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    United StatesAmerican275692790001
    LIPPINCOTT, Daniel
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    United StatesAmerican275817800001
    MAKHZOUMI, Ziad
    182 Oakwood Court
    Abbotsbury Road
    W14 8JE London
    Director
    182 Oakwood Court
    Abbotsbury Road
    W14 8JE London
    United KingdomBritish52017170002
    MIJNSSEN, Nicholaas Remmert Lodewijk
    Koloniepad 4
    1261 Cw
    FOREIGN Blaricum
    The Netherlands
    Director
    Koloniepad 4
    1261 Cw
    FOREIGN Blaricum
    The Netherlands
    Dutch28995800001
    NICKLIN, Susannah Elizabeth Mckean
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    EnglandBritish164995360001
    OLLIFF, Barry Martin
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    United StatesBritish55617070005
    O`SULLIVAN, Peter
    18 Kites Close
    West Green
    RH11 7DP Crawley
    West Sussex
    Director
    18 Kites Close
    West Green
    RH11 7DP Crawley
    West Sussex
    British59448260001
    ROBB, George Alan
    The Street
    RH14 0PT Plaistow
    The Tile House
    West Sussex
    Director
    The Street
    RH14 0PT Plaistow
    The Tile House
    West Sussex
    EnglandEnglish35558670006
    ROBB, George Alan
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    Director
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    British35558670005
    RODRIGUES, Tracy Ann
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    EnglandBritish29434540002

    What are the latest statements on persons with significant control for CITY OF LONDON INVESTMENT GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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