CCLA FUND MANAGERS LIMITED

CCLA FUND MANAGERS LIMITED

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

    Company NameCCLA FUND MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08735639
    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 FUND MANAGERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is CCLA FUND MANAGERS LIMITED located?

    Registered Office Address
    1 Angel Lane
    EC4R 3AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CCLA FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCLA FM LIMITEDOct 16, 2013Oct 16, 2013

    What are the latest accounts for CCLA FUND MANAGERS 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 FUND MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for CCLA FUND MANAGERS 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

    Appointment of Mr Sam Fuschillo as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of David Sloper 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 Jupiter Asset Management Limited as a secretary on Feb 02, 2026

    2 pagesAP04

    Termination of appointment of Jasper Luke Berens as a director on Feb 02, 2026

    1 pagesTM01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    31 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 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 Oct 16, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Shelley Fuller as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Miles Andrew Horlick as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Robert Bailie as a director on Aug 29, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Charles Mcleod-Clarke as a director on Aug 29, 2023

    2 pagesAP01

    Termination of appointment of Ann Lindsay Roughead as a director on Aug 29, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Robert Jesty as a director on Aug 29, 2023

    1 pagesTM01

    Change of details for Ccla Investment Management Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Appointment of Mr Jasper Luke Berens as a director on Feb 09, 2023

    2 pagesAP01

    Who are the officers of CCLA FUND MANAGERS 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
    BAILIE, Jonathan Robert
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish215829840001
    FULLER, Rebecca Shelley
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish97409330003
    FUSCHILLO, Sam
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish262214620002
    MCLEOD-CLARKE, Nicholas Charles
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish313158390001
    SHELDON, Elizabeth Cecilia
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    United KingdomBritish253313880003
    SINGH, Jasveer
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish122139480001
    FOX, Jacqueline Elizabeth
    Angel Lane
    EC4R 3AB London
    1
    England
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    England
    182152670001
    MOCHALSKA, Marcelina
    Angel Lane
    EC4R 3AB London
    1
    England
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    England
    328439590001
    BERENS, Jasper Luke
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish305513770001
    BEVAN, James Edward Briscoe
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    United KingdomBritish52251230001
    HORLICK, Richard Miles Andrew
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish141621620002
    HUGH SMITH, Peter
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    EnglandBritish155222050001
    JESTY, Jonathan Robert
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish159601170001
    JOHNSON, Christine Elaine
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    United KingdomBritish239970600001
    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
    PETERS, Colin John
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    EnglandBritish65421770003
    QUICKE, Michael Francis
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    United KingdomBritish1772000002
    ROBINSON, Andrew John
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    England
    EnglandCanadian54298980002
    ROUGHEAD, Ann Lindsay
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish67731000001
    SALMON, Trevor Kenneth
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Northern IrelandIrish145086390001
    SLOPER, David
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish281481800001
    TATTERSALL, John Hartley
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    EnglandBritish241689540001
    WILLIAMS, Richard Samuel Bradbury
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4ET London
    Senator House
    United KingdomBritish141633770001

    Who are the persons with significant control of CCLA FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Lane
    London
    1
    England
    Jun 30, 2016
    Angel Lane
    London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2183088
    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