CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED

CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED

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

    Company NameCLEARBRIDGE INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC066107
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

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

    Where is CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    5 Morrison Street
    EH3 8BH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN CURRIE INVESTMENT MANAGEMENT LIMITEDOct 19, 1978Oct 19, 1978

    What are the latest accounts for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with updates

    4 pagesCS01

    Appointment of Mr Nigel John Anderson as a director on Jul 12, 2025

    2 pagesAP01

    Termination of appointment of Nigel John Anderson as a director on Feb 27, 2026

    1 pagesTM01

    Director's details changed for Mr Nigel Anderson on Feb 20, 2026

    2 pagesCH01

    Certificate of change of name

    Company name changed martin currie investment management LIMITED\certificate issued on 30/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2025

    RES15

    Appointment of Ms Katrina Suzanne Dudley as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Andrew James Ashton as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Penman Mair as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Michael John Browne as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of George Melville Bucher as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of Mr Nigel Anderson as a director on Jul 12, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 06, 2025

    • Capital: GBP 310,671
    3 pagesSH01

    Full accounts made up to Sep 30, 2024

    34 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Change of details for Martin Currie Limited as a person with significant control on Jan 09, 2023

    2 pagesPSC05

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian David Frederick Ide as a director on Oct 01, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    34 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2ES to 5 Morrison Street Edinburgh EH3 8BH on Jan 09, 2023

    1 pagesAD01

    Appointment of Details Removed Under Section 1095 as a director on Apr 28, 2022

    1 pagesAP01
    Annotations
    DateAnnotation
    Oct 28, 2022Rectified Under Section 1095 of the Companies Act 2006, details of the director’s  appointment have been removed as this was invalid or ineffective.

    Appointment of Mr Michael John Browne as a director on Mar 17, 2022

    2 pagesAP01

    Appointment of Ms Jennifer Penman Mair as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Reece Birtles as a director on Feb 24, 2022

    1 pagesTM01

    Who are the officers of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Ewan Ross
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Secretary
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    288254800001
    ANDERSON, Nigel John
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United KingdomBritish205947510001
    ASHTON, Andrew James
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    EnglandBritish338652410001
    DAVIDSON, Stuart James
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United KingdomBritish206198960001
    DUDLEY, Katrina Suzanne
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United StatesAustralian,American338652670001
    CAMPBELL, Ralph Mcgregor
    16 Murrayfield Road
    EH12 6EN Edinburgh
    Scotland
    Secretary
    16 Murrayfield Road
    EH12 6EN Edinburgh
    Scotland
    Scottish77859670002
    COGHILL, William Stewart
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    Secretary
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    British34393140001
    EVITT, Paul Charles
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    British190873220001
    HOOTON, Tamsin
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    British148357480001
    MAIR, Jennifer Penman
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    253028610001
    REEVES, Martin Leslie
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    Secretary
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    British28069150002
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    TIMLIN, Victoria
    c/o Martin Currie Limited
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    Secretary
    c/o Martin Currie Limited
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    British168130760001
    WINCHESTER, Colin
    7 Littlejohn Wynd
    EH10 5SE Edinburgh
    Secretary
    7 Littlejohn Wynd
    EH10 5SE Edinburgh
    British53067480002
    ANDERSON, Nigel John
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United KingdomBritish337982400001
    ANDERSON, Wendy
    17 Regent Terrace
    EH7 5BN Edinburgh
    Director
    17 Regent Terrace
    EH7 5BN Edinburgh
    British80063140001
    ANGUS, Derek
    Isis House
    Mains Of Fowlis
    DD2 5LQ Dundee
    Director
    Isis House
    Mains Of Fowlis
    DD2 5LQ Dundee
    ScotlandBritish99583900001
    BARRET, Simon Arthur Armstrong
    Kilpunt
    EH52 5PB Near Broxburn
    Kilpunt Farm House
    West Lothian
    Director
    Kilpunt
    EH52 5PB Near Broxburn
    Kilpunt Farm House
    West Lothian
    United KingdomBritish142292570001
    BARRIE, Alastair Ferguson
    Lee Road
    SE3 9RU Balckheath
    36
    London
    Director
    Lee Road
    SE3 9RU Balckheath
    36
    London
    United KingdomBritish146603710001
    BATEMAN, Eric James
    1a Letham Drive
    EH41 4EQ Haddington
    Simla Lodge
    East Lothian
    Director
    1a Letham Drive
    EH41 4EQ Haddington
    Simla Lodge
    East Lothian
    ScotlandBritish138394220001
    BIRTLES, Reece
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    AustraliaAustralian266260910001
    BROWN, Martin Ross
    Celeborn
    24 Bog Road
    EH26 9BT Penicuik
    Midlothian
    Director
    Celeborn
    24 Bog Road
    EH26 9BT Penicuik
    Midlothian
    ScotlandBritish38524740003
    BROWN, Nicola Jane
    163 Craigleith Road
    EH4 2EB Edinburgh
    Midlothian
    Director
    163 Craigleith Road
    EH4 2EB Edinburgh
    Midlothian
    British121418020001
    BROWNE, Michael John
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    EnglandBritish293761490001
    BROWNE, Michael John
    Nelson Road
    KT3 5EA New Malden
    15
    Surrey
    United Kingdom
    Director
    Nelson Road
    KT3 5EA New Malden
    15
    Surrey
    United Kingdom
    United KingdomBritish73761390004
    BRYDON, William Whyte
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritish100840470001
    BUCHER, George Melville
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    ScotlandBritish292661570001
    BURDON, Keith Andrew
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    C/O Martin Currie Limited
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    C/O Martin Currie Limited
    ScotlandBritish160390390001
    BURNETT, Alan David
    Crendon Road
    Chearsley
    HP18 0DL Aylesbury
    Bees Cottage
    Bucks
    Director
    Crendon Road
    Chearsley
    HP18 0DL Aylesbury
    Bees Cottage
    Bucks
    United KingdomBritish132265570001
    BUTLER, Christopher Andrew
    Easter Whitehouse, 1 Crookston Road
    Inveresk
    EH21 7TQ Musselburgh
    East Lothian
    Director
    Easter Whitehouse, 1 Crookston Road
    Inveresk
    EH21 7TQ Musselburgh
    East Lothian
    ScotlandBritish66404370002
    CAMPBELL, Ralph Mcgregor
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    United KingdomScottish77859670002
    CANAVAN, Brian
    Welsby Court
    80a Macdonnell Road
    Hong Kong
    Flat 406
    Hong Kong
    Director
    Welsby Court
    80a Macdonnell Road
    Hong Kong
    Flat 406
    Hong Kong
    United KingdomBritish139215760001
    CANNON, Darren
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    EnglandBritish189233690001
    CATECHIS, Kimon Paul
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    UkBritish155629940001
    CAVAYE, David Brian Melville
    27 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    Director
    27 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    United KingdomBritish60716510002

    Who are the persons with significant control of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Martin Currie Limited
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Apr 06, 2016
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUk Companies Act
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc066024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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