CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC066107 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED | Oct 19, 1978 | Oct 19, 1978 |
What are the latest accounts for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Nigel John Anderson as a director on Jul 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Anderson as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nigel Anderson on Feb 20, 2026 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed martin currie investment management LIMITED\certificate issued on 30/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Katrina Suzanne Dudley as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Ashton as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Penman Mair as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Browne as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Melville Bucher as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Anderson as a director on Jul 12, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 06, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Martin Currie Limited as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julian David Frederick Ide as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Details Removed Under Section 1095 as a director on Apr 28, 2022 | 1 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Browne as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Penman Mair as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Reece Birtles as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Ewan Ross | Secretary | Morrison Street EH3 8BH Edinburgh 5 Scotland | 288254800001 | |||||||
| ANDERSON, Nigel John | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United Kingdom | British | 205947510001 | |||||
| ASHTON, Andrew James | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | England | British | 338652410001 | |||||
| DAVIDSON, Stuart James | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United Kingdom | British | 206198960001 | |||||
| DUDLEY, Katrina Suzanne | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United States | Australian,American | 338652670001 | |||||
| CAMPBELL, Ralph Mcgregor | Secretary | 16 Murrayfield Road EH12 6EN Edinburgh Scotland | Scottish | 77859670002 | ||||||
| COGHILL, William Stewart | Secretary | 30b Cluny Gardens EH10 6BJ Edinburgh | British | 34393140001 | ||||||
| EVITT, Paul Charles | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | British | 190873220001 | ||||||
| HOOTON, Tamsin | Secretary | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court | British | 148357480001 | ||||||
| MAIR, Jennifer Penman | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | 253028610001 | |||||||
| REEVES, Martin Leslie | Secretary | Glendale Gryfe Road PA11 3AL Bridge Of Weir Renfrewshire | British | 28069150002 | ||||||
| SWINLEY, Keith Alexander Cairns | Secretary | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | British | 39948830002 | ||||||
| TIMLIN, Victoria | Secretary | c/o Martin Currie Limited 20 Castle Terrace EH1 2ES Edinburgh Saltire Court United Kingdom | British | 168130760001 | ||||||
| WINCHESTER, Colin | Secretary | 7 Littlejohn Wynd EH10 5SE Edinburgh | British | 53067480002 | ||||||
| ANDERSON, Nigel John | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United Kingdom | British | 337982400001 | |||||
| ANDERSON, Wendy | Director | 17 Regent Terrace EH7 5BN Edinburgh | British | 80063140001 | ||||||
| ANGUS, Derek | Director | Isis House Mains Of Fowlis DD2 5LQ Dundee | Scotland | British | 99583900001 | |||||
| BARRET, Simon Arthur Armstrong | Director | Kilpunt EH52 5PB Near Broxburn Kilpunt Farm House West Lothian | United Kingdom | British | 142292570001 | |||||
| BARRIE, Alastair Ferguson | Director | Lee Road SE3 9RU Balckheath 36 London | United Kingdom | British | 146603710001 | |||||
| BATEMAN, Eric James | Director | 1a Letham Drive EH41 4EQ Haddington Simla Lodge East Lothian | Scotland | British | 138394220001 | |||||
| BIRTLES, Reece | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | Australia | Australian | 266260910001 | |||||
| BROWN, Martin Ross | Director | Celeborn 24 Bog Road EH26 9BT Penicuik Midlothian | Scotland | British | 38524740003 | |||||
| BROWN, Nicola Jane | Director | 163 Craigleith Road EH4 2EB Edinburgh Midlothian | British | 121418020001 | ||||||
| BROWNE, Michael John | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | England | British | 293761490001 | |||||
| BROWNE, Michael John | Director | Nelson Road KT3 5EA New Malden 15 Surrey United Kingdom | United Kingdom | British | 73761390004 | |||||
| BRYDON, William Whyte | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | Scotland | British | 100840470001 | |||||
| BUCHER, George Melville | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | Scotland | British | 292661570001 | |||||
| BURDON, Keith Andrew | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh C/O Martin Currie Limited | Scotland | British | 160390390001 | |||||
| BURNETT, Alan David | Director | Crendon Road Chearsley HP18 0DL Aylesbury Bees Cottage Bucks | United Kingdom | British | 132265570001 | |||||
| BUTLER, Christopher Andrew | Director | Easter Whitehouse, 1 Crookston Road Inveresk EH21 7TQ Musselburgh East Lothian | Scotland | British | 66404370002 | |||||
| CAMPBELL, Ralph Mcgregor | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | United Kingdom | Scottish | 77859670002 | |||||
| CANAVAN, Brian | Director | Welsby Court 80a Macdonnell Road Hong Kong Flat 406 Hong Kong | United Kingdom | British | 139215760001 | |||||
| CANNON, Darren | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court United Kingdom | England | British | 189233690001 | |||||
| CATECHIS, Kimon Paul | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | Uk | British | 155629940001 | |||||
| CAVAYE, David Brian Melville | Director | 27 Dundas Street EH3 6QQ Edinburgh Midlothian | United Kingdom | British | 60716510002 |
Who are the persons with significant control of CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Currie Limited | Apr 06, 2016 | Morrison Street EH3 8BH Edinburgh 5 Scotland | 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