CAISSON INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAISSON INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789477

Incorporation date

13/01/2009

Size

Small

Contacts

Registered address

Registered address

3rd Floor Mitre House, 12-14 Mitre Street, London EC3A 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/06/2025
Director's details changed for Mr Angus Myrie Scott Brown on 2025-06-17
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Registered office address changed from 1st Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW to 3rd Floor Mitre House 12-14 Mitre Street London EC3A 5BU on 2024-09-05
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/05/2023
Withdrawal of a person with significant control statement on 2023-05-25
dot icon25/05/2023
Notification of Caisson Io Group Limited as a person with significant control on 2023-01-13
dot icon14/02/2023
Particulars of variation of rights attached to shares
dot icon14/02/2023
Change of share class name or designation
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-01-13
dot icon13/02/2023
Purchase of own shares.
dot icon05/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon30/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/01/2023
Appointment of Mr Angus Myrie Scott Brown as a director on 2023-01-13
dot icon06/12/2022
Resolutions
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon22/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon24/09/2020
Purchase of own shares.
dot icon21/08/2020
Appointment of Mr James Henry Barder as a director on 2020-08-01
dot icon04/08/2020
Cancellation of shares. Statement of capital on 2020-06-26
dot icon04/08/2020
Purchase of own shares.
dot icon30/04/2020
Termination of appointment of David Jason Carter as a director on 2020-04-28
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon23/01/2019
Accounts for a small company made up to 2018-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Sub-division of shares on 2015-01-14
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-01-14
dot icon10/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mark Lawley Bowden on 2015-04-01
dot icon10/02/2016
Director's details changed for Philip Edward Fletcher Stott on 2015-04-01
dot icon10/02/2016
Director's details changed for David Jason Carter on 2015-04-01
dot icon10/02/2016
Director's details changed for Michael Andrew Newman on 2015-04-01
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/03/2015
Register inspection address has been changed from 7 Birchin Lane London EC3V 9BW England to 60-64 Bishopsgate London EC2N 4AW
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD to 1St Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW on 2014-10-08
dot icon20/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/02/2014
Director's details changed for David Jason Carter on 2013-12-01
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon28/02/2012
Director's details changed for Philip Edward Fletcher Stott on 2011-07-31
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon26/01/2011
Director's details changed for Philip Edward Fletcher Stott on 2011-01-25
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon26/01/2010
Director's details changed for Michael Andrew Newman on 2010-01-26
dot icon26/01/2010
Director's details changed for David Jason Carter on 2010-01-26
dot icon26/01/2010
Register inspection address has been changed
dot icon20/09/2009
Ad 30/07/09\gbp si 7499@1=7499\gbp ic 1/7500\
dot icon22/07/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon16/06/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon22/04/2009
Director appointed david jason carter
dot icon22/04/2009
Director appointed michael andrew newman
dot icon22/04/2009
Director appointed philip edward fletcher stott
dot icon13/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
532.00K
-
0.00
374.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, Philip Edward Fletcher
Director
31/03/2009 - Present
18
Bowden, Mark Lawley
Director
13/01/2009 - Present
17
Barder, James Henry
Director
01/08/2020 - Present
14
Scott Brown, Angus Myrie
Director
13/01/2023 - Present
19
Newman, Michael Andrew
Director
31/03/2009 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAISSON INVESTMENT MANAGEMENT LIMITED

CAISSON INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at 3rd Floor Mitre House, 12-14 Mitre Street, London EC3A 5BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAISSON INVESTMENT MANAGEMENT LIMITED?

toggle

CAISSON INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 13/01/2009 .

Where is CAISSON INVESTMENT MANAGEMENT LIMITED located?

toggle

CAISSON INVESTMENT MANAGEMENT LIMITED is registered at 3rd Floor Mitre House, 12-14 Mitre Street, London EC3A 5BU.

What does CAISSON INVESTMENT MANAGEMENT LIMITED do?

toggle

CAISSON INVESTMENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAISSON INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with no updates.