CCLA FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CCLA FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08735639

Incorporation date

16/10/2013

Size

Full

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon21/02/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Termination of appointment of Marcelina Mochalska as a secretary on 2026-02-02
dot icon05/02/2026
Termination of appointment of Jasper Luke Berens as a director on 2026-02-02
dot icon05/02/2026
Appointment of Jupiter Asset Management Limited as a secretary on 2026-02-02
dot icon05/02/2026
Appointment of Mr Jasveer Singh as a director on 2026-02-02
dot icon05/02/2026
Termination of appointment of David Sloper as a director on 2026-02-02
dot icon05/02/2026
Appointment of Mr Sam Fuschillo as a director on 2026-02-02
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon22/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon30/10/2024
Full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon21/10/2024
Appointment of Miss Marcelina Mochalska as a secretary on 2024-10-14
dot icon21/10/2024
Termination of appointment of Jacqueline Elizabeth Fox as a secretary on 2024-10-14
dot icon04/04/2024
Appointment of Ms Rebecca Shelley Fuller as a director on 2024-04-01
dot icon24/11/2023
Full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon16/10/2023
Termination of appointment of Richard Miles Andrew Horlick as a director on 2023-10-06
dot icon05/09/2023
Termination of appointment of Jonathan Robert Jesty as a director on 2023-08-29
dot icon05/09/2023
Termination of appointment of Ann Lindsay Roughead as a director on 2023-08-29
dot icon05/09/2023
Appointment of Mr Nicholas Charles Mcleod-Clarke as a director on 2023-08-29
dot icon05/09/2023
Appointment of Mr Jonathan Robert Bailie as a director on 2023-08-29
dot icon08/03/2023
Change of details for Ccla Investment Management Limited as a person with significant control on 2022-07-25
dot icon12/02/2023
Appointment of Mr Jasper Luke Berens as a director on 2023-02-09
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/09/2022
Director's details changed for Mrs Elizabeth Cecilia Sheldon on 2022-08-31
dot icon25/07/2022
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4ET to 1 Angel Lane London EC4R 3AB on 2022-07-25
dot icon23/11/2021
Appointment of Mr David Sloper as a director on 2021-11-17
dot icon23/11/2021
Termination of appointment of Peter Hugh Smith as a director on 2021-11-17
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon04/06/2021
Termination of appointment of Andrew John Robinson as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Glenn Martin Newson as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of James Edward Briscoe Bevan as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Christine Elaine Johnson as a director on 2021-06-01
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon14/07/2020
Termination of appointment of John Hartley Tattersall as a director on 2020-07-08
dot icon27/04/2020
Appointment of Mr Jonathan Robert Jesty as a director on 2020-04-24
dot icon27/04/2020
Appointment of Mrs Ann Lindsay Roughead as a director on 2020-04-24
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon05/09/2019
Appointment of Mr Peter Hugh Smith as a director on 2019-08-28
dot icon15/07/2019
Termination of appointment of Michael Francis Quicke as a director on 2019-07-08
dot icon11/01/2019
Termination of appointment of Trevor Kenneth Salmon as a director on 2019-01-01
dot icon10/12/2018
Appointment of Mrs Elizabeth Cecilia Sheldon as a director on 2018-12-04
dot icon23/11/2018
Termination of appointment of Adrian David Graeme Mcmillan as a director on 2018-11-19
dot icon07/11/2018
Appointment of Mr Glenn Newson as a director on 2018-10-29
dot icon22/10/2018
Termination of appointment of Rosemary Frances Norris as a director on 2018-10-17
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Richard Samuel Bradbury Williams as a director on 2018-06-08
dot icon11/06/2018
Appointment of Mrs Christine Elaine Johnson as a director on 2018-06-08
dot icon22/01/2018
Appointment of Trevor Kenneth Salmon as a director on 2017-12-04
dot icon04/01/2018
Appointment of John Hartley Tattersall as a director on 2017-12-04
dot icon04/01/2018
Appointment of Mr Richard Samuel Bradbury Williams as a director on 2017-12-04
dot icon04/01/2018
Appointment of Mrs Rosemary Frances Norris as a director on 2017-12-04
dot icon04/01/2018
Appointment of Mr Richard Miles Andrew Horlick as a director on 2017-12-04
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Colin John Peters as a director on 2015-06-30
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-23
dot icon26/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon17/07/2014
Certificate of change of name
dot icon17/07/2014
Change of name with request to seek comments from relevant body
dot icon17/07/2014
Change of name notice
dot icon05/06/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon16/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JUPITER ASSET MANAGEMENT LIMITED
Corporate Secretary
02/02/2026 - Present
2
Berens, Jasper Luke
Director
09/02/2023 - 02/02/2026
10
Bailie, Jonathan Robert
Director
29/08/2023 - Present
12
Fox, Jacqueline Elizabeth
Secretary
16/10/2013 - 14/10/2024
-
Horlick, Richard Miles Andrew
Director
04/12/2017 - 06/10/2023
22

Persons with Significant Control

1
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 CCLA FUND MANAGERS LIMITED

CCLA FUND MANAGERS LIMITED is an(a) Active company incorporated on 16/10/2013 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 7 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 CCLA FUND MANAGERS LIMITED?

toggle

CCLA FUND MANAGERS LIMITED is currently Active. It was registered on 16/10/2013 .

Where is CCLA FUND MANAGERS LIMITED located?

toggle

CCLA FUND MANAGERS LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does CCLA FUND MANAGERS LIMITED do?

toggle

CCLA FUND MANAGERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CCLA FUND MANAGERS LIMITED?

toggle

The latest filing was on 21/02/2026: Resolutions.