CCLA INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CCLA INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183088

Incorporation date

26/10/1987

Size

Group

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon17/04/2026
Part Admin Removed a notification of the appointment of a director was removed on 17/04/2026 as it is no longer considered to form part of the register
dot icon17/04/2026
Part Admin Removed a notification of the termination of a director was removed on 17/04/2026 as it is no longer considered to form part of the register.
dot icon21/02/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Notification of Jupiter Investment Management Group Limited as a person with significant control on 2026-02-02
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 Andrew John Robinson as a director on 2026-02-02
dot icon05/02/2026
Termination of appointment of Christine Elaine Johnson as a director on 2026-02-02
dot icon05/02/2026
Termination of appointment of Christopher Thornby West as a director on 2026-02-02
dot icon05/02/2026
Termination of appointment of Elizabeth Cecilia Sheldon as a director on 2026-02-02
dot icon05/02/2026
Termination of appointment of Julia Hobart as a director on 2026-02-02
dot icon05/02/2026
Cessation of The Cbf Church of England Investment Fund as a person with significant control 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 Wayne Mepham as a director on 2026-02-02
dot icon05/02/2026
Appointment of Mr Thomas Nicholas Owen as a director on 2026-02-02
dot icon06/01/2026
Termination of appointment of Ann Lindsay Roughead as a director on 2026-01-06
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon22/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon30/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Jacqueline Elizabeth Fox as a secretary on 2024-10-14
dot icon21/10/2024
Appointment of Miss Marcelina Mochalska as a secretary on 2024-10-14
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon24/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon08/03/2023
Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2022-07-25
dot icon18/11/2022
Group of companies' accounts made up to 2022-03-31
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 icon21/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon21/07/2022
Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2016-07-01
dot icon19/07/2022
Cessation of Coif Charities Investment Fund as a person with significant control on 2016-07-01
dot icon19/07/2022
Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2016-07-01
dot icon05/11/2021
Appointment of Ms Julia Hobart as a director on 2021-10-25
dot icon02/11/2021
Termination of appointment of Glenn Martin Newson as a director on 2021-10-25
dot icon02/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/09/2021
Termination of appointment of James Edward Briscoe Bevan as a director on 2021-09-08
dot icon21/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon15/03/2021
Appointment of Mr Chris West as a director on 2021-03-08
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with 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 icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Sub-division of shares on 2020-04-01
dot icon04/11/2019
Resolutions
dot icon24/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/09/2019
Appointment of Mr Peter Hugh Smith as a director on 2019-08-28
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon15/07/2019
Termination of appointment of Michael Francis Quicke as a director on 2019-07-08
dot icon05/07/2019
Resolutions
dot icon23/05/2019
Purchase of own shares.
dot icon03/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
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 icon05/11/2018
Appointment of Mr Glenn Newson as a director on 2018-10-29
dot icon24/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Rosemary Frances Norris as a director on 2018-10-17
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with updates
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 icon01/02/2018
Director's details changed for Mr Richard Samuel Bradbury Williams on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Trevor Kenneth Salmon on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Andrew John Robinson on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Michael Francis Quicke on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr James Edward Briscoe Bevan on 2018-02-01
dot icon01/02/2018
Secretary's details changed for Miss Jacqueline Elizabeth Fox on 2018-02-01
dot icon01/11/2017
Resolutions
dot icon10/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon03/01/2017
Appointment of Mr Richard Miles Andrew Horlick as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Charles James Payan Dawnay as a director on 2017-01-01
dot icon17/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon15/12/2015
Appointment of Mrs Rosemary Norris as a director on 2015-11-09
dot icon16/11/2015
Termination of appointment of Richard Andrew Fitzalan Howard as a director on 2015-11-09
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon08/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Colin John Peters as a director on 2015-06-30
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon01/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Auditor's resignation
dot icon30/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Adrian David Graeme Mcmillan as a director
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon05/02/2013
Termination of appointment of Sean Curran as a director
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Richard Samuel Bradbury Williams on 2012-07-12
dot icon23/05/2012
Registered office address changed from 80 Cheapside London EC2V 6DZ on 2012-05-23
dot icon28/03/2012
Full accounts made up to 2011-03-31
dot icon16/02/2012
Appointment of Mr John Hartley Tattersall as a director
dot icon14/02/2012
Resolutions
dot icon23/01/2012
Resolutions
dot icon23/01/2012
Change of share class name or designation
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon18/07/2011
Appointment of Mr Trevor Kenneth Salmon as a director
dot icon18/07/2011
Appointment of Mr Richard Samuel Bradbury Williams as a director
dot icon23/05/2011
Clarification a Set of Accounts was removed 20/03/2012
dot icon08/02/2011
Termination of appointment of Alexander Lourie as a director
dot icon08/02/2011
Termination of appointment of Rodney Dennis as a director
dot icon08/02/2011
Termination of appointment of Alexander Lourie as a director
dot icon28/10/2010
Termination of appointment of Miles Roberts as a director
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Alexander Serge Lourie on 2010-05-06
dot icon29/07/2010
Director's details changed for Colin John Peters on 2010-07-12
dot icon29/07/2010
Director's details changed for Richard Andrew Fitzalan Howard on 2010-03-01
dot icon29/07/2010
Director's details changed for Mr Alexander Serge Lourie on 2010-05-06
dot icon29/07/2010
Director's details changed for James Edward Briscoe Bevan on 2010-07-12
dot icon29/07/2010
Director's details changed for Sean Patrick Curran on 2010-07-12
dot icon09/02/2010
Appointment of Mr Alexander Serge Lourie as a director
dot icon10/11/2009
Appointment of Mr Alexander Serge Lourie as a director
dot icon03/11/2009
Termination of appointment of John Galbraith as a director
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 12/07/09; full list of members
dot icon17/07/2009
Director's change of particulars / andrew robinson / 07/07/2009
dot icon04/08/2008
Return made up to 12/07/08; full list of members
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Director appointed mr john galbraith
dot icon13/05/2008
Appointment terminated director roy wilson
dot icon18/12/2007
New director appointed
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon11/03/2007
Auditor's resignation
dot icon05/03/2007
Full accounts made up to 2006-03-31
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon07/10/2005
Full accounts made up to 2005-03-31
dot icon23/09/2005
Resolutions
dot icon28/07/2005
Return made up to 12/07/05; full list of members
dot icon18/06/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 12/07/04; full list of members
dot icon13/07/2004
Resolutions
dot icon12/07/2004
New director appointed
dot icon20/11/2003
Registered office changed on 20/11/03 from: st alphage house 2 fore street london EC2Y 5AQ
dot icon16/08/2003
Return made up to 12/07/03; full list of members
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Director resigned
dot icon28/01/2003
Auditor's resignation
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon20/11/2001
New director appointed
dot icon01/11/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 12/07/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon01/06/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon08/12/2000
Secretary resigned
dot icon08/12/2000
New secretary appointed
dot icon07/08/2000
Return made up to 12/07/00; full list of members
dot icon01/06/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned
dot icon28/02/2000
Director's particulars changed
dot icon17/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon29/11/1999
Memorandum and Articles of Association
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Return made up to 12/07/99; full list of members
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
New director appointed
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Return made up to 12/07/98; no change of members
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Secretary resigned
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
New secretary appointed
dot icon29/07/1997
Return made up to 12/07/97; no change of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
New secretary appointed
dot icon25/04/1997
New director appointed
dot icon06/04/1997
Secretary resigned
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 12/07/96; full list of members
dot icon18/03/1996
New director appointed
dot icon14/11/1995
Director resigned
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 12/07/95; no change of members
dot icon30/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1994-03-31
dot icon20/07/1994
Return made up to 12/07/94; no change of members
dot icon31/05/1994
Certificate of change of name
dot icon07/12/1993
New director appointed
dot icon02/08/1993
Director resigned
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 12/07/93; full list of members
dot icon02/07/1993
New director appointed
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 12/07/92; no change of members
dot icon03/06/1992
Director resigned
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 12/07/91; no change of members
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon07/08/1990
Return made up to 12/07/90; full list of members
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 13/07/89; full list of members
dot icon14/08/1989
Director resigned;new director appointed
dot icon25/07/1988
Resolutions
dot icon19/07/1988
Statement of affairs
dot icon03/06/1988
Wd 26/05/88 ad 31/03/88--------- premium £ si 129998@1=129998 £ ic 86669/216667
dot icon03/06/1988
Wd 26/05/88 ad 31/03/88--------- £ si 86667@1=86667 £ ic 2/86669
dot icon03/06/1988
£ nc 100/500000
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Resolutions
dot icon14/01/1988
Registered office changed on 14/01/88 from: barrington house 56-67 gresham street london EC2V 7JA
dot icon14/01/1988
Director resigned;new director appointed
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Wd 24/12/87 pd 11/12/87--------- £ si 2@1
dot icon05/01/1988
Certificate of change of name
dot icon26/10/1987
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
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Richard Miles Andrew
Director
01/01/2017 - Present
22
Johnson, Christine Elaine
Director
08/06/2018 - 02/02/2026
8
JUPITER ASSET MANAGEMENT LIMITED
Corporate Secretary
02/02/2026 - Present
2
Sheldon, Elizabeth Cecilia
Director
04/12/2018 - 02/02/2026
4
Fox, Jacqueline Elizabeth
Secretary
24/08/2006 - 14/10/2024
60

Persons with Significant Control

3
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 INVESTMENT MANAGEMENT LIMITED

CCLA INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/10/1987 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 6 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 INVESTMENT MANAGEMENT LIMITED?

toggle

CCLA INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 26/10/1987 .

Where is CCLA INVESTMENT MANAGEMENT LIMITED located?

toggle

CCLA INVESTMENT MANAGEMENT LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does CCLA INVESTMENT MANAGEMENT LIMITED do?

toggle

CCLA INVESTMENT MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CCLA INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Part Admin Removed a notification of the appointment of a director was removed on 17/04/2026 as it is no longer considered to form part of the register.