CIM INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIM INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617194

Incorporation date

09/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Hammersmith Road, London W14 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon04/04/2025
Change of details for Mr Rupert James Philip Morton as a person with significant control on 2024-12-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Change of details for Mr Rupert James Philip Morton as a person with significant control on 2023-10-01
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Resolutions
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Statement of company's objects
dot icon10/11/2022
Registered office address changed from Empire House 175 Piccadilly London W1J 9EN England to 107 Hammersmith Road London W14 0QH on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon15/03/2022
Full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/05/2021
Termination of appointment of Malcolm John Jennings as a secretary on 2021-04-30
dot icon07/05/2021
Termination of appointment of Malcolm John Jennings as a director on 2021-04-30
dot icon07/05/2021
Appointment of Miss Trudie Nyree Hustler as a director on 2021-04-30
dot icon15/03/2021
Termination of appointment of Robina Debarge as a director on 2021-03-15
dot icon04/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon09/11/2017
Auditor's resignation
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon29/09/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon07/09/2017
Registered office address changed from 3 Yeomans Row London SW3 2AL to Empire House 175 Piccadilly London W1J 9EN on 2017-09-07
dot icon30/06/2017
Cancellation of shares. Statement of capital on 2017-02-03
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Purchase of own shares.
dot icon24/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon13/10/2016
Termination of appointment of Thomas Andrew Shebbeare as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Howard Emerson Flight as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Howard Emerson Flight as a director on 2016-09-30
dot icon25/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon22/01/2015
Registered office address changed from 8 Waterloo Place London SW1Y 4BE to 3 Yeomans Row London SW3 2AL on 2015-01-22
dot icon05/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon06/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Malcolm John Jennings on 2013-08-09
dot icon06/12/2013
Secretary's details changed for Mr Malcolm John Jennings on 2013-08-09
dot icon20/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon18/04/2012
Registered office address changed from 1 Regent Street London SW1Y 4NS on 2012-04-18
dot icon15/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Rupert Morton as a director
dot icon15/06/2011
Purchase of own shares.
dot icon14/06/2011
Cancellation of shares. Statement of capital on 2011-06-14
dot icon07/06/2011
Resolutions
dot icon19/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon08/12/2009
Director's details changed for Paul George Dumond on 2009-10-02
dot icon08/12/2009
Director's details changed for Sir Thomas Andrew Shebbeare on 2009-10-02
dot icon08/12/2009
Director's details changed for Malcolm John Jennings on 2009-10-02
dot icon08/12/2009
Director's details changed for Rupert James Philip Morton on 2009-10-02
dot icon27/01/2009
Full accounts made up to 2008-09-30
dot icon21/01/2009
Director appointed paul george dumond
dot icon07/01/2009
Return made up to 09/11/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from 55 baker street london W1U 7EU
dot icon27/10/2008
Registered office changed on 27/10/2008 from 55 baker street london W1U 7EU
dot icon27/03/2008
Registered office changed on 27/03/2008 from 8 baker street london W1U 3LL
dot icon22/01/2008
Full accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 09/11/07; full list of members
dot icon11/06/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 09/11/06; full list of members
dot icon19/10/2006
New director appointed
dot icon17/08/2006
Ad 22/05/06--------- £ si 76@1=76 £ ic 324/400
dot icon17/08/2006
Ad 19/01/06--------- £ si 323@1=323 £ ic 1/324
dot icon25/07/2006
New director appointed
dot icon20/01/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon09/11/2005
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
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debarge, Robina, The Hon Mrs
Director
01/07/2006 - 15/03/2021
1
SDG SECRETARIES LIMITED
Nominee Secretary
09/11/2005 - 09/11/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
09/11/2005 - 09/11/2005
4035
Flight, Howard Emerson, Lord
Director
01/08/2006 - 30/09/2016
24
Shebbeare, Thomas Andrew, Sir
Director
03/05/2007 - 30/09/2016
15

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 CIM INVESTMENT MANAGEMENT LIMITED

CIM INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at 107 Hammersmith Road, London W14 0QH. There are currently 2 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 CIM INVESTMENT MANAGEMENT LIMITED?

toggle

CIM INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 09/11/2005 .

Where is CIM INVESTMENT MANAGEMENT LIMITED located?

toggle

CIM INVESTMENT MANAGEMENT LIMITED is registered at 107 Hammersmith Road, London W14 0QH.

What does CIM INVESTMENT MANAGEMENT LIMITED do?

toggle

CIM INVESTMENT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CIM INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.