CITY OF LONDON US INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON US INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457954

Incorporation date

30/10/1997

Size

Full

Contacts

Registered address

Registered address

77 Gracechurch Street, London EC3V 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon05/01/2026
Termination of appointment of Carlos Manuel Yuste as a director on 2025-12-31
dot icon10/10/2025
Full accounts made up to 2025-06-30
dot icon05/08/2025
Appointment of Mr Edward Sevick as a director on 2025-08-01
dot icon04/08/2025
Appointment of Mr Michael Edmonds as a director on 2025-08-01
dot icon01/07/2025
Termination of appointment of Tom Griffith as a director on 2025-07-01
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon18/10/2024
Full accounts made up to 2024-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/10/2023
Full accounts made up to 2023-06-30
dot icon14/03/2023
Director's details changed for Mr Deepranjan Agrawal on 2023-03-08
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon01/10/2022
Full accounts made up to 2022-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon01/10/2021
Full accounts made up to 2021-06-30
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/01/2021
Appointment of Mr Deepranjan Agrawal as a secretary on 2021-01-14
dot icon18/01/2021
Appointment of Mr Deepranjan Agrawal as a director on 2021-01-14
dot icon18/01/2021
Termination of appointment of Sunil Bassi as a director on 2021-01-14
dot icon18/01/2021
Termination of appointment of Sunil Bassi as a secretary on 2021-01-14
dot icon18/11/2020
Full accounts made up to 2020-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon10/01/2020
Appointment of Mr Sunil Bassi as a secretary on 2020-01-01
dot icon10/01/2020
Appointment of Mr Sunil Bassi as a director on 2020-01-01
dot icon10/01/2020
Appointment of Mr Carlos Manuel Yuste as a director on 2020-01-01
dot icon10/01/2020
Appointment of Mr Tom Griffith as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Tracy Ann Rodrigues as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Tracy Rodrigues as a secretary on 2020-01-01
dot icon10/01/2020
Termination of appointment of Barry Martin Olliff as a director on 2020-01-01
dot icon14/10/2019
Full accounts made up to 2019-06-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/11/2017
Full accounts made up to 2017-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/01/2016
Director's details changed for Ms Tracy Ann Rodrigues on 2015-10-19
dot icon28/10/2015
Full accounts made up to 2015-06-30
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-06-30
dot icon27/01/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/01/2014
Director's details changed for Ms Tracy Ann Rodrigues on 2013-04-15
dot icon15/10/2013
Full accounts made up to 2013-05-31
dot icon26/04/2013
Appointment of Ms Tracy Ann Rodrigues as a director
dot icon26/04/2013
Termination of appointment of Douglas Allison as a director
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/01/2013
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England
dot icon24/01/2013
Director's details changed for Barry Martin Olliff on 2013-01-01
dot icon15/01/2013
Termination of appointment of Douglas Allison as a secretary
dot icon15/01/2013
Appointment of Tracy Rodrigues as a secretary
dot icon15/10/2012
Full accounts made up to 2012-05-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon25/01/2012
Register(s) moved to registered office address
dot icon14/10/2011
Full accounts made up to 2011-05-31
dot icon31/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-05-31
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon28/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX
dot icon08/10/2008
Full accounts made up to 2008-05-31
dot icon24/01/2008
Return made up to 17/01/08; full list of members
dot icon11/12/2007
Director resigned
dot icon16/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon30/01/2007
Return made up to 17/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2006-05-31
dot icon06/03/2006
Return made up to 17/01/06; full list of members
dot icon18/10/2005
Full accounts made up to 2005-05-31
dot icon04/07/2005
Auditor's resignation
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon01/09/2004
Full accounts made up to 2004-05-31
dot icon05/02/2004
Return made up to 17/01/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-05-31
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-05-31
dot icon31/01/2002
Return made up to 17/01/02; full list of members
dot icon17/10/2001
Full accounts made up to 2001-05-31
dot icon07/06/2001
Director's particulars changed
dot icon15/03/2001
Director resigned
dot icon01/02/2001
Return made up to 17/01/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-05-31
dot icon29/01/2000
Return made up to 17/01/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-05-31
dot icon13/10/1999
Return made up to 07/09/99; full list of members
dot icon13/10/1999
Director's particulars changed
dot icon10/03/1999
Full accounts made up to 1998-05-31
dot icon25/02/1999
Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ
dot icon13/01/1999
Director resigned
dot icon03/11/1998
Return made up to 30/10/98; full list of members
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned;director resigned
dot icon23/12/1997
Location of register of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: hill house 1 little new street london EC4A 3TR
dot icon03/12/1997
Accounting reference date shortened from 31/10/98 to 31/05/98
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Ad 31/10/97--------- £ si 1998@1=1998 £ ic 2/2000
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon26/11/1997
New director appointed
dot icon17/11/1997
Certificate of change of name
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
£ nc 1000/10000 30/10/97
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makhzoumi, Ziad
Director
31/10/1997 - 26/02/2001
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/10/1997 - 31/10/1997
16827
Aucott, Matthew Russell
Director
30/10/1997 - 31/10/1997
143
Allison, Douglas Forbes
Director
01/06/1998 - 15/04/2013
6
Austic, Nicola Dennet
Director
31/10/1997 - 14/12/1998
4

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 CITY OF LONDON US INVESTMENTS LIMITED

CITY OF LONDON US INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/1997 with the registered office located at 77 Gracechurch Street, London EC3V 0AS. There are currently 4 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 CITY OF LONDON US INVESTMENTS LIMITED?

toggle

CITY OF LONDON US INVESTMENTS LIMITED is currently Active. It was registered on 30/10/1997 .

Where is CITY OF LONDON US INVESTMENTS LIMITED located?

toggle

CITY OF LONDON US INVESTMENTS LIMITED is registered at 77 Gracechurch Street, London EC3V 0AS.

What does CITY OF LONDON US INVESTMENTS LIMITED do?

toggle

CITY OF LONDON US INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON US INVESTMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with no updates.