CIVITAS INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIVITAS INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10278444

Incorporation date

14/07/2016

Size

Group

Contacts

Registered address

Registered address

25 Maddox Street, London W1S 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2016)
dot icon26/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/11/2025
Appointment of Ms Vivienne Leigh Howell as a director on 2025-11-07
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon14/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon02/04/2024
Termination of appointment of Nicholas John Abbey as a director on 2024-03-31
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04
dot icon24/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/05/2023
Appointment of Mr Christopher Casey as a director on 2023-04-17
dot icon15/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2022
Current accounting period shortened from 2022-03-31 to 2021-09-30
dot icon02/09/2022
Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2022-09-02
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon07/04/2022
Director's details changed for Mr Philip Frederick Ellis on 2016-10-26
dot icon07/04/2022
Director's details changed for Mr Nicholas John Abbey on 2016-10-26
dot icon07/04/2022
Director's details changed for Mr Paul Ralph Bridge on 2016-10-26
dot icon04/04/2022
Director's details changed for Mr Paul Ralph Bridge on 2022-04-04
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Change of share class name or designation
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/07/2021
Resolutions
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon15/07/2020
Register(s) moved to registered inspection location The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT
dot icon15/07/2020
Register inspection address has been changed to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Change of name notice
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon10/09/2019
Notification of a person with significant control statement
dot icon10/09/2019
Cessation of Civitas Asset Management Limited as a person with significant control on 2016-07-14
dot icon09/09/2019
Cessation of Thomas Clifford Pridmore as a person with significant control on 2016-10-12
dot icon09/09/2019
Cessation of Philip Frederick Ellis as a person with significant control on 2016-10-26
dot icon09/09/2019
Cessation of Andrew Joseph Dawber as a person with significant control on 2016-10-26
dot icon09/09/2019
Cessation of Chukwude Chidi-Ofong as a person with significant control on 2016-10-12
dot icon09/09/2019
Cessation of Campbell Tickell Limited as a person with significant control on 2016-10-26
dot icon09/09/2019
Cessation of Paul Bridge as a person with significant control on 2016-10-26
dot icon09/09/2019
Cessation of Nicholas John Abbey as a person with significant control on 2016-10-26
dot icon21/08/2019
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2019-08-21
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Secretary's details changed for Norose Company Secretarial Services Limited on 2018-10-11
dot icon11/10/2018
Notification of Civitas Asset Management Limited as a person with significant control on 2016-07-14
dot icon09/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon09/08/2018
Secretary's details changed for Norose Company Secretarial Services Limited on 2018-08-07
dot icon01/05/2018
Cessation of Civitas Asset Management Limited as a person with significant control on 2016-07-14
dot icon01/05/2018
Cessation of Gareth Anfield Jones as a person with significant control on 2018-03-06
dot icon26/03/2018
Termination of appointment of Gareth Anfield Jones as a director on 2018-03-06
dot icon15/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/02/2018
Registered office address changed from 29 Farm Street London W1J 5RL United Kingdom to 13 Berkeley Street London W1J 8DU on 2018-02-05
dot icon18/12/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon24/10/2017
Director's details changed for Mr Thomas Clifford Pridmore on 2017-10-24
dot icon03/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon03/08/2017
Notification of Thomas Clifford Pridmore as a person with significant control on 2016-10-12
dot icon03/08/2017
Notification of Gareth Anfield Jones as a person with significant control on 2016-10-12
dot icon03/08/2017
Notification of Philip Frederick Ellis as a person with significant control on 2016-10-26
dot icon03/08/2017
Notification of Andrew Joseph Dawber as a person with significant control on 2016-10-26
dot icon03/08/2017
Notification of Chukwude Chidi-Ofong as a person with significant control on 2016-10-12
dot icon03/08/2017
Notification of Paul Bridge as a person with significant control on 2016-10-26
dot icon03/08/2017
Notification of Nicholas John Abbey as a person with significant control on 2016-10-26
dot icon03/08/2017
Notification of Campbell Tickell Limited as a person with significant control on 2016-10-26
dot icon03/08/2017
Termination of appointment of Richard John Mccarthy as a director on 2017-07-11
dot icon15/03/2017
Termination of appointment of Gregory Byathan Campbell as a director on 2017-01-23
dot icon19/01/2017
Registered office address changed from 3 More London Riverside London SE1 2AQ England to 29 Farm Street London W1J 5RL on 2017-01-19
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon09/11/2016
Sub-division of shares on 2016-10-26
dot icon27/10/2016
Appointment of Mr Gregory Byathan Campbell as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Paul Bridge as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Andrew Joseph Dawber as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Philip Frederick Ellis as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Nicholas John Abbey as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Richard John Mccarthy as a director on 2016-10-27
dot icon25/10/2016
Termination of appointment of Philip Scales as a secretary on 2016-10-24
dot icon25/10/2016
Termination of appointment of Philip Peter Scales as a director on 2016-10-24
dot icon25/10/2016
Termination of appointment of Graham Smith as a director on 2016-10-24
dot icon24/10/2016
Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 3 More London Riverside London SE1 2AQ on 2016-10-24
dot icon24/10/2016
Appointment of Norose Company Secretarial Services Limited as a secretary on 2016-10-24
dot icon19/10/2016
Appointment of Mr Chukwude Chidi-Ofong as a director on 2016-10-12
dot icon19/10/2016
Appointment of Mr Thomas Clifford Pridmore as a director on 2016-10-12
dot icon19/10/2016
Appointment of Mr Gareth Anfield Jones as a director on 2016-10-12
dot icon27/07/2016
Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to Level 1, 7 Cavendish Square London W1G 0PE on 2016-07-27
dot icon14/07/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,555,979.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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
30
1.64M
-
0.00
3.56M
-
2021
30
1.64M
-
0.00
3.56M
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

1.64M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.56M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Joseph Dawber
Director
26/10/2016 - Present
255
Pridmore, Thomas Clifford
Director
12/10/2016 - Present
254
Ellis, Philip Frederick
Director
26/10/2016 - Present
34
Howell, Vivienne Leigh
Director
07/11/2025 - Present
-
Bridge, Paul Ralph
Director
26/10/2016 - 04/10/2023
177

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIVITAS INVESTMENT MANAGEMENT LIMITED

CIVITAS INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/2016 with the registered office located at 25 Maddox Street, London W1S 2QN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITAS INVESTMENT MANAGEMENT LIMITED?

toggle

CIVITAS INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 14/07/2016 .

Where is CIVITAS INVESTMENT MANAGEMENT LIMITED located?

toggle

CIVITAS INVESTMENT MANAGEMENT LIMITED is registered at 25 Maddox Street, London W1S 2QN.

What does CIVITAS INVESTMENT MANAGEMENT LIMITED do?

toggle

CIVITAS INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does CIVITAS INVESTMENT MANAGEMENT LIMITED have?

toggle

CIVITAS INVESTMENT MANAGEMENT LIMITED had 30 employees in 2021.

What is the latest filing for CIVITAS INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Group of companies' accounts made up to 2025-03-31.