CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066107

Incorporation date

19/10/1978

Size

Full

Contacts

Registered address

Registered address

5 Morrison Street, Edinburgh EH3 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2022)
dot icon03/03/2026
Appointment of Mr Nigel John Anderson as a director on 2025-07-12
dot icon03/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon27/02/2026
Termination of appointment of Nigel John Anderson as a director on 2026-02-27
dot icon20/02/2026
Director's details changed for Mr Nigel Anderson on 2026-02-20
dot icon30/09/2025
Certificate of change of name
dot icon01/08/2025
Termination of appointment of George Melville Bucher as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Jennifer Penman Mair as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Michael John Browne as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Andrew James Ashton as a director on 2025-08-01
dot icon01/08/2025
Appointment of Ms Katrina Suzanne Dudley as a director on 2025-08-01
dot icon14/07/2025
Appointment of Mr Nigel Anderson as a director on 2025-07-12
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon16/04/2025
Full accounts made up to 2024-09-30
dot icon18/02/2025
Change of details for Martin Currie Limited as a person with significant control on 2023-01-09
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon13/06/2024
Full accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon02/10/2023
Termination of appointment of Julian David Frederick Ide as a director on 2023-10-01
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/01/2023
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2ES to 5 Morrison Street Edinburgh EH3 8BH on 2023-01-09
dot icon03/05/2022
Appointment of Details Removed Under Section 1095 as a director on 2022-04-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

142
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Darren
Director
02/04/2012 - 31/03/2014
5
Walker, Thomas Michael
Director
01/10/1996 - 31/03/2013
10
Ide, Julian
Director
21/05/2018 - 01/10/2023
23
Higgins, Stewart
Director
01/10/1993 - 31/08/2010
2
Murray, Paul
Director
06/03/2003 - 31/03/2004
24

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 CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED

CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1978 with the registered office located at 5 Morrison Street, Edinburgh EH3 8BH. There are currently 5 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 CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

toggle

CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1978 .

Where is CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED located?

toggle

CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED is registered at 5 Morrison Street, Edinburgh EH3 8BH.

What does CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLEARBRIDGE INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Nigel John Anderson as a director on 2025-07-12.