Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCLA INVESTMENT MANAGEMENT LIMITED
Company Information for

CCLA INVESTMENT MANAGEMENT LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
02183088
Private Limited Company
Active

Company Overview

About Ccla Investment Management Ltd
CCLA INVESTMENT MANAGEMENT LIMITED was founded on 1987-10-26 and has its registered office in London. The organisation's status is listed as "Active". Ccla Investment Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CCLA INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in EC4V
 
Filing Information
Company Number 02183088
Company ID Number 02183088
Date formed 1987-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB185014911  
Last Datalog update: 2023-12-07 02:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCLA INVESTMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCLA INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ELIZABETH FOX
Company Secretary 2006-08-24
JAMES EDWARD BRISCOE BEVAN
Director 2006-11-06
RICHARD MILES ANDREW HORLICK
Director 2017-01-01
CHRISTINE ELAINE JOHNSON
Director 2018-06-08
ADRIAN DAVID GRAEME MCMILLAN
Director 2013-06-06
ROSEMARY FRANCES NORRIS
Director 2015-11-09
MICHAEL FRANCIS QUICKE
Director 2006-03-08
ANDREW JOHN ROBINSON
Director 2006-11-06
TREVOR KENNETH SALMON
Director 2011-02-15
JOHN HARTLEY TATTERSALL
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JAMES PAYAN DAWNAY
Director 2004-06-18 2017-01-01
RICHARD ANDREW FITZALAN HOWARD
Director 2005-06-09 2015-11-09
COLIN JOHN PETERS
Director 1999-08-01 2015-06-30
SEAN PATRICK CURRAN
Director 2007-05-01 2013-01-31
RODNEY JOHN DENNIS
Director 2007-12-01 2011-01-25
ALEXANDER SERGE LOURIE
Director 2009-11-01 2011-01-25
ALEXANDER SERGE LOURIE
Director 2009-11-01 2011-01-25
MILES CRISPIN DEAN ROBERTS
Director 1999-12-01 2010-10-19
JOHN GALBRAITH
Director 2008-05-07 2009-10-31
DAVID ARTHUR WILLIAM BUTLER
Director 2001-11-13 2007-04-30
JULIE GLASS
Company Secretary 2000-11-17 2006-08-24
TIMOTHY HENRY LAVIS
Director 1993-06-25 2006-07-14
ANDREW GOLDSWORTHY GIBBS
Director 1992-07-12 2006-03-08
COLIN CHARLES MALTBY
Director 1997-04-01 2003-04-30
SHIRLEY BENNISON
Company Secretary 2000-05-19 2000-11-16
JULIE MARGARET WILSON
Company Secretary 1997-11-19 2000-05-17
TIMOTHY GEORGE ABELL
Director 1992-07-12 1999-11-30
WILLIAM THOMAS JACKSON GRIFFIN
Director 1992-07-12 1998-12-31
ANTHONY JOHN COLMAN
Director 1993-11-23 1998-11-20
SHIRLEY BENNISON
Company Secretary 1997-08-01 1997-11-19
MARK ANDREW KELLY
Company Secretary 1997-05-06 1997-07-31
JANICE ANNE ROBE
Company Secretary 1992-07-12 1997-03-31
JOHN MCAUSLAN
Director 1992-07-12 1995-11-15
IAN PETER SEDGWICK
Director 1992-07-12 1995-05-11
HARRY PURCELL
Director 1992-07-12 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ELIZABETH FOX LEADING LEADERS LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
JACQUELINE ELIZABETH FOX CBF FUNDS TRUSTEE LIMITED Company Secretary 2006-12-15 CURRENT 2006-10-05 Active
JACQUELINE ELIZABETH FOX LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) Company Secretary 2006-08-24 CURRENT 1961-08-04 Active
JACQUELINE ELIZABETH FOX DCA INTERNATIONAL LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
JACQUELINE ELIZABETH FOX LONDON ASSURANCE Company Secretary 1933-02-04 CURRENT 1933-02-04 Active
JAMES EDWARD BRISCOE BEVAN TREES FOR CITIES Director 2015-05-20 CURRENT 1993-11-24 Active
JAMES EDWARD BRISCOE BEVAN CCLA FUND MANAGERS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
CHRISTINE ELAINE JOHNSON CCLA FUND MANAGERS LIMITED Director 2018-06-08 CURRENT 2013-10-16 Active
CHRISTINE ELAINE JOHNSON CBF FUNDS TRUSTEE LIMITED Director 2017-11-06 CURRENT 2006-10-05 Active
ADRIAN DAVID GRAEME MCMILLAN CCLA FUND MANAGERS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
ADRIAN DAVID GRAEME MCMILLAN KATHARINE L MCMILLAN LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
ADRIAN DAVID GRAEME MCMILLAN BRIDE STREET INVESTORS LTD. Director 2012-06-26 CURRENT 2011-08-03 Active
ROSEMARY FRANCES NORRIS CCLA FUND MANAGERS LIMITED Director 2017-12-04 CURRENT 2013-10-16 Active
ROSEMARY FRANCES NORRIS SABLEKNIGHT LIMITED Director 2017-06-01 CURRENT 1976-12-08 Active
ROSEMARY FRANCES NORRIS LOCKFOLD COMMUNICATIONS LIMITED Director 2017-06-01 CURRENT 1967-11-20 Active
MICHAEL FRANCIS QUICKE QUICKES TRADITIONAL LIMITED Director 2016-04-01 CURRENT 2002-03-21 Active
MICHAEL FRANCIS QUICKE CCLA FUND MANAGERS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MICHAEL FRANCIS QUICKE JPMORGAN UK SMALL CAP GROWTH & INCOME PLC Director 2005-10-18 CURRENT 1990-06-26 Active
ANDREW JOHN ROBINSON CCLA FUND MANAGERS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
ANDREW JOHN ROBINSON COMMUNITY ASSETS C.I.C. Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2014-01-07
ANDREW JOHN ROBINSON COMMUNITY DEVELOPMENT FOUNDATION Director 2011-03-22 CURRENT 2010-12-07 Liquidation
ANDREW JOHN ROBINSON NATWEST SOCIAL & COMMUNITY CAPITAL Director 1999-12-23 CURRENT 1999-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-03-08Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2022-07-25
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-05Director's details changed for Mrs Elizabeth Cecilia Sheldon on 2022-08-31
2022-09-05CH01Director's details changed for Mrs Elizabeth Cecilia Sheldon on 2022-08-31
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Senator House 85 Queen Victoria Street London EC4V 4ET
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Senator House 85 Queen Victoria Street London EC4V 4ET
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-21PSC05Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2016-07-01
2022-07-19PSC07CESSATION OF COIF CHARITIES INVESTMENT FUND AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19PSC05Change of details for The Cbf Church of England Investment Fund as a person with significant control on 2016-07-01
2021-11-05AP01DIRECTOR APPOINTED MS JULIA HOBART
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MARTIN NEWSON
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BRISCOE BEVAN
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR CHRIS WEST
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY TATTERSALL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY TATTERSALL
2020-04-27AP01DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17SH02Sub-division of shares on 2020-04-01
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-05AP01DIRECTOR APPOINTED MR PETER HUGH SMITH
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS QUICKE
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-05-23SH03Purchase of own shares
2019-04-03SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 242,137
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KENNETH SALMON
2018-12-10AP01DIRECTOR APPOINTED MRS ELIZABETH CECILIA SHELDON
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID GRAEME MCMILLAN
2018-11-05AP01DIRECTOR APPOINTED MR GLENN NEWSON
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCES NORRIS
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL BRADBURY WILLIAMS
2018-06-11AP01DIRECTOR APPOINTED MRS CHRISTINE ELAINE JOHNSON
2018-06-11AP01DIRECTOR APPOINTED MRS CHRISTINE ELAINE JOHNSON
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL BRADBURY WILLIAMS / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KENNETH SALMON / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS QUICKE / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRISCOE BEVAN / 01/02/2018
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE ELIZABETH FOX on 2018-02-01
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 5192137
2017-07-06SH0101/06/17 STATEMENT OF CAPITAL GBP 5192137
2017-01-03AP01DIRECTOR APPOINTED MR RICHARD MILES ANDREW HORLICK
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES PAYAN DAWNAY
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 5191302
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5191302
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5191302
2016-06-14SH0101/06/16 STATEMENT OF CAPITAL GBP 5191302
2016-06-14SH0101/06/16 STATEMENT OF CAPITAL GBP 5191302
2015-12-15AP01DIRECTOR APPOINTED MRS ROSEMARY NORRIS
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FITZALAN HOWARD
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18SH0101/06/15 STATEMENT OF CAPITAL GBP 5186807.00
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 5186807
2015-08-08AR0112/07/15 FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETERS
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18SH0112/03/14 STATEMENT OF CAPITAL GBP 5183891
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 5183891
2014-08-01AR0112/07/14 FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28AUDAUDITOR'S RESIGNATION
2013-07-30AR0112/07/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR ADRIAN DAVID GRAEME MCMILLAN
2013-06-11SH0101/06/13 STATEMENT OF CAPITAL GBP 5166667
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN
2012-09-26SH0101/08/12 STATEMENT OF CAPITAL GBP 5166667
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0112/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL BRADBURY WILLIAMS / 12/07/2012
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 80 CHEAPSIDE LONDON EC2V 6DZ
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-16AP01DIRECTOR APPOINTED MR JOHN HARTLEY TATTERSALL
2012-02-14RES12VARYING SHARE RIGHTS AND NAMES
2012-02-14RES1306/09/2011
2012-01-23RES01ADOPT ARTICLES 06/09/2011
2012-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-23SH0101/01/12 STATEMENT OF CAPITAL GBP 5166667
2011-07-19AR0112/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR RICHARD SAMUEL BRADBURY WILLIAMS
2011-07-18AP01DIRECTOR APPOINTED MR TREVOR KENNETH SALMON
2011-05-23Annotation
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOURIE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DENNIS
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOURIE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0112/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SERGE LOURIE / 06/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN PETERS / 12/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SERGE LOURIE / 06/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FITZALAN HOWARD / 01/03/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK CURRAN / 12/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BRISCOE BEVAN / 12/07/2010
2010-02-09AP01DIRECTOR APPOINTED MR ALEXANDER SERGE LOURIE
2009-11-10AP01DIRECTOR APPOINTED MR ALEXANDER SERGE LOURIE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALBRAITH
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 07/07/2009
2008-08-04363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROY WILSON
2008-05-13288aDIRECTOR APPOINTED MR JOHN GALBRAITH
2007-12-18288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-03-11AUDAUDITOR'S RESIGNATION
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CCLA INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCLA INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCLA INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCLA INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CCLA INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CCLA INVESTMENT MANAGEMENT LIMITED owns 1 domain names.

ccla.co.uk  

Trademarks
We have not found any records of CCLA INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CCLA INVESTMENT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2012-01-24 GBP £500,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CCLA INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCLA INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCLA INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.