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

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

3 GOUGH SQUARE, LONDON, EC4A 3DE,
Company Registration Number
02269971
Private Limited Company
Active

Company Overview

About Christchurch Investment Management Ltd
CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED was founded on 1988-06-22 and has its registered office in London. The organisation's status is listed as "Active". Christchurch Investment Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
3 GOUGH SQUARE
LONDON
EC4A 3DE
Other companies in EC3V
 
Filing Information
Company Number 02269971
Company ID Number 02269971
Date formed 1988-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848947167  
Last Datalog update: 2023-11-06 14:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTCHURCH 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 CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ZETRA DEANNE PUDDICK
Company Secretary 2017-10-19
DAVID GERRARD THORNBERRY
Director 2004-11-08
ANTHONY HAYWARD WALTERS
Director 1995-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GERARD FULLER
Company Secretary 1998-06-29 2017-10-19
MICHAEL CARTWRIGHT BIRKETT
Director 2004-11-08 2011-09-19
VICTOR GARLAND
Director 2005-10-26 2006-04-28
STEWART JAMES ALDOUS
Director 1994-08-04 2004-11-08
DAVID ANTHONY CUNLIFFE BIRNAGE
Director 1994-08-04 2004-11-08
THOMAS GERARD FULLER
Director 1998-06-29 2004-10-29
KEITH WILLIAM PERRY
Director 2001-11-21 2004-10-12
DEREK BELL
Director 1994-08-04 2000-04-23
HAROLD BACH
Company Secretary 1994-08-04 1998-06-29
DANIEL SIDNEY LESLIE BAILEY
Director 1994-08-04 1998-06-10
ANTON FORD ROBINSON
Director 1995-02-22 1998-05-01
DONALD MCGREGOR
Company Secretary 1991-09-30 1994-08-04
SHAUN WALKER DUGGAN
Director 1994-04-14 1994-08-04
THOMAS GERARD FULLER
Director 1994-04-14 1994-08-04
DONALD MCGREGOR
Director 1992-06-26 1994-08-04
ANTON FORD ROBINSON
Director 1992-06-26 1994-08-04
ANTHONY HAYWARD WALTERS
Director 1992-06-26 1994-08-04
NICHOLAS JOHN CLARKE
Director 1994-04-14 1994-06-28
JOHN DAVID WARD
Director 1991-09-30 1994-04-11
DAVID IAN STRATTON
Director 1992-10-01 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HAYWARD WALTERS HAWKSWICK DEVELOPMENTS LIMITED Director 2008-01-15 CURRENT 1997-02-27 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD WALTERS
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-08DIRECTOR APPOINTED MR THOMAS DAVID BARNETT
2023-06-07DIRECTOR APPOINTED DR PATRICIA OLUWATOSIN IVAN
2023-06-07DIRECTOR APPOINTED MR TIMOTHY MARK MAAKESTAD
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 2 White Lion Court Cornhill London EC3V 3NP
2023-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05Resolutions passed:<ul><li>Resolution Re: article 14 of the company’s articles of association be suspended so the directors can vote and be counted in the quorum in relation to matters to be considered at a board meeting 27/02/2023</ul>
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-22AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-05-10RES01ADOPT ARTICLES 10/05/21
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022699710002
2021-03-03AP01DIRECTOR APPOINTED MR SOONDRA MOORTHI APPAVOO
2021-03-03SH0101/03/21 STATEMENT OF CAPITAL GBP 193215.36
2021-03-03PSC07CESSATION OF ANTHONY WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of Craven Street Wealth Limited as a person with significant control on 2021-03-02
2020-10-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-27TM02Termination of appointment of Thomas Gerard Fuller on 2017-10-19
2017-10-26AP03Appointment of Miss Zetra Deanne Puddick as company secretary on 2017-10-19
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 193021
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-05CC04Statement of company's objects
2015-11-05RES01ADOPT ARTICLES 05/11/15
2015-11-03RES13COMPANY BUSINESS 22/06/2015
2015-11-03SH0122/06/15 STATEMENT OF CAPITAL GBP 193021.00
2015-11-03RES13COMPANY BUSINESS 22/06/2015
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 193021
2015-10-27AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 192921
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 2 White Lion Court 2 White Lion Court Cornhill London EC3V 3NP England
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/14 FROM 4Th Floor 42 Moorgate London EC2R 6EL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 192921
2013-10-18AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-22SH0130/06/12 STATEMENT OF CAPITAL GBP 186000
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27AR0130/09/11 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRKETT
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AR0130/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAYWARD WALTERS / 01/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERRARD THORNBERRY / 01/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTWRIGHT BIRKETT / 01/08/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GERARD FULLER / 01/08/2010
2010-09-22SH0622/09/10 STATEMENT OF CAPITAL GBP 111000
2010-09-22SH0129/06/10 STATEMENT OF CAPITAL GBP 186000
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16AR0130/09/09 FULL LIST
2009-03-21RES04GBP NC 175000/250000 25/09/2008
2009-03-21123NC INC ALREADY ADJUSTED 25/09/08
2009-03-2188(2)CAPITALS NOT ROLLED UP
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-19363(288)DIRECTOR RESIGNED
2006-10-19363sRETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 1 LONG LANE LONDON EC1A 9HF
2006-05-11288bDIRECTOR RESIGNED
2006-01-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-30363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31RES13ALLOTING SHARES 05/11/04
2005-10-31123NC INC ALREADY ADJUSTED 05/11/04
2005-10-31RES04£ NC 125000/175000 05/11
2005-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-3188(2)RAD 05/11/04--------- £ SI 7500@1=7500 £ IC 36000/43500
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-25288aNEW DIRECTOR APPOINTED
2001-11-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-25363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-02288bDIRECTOR RESIGNED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: CHRISTCHURCH TOWER GREYFRIARS PASSAGE NEWGATE STREET LONDON EC1A 7BA
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-19363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRISTCHURCH 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 CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2004-11-17 Satisfied WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2021-12-31

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 CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTCHURCH 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 CHRISTCHURCH 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 CHRISTCHURCH 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.