Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY OF LONDON INVESTMENT GROUP PLC
Company Information for

CITY OF LONDON INVESTMENT GROUP PLC

77 GRACECHURCH STREET, LONDON, EC3V 0AS,
Company Registration Number
02685257
Public Limited Company
Active

Company Overview

About City Of London Investment Group Plc
CITY OF LONDON INVESTMENT GROUP PLC was founded on 1992-02-07 and has its registered office in London. The organisation's status is listed as "Active". City Of London Investment Group Plc is a Public Limited Company registered in 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
CITY OF LONDON INVESTMENT GROUP PLC
 
Legal Registered Office
77 GRACECHURCH STREET
LONDON
EC3V 0AS
Other companies in EC3V
 
Filing Information
Company Number 02685257
Company ID Number 02685257
Date formed 1992-02-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB629690893  
Last Datalog update: 2024-11-05 16:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY OF LONDON INVESTMENT GROUP PLC
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.
Companies with same name CITY OF LONDON INVESTMENT GROUP PLC
The following companies were found which have the same name as CITY OF LONDON INVESTMENT GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY OF LONDON INVESTMENT GROUP PLC Singapore Active Company formed on the 2008-10-09

Company Officers of CITY OF LONDON INVESTMENT GROUP PLC

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE KEITH
Company Secretary 2012-12-31
BARRY ALAN ALING
Director 2013-08-01
DAVID MICHAEL CARDALE
Director 2006-03-10
MARK JOHN DRIVER
Director 2016-07-01
MARK DOMINIC DWYER
Director 2015-10-19
TOM GRIFFITH
Director 2004-06-01
SUSANNAH ELIZABETH MCKEAN NICKLIN
Director 2017-07-01
BARRY MARTIN OLLIFF
Director 1992-03-17
TRACY ANN RODRIGUES
Director 2015-10-19
JANE MARIE STABILE
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN SEYMOUR BUFFERD
Director 2008-05-01 2017-06-30
RIAN AVERY ARTHUR DARTNELL
Director 2011-06-01 2016-06-30
CARLOS MANUEL YUSTE
Director 2005-06-01 2015-12-31
DOUGLAS FORBES ALLISON
Director 1998-06-01 2013-04-15
VALERIE SUSAN TANNAHILL
Director 2012-12-31 2013-04-15
LYNN CHRISTINE RUDDICK
Director 2012-01-19 2013-02-28
DOUGLAS FORBES ALLISON
Company Secretary 1998-01-01 2013-01-01
ANDREW JOHN DAVISON
Director 1998-10-22 2012-10-01
GEORGE ALAN ROBB
Director 2005-03-01 2012-01-19
OMAR ISSAM ASHUR
Director 2001-01-05 2010-08-14
CONNIE ARCELLA
Director 2002-08-01 2006-01-31
GEORGE ALAN ROBB
Director 1997-06-02 2004-12-17
PETER O`SULLIVAN
Director 1998-06-01 2004-09-30
ZIAD MAKHZOUMI
Director 1992-05-22 2001-02-26
MICHAEL ALLAN SMEDLEY
Director 1997-06-02 2000-11-20
NICOLA DENNET AUSTIC
Director 1997-07-02 1998-12-14
DEREK ANTHONY FOWLE
Company Secretary 1992-03-17 1998-01-01
DEREK ANTHONY FOWLE
Director 1995-06-01 1998-01-01
PAUL AUGUST HENDRIK MARIA DEITERS
Director 1994-04-19 1997-06-02
RODNEY BROOKS YATES
Director 1992-03-17 1995-08-21
NICHOLAAS REMMERT LODEWIJK MIJNSSEN
Director 1992-05-22 1994-04-18
JOHN EVELYN HOWSON
Director 1992-03-17 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALAN ALING RES-Q OUTSOURCING SOLUTIONS LIMITED Director 2017-04-20 CURRENT 2014-12-18 Active
BARRY ALAN ALING CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2013-08-01 CURRENT 1993-09-07 Active
DAVID MICHAEL CARDALE CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2010-09-13 CURRENT 1993-09-07 Active
MARK JOHN DRIVER SUSSEX WINE PRODUCERS Director 2017-06-21 CURRENT 2017-06-21 Active
MARK JOHN DRIVER CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2016-07-01 CURRENT 1993-09-07 Active
MARK JOHN DRIVER THE DRIVER YOUTH TRUST Director 2015-10-29 CURRENT 2015-10-29 Active
MARK DOMINIC DWYER CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2015-10-19 CURRENT 1993-09-07 Active
TOM GRIFFITH CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2002-12-01 CURRENT 1993-09-07 Active
SUSANNAH ELIZABETH MCKEAN NICKLIN BARONSMEAD VENTURE TRUST PLC Director 2018-02-21 CURRENT 1998-01-29 Active
SUSANNAH ELIZABETH MCKEAN NICKLIN CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2017-07-01 CURRENT 1993-09-07 Active
SUSANNAH ELIZABETH MCKEAN NICKLIN AMATI AIM VCT PLC Director 2016-05-04 CURRENT 2001-01-10 Active
SUSANNAH ELIZABETH MCKEAN NICKLIN PANTHEON INTERNATIONAL PLC Director 2011-11-22 CURRENT 1987-07-16 Active
BARRY MARTIN OLLIFF CITY OF LONDON LATIN AMERICA LIMITED Director 1999-01-05 CURRENT 1998-11-06 Active
BARRY MARTIN OLLIFF CITY OF LONDON US SERVICES LIMITED Director 1997-10-31 CURRENT 1997-10-30 Active
BARRY MARTIN OLLIFF CITY OF LONDON US INVESTMENTS LIMITED Director 1997-10-31 CURRENT 1997-10-30 Active
BARRY MARTIN OLLIFF CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 1994-09-07 CURRENT 1993-09-07 Active
TRACY ANN RODRIGUES CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2015-10-19 CURRENT 1993-09-07 Active
TRACY ANN RODRIGUES CITY OF LONDON US SERVICES LIMITED Director 2013-04-15 CURRENT 1997-10-30 Active
TRACY ANN RODRIGUES CITY OF LONDON US INVESTMENTS LIMITED Director 2013-04-15 CURRENT 1997-10-30 Active
TRACY ANN RODRIGUES CITY OF LONDON LATIN AMERICA LIMITED Director 2013-04-15 CURRENT 1998-11-06 Active
TRACY ANN RODRIGUES FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED Director 1992-04-12 CURRENT 1970-02-23 Active
JANE MARIE STABILE CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED Director 2018-07-01 CURRENT 1993-09-07 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
2024-11-19Resolutions passed:<ul><li>Resolution Re: employee benefit trust 28/10/2024</ul>
2024-10-28APPOINTMENT TERMINATED, DIRECTOR TAZIM ESSANI
2024-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-09-30CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-09-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-09-02Memorandum articles filed
2024-03-05DIRECTOR APPOINTED MRS SARAH LUCY ING
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JANE MARIE STABILE
2024-02-28Interim accounts made up to 2023-12-31
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-25Interim accounts made up to 2023-06-30
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN ALING
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR GEORGE W KARPUS
2023-02-21Interim accounts made up to 2022-12-31
2022-11-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN OLLIFF
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOMINIC DWYER
2021-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-10-01CH01Director's details changed for Mr Rian Avery Arthur Dartnell on 2021-08-25
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Barry Martin Olliff on 2021-09-07
2021-07-10RES13Resolutions passed:
  • Dividends 29/06/2021
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-05-07AP04Appointment of Prism Cosec Limited as company secretary on 2021-05-04
2021-05-07TM02Termination of appointment of Philippa Anne Keith on 2021-05-04
2021-03-11AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-03AP01DIRECTOR APPOINTED MRS TAZIM ESSANI
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-28RES10Resolutions passed:Resolution of allotment of securitiesThe trustees from time to time of the city of london employee benefit trust are authorised to hold ordinary shares in the capital of the company up to a maximum in aggregate equal to 10% of issued...
2020-10-27AP01DIRECTOR APPOINTED MR DANIEL LIPPINCOTT
2020-10-22AP01DIRECTOR APPOINTED MR GEORGE W KARPUS
2020-10-05AP01DIRECTOR APPOINTED MR RIAN AVERY ARTHUR DARTNELL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01SH0101/10/20 STATEMENT OF CAPITAL GBP 506790.95
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH ELIZABETH MCKEAN NICKLIN
2020-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN RODRIGUES
2020-01-07AP01DIRECTOR APPOINTED CARLOS MANUEL YUSTE
2019-12-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-07CH01Director's details changed for Ms Jane Marie Stabile on 2019-11-06
2019-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01CH01Director's details changed for Ms Susannah Elizabeth Mckean Nicklin on 2019-09-23
2019-09-30CH01Director's details changed for Barry Martin Olliff on 2018-10-04
2019-09-17CH01Director's details changed for Tom Griffith on 2019-09-17
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DRIVER
2019-06-17SH07Cancellation of shares by a PLC. Statement of capital on 2019-05-03. Capital GBP265,967.07
2019-06-17SH03Purchase of own shares
2019-06-07AP01DIRECTOR APPOINTED MR PETER ROTH
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CARDALE
2018-10-19CH01Director's details changed for Barry Martin Olliff on 2018-01-01
2018-10-17SH07Cancellation of shares by a PLC. Statement of capital on 2018-08-13. Capital GBP266,867.07
2018-10-17SH03Purchase of own shares
2018-10-04CH01Director's details changed for Tom Griffith on 2018-10-01
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-02AP01DIRECTOR APPOINTED JANE MARIE STABILE
2017-12-05AUDAUDITOR'S RESIGNATION
2017-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-17RES13Resolutions passed:
  • Market purchase of shares 23/10/2017
  • Resolution of allotment of securities
2017-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 268617.07
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-05PSC08Notification of a person with significant control statement
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SEYMOUR BUFFERD
2017-07-03AP01DIRECTOR APPOINTED MRS SUSANNAH ELIZABETH MCKEAN NICKLIN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 268617.07
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-05-08 GBP 268,617.07
2017-06-02SH03Purchase of own shares
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 268967.07
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MARK JOHN DRIVER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RIAN AVERY ARTHUR DARTNELL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 268967.07
2016-02-18SH0115/02/16 STATEMENT OF CAPITAL GBP 268967.07
2016-01-18SH0614/12/15 STATEMENT OF CAPITAL GBP 267972.71
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS YUSTE
2015-11-24AP01DIRECTOR APPOINTED MARK DOMINIC DWYER
2015-11-23SH0620/10/15 STATEMENT OF CAPITAL GBP 268172.71
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-19AP01DIRECTOR APPOINTED MS TRACY ANN RODRIGUES
2015-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-21AR0130/09/15 NO MEMBER LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 269122.71
2015-02-02SH0111/12/14 STATEMENT OF CAPITAL GBP 269122.71
2015-01-21SH0611/12/14 STATEMENT OF CAPITAL GBP 268712.07
2015-01-20SH0610/12/14 STATEMENT OF CAPITAL GBP 268962.07
2015-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-23MEM/ARTSARTICLES OF ASSOCIATION
2014-12-10SH0617/11/14 STATEMENT OF CAPITAL GBP 269212.07
2014-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-25SH0604/11/14 STATEMENT OF CAPITAL GBP 269602.07
2014-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29RES13MAKE MARKET PURCHASES 22/10/2014
2014-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-08AR0130/09/14 NO MEMBER LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIAN AVERY ARTHUR DARTNELL / 01/06/2011
2014-01-27AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-11RES13MARKET PURCHASES 07/10/2013
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 269727.07
2013-10-08AR0130/09/13 NO MEMBER LIST
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ALLISON
2013-08-02AP01DIRECTOR APPOINTED BARRY ALAN ALING
2013-06-27SH0127/06/13 STATEMENT OF CAPITAL GBP 269727.07
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLISON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE TANNAHILL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK
2013-01-23SH0123/01/13 STATEMENT OF CAPITAL GBP 269377.07
2013-01-07AP01DIRECTOR APPOINTED VALERIE SUSAN TANNAHILL
2013-01-07AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLISON
2012-12-20SH0620/12/12 STATEMENT OF CAPITAL GBP 268327.07
2012-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-29SH0129/11/12 STATEMENT OF CAPITAL GBP 270347.5
2012-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17AR0130/09/12 NO MEMBER LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2012-09-14SH0114/09/12 STATEMENT OF CAPITAL GBP 270034.5
2012-07-02SH0129/06/12 STATEMENT OF CAPITAL GBP 269409.5
2012-05-17SH0117/05/12 STATEMENT OF CAPITAL GBP 268784.5
2012-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-27AP01DIRECTOR APPOINTED MISS LYNN CHRISTINE RUDDICK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBB
2011-11-02SH0102/11/11 STATEMENT OF CAPITAL GBP 268684.5
2011-10-31AR0130/09/11 FULL LIST
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-15AP01DIRECTOR APPOINTED MR RIAN AVERY ARTHUR DARTNELL
2011-01-27SH0127/01/11 STATEMENT OF CAPITAL GBP 268584.5
2010-11-15SH0115/11/10 STATEMENT OF CAPITAL GBP 266397.5
2010-11-10AR0130/09/10 BULK LIST
2010-11-05SH0102/11/10 STATEMENT OF CAPITAL GBP 265927.5
2010-10-19SH0119/10/10 STATEMENT OF CAPITAL GBP 262638.5
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-10-05SH0105/10/10 STATEMENT OF CAPITAL GBP 262388.5
2010-09-30SH0130/09/10 STATEMENT OF CAPITAL GBP 262188.5
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR OMAR ASHUR
2010-08-10RES01ADOPT ARTICLES 14/07/2010
2010-08-10RES13CANCEL ADMISSION OF ORD SHARES TRADING ON AIM 14/07/2010
2010-05-04SH0604/05/10 STATEMENT OF CAPITAL GBP 259688.03
2010-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-02AD02SAIL ADDRESS CREATED
2009-10-26AR0130/09/09 FULL LIST
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-02-09363aRETURN MADE UP TO 17/01/09; BULK LIST AVAILABLE SEPARATELY
2008-12-23RES01ADOPT ARTICLES 27/10/2008
2008-12-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 10 EASTCHEAP LONDON EC3M 1LX
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TOM GRIFFITH / 01/07/2008
2008-05-15288aDIRECTOR APPOINTED ALLAN SEYMOUR BUFFERD
2008-04-15169GBP IC 267778/253605 13/03/08 GBP SR 1417300@0.01=14173
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBB / 04/03/2008
2008-01-24363aRETURN MADE UP TO 17/01/08; BULK LIST AVAILABLE SEPARATELY
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-02-12363aRETURN MADE UP TO 17/01/07; BULK LIST AVAILABLE SEPARATELY
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-09-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-04122S-DIV 06/04/06
2006-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04123NC INC ALREADY ADJUSTED 06/04/06
2006-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-04RES04£ NC 300000/900000 06/04
2006-05-04RES13SUB DIV 25 ORD @ 1P 06/04/06
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-13363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 CITY OF LONDON INVESTMENT GROUP PLC 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 CITY OF LONDON INVESTMENT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-05-31

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 CITY OF LONDON INVESTMENT GROUP PLC

Intangible Assets
Patents
We have not found any records of CITY OF LONDON INVESTMENT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CITY OF LONDON INVESTMENT GROUP PLC
Trademarks
We have not found any records of CITY OF LONDON INVESTMENT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY OF LONDON INVESTMENT GROUP PLC. 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 (64205 - Activities of financial services holding companies) as CITY OF LONDON INVESTMENT GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY OF LONDON INVESTMENT GROUP PLC 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 CITY OF LONDON INVESTMENT GROUP PLC 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 CITY OF LONDON INVESTMENT GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CLIG
Listed Since 29-Oct-10
Market Sector General Financial
Market Sub Sector Asset Managers
Market Capitalisation £71.0026M
Shares Issues 26,592,750.00
Share Type ORD GBP0.01
Ownership
    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.