UKBizDB.co.uk

CHARITIES INVESTMENT MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charities Investment Managers Limited. The company was founded 64 years ago and was given the registration number 00638485. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHARITIES INVESTMENT MANAGERS LIMITED
Company Number:00638485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1959
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary23 March 2016Active
10, Fenchurch Avenue, London, EC3M 5AG

Director10 March 2008Active
10, Fenchurch Avenue, London, EC3M 5AG

Director09 May 2005Active
10, Fenchurch Avenue, London, EC3M 5AG

Director21 February 2011Active
10, Fenchurch Avenue, London, EC3M 5AG

Director31 January 2005Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Secretary03 September 1999Active
The Heathers Beckingham Street, Tolleshunt Major, Maldon, CM9 8LG

Secretary06 March 1997Active
Quoits Cottage, Five Ashes, Mayfield, TN20 6HY

Secretary-Active
149 Gloucester Avenue, London, NW1 8LA

Director06 June 2002Active
Balhomie, Cargill, Blairgowrie, PH2 2DS

Director-Active
Laurence Pountney Hill, London, EC4R 0HH

Director-Active
Hatchetts, Church Lane Worting, Basingstoke, RG23 8PX

Director-Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director-Active
Phillips House, Much Marcle, Ledbury, HR8 2NL

Director-Active
The Old Rectory, Rectory Lane Longworth, Abingdon, OX13 5DZ

Director03 September 1998Active
Magpie House, Peppard Common, Henley On Thames, RG9 5JG

Director-Active
6 Palace Green, London, W8 4QA

Director08 July 1994Active
Townland Barn, Harpers Hill, Nayland, CO6 4NU

Director04 November 1999Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director14 March 2008Active
No 1 Riding House Street, London, W1A 3AS

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-16Resolution

Resolution.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Change corporate secretary company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type small.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.