UKBizDB.co.uk

CITY OF LONDON INVESTMENT GROUP PLC

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

This company is commonly known as City Of London Investment Group Plc. The company was founded 32 years ago and was given the registration number 02685257. The firm's registered office is in LONDON. You can find them at 77 Gracechurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CITY OF LONDON INVESTMENT GROUP PLC
Company Number:02685257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:77 Gracechurch Street, London, EC3V 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary04 May 2021Active
77, Gracechurch Street, London, EC3V 0AS

Director01 October 2020Active
77, Gracechurch Street, London, EC3V 0AS

Director01 February 2021Active
77, Gracechurch Street, London, EC3V 0AS

Director01 June 2004Active
77, Gracechurch Street, London, EC3V 0AS

Director01 March 2024Active
77, Gracechurch Street, London, EC3V 0AS

Director01 June 2019Active
White Cottage Palace Road, Kingston Upon Thames, KT1 2LG

Secretary01 January 1998Active
34 Links Road, West Wickham, BR4 0QN

Secretary17 March 1992Active
77, Gracechurch Street, London, EC3V 0AS

Secretary31 December 2012Active
77, Gracechurch Street, London, EC3V 0AS

Director01 August 2013Active
White Cottage Palace Road, Kingston Upon Thames, KT1 2LG

Director01 June 1998Active
Flat 6 32 Linden Gardens, London, W2 4ES

Director01 August 2002Active
PO BOX 1371, Dubai, Uae,

Director05 January 2001Active
167 Thomas More Street, London, E1W 1YD

Director02 July 1997Active
8, Whitney Road, Newton, United States,

Director01 May 2008Active
Lower Cranmore, Shipton Moyne, Tetbury, GL8 8PU

Director10 March 2006Active
77, Gracechurch Street, London, EC3V 0AS

Director01 June 2011Active
11 Shawfield Street, London, SW3 4BA

Director22 October 1998Active
Mankesstraat 33, The Hauge, The Netherlands, 2597C

Director19 April 1994Active
14, St. Georges Road, Twickenham, United Kingdom, TW1 1QR

Director01 July 2016Active
77, Gracechurch Street, London, EC3V 0AS

Director19 October 2015Active
34 Links Road, West Wickham, BR4 0QN

Director01 June 1995Active
1 Middlehead, Hook, RG27 9NX

Director17 March 1992Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director19 October 2020Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director19 October 2020Active
182 Oakwood Court, Abbotsbury Road, London, W14 8JE

Director22 May 1992Active
Koloniepad 4, 1261 Cw, Blaricum, The Netherlands, FOREIGN

Director22 May 1992Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director01 July 2017Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director17 March 1992Active
18 Kites Close, West Green, Crawley, RH11 7DP

Director01 June 1998Active
The Tile House, The Street, Plaistow, RH14 0PT

Director01 March 2005Active
The Cedars, Compton Way, Moor Park Farnham, GU10 1QY

Director02 June 1997Active
77, Gracechurch Street, London, EC3V 0AS

Director19 October 2015Active
77, Gracechurch Street, London, EC3V 0AS

Director19 January 2012Active
605 25 George Street, Toronto, Canada, M5A 4L8

Director02 June 1997Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type interim.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-25Accounts

Accounts with accounts type group.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type interim.

Download
2022-11-09Resolution

Resolution.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type interim.

Download
2021-11-10Resolution

Resolution.

Download
2021-10-15Accounts

Accounts with accounts type interim.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-07-10Resolution

Resolution.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.