UKBizDB.co.uk

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as City Of London Investment Management Company Limited. The company was founded 30 years ago and was given the registration number 02851236. The firm's registered office is in LONDON. You can find them at 77 Gracechurch Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED
Company Number:02851236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

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
77, Gracechurch Street, London, EC3V 0AS

Secretary14 January 2021Active
77, Gracechurch Street, London, EC3V 0AS

Director14 July 2021Active
1117 W. Strasburg Road, West Chester, United States,

Director01 December 2002Active
77, Gracechurch Street, London, EC3V 0AS

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

Secretary01 January 1998Active
77, Gracechurch Street, London, EC3V 0AS

Secretary01 January 2020Active
34 Links Road, West Wickham, BR4 0QN

Secretary28 September 1993Active
77, Gracechurch Street, London, EC3V 0AS

Secretary01 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 1993Active
77, Gracechurch Street, London, EC3V 0AS

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

Director01 June 1998Active
167 Thomas More Street, London, E1W 1YD

Director19 September 1996Active
556 Spring Oaks Drive, West Chester, United States,

Director15 April 2008Active
132 Andrewes House, Barbican, London, EC2Y 8BA

Director01 June 1998Active
77, Gracechurch Street, London, EC3V 0AS

Director10 September 2012Active
77, Gracechurch Street, London, EC3V 0AS

Director13 September 2010Active
77, Gracechurch Street, London, EC3V 0AS

Director10 September 2012Active
Mankesstraat 33, The Hauge, The Netherlands, 2597C

Director-Active
77, Gracechurch Street, London, EC3V 0AS

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

Director19 October 2015Active
611 Fraser Place, 11 Unity Street, 237995, Singapore,

Director01 June 2001Active
34 Links Road, West Wickham, BR4 0QN

Director19 September 1996Active
20 Balmoral Drive, Chadds Ford, Usa,

Director01 June 2005Active
The Granary, Rock Farm, Gibbs Hill, Nettlestead, ME18 5HT

Director01 August 1999Active
Mycroft Westleigh Drive, Bickley, Bromley, BR1 2PN

Director01 June 1998Active
Koloniepad 4, 1261 Cw, Blaricum, The Netherlands, FOREIGN

Director12 October 1993Active
77, Gracechurch Street, London, EC3V 0AS

Director01 July 2017Active
114 Birch Run Drive, Coatesville, Usa, 19320 PA

Director28 September 1993Active
1572 Embreville Road, Unionville, United States,

Director-Active
18 Kites Close, West Green, Crawley, RH11 7DP

Director01 June 1998Active
77, Gracechurch Street, London, EC3V 0AS

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

Director11 June 2019Active
77, Gracechurch Street, London, EC3V 0AS

Director10 September 2012Active
14 Hurst Hill, Walderslade, ME5 9BX

Director01 June 2001Active
77, Gracechurch Street, London, EC3V 0AS

Director01 July 2018Active

People with Significant Control

City Of London Investment Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77, Gracechurch Street, London, England, EC3V 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.