Ccla Investment Management Limited LONDON


Ccla Investment Management started in year 1987 as Private Limited Company with registration number 02183088. The Ccla Investment Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 1 Angel Lane. Postal code: EC4R 3AB. Since 1st June 1994 Ccla Investment Management Limited is no longer carrying the name Church, Charity And Local Authority Fund Managers.

At the moment there are 9 directors in the the firm, namely Julia H., Christopher W. and Ann R. and others. In addition one secretary - Jacqueline F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccla Investment Management Limited Address / Contact

Office Address 1 Angel Lane
Town London
Post code EC4R 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183088
Date of Incorporation Mon, 26th Oct 1987
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Julia H.

Position: Director

Appointed: 25 October 2021

Christopher W.

Position: Director

Appointed: 08 March 2021

Ann R.

Position: Director

Appointed: 24 April 2020

Jonathan J.

Position: Director

Appointed: 24 April 2020

Peter H.

Position: Director

Appointed: 28 August 2019

Elizabeth S.

Position: Director

Appointed: 04 December 2018

Christine J.

Position: Director

Appointed: 08 June 2018

Richard H.

Position: Director

Appointed: 01 January 2017

Andrew R.

Position: Director

Appointed: 06 November 2006

Jacqueline F.

Position: Secretary

Appointed: 24 August 2006

Glenn N.

Position: Director

Appointed: 29 October 2018

Resigned: 25 October 2021

Rosemary N.

Position: Director

Appointed: 09 November 2015

Resigned: 17 October 2018

Adrian M.

Position: Director

Appointed: 06 June 2013

Resigned: 19 November 2018

Trevor S.

Position: Director

Appointed: 15 February 2011

Resigned: 01 January 2019

John T.

Position: Director

Appointed: 25 January 2011

Resigned: 08 July 2020

Richard W.

Position: Director

Appointed: 19 October 2010

Resigned: 08 June 2018

Alexander L.

Position: Director

Appointed: 01 November 2009

Resigned: 25 January 2011

John G.

Position: Director

Appointed: 07 May 2008

Resigned: 31 October 2009

Rodney D.

Position: Director

Appointed: 01 December 2007

Resigned: 25 January 2011

Sean C.

Position: Director

Appointed: 01 May 2007

Resigned: 31 January 2013

James B.

Position: Director

Appointed: 06 November 2006

Resigned: 08 September 2021

Michael Q.

Position: Director

Appointed: 08 March 2006

Resigned: 08 July 2019

Richard F.

Position: Director

Appointed: 09 June 2005

Resigned: 09 November 2015

Charles D.

Position: Director

Appointed: 18 June 2004

Resigned: 01 January 2017

David B.

Position: Director

Appointed: 13 November 2001

Resigned: 30 April 2007

Julie G.

Position: Secretary

Appointed: 17 November 2000

Resigned: 24 August 2006

Shirley B.

Position: Secretary

Appointed: 19 May 2000

Resigned: 16 November 2000

Miles R.

Position: Director

Appointed: 01 December 1999

Resigned: 19 October 2010

Colin P.

Position: Director

Appointed: 01 August 1999

Resigned: 30 June 2015

Benjamin W.

Position: Director

Appointed: 01 January 1999

Resigned: 09 June 2005

Roy W.

Position: Director

Appointed: 20 November 1998

Resigned: 07 May 2008

Julie W.

Position: Secretary

Appointed: 19 November 1997

Resigned: 17 May 2000

Shirley B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 19 November 1997

Mark K.

Position: Secretary

Appointed: 06 May 1997

Resigned: 31 July 1997

Colin M.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2003

Belinda S.

Position: Director

Appointed: 01 April 1996

Resigned: 03 May 2001

Anthony C.

Position: Director

Appointed: 23 November 1993

Resigned: 20 November 1998

Timothy L.

Position: Director

Appointed: 25 June 1993

Resigned: 14 July 2006

John M.

Position: Director

Appointed: 12 July 1992

Resigned: 15 November 1995

Janice R.

Position: Secretary

Appointed: 12 July 1992

Resigned: 31 March 1997

William G.

Position: Director

Appointed: 12 July 1992

Resigned: 31 December 1998

Victor S.

Position: Director

Appointed: 12 July 1992

Resigned: 31 July 1999

Ian S.

Position: Director

Appointed: 12 July 1992

Resigned: 11 May 1995

Timothy A.

Position: Director

Appointed: 12 July 1992

Resigned: 30 November 1999

Harry P.

Position: Director

Appointed: 12 July 1992

Resigned: 14 July 1993

Andrew G.

Position: Director

Appointed: 12 July 1992

Resigned: 08 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is The Cbf Church Of England Investment Fund from London, England. The abovementioned PSC is classified as "a common investment fund", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Coif Charities Investment Fund that put London, England as the address. This PSC has a legal form of "an unregulated collective investment scheme and as an alternative investment fund in accordance with the fca regulations and the aifmd legislation", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

The Cbf Church Of England Investment Fund

1 Angel Lane, London, EC4V 4ET, England

Legal authority The Church Funds Investment Measure 1958, 1995 & 2000 And The Trustee Act 2000
Legal form Common Investment Fund
Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Coif Charities Investment Fund

Senator House 85 Queen Victoria Street, London, EC4V 4ET, England

Legal authority Regulated By The Scheme Dated 14 May 2008 And Made Under S.24 Of The Charities Act 1993, Now S.96 Of The Charities Act 2011 (The Scheme Has Since Been Amended)
Legal form Unregulated Collective Investment Scheme And As An Alternative Investment Fund In Accordance With The Fca Regulations And The Aifmd Legislation
Country registered England
Place registered Charities Commission
Registration number 218873
Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Church, Charity And Local Authority Fund Managers June 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 24th, November 2023
Free Download (105 pages)

Company search