Crown Agents Investment Management Limited LONDON


Founded in 1987, Crown Agents Investment Management, classified under reg no. 02169973 is an active company. Currently registered at The Rex Building EC4R 1EB, London the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 19, 2005 Crown Agents Investment Management Limited is no longer carrying the name Crown Agents Asset Management.

The company has 6 directors, namely Ferdinand V., Andrew H. and Jonathan B. and others. Of them, Jennifer J. has been with the company the longest, being appointed on 26 June 2018 and Ferdinand V. and Andrew H. and Jonathan B. and Nigel D. have been with the company for the least time - from 14 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crown Agents Investment Management Limited Address / Contact

Office Address The Rex Building
Office Address2 Queen Street
Town London
Post code EC4R 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02169973
Date of Incorporation Tue, 29th Sep 1987
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Ferdinand V.

Position: Director

Appointed: 14 July 2023

Andrew H.

Position: Director

Appointed: 14 July 2023

Jonathan B.

Position: Director

Appointed: 14 July 2023

Nigel D.

Position: Director

Appointed: 14 July 2023

Roberts G.

Position: Director

Appointed: 16 November 2020

Jennifer J.

Position: Director

Appointed: 26 June 2018

Karen J.

Position: Director

Appointed: 29 June 2021

Resigned: 31 March 2023

Christopher G.

Position: Director

Appointed: 15 September 2020

Resigned: 31 March 2023

Lesley M.

Position: Secretary

Appointed: 21 January 2020

Resigned: 31 March 2023

Rajesh B.

Position: Director

Appointed: 23 February 2018

Resigned: 25 June 2020

Carole M.

Position: Director

Appointed: 19 July 2017

Resigned: 17 December 2020

Jeremy P.

Position: Director

Appointed: 04 April 2017

Resigned: 31 March 2023

Albert M.

Position: Director

Appointed: 07 February 2017

Resigned: 31 March 2023

Richard H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2023

Arnold E.

Position: Director

Appointed: 19 April 2016

Resigned: 31 March 2023

Simon P.

Position: Director

Appointed: 19 April 2016

Resigned: 31 March 2023

Roger H.

Position: Director

Appointed: 25 September 2013

Resigned: 31 July 2018

Maxine D.

Position: Secretary

Appointed: 02 September 2013

Resigned: 31 March 2016

Douglas M.

Position: Director

Appointed: 18 June 2013

Resigned: 28 February 2020

Richard J.

Position: Director

Appointed: 03 August 2012

Resigned: 06 February 2017

Garry H.

Position: Director

Appointed: 29 September 2011

Resigned: 31 December 2012

Michael S.

Position: Director

Appointed: 16 September 2011

Resigned: 31 December 2016

Stephen W.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2017

Paul B.

Position: Director

Appointed: 13 April 2011

Resigned: 30 April 2017

Terence J.

Position: Director

Appointed: 18 March 2011

Resigned: 01 October 2014

George M.

Position: Director

Appointed: 01 November 2008

Resigned: 16 September 2011

Graham G.

Position: Director

Appointed: 02 July 2007

Resigned: 31 October 2008

Michael S.

Position: Director

Appointed: 02 July 2007

Resigned: 02 June 2011

Keith W.

Position: Director

Appointed: 01 April 2005

Resigned: 18 March 2011

John G.

Position: Director

Appointed: 06 February 2003

Resigned: 31 May 2005

Lynn H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 02 September 2013

Francis S.

Position: Director

Appointed: 22 April 1998

Resigned: 27 March 2007

Michael N.

Position: Director

Appointed: 01 January 1995

Resigned: 19 July 2016

Michael C.

Position: Director

Appointed: 01 January 1995

Resigned: 01 July 2007

Derek M.

Position: Director

Appointed: 17 January 1994

Resigned: 31 December 1994

Nigel J.

Position: Director

Appointed: 17 January 1994

Resigned: 29 March 1996

Stephen H.

Position: Director

Appointed: 01 January 1993

Resigned: 04 September 2000

Heather K.

Position: Secretary

Appointed: 26 June 1992

Resigned: 02 July 2002

Katharine M.

Position: Director

Appointed: 24 April 1992

Resigned: 27 March 2007

Henry D.

Position: Director

Appointed: 24 April 1992

Resigned: 03 April 1997

Anthony O.

Position: Director

Appointed: 24 April 1992

Resigned: 31 March 2005

Keith W.

Position: Secretary

Appointed: 24 April 1992

Resigned: 26 June 1992

William W.

Position: Director

Appointed: 24 April 1992

Resigned: 14 August 1992

David P.

Position: Director

Appointed: 24 April 1992

Resigned: 31 March 1998

Andrew S.

Position: Director

Appointed: 24 April 1992

Resigned: 22 May 2001

Peter B.

Position: Director

Appointed: 24 April 1992

Resigned: 27 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Momentum Global Investment Management Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cabim Limited that put Sutton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Momentum Global Investment Management Limited

Rex Building Queen Street, London, EC4R 1EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3733094
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cabim Limited

St Nicholas House St. Nicholas Road, Sutton, SM1 1EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09659405
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crown Agents Asset Management September 19, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to June 30, 2024
filed on: 23rd, November 2023
Free Download (1 page)

Company search