CLOSE INVESTMENTS LIMITED
CLOSE BROTHERS INVESTMENT LIMITED

Hellopages » Greater London » Hackney » EC2A 4FT

Company number 02594987
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address 10 CROWN PLACE, LONDON, EC2A 4FT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017; Confirmation statement made on 2 March 2017 with updates; Appointment of Mr Iain Wallace as a director on 3 January 2017. The most likely internet sites of CLOSE INVESTMENTS LIMITED are www.closeinvestments.co.uk, and www.close-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Close Investments Limited is a Private Limited Company. The company registration number is 02594987. Close Investments Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Close Investments Limited is 10 Crown Place London Ec2a 4ft. . LEWIS, Jessica Abigail is a Secretary of the company. ANDREW, Martin is a Director of the company. CURRY, Richard Ian is a Director of the company. DAVIS, Edward Becton is a Director of the company. WALLACE, Iain Paul is a Director of the company. Secretary DAVIS, William Edward has been resigned. Secretary DOUGLAS, Robin Michael has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary HUDSON, John Christopher Mozeen has been resigned. Secretary LAGO, Tracey Anne has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MOORE, Matthew Charles has been resigned. Secretary MOORE, Matthew Charles has been resigned. Secretary READER, Craig Vivian has been resigned. Director ALEXANDER, Stuart Macmillan has been resigned. Director ASHFIELD, Nigel Bruce has been resigned. Director BOURNE, Michael Gerald has been resigned. Director BRUCE, Roger Hamilton has been resigned. Director BUCHANAN, Andrew John Scouler has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director CLARKE, Gillian Marjorie has been resigned. Director CLARKE, Pierre Alexis has been resigned. Director COOKE, Simon James has been resigned. Director COWLEY, Rex Adrian has been resigned. Director DALY, Julian Francis has been resigned. Director DELO, Stephen John has been resigned. Director DYER, Stuart Charles Elliott has been resigned. Director GAIN, Jonathan Mark has been resigned. Director HOPKINS, Simon John has been resigned. Director KEELER, Robert Michael has been resigned. Director KENT, Roderick David has been resigned. Director KEOGH, Colin Denis has been resigned. Director KILLINGBECK, Richard William has been resigned. Director KITSON, Roland Arthur John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MOORE, Matthew Charles has been resigned. Director PERRIN, Roger William Nasmith has been resigned. Director READER, Craig Vivian has been resigned. Director REEVE, Patrick Harold has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SEXTON, Paul Charles Peake has been resigned. Director SIEFF, Jonathan Saul has been resigned. Director SNOOK, John Thomas has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Director SWALES, Adrian Philip has been resigned. Director THORNTON, Jonathan George Trevelyan has been resigned. Director TSUI, Godwin Yiu Wai has been resigned. Director WALKER, Benjamin Michael has been resigned. Director WARNER, Rufus Andrew Douglas has been resigned. Director WYLD, Anthony Richard Whycliffe has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEWIS, Jessica Abigail
Appointed Date: 07 December 2010

Director
ANDREW, Martin
Appointed Date: 17 April 2008
61 years old

Director
CURRY, Richard Ian
Appointed Date: 21 September 2010
62 years old

Director
DAVIS, Edward Becton
Appointed Date: 25 July 2012
57 years old

Director
WALLACE, Iain Paul
Appointed Date: 03 January 2017
56 years old

Resigned Directors

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 22 March 1993

Secretary
DOUGLAS, Robin Michael
Resigned: 07 December 2010
Appointed Date: 06 August 2009

Secretary
GAIN, Jonathan Mark
Resigned: 31 July 2006
Appointed Date: 12 May 2000

Secretary
HUDSON, John Christopher Mozeen
Resigned: 22 March 1993
Appointed Date: 22 April 1991

Secretary
LAGO, Tracey Anne
Resigned: 20 April 2007
Appointed Date: 15 September 2006

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1991
Appointed Date: 25 March 1991

Secretary
MOORE, Matthew Charles
Resigned: 06 August 2009
Appointed Date: 20 April 2007

Secretary
MOORE, Matthew Charles
Resigned: 15 September 2006
Appointed Date: 31 July 2006

Secretary
READER, Craig Vivian
Resigned: 22 April 1991
Appointed Date: 26 March 1991

Director
ALEXANDER, Stuart Macmillan
Resigned: 30 June 2007
Appointed Date: 01 October 2006
63 years old

Director
ASHFIELD, Nigel Bruce
Resigned: 21 September 2010
Appointed Date: 25 February 2009
50 years old

Director
BOURNE, Michael Gerald
Resigned: 31 December 2006
Appointed Date: 01 October 2006
67 years old

Director
BRUCE, Roger Hamilton
Resigned: 26 November 2004
Appointed Date: 05 June 1995
80 years old

Director
BUCHANAN, Andrew John Scouler
Resigned: 31 July 2008
Appointed Date: 01 October 2006
73 years old

Director
CHAMBERS, Paul Stuart
Resigned: 01 March 2012
Appointed Date: 21 September 2010
58 years old

Director
CLARKE, Gillian Marjorie
Resigned: 06 May 2016
Appointed Date: 21 September 2010
65 years old

Director
CLARKE, Pierre Alexis
Resigned: 14 August 2007
Appointed Date: 28 July 2004
53 years old

Director
COOKE, Simon James
Resigned: 01 February 2009
Appointed Date: 31 July 2006
65 years old

Director
COWLEY, Rex Adrian
Resigned: 06 August 2009
Appointed Date: 14 October 2008
53 years old

Director
DALY, Julian Francis
Resigned: 30 September 2009
Appointed Date: 09 October 2006
66 years old

Director
DELO, Stephen John
Resigned: 31 December 2007
Appointed Date: 01 March 2007
57 years old

Director
DYER, Stuart Charles Elliott
Resigned: 21 September 2010
Appointed Date: 14 October 2008
74 years old

Director
GAIN, Jonathan Mark
Resigned: 30 November 2006
Appointed Date: 15 July 1998
54 years old

Director
HOPKINS, Simon John
Resigned: 07 November 2008
Appointed Date: 01 October 2006
60 years old

Director
KEELER, Robert Michael
Resigned: 01 July 2009
Appointed Date: 01 November 2004
67 years old

Director
KENT, Roderick David
Resigned: 16 October 2002
Appointed Date: 22 April 1991
78 years old

Director
KEOGH, Colin Denis
Resigned: 22 October 2003
Appointed Date: 31 August 1998
72 years old

Director
KILLINGBECK, Richard William
Resigned: 26 February 2010
Appointed Date: 01 October 2006
62 years old

Director
KITSON, Roland Arthur John
Resigned: 04 September 2008
Appointed Date: 30 June 2007
66 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 March 1991
Appointed Date: 25 March 1991

Director
MOORE, Matthew Charles
Resigned: 01 May 2009
Appointed Date: 18 July 2006
54 years old

Director
PERRIN, Roger William Nasmith
Resigned: 31 January 2009
Appointed Date: 14 January 2004
71 years old

Director
READER, Craig Vivian
Resigned: 13 April 2006
Appointed Date: 26 March 1991
69 years old

Director
REEVE, Patrick Harold
Resigned: 16 September 2005
Appointed Date: 10 April 1996
65 years old

Director
ROSCROW, Peter Donald
Resigned: 01 May 2009
Appointed Date: 26 March 1991
62 years old

Director
SEXTON, Paul Charles Peake
Resigned: 14 July 2003
Appointed Date: 30 July 1999
62 years old

Director
SIEFF, Jonathan Saul
Resigned: 30 April 2008
Appointed Date: 31 July 2003
59 years old

Director
SNOOK, John Thomas
Resigned: 11 February 2004
Appointed Date: 22 April 1991
71 years old

Director
STOCKWELL, Fiona Alison
Resigned: 21 September 2010
Appointed Date: 17 April 2008
63 years old

Director
SWALES, Adrian Philip
Resigned: 16 April 2010
Appointed Date: 01 March 2007
57 years old

Director
THORNTON, Jonathan George Trevelyan
Resigned: 31 August 1998
Appointed Date: 22 April 1991
78 years old

Director
TSUI, Godwin Yiu Wai
Resigned: 21 September 2010
Appointed Date: 30 June 2007
53 years old

Director
WALKER, Benjamin Michael
Resigned: 01 October 2006
Appointed Date: 11 May 2006
57 years old

Director
WARNER, Rufus Andrew Douglas
Resigned: 09 May 2008
Appointed Date: 14 March 2006
64 years old

Director
WYLD, Anthony Richard Whycliffe
Resigned: 31 August 2007
Appointed Date: 15 September 1999
75 years old

Persons With Significant Control

Close Asset Management Holdings Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

CLOSE INVESTMENTS LIMITED Events

09 May 2017
Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Jan 2017
Appointment of Mr Iain Wallace as a director on 3 January 2017
14 Oct 2016
Full accounts made up to 31 July 2016
23 May 2016
Statement of company's objects
...
... and 224 more events
03 May 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1991
Accounting reference date notified as 31/07
01 May 1991
Company name changed designrange LIMITED\certificate issued on 02/05/91
25 Mar 1991
Incorporation

CLOSE INVESTMENTS LIMITED Charges

3 August 2007
Charge over shares
Delivered: 18 August 2007
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge the shares and derivative assets.
17 September 2004
Charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way first fixed charge its right, title and interest in…
5 April 2004
Charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Bord Scannan Na Heireann/Irish Film Board
Description: All right, title and interest in and to, in relation to the…
5 April 2004
Charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights, the sales agency agreement and the UK…
2 April 2004
Charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Comerica Bank
Description: The chargor with full title guarantee has assigned to the…
12 December 2003
Charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Its right title and interest in and to the rights, the sale…
10 November 2003
Charge
Delivered: 27 November 2003
Status: Satisfied on 29 April 2004
Persons entitled: Mff Leasing Limited
Description: By way of first fixed charge the film provisionally…
10 November 2003
Charge
Delivered: 28 November 2003
Status: Satisfied on 29 April 2004
Persons entitled: Comerica Bank
Description: By way of security rights in the film provisionally…
17 October 2003
Charge and dded of assignment
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
Description: All of the chargor's right title and interest in all sums…
26 September 2003
Charge
Delivered: 3 October 2003
Status: Satisfied on 29 April 2004
Persons entitled: Bord Scannan Na Heireann/Irish Film Board
Description: The company's rights title and interest in and to the film…
26 September 2003
Charge
Delivered: 2 October 2003
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security throughout the world the chargor's…
9 December 2002
Charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns absolutely all right title and interest in and to…
22 November 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied on 22 October 2003
Persons entitled: The Film Consortium Limited
Description: The company's rights title and interest in and to the film…
20 November 2002
Charge and deed of assignment
Delivered: 4 December 2002
Status: Satisfied on 22 October 2003
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank
Description: All right title and interest throughout the world to the…
2 October 2002
Charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Throughout the world the chargor's right title and interest…
21 May 2002
Charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Throughout the world the chargor's right title and interest…
21 May 2002
Charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Throughout the world the chargor's right title and interest…
21 May 2002
Charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Throughout the world the chargor's right title and interest…