Background WavePink WaveYellow Wave

CITY OF LONDON US INVESTMENTS LIMITED (03457954)

CITY OF LONDON US INVESTMENTS LIMITED (03457954) is an active UK company. incorporated on 30 October 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITY OF LONDON US INVESTMENTS LIMITED has been registered for 28 years. Current directors include AGRAWAL, Deepranjan, EDMONDS, Michael, SEVICK, Edward.

Company Number
03457954
Status
active
Type
ltd
Incorporated
30 October 1997
Age
28 years
Address
77 Gracechurch Street, London, EC3V 0AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AGRAWAL, Deepranjan, EDMONDS, Michael, SEVICK, Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON US INVESTMENTS LIMITED

CITY OF LONDON US INVESTMENTS LIMITED is an active company incorporated on 30 October 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITY OF LONDON US INVESTMENTS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03457954

LTD Company

Age

28 Years

Incorporated 30 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FENDERELL LIMITED
From: 30 October 1997To: 18 November 1997
Contact
Address

77 Gracechurch Street London, EC3V 0AS,

Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 14 Jan 2021

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Born October 1979
Director
Appointed 14 Jan 2021

EDMONDS, Michael

Active
Gracechurch Street, LondonEC3V 0AS
Born July 1971
Director
Appointed 01 Aug 2025

SEVICK, Edward

Active
Gracechurch Street, LondonEC3V 0AS
Born June 1980
Director
Appointed 01 Aug 2025

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Secretary
Appointed 01 Jan 1998
Resigned 01 Jan 2013

BASSI, Sunil

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2020
Resigned 14 Jan 2021

FOWLE, Derek Anthony

Resigned
34 Links Road, West WickhamBR4 0QN
Secretary
Appointed 31 Oct 1997
Resigned 01 Jan 1998

RODRIGUES, Tracy

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2013
Resigned 01 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Oct 1997
Resigned 31 Oct 1997

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Born July 1956
Director
Appointed 01 Jun 1998
Resigned 15 Apr 2013

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 30 Oct 1997
Resigned 31 Oct 1997

AUSTIC, Nicola Dennet

Resigned
167 Thomas More Street, LondonE1W 1YD
Born February 1964
Director
Appointed 31 Oct 1997
Resigned 14 Dec 1998

BASSI, Sunil

Resigned
Gracechurch Street, LondonEC3V 0AS
Born January 1964
Director
Appointed 01 Jan 2020
Resigned 14 Jan 2021

FOWLE, Derek Anthony

Resigned
34 Links Road, West WickhamBR4 0QN
Born May 1950
Director
Appointed 31 Oct 1997
Resigned 01 Jan 1998

GRIFFITH, Tom

Resigned
Gracechurch Street, LondonEC3V 0AS
Born December 1963
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2025

MAKHZOUMI, Ziad

Resigned
182 Oakwood Court, LondonW14 8JE
Born January 1955
Director
Appointed 31 Oct 1997
Resigned 26 Feb 2001

OLLIFF, Barry Martin

Resigned
1572 Embreville Road, Unionville
Born December 1944
Director
Appointed 31 Oct 1997
Resigned 01 Jan 2020

O`SULLIVAN, Peter

Resigned
18 Kites Close, CrawleyRH11 7DP
Born January 1955
Director
Appointed 01 Jun 1998
Resigned 26 Oct 2007

RODRIGUES, Tracy Ann

Resigned
Gracechurch Street, LondonEC3V 0AS
Born September 1965
Director
Appointed 15 Apr 2013
Resigned 01 Jan 2020

YUSTE, Carlos Manuel

Resigned
Gracechurch Street, LondonEC3V 0AS
Born March 1967
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2025

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Sail Address Company With Old Address
24 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Move Registers To Registered Office Company
25 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Auditors Resignation Company
4 July 2005
AUDAUD
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
29 January 2000
363aAnnual Return
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363aAnnual Return
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
25 February 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
363aAnnual Return
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
353353
Legacy
3 December 1997
287Change of Registered Office
Legacy
3 December 1997
225Change of Accounting Reference Date
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
88(2)R88(2)R
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Incorporation Company
30 October 1997
NEWINCIncorporation