Background WavePink WaveYellow Wave

BENCHMARK INVESTMENTS LTD (08345934)

BENCHMARK INVESTMENTS LTD (08345934) is an active UK company. incorporated on 3 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BENCHMARK INVESTMENTS LTD has been registered for 13 years. Current directors include SHERWEN, John Christopher, WEST, Robert John.

Company Number
08345934
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
Waterside Trading Centre Trumpers Way, London, W7 2QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
SHERWEN, John Christopher, WEST, Robert John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK INVESTMENTS LTD

BENCHMARK INVESTMENTS LTD is an active company incorporated on 3 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BENCHMARK INVESTMENTS LTD was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08345934

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Waterside Trading Centre Trumpers Way Hanwell London, W7 2QD,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 3 January 2013To: 12 November 2015
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 13
Loan Secured
Nov 18
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
New Owner
Nov 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Secured
May 25
Owner Exit
Jul 25
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHERWEN, John Christopher

Active
Mile End Green, DartfordDA2 8EB
Born March 1972
Director
Appointed 03 Jan 2013

WEST, Robert John

Active
Trumpers Way, LondonW7 2QD
Born October 1959
Director
Appointed 03 Jan 2013

Persons with significant control

3

2 Active
1 Ceased
Mile End Green, DartfordDA2 8EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2025
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 May 2024
Ceased 30 Jun 2025

Mr Robert John West

Active
Trumpers Way, LondonW7 2QD
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Extended
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2023
PSC09Update to PSC Statements
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Resolution
6 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Capital Cancellation Shares
9 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Resolution
19 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Legacy
7 November 2019
RP04CS01RP04CS01
Confirmation Statement
14 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation