Background WavePink WaveYellow Wave

CIVITAS INVESTMENT MANAGEMENT LIMITED (10278444)

CIVITAS INVESTMENT MANAGEMENT LIMITED (10278444) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CIVITAS INVESTMENT MANAGEMENT LIMITED has been registered for 9 years. Current directors include CASEY, Christopher, CHIDI-OFONG, Chukwude Oji, DAWBER, Andrew Joseph and 3 others.

Company Number
10278444
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
25 Maddox Street, London, W1S 2QN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CASEY, Christopher, CHIDI-OFONG, Chukwude Oji, DAWBER, Andrew Joseph, ELLIS, Philip Frederick, HOWELL, Vivienne Leigh, PRIDMORE, Thomas Clifford
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS INVESTMENT MANAGEMENT LIMITED

CIVITAS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CIVITAS INVESTMENT MANAGEMENT LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10278444

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CIVITAS HOUSING ADVISORS LIMITED
From: 14 July 2016To: 7 May 2020
Contact
Address

25 Maddox Street London, W1S 2QN,

Previous Addresses

13 Berkeley Street London W1J 8DU England
From: 5 February 2018To: 2 September 2022
29 Farm Street London W1J 5RL United Kingdom
From: 19 January 2017To: 5 February 2018
3 More London Riverside London SE1 2AQ England
From: 24 October 2016To: 19 January 2017
Level 1, 7 Cavendish Square London W1G 0PE England
From: 27 July 2016To: 24 October 2016
7 Cavendish Square London W1G 0PE United Kingdom
From: 14 July 2016To: 27 July 2016
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Share Issue
Nov 16
Director Left
Mar 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
May 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Nov 25
2
Funding
18
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CASEY, Christopher

Active
Maddox Street, LondonW1S 2QN
Born March 1955
Director
Appointed 17 Apr 2023

CHIDI-OFONG, Chukwude Oji

Active
Maddox Street, LondonW1S 2QN
Born May 1972
Director
Appointed 12 Oct 2016

DAWBER, Andrew Joseph

Active
Maddox Street, LondonW1S 2QN
Born December 1961
Director
Appointed 26 Oct 2016

ELLIS, Philip Frederick

Active
Maddox Street, LondonW1S 2QN
Born December 1961
Director
Appointed 26 Oct 2016

HOWELL, Vivienne Leigh

Active
Maddox Street, LondonW1S 2QN
Born April 1978
Director
Appointed 07 Nov 2025

PRIDMORE, Thomas Clifford

Active
Maddox Street, LondonW1S 2QN
Born March 1972
Director
Appointed 12 Oct 2016

SCALES, Philip

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 14 Jul 2016
Resigned 24 Oct 2016

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Oct 2016
Resigned 21 Aug 2019

ABBEY, Nicholas John

Resigned
Maddox Street, LondonW1S 2QN
Born September 1955
Director
Appointed 26 Oct 2016
Resigned 31 Mar 2024

BRIDGE, Paul Ralph

Resigned
Maddox Street, LondonW1S 2QN
Born April 1970
Director
Appointed 26 Oct 2016
Resigned 04 Oct 2023

CAMPBELL, Gregory Byathan

Resigned
Farm Street, LondonW1J 5RL
Born June 1955
Director
Appointed 26 Oct 2016
Resigned 23 Jan 2017

JONES, Gareth Anfield

Resigned
Berkeley Street, LondonW1J 8DU
Born July 1982
Director
Appointed 12 Oct 2016
Resigned 06 Mar 2018

MCCARTHY, Richard John

Resigned
Farm Street, LondonW1J 5RL
Born April 1958
Director
Appointed 27 Oct 2016
Resigned 11 Jul 2017

SCALES, Philip Peter

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1950
Director
Appointed 14 Jul 2016
Resigned 24 Oct 2016

SMITH, Graham

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1958
Director
Appointed 14 Jul 2016
Resigned 24 Oct 2016

Persons with significant control

10

0 Active
10 Ceased
Accommodation Road, LondonNW11 8ED

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Nicholas John Abbey

Ceased
Berkeley Street, LondonW1J 8DU
Born September 1955

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Paul Bridge

Ceased
Berkeley Street, LondonW1J 8DU
Born April 1970

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Philip Frederick Ellis

Ceased
Berkeley Street, LondonW1J 8DU
Born December 1961

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Andrew Joseph Dawber

Ceased
Berkeley Street, LondonW1J 8DU
Born December 1961

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Gareth Anfield Jones

Ceased
Berkeley Street, LondonW1J 8DU
Born July 1982

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Ceased 06 Mar 2018

Chukwude Chidi-Ofong

Ceased
Berkeley Street, LondonW1J 8DU
Born May 1972

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Ceased 12 Oct 2016

Thomas Clifford Pridmore

Ceased
Berkeley Street, LondonW1J 8DU
Born March 1972

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Ceased 12 Oct 2016
Hope Street, DouglasIM1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Jul 2016
Ceased 14 Jul 2016
Hope Street, DouglasIM1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
25 October 2021
MAMA
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2020
AD02Notification of Single Alternative Inspection Location
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 August 2018
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Incorporation Company
14 July 2016
NEWINCIncorporation