Background WavePink WaveYellow Wave

CHURCH WATER INVESTMENT LIMITED (10859956)

CHURCH WATER INVESTMENT LIMITED (10859956) is an active UK company. incorporated on 11 July 2017. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CHURCH WATER INVESTMENT LIMITED has been registered for 8 years. Current directors include SANCHEZ SANCHEZ, Carlos.

Company Number
10859956
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
C/O Universities Superannuation Scheme Limited, Liverpool, L3 1PY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
SANCHEZ SANCHEZ, Carlos
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH WATER INVESTMENT LIMITED

CHURCH WATER INVESTMENT LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CHURCH WATER INVESTMENT LIMITED was registered 8 years ago.(SIC: 65300)

Status

active

Active since 8 years ago

Company No

10859956

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool, L3 1PY,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 17
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Jan 2019

SANCHEZ SANCHEZ, Carlos

Active
Threadneedle Street, LondonEC2R 8HP
Born April 1985
Director
Appointed 30 Dec 2024

OTIKA, Fiona Jakelin Achola

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 11 Jul 2017
Resigned 07 Jan 2019

DEELEY, Stephen Alan John

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born February 1980
Director
Appointed 11 Jul 2017
Resigned 31 Jul 2025

HEWSON, Robert Nicholas Alan

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born May 1976
Director
Appointed 22 Jul 2025
Resigned 12 Sept 2025

MERCHANT, Gavin Bruce

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born October 1969
Director
Appointed 11 Jul 2017
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 July 2017
NEWINCIncorporation