Background WavePink WaveYellow Wave

CHURCH INVESTORS GROUP (11024016)

CHURCH INVESTORS GROUP (11024016) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHURCH INVESTORS GROUP has been registered for 8 years. Current directors include BARRIE, Stephen Edward John, Dr, BEER, Stephen Trevor, BLYTH, Paul Barnabas and 7 others.

Company Number
11024016
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2017
Age
8 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARRIE, Stephen Edward John, Dr, BEER, Stephen Trevor, BLYTH, Paul Barnabas, CAMOLETTO, Paolo Stefano, CORAH, James Stephen, FLAD, Christoph Rainer Wilhelm, HARPER, Andrew Richard, MICKLEM, Hilary Bridget, MILLAR, John Geoffrey Land, Dr, NEALE, Daniel Frederick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH INVESTORS GROUP

CHURCH INVESTORS GROUP is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHURCH INVESTORS GROUP was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11024016

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

1 Angel Lane C/O Ccla Investment Management Ltd London, EC4R 3AB,

Previous Addresses

C/O Ccla Investment Management Ltd Senator House 85 Queen Victoria Street London EC4V 4ET England
From: 17 August 2018To: 25 July 2022
Senator House 85 Queen Victoria Street London EC4V 4ET United Kingdom
From: 20 October 2017To: 17 August 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

MOCHALSKA, Marcelina

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 31 Mar 2025

BARRIE, Stephen Edward John, Dr

Active
Angel Lane, LondonEC4R 3AB
Born July 1983
Director
Appointed 11 Nov 2019

BEER, Stephen Trevor

Active
Angel Lane, LondonEC4R 3AB
Born January 1972
Director
Appointed 20 Oct 2017

BLYTH, Paul Barnabas

Active
Angel Lane, LondonEC4R 3AB
Born April 1969
Director
Appointed 29 Jan 2018

CAMOLETTO, Paolo Stefano

Active
Angel Lane, LondonEC4R 3AB
Born September 1969
Director
Appointed 20 Oct 2017

CORAH, James Stephen

Active
Angel Lane, LondonEC4R 3AB
Born January 1984
Director
Appointed 26 Nov 2025

FLAD, Christoph Rainer Wilhelm

Active
Angel Lane, LondonEC4R 3AB
Born July 1964
Director
Appointed 20 Oct 2017

HARPER, Andrew Richard

Active
Angel Lane, LondonEC4R 3AB
Born October 1991
Director
Appointed 30 Nov 2021

MICKLEM, Hilary Bridget

Active
Angel Lane, LondonEC4R 3AB
Born July 1963
Director
Appointed 11 Nov 2019

MILLAR, John Geoffrey Land, Dr

Active
Angel Lane, LondonEC4R 3AB
Born March 1970
Director
Appointed 19 Nov 2024

NEALE, Daniel Frederick

Active
Great Smith Street, LondonSW1P 3AZ
Born April 1982
Director
Appointed 14 Nov 2023

FOX, Jacqueline Elizabeth

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 29 Jan 2018
Resigned 31 Mar 2025

BAINES, Colin Paul

Resigned
Angel Lane, LondonEC4R 3AB
Born January 1974
Director
Appointed 11 Nov 2019
Resigned 29 Sept 2022

CARTER, Edward John, Revd Canon

Resigned
Angel Lane, LondonEC4R 3AB
Born January 1967
Director
Appointed 20 Oct 2017
Resigned 31 Dec 2022

DAVIES, Louise Elizabeth

Resigned
Angel Lane, LondonEC4R 3AB
Born November 1967
Director
Appointed 20 Oct 2017
Resigned 07 Jul 2024

DUFFIN, Brian James

Resigned
Angel Lane, LondonEC4R 3AB
Born January 1955
Director
Appointed 20 Oct 2017
Resigned 17 Jul 2024

GARCIA-MANAS, Carlota

Resigned
Senator House, LondonEC4V 4ET
Born August 1972
Director
Appointed 29 Jan 2018
Resigned 30 Jun 2019

JOFFE, Bess Langbord

Resigned
Angel Lane, LondonEC4R 3AB
Born September 1975
Director
Appointed 15 Feb 2021
Resigned 31 Mar 2023

MASON, Edward Charles

Resigned
85 Queen Victoria Street, LondonEC4V 4ET
Born May 1968
Director
Appointed 20 Oct 2017
Resigned 31 Dec 2017

MEYER, Ole-Wilhelm

Resigned
Angel Lane, LondonEC4R 3AB
Born February 1956
Director
Appointed 20 Oct 2017
Resigned 26 Nov 2025

NUNN, Richard

Resigned
Senator House, LondonEC4V 4ET
Born May 1946
Director
Appointed 20 Oct 2017
Resigned 11 Nov 2019

TURPIN, Jacqueline Lesley

Resigned
Senator House, LondonEC4V 4ET
Born September 1959
Director
Appointed 20 Oct 2017
Resigned 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Incorporation Company
20 October 2017
NEWINCIncorporation