UKBizDB.co.uk

CLARET CAPITAL PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claret Capital Partners Limited. The company was founded 4 years ago and was given the registration number 12516001. The firm's registered office is in LONDON. You can find them at 4th Floor, 45 Monmouth Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:CLARET CAPITAL PARTNERS LIMITED
Company Number:12516001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Buckingham Palace Road, London, England, SW1W 0PP

Secretary01 June 2022Active
25, Buckingham Palace Road, London, England, SW1W 0PP

Director13 March 2020Active
25, Buckingham Palace Road, London, England, SW1W 0PP

Director01 June 2022Active
25, Buckingham Palace Road, London, England, SW1W 0PP

Director13 March 2020Active
25, Buckingham Palace Road, London, England, SW1W 0PP

Secretary20 October 2021Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Corporate Secretary01 July 2020Active

People with Significant Control

Baltic Invest Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:495 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johan Mikael Kampe
Notified on:01 April 2020
Status:Active
Date of birth:January 1974
Nationality:Swedish
Country of residence:United Kingdom
Address:495 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ardfield Capital Limited
Notified on:31 March 2020
Status:Active
Country of residence:Ireland
Address:1 Castlewood Avenue, Rathmines, Dublin 6, Ireland, D06 H685
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johan Mikael Kampe
Notified on:13 March 2020
Status:Active
Date of birth:January 1974
Nationality:Swedish
Country of residence:United Kingdom
Address:495 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Bateman
Notified on:13 March 2020
Status:Active
Date of birth:December 1971
Nationality:Irish
Country of residence:United Kingdom
Address:495 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type audited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type audited abridged.

Download
2022-06-04Officers

Appoint person secretary company with name date.

Download
2022-06-04Officers

Termination secretary company with name termination date.

Download
2022-06-04Officers

Appoint person director company with name date.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Change corporate secretary company with change date.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-11-03Accounts

Change account reference date company current shortened.

Download
2020-09-28Capital

Capital variation of rights attached to shares.

Download
2020-09-28Capital

Capital name of class of shares.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-08-14Officers

Appoint corporate secretary company with name date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.