UKBizDB.co.uk

CLARKSONS PLATOU FUTURES LIMITED

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

This company is commonly known as Clarksons Platou Futures Limited. The company was founded 29 years ago and was given the registration number 03052018. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLARKSONS PLATOU FUTURES LIMITED
Company Number:03052018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary01 December 2020Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director01 March 2021Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director13 October 2020Active
12, Marina View, #29-01 Asia Square Tower 2, Singapore, Singapore, 018961

Director17 September 2019Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director05 October 2020Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director18 January 2023Active
St Magnus House, 3 Lower Thames Street, London, EC3R 6HE

Secretary31 March 2013Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary21 December 2017Active
74 King Edward Road, Barnet, EN5 5AU

Secretary01 June 2005Active
15 Oakwood, Berkhamsted, HP4 3NQ

Secretary17 May 1995Active
111 Mayfield Road, South Croydon, CR2 0BH

Secretary01 June 1998Active
3 Palmeira Square, Hove, BN3 2JA

Secretary01 June 2003Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 April 2018Active
29 Myddelton Park, Whetstone, London, N20 0JH

Secretary31 March 2005Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 December 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 May 1995Active
36 Penshurst Road, London, E9 7DT

Director08 March 2006Active
March House 174 Peckham Rye, London, SE22 9QA

Director17 December 1997Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director17 March 2014Active
31a, Dinsmore Road, London, United Kingdom, SW12 9PT

Director10 November 2017Active
3 Knevett Close, Colchester, CO4 5HQ

Director06 December 2004Active
20 Marville Road, London, SW6 7BD

Director08 March 2006Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director27 March 2003Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director23 October 2009Active
Scullsgate Oast House, Cold Harbour Road, Benenden, TN17 4LD

Director06 December 2004Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director23 October 2009Active
Old Smithy Hill Farm, Radwinter Road Ashdon, Saffron Walden, CB10 2ET

Director26 January 1998Active
51 Overstone Road, Harpenden, AL5 5PN

Director17 December 1997Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director17 October 2006Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director20 September 2016Active
Shrublands, Dedham Road Ardleigh, Colchester, CO7 7QA

Director25 July 2001Active
25a Althea Street, London, SW6 2RX

Director01 December 1999Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director12 March 2018Active
Flat B, 3 Pembridge Square, London, W2 UEW

Director20 March 2002Active
Flat B, 3 Pembridge Square, London, W2 UEW

Director17 December 1997Active

People with Significant Control

Clarkson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-04-11Resolution

Resolution.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Second filing of director termination with name.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.