UKBizDB.co.uk

CLAYTON, DUBILIER & RICE LIMITED

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

This company is commonly known as Clayton, Dubilier & Rice Limited. The company was founded 26 years ago and was given the registration number 03553788. The firm's registered office is in LONDON. You can find them at Cleveland House, 33 King Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLAYTON, DUBILIER & RICE LIMITED
Company Number:03553788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cleveland House, 33 King Street, London, SW1Y 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleveland House, 33 King Street, London, SW1Y 6RJ

Director29 July 2011Active
Cleveland House, 33 King Street, London, SW1Y 6RJ

Director29 July 2011Active
12 Lowndes Square, London, SW1X 9HB

Secretary19 May 1998Active
46 Blenheim Terrace, London, NW8 0EG

Secretary01 July 2005Active
5 Cadogan Court Gardens, 1 D'Oyley Street, London, SW1X 9AQ

Secretary10 June 2002Active
80 Kenworthy Road, London, E9 5RA

Secretary14 May 1998Active
21 Holland Street, London, W8 4NA

Secretary14 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1998Active
14 Brompton Square, London, SW3 2AA

Director25 April 2003Active
31 Masterton Road, Bronxville New York 10708, Usa, FOREIGN

Director19 May 1998Active
44 Carson Road, West Dulwich, London, SE21 8HU

Director14 May 1998Active
12 Lowndes Square, London, SW1X 9HB

Director19 May 1998Active
46 Blenheim Terrace, London, NW8 0EG

Director10 June 2002Active
Glenmead, Quarrywood Road, Marlow, SL7 1RE

Director14 December 2000Active
Cleveland House, 33 King Street, London, SW1Y 6RJ

Director10 June 2002Active
158 East 63rd Street, New York 10021, Usa, FOREIGN

Director19 May 1998Active
14 Crouch Hall Road, London, N8 8HU

Director25 April 2003Active
21 Holland Street, London, W8 4NA

Director14 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1998Active

People with Significant Control

Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:United States
Address:C/O Clayton, Dubilier & Rice, 375 Park Avenue, 18th Floor, New York City, United States, 10152
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-05-18Accounts

Accounts with accounts type group.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2020-08-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type group.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date.

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.