UKBizDB.co.uk

CLAYTON EURO RISK LIMITED

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

This company is commonly known as Clayton Euro Risk Limited. The company was founded 27 years ago and was given the registration number 03345660. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLAYTON EURO RISK LIMITED
Company Number:03345660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director04 December 2017Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director04 December 2017Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director22 November 2017Active
5 Boxwood Drive, Stamford, Usa,

Secretary10 May 2007Active
9 Portland Square, Bristol, United Kingdom, BS2 8ST

Secretary01 November 2014Active
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT

Secretary30 April 2002Active
9 Portland Square, Bristol, BS2 8ST

Secretary27 April 2012Active
Chaucer House, 1 The Cedars, Chew Stoke, BS40 8TR

Secretary04 April 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary04 April 1997Active
9 Portland Square, Bristol, BS2 8ST

Director01 May 2016Active
16, Marina Point, Lensbury Avenue, London, United Kingdom, SW6 2GX

Director01 July 2013Active
34, Wild Turkey Court, Ridgefield, Usa,

Director26 December 2008Active
9 Portland Square, Bristol, BS2 8ST

Director01 May 2016Active
9 Portland Square, Bristol, BS2 8ST

Director01 May 2016Active
9 Portland Square, Bristol, BS2 8ST

Director04 December 2017Active
5 Boxwood Drive, Stamford, Usa,

Director10 May 2007Active
9, Portland Square, Bristol, England, BS2 8ST

Director10 November 2016Active
9 Portland Square, Bristol, United Kingdom, BS2 8ST

Director01 November 2014Active
1325 Waverly Road, Gladwyne, Usa,

Director10 May 2007Active
18, Cressingham Road, Reading, Uk, RG2 7JF

Director01 January 2013Active
39 Chestnut Street, Garden City, 11530

Director10 May 2007Active
44 Singing Oaks Drive, Weston, Usa,

Director10 May 2007Active
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT

Director30 April 2002Active
279, Canterbury Lane, Fairfield, Usa,

Director10 September 2008Active
9 Portland Square, Bristol, BS2 8ST

Director01 July 2011Active
Hillview, Vicarage Street Painswick, Gloucestershire, GL6 6XS

Director04 April 1997Active
9 Portland Square, Bristol, BS2 8ST

Director01 May 2016Active
1 The Cedars, Chew Stoke, Bristol, BS40 8TR

Director04 April 1997Active
9 Portland Square, Bristol, BS2 8ST

Director01 April 2015Active

People with Significant Control

Clayton Holdings Uk Limited
Notified on:06 April 2019
Status:Active
Country of residence:United Kingdom
Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clayton Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Address

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

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.