UKBizDB.co.uk

CLERMONT CONSULTANTS (UK) LIMITED

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

This company is commonly known as Clermont Consultants (uk) Limited. The company was founded 27 years ago and was given the registration number 03304296. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLERMONT CONSULTANTS (UK) LIMITED
Company Number:03304296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director19 May 2023Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director15 April 2005Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director24 May 2023Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director01 January 2013Active
18 Kingsley Avenue, Borehamwood, WD6 4LY

Secretary20 January 1997Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Secretary14 August 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 January 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 January 1997Active
27 Croxley Road, London, W9 3HH

Director01 July 2003Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director14 August 2006Active
30 Bentley Way, Stanmore, HA7 3RP

Director17 February 1997Active
60 Grange Gardens, Pinner, HA5 5QF

Director07 May 1998Active
18 Kingsley Avenue, Borehamwood, WD6 4LY

Director20 January 1997Active
9 Trafford Close, Shenley, WD7 9HU

Director01 January 2001Active
19 Brackenbury Road, London, N2 0SS

Director20 January 1997Active
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director14 August 2006Active
69 Embry Way, Stanmore, HA7 3AY

Director17 February 1997Active
15-19 Church Road, 2nd Floor Stanmore House, Stanmore, HA7 4AR

Director01 January 2004Active

People with Significant Control

Sandra Tabatznik
Notified on:13 October 2020
Status:Active
Date of birth:October 1961
Nationality:American
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Susan Nestadt
Notified on:13 October 2020
Status:Active
Date of birth:February 1954
Nationality:American
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Mr Russell Clark
Notified on:13 October 2020
Status:Active
Date of birth:August 1971
Nationality:British
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Mr Carl Hermann Konrad Friedlaender
Notified on:13 October 2020
Status:Active
Date of birth:October 1956
Nationality:British
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Mr Carl Hermann Konrad Friedlaender
Notified on:18 December 2019
Status:Active
Date of birth:October 1956
Nationality:British
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Mr Russell Clark
Notified on:18 December 2019
Status:Active
Date of birth:August 1971
Nationality:British
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Mr Martin David Chesler
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Justine Markovitz Bordenave
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Swiss
Address:Regent House, Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control as trust
Sackmann Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Nerine Chambers, PO BOX 905, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type small.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-25Capital

Second filing capital allotment shares.

Download
2020-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.