This company is commonly known as Clermont Services Limited. The company was founded 20 years ago and was given the registration number 04866582. The firm's registered office is in LONDON. You can find them at Unit 111383, Second Floor, 6 Market Place, London, Fitzrovia. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | CLERMONT SERVICES LIMITED |
---|---|---|
Company Number | : | 04866582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 111383, Second Floor, 6 Market Place, London, Fitzrovia, United Kingdom, W1W 8AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF | Director | 14 February 2024 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR | Corporate Secretary | 01 September 2015 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR | Corporate Secretary | 14 August 2003 | Active |
Kyriakoy Matsi 29, Ayios Dometios, Nicosia, Cyprus, | Director | 21 October 2008 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR | Director | 01 September 2015 | Active |
53, Preston Crescent, Prestonpans, Scotland, EH32 9HY | Director | 24 March 2017 | Active |
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF | Director | 16 August 2019 | Active |
3-805, Republikas Laukums, Riga, Latvia, | Director | 08 January 2009 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR | Corporate Director | 01 September 2015 | Active |
48 Themistokli Dervi, Athienitis Centennial Building, 1st Floor, Office 104, Nicosia, Cyprus, 1066 | Corporate Director | 14 August 2003 | Active |
Jekaterina Uspenska | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | Suite A, Bank House, Egham, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Alexander Uspenskiy | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | Suite A, Bank House, Egham, United Kingdom, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-02 | Address | Change sail address company with old address new address. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.