UKBizDB.co.uk

CLERMONT SERVICES LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Director14 February 2024Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR

Corporate Secretary01 September 2015Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Secretary14 August 2003Active
Kyriakoy Matsi 29, Ayios Dometios, Nicosia, Cyprus,

Director21 October 2008Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR

Director01 September 2015Active
53, Preston Crescent, Prestonpans, Scotland, EH32 9HY

Director24 March 2017Active
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Director16 August 2019Active
3-805, Republikas Laukums, Riga, Latvia,

Director08 January 2009Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR

Corporate Director01 September 2015Active
48 Themistokli Dervi, Athienitis Centennial Building, 1st Floor, Office 104, Nicosia, Cyprus, 1066

Corporate Director14 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-11Officers

Appoint corporate secretary company with name date.

Download
2024-03-02Address

Change sail address company with old address new address.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Address

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

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-15Address

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

Download
2020-03-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.