UKBizDB.co.uk

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED

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

This company is commonly known as Clifford Chance Business Services Holdings Limited. The company was founded 5 years ago and was given the registration number 11692517. The firm's registered office is in LONDON. You can find them at 10 10 Upper Bank Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED
Company Number:11692517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 10 Upper Bank Street, London, United Kingdom, E14 5JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary22 November 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director14 September 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director21 January 2019Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 August 2020Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 November 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director21 January 2019Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 November 2018Active

People with Significant Control

Clifford Chance Holdings Llp
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifford Chance Nominees No.2 Limited
Notified on:22 November 2018
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-01Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change corporate secretary company with change date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-15Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-03-19Capital

Capital allotment shares.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.