UKBizDB.co.uk

CLIFFORD CHANCE CIS LIMITED

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

This company is commonly known as Clifford Chance Cis Limited. The company was founded 29 years ago and was given the registration number 02958562. The firm's registered office is in . You can find them at 10 Upper Bank Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLIFFORD CHANCE CIS LIMITED
Company Number:02958562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary15 October 2009Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director17 November 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director02 March 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director02 March 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 October 2006Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director02 March 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director14 November 2019Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary09 August 1994Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 January 2011Active
Blythe, Butlers Dene Road, Woldingham, CR3 7HG

Director24 November 1999Active
10 Upper Bank Street, London, E14 5JJ

Director30 October 2006Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 October 2006Active
33 Alwyne Road, Canonbury, London, N1 2HW

Director11 April 1995Active
46 Granville Road, Oxted, RH8 0DA

Director10 July 2001Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director06 October 2008Active
11 Highbury Terrace, London, N5 1UP

Director09 August 1994Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 February 2014Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 April 2010Active
Rushbrooke, The Drive, Wonersh, Guildford, GU5 0QW

Director31 December 2001Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director04 May 2000Active
The Old Rectory, Cottered, Buntingford, SG9 9QP

Director09 August 1994Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Director19 December 1997Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 October 2006Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 January 2011Active
Lyss Place, Liss, GU33 6JP

Director11 June 1997Active
Paddock House, Paddock Way Grayswood, Haslemere, England, GU27 2EE

Director09 August 1994Active

People with Significant Control

Mithras Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Upper Bank Street, London, England, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-02-06Other

Legacy.

Download
2024-02-06Other

Legacy.

Download
2024-02-01Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-01Accounts

Legacy.

Download
2023-02-01Other

Legacy.

Download
2023-02-01Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-15Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Change account reference date company current extended.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.