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.
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 | : |
|
Registered Address | : | 10 Upper Bank Street, London, E14 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 15 October 2009 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 17 November 2020 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 March 2018 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 March 2018 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 30 October 2006 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 02 March 2018 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 14 November 2019 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 09 August 1994 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 January 2011 | Active |
Blythe, Butlers Dene Road, Woldingham, CR3 7HG | Director | 24 November 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 30 October 2006 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 October 2006 | Active |
33 Alwyne Road, Canonbury, London, N1 2HW | Director | 11 April 1995 | Active |
46 Granville Road, Oxted, RH8 0DA | Director | 10 July 2001 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 06 October 2008 | Active |
11 Highbury Terrace, London, N5 1UP | Director | 09 August 1994 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 25 February 2014 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 April 2010 | Active |
Rushbrooke, The Drive, Wonersh, Guildford, GU5 0QW | Director | 31 December 2001 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 04 May 2000 | Active |
The Old Rectory, Cottered, Buntingford, SG9 9QP | Director | 09 August 1994 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU | Director | 19 December 1997 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 October 2006 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 January 2011 | Active |
Lyss Place, Liss, GU33 6JP | Director | 11 June 1997 | Active |
Paddock House, Paddock Way Grayswood, Haslemere, England, GU27 2EE | Director | 09 August 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2024-02-06 | Other | Legacy. | Download |
2024-02-06 | Other | Legacy. | Download |
2024-02-01 | Accounts | Legacy. | Download |
2024-02-01 | Other | Legacy. | Download |
2024-02-01 | Other | Legacy. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-01 | Accounts | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-15 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Change account reference date company current extended. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.