UKBizDB.co.uk

CLIFFORD CHANCE HOLDINGS LLP

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

This company is commonly known as Clifford Chance Holdings Llp. The company was founded 5 years ago and was given the registration number OC425233. The firm's registered office is in LONDON. You can find them at 10 Upper Bank Street, , London, England. This company's SIC code is None Supplied.

Company Information

Name:CLIFFORD CHANCE HOLDINGS LLP
Company Number:OC425233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 Upper Bank Street, London, England, E14 5JJ
Country Origin:
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

Llp Designated Member23 November 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Llp Designated Member12 December 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Llp Designated Member24 November 2020Active
C/O Tmf Group, 8th Floor 20 Farringdon Street, London, England, EC4A 4AB

Llp Designated Member12 December 2018Active

People with Significant Control

Mr Matthew Robert Layton
Notified on:24 November 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Robin Guy Abraham
Notified on:23 November 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Christopher Courtenay Perrin
Notified on:12 December 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:C/O Tmf Group, 8th Floor 20 Farringdon Street, London, England, EC4A 4AB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr David Harkness
Notified on:12 December 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Clifford Chance Llp
Notified on:12 December 2018
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
Nature of control:
  • Significant influence or control limited liability partnership

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-04-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-04-05Officers

Change person member limited liability partnership with name change date.

Download
2024-04-04Officers

Change person member limited liability partnership with name 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
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

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
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.