UKBizDB.co.uk

CLIVE AGENCY HOLDINGS LIMITED

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

This company is commonly known as Clive Agency Holdings Limited. The company was founded 12 years ago and was given the registration number 07862055. The firm's registered office is in LONDON. You can find them at Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLIVE AGENCY HOLDINGS LIMITED
Company Number:07862055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary15 September 2023Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director13 June 2018Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director30 September 2020Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary22 December 2017Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director13 June 2018Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director09 May 2016Active
70, Newcomen Street, London, England, SE1 1YT

Director01 September 2013Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director13 June 2018Active
20, Kingswood Close, Englefield Green, United Kingdom, TW20 0NQ

Director28 November 2011Active
70, Newcomen Street, London, England, SE1 1YT

Director01 September 2013Active
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director13 June 2019Active
27, Wooton Street, London, United Kingdom, SE1 8TG

Director22 December 2017Active
27, Wooton Street, London, United Kingdom, SE1 8TG

Director01 September 2013Active

People with Significant Control

First Protocol Group Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, Axe And Bottle Court, London, United Kingdom, SE1 1YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Charles Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:27, Wooton Street, London, United Kingdom, SE1 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Officers

Appoint corporate secretary company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital allotment shares.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.