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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 15 September 2023 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 13 June 2018 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 30 September 2020 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 22 December 2017 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 13 June 2018 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 09 May 2016 | Active |
70, Newcomen Street, London, England, SE1 1YT | Director | 01 September 2013 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 13 June 2018 | Active |
20, Kingswood Close, Englefield Green, United Kingdom, TW20 0NQ | Director | 28 November 2011 | Active |
70, Newcomen Street, London, England, SE1 1YT | Director | 01 September 2013 | Active |
Ground Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 13 June 2019 | Active |
27, Wooton Street, London, United Kingdom, SE1 8TG | Director | 22 December 2017 | Active |
27, Wooton Street, London, United Kingdom, SE1 8TG | Director | 01 September 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Capital | Capital allotment shares. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Change account reference date company current extended. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.