UKBizDB.co.uk

CLS CAPITAL PARTNERS LIMITED

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

This company is commonly known as Cls Capital Partners Limited. The company was founded 19 years ago and was given the registration number 05251597. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLS CAPITAL PARTNERS LIMITED
Company Number:05251597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary06 March 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2021Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director01 September 2008Active
16, Tinworth Street, London, England, SE11 5AL

Director06 November 2014Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary29 January 2005Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary07 March 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary06 October 2004Active
Fredricks Stangst 463, 0264 Oslo, Norway, FOREIGN

Director09 September 2005Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director29 January 2005Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director29 January 2005Active
Noirmont, Cobbetts Hill, Weybridge, KT13 0UB

Director19 October 2005Active
73 Engadine Street, London, SW18 5BZ

Director29 January 2005Active
16, Tinworth Street, London, England, SE11 5AL

Director02 May 2008Active
Flat 6, 56 Belgrave Road, London, SW1V 2DA

Director29 January 2005Active
44 Cottenham Drive, London, SW20 0ND

Director09 September 2005Active
Chesa Corviglia, Chantarella, Via Tinus 78, Postfach 207, 7500 St Moritz, Switzerland,

Director24 June 2005Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director22 January 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director14 February 2014Active
86, Bondway, London, United Kingdom, SW8 1SF

Director01 September 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director06 October 2004Active

People with Significant Control

Cls Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Resolution

Resolution.

Download
2024-01-29Incorporation

Memorandum articles.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-16Capital

Capital statement capital company with date currency figure.

Download
2024-01-16Insolvency

Legacy.

Download
2024-01-16Resolution

Resolution.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.