UKBizDB.co.uk

CLSA (UK)

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

This company is commonly known as Clsa (uk). The company was founded 53 years ago and was given the registration number 01008262. The firm's registered office is in LONDON. You can find them at 12th Floor Moor House, 120 London Wall, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:CLSA (UK)
Company Number:01008262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:12th Floor Moor House, 120 London Wall, London, EC2Y 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary20 September 2005Active
12th Floor Moor House 120, London Wall, London, EC2Y 5ET

Director21 March 2011Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director06 May 2005Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director21 December 2020Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director11 December 2020Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director06 April 2009Active
Crosshills, 7 Pine Coombe, Croydon, CR0 5HS

Secretary25 March 1993Active
15 The Hermitage, Richmond, TW10 6SH

Secretary-Active
11 Shooters Hill Road, London, SE3 7AR

Secretary01 July 2005Active
11 Rue Saint Gilles, Paris, France, FOREIGN

Director08 February 2002Active
Crosshills, 7 Pine Coombe, Croydon, CR0 5HS

Director-Active
31 Battlefield Road, St. Albans, AL1 4DB

Director21 February 2002Active
31 Rutland Street, London, SW7 1EJ

Director23 July 1991Active
12th Floor Moor House 120, London Wall, London, EC2Y 5ET

Director17 May 2010Active
Coverts Edge, Woodsway, Oxshott, KT22 0ND

Director28 February 1992Active
North Cheriton Manor, Templecombe, BA8 0AE

Director-Active
6 Argyll Road, London, W8 7DB

Director-Active
37 Rue Chauveau, Neuilly Sur Seine, France,

Director14 February 2002Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director07 November 2019Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director31 October 2019Active
15 The Hermitage, Richmond, TW10 6SH

Director-Active
21 St Leonards Terrace, London, SW3 4QG

Director-Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director01 October 2013Active
39 St Georges Court, Gloucester Road, London, SW7 4RA

Director06 December 1994Active
1 Carlyle Square, London, SW3 6EX

Director28 February 1992Active
21 Onslow Gardens, London, SW7 3AL

Director-Active
7 Kent Terrace, London, NW1 4RP

Director-Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director20 September 2005Active
12th Floor Moor House 120, London Wall, London, United Kingdom, EC2Y 5ET

Director21 March 2011Active
925 Whitakers Lane, Sarasota, Usa,

Director20 September 2005Active
38 Thurleigh Road, London, SW12 8UD

Director01 May 1991Active
119 Cranmer Court, Whitehead's Grove, London, SW3 3HE

Director16 June 1992Active
93 Eaton Place, London, SW1X 8LZ

Director-Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director14 January 2005Active
12th Floor Moor House, 120 London Wall, London, EC2Y 5ET

Director30 June 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

Change sail address company with old address new address.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.