This company is commonly known as Clubb Capital Limited. The company was founded 32 years ago and was given the registration number 02701742. The firm's registered office is in LONDON. You can find them at 35 Piccadilly, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | CLUBB CAPITAL LIMITED |
---|---|---|
Company Number | : | 02701742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Piccadilly, London, W1J 0DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-12, Regent Street, 4th Floor Rex House, London, United Kingdom, SW1Y 4PE | Secretary | 13 October 2003 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 01 June 1995 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 31 January 2019 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 18 September 2003 | Active |
4th Floor, 17 Waterloo Place, SW1Y 4AR | Secretary | 19 June 1996 | Active |
Childerley Hall, Dry Drayton, CB3 8BB | Secretary | 06 February 1995 | Active |
133 Dorset House, Gloucester Place, London, NW1 5AQ | Secretary | 20 May 1992 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 30 March 1992 | Active |
2 Physic Place, Royal Hospital Road, London, SW3 4HQ | Corporate Secretary | 03 July 2000 | Active |
35, Piccadilly, London, W1J 0DW | Director | 20 May 1992 | Active |
Arabella House, By Tain, Ross Shire, Scotland, IB19 1QJ | Director | 06 February 1997 | Active |
Flat A, 52 Cornwall Gardens, London, SW7 4BG | Director | 06 February 1995 | Active |
2 Physic Place, Royal Hospital Road, London, SW3 4HQ | Director | 07 May 1996 | Active |
Childerley Hall, Dry Drayton, CB3 8BB | Director | 06 February 1995 | Active |
133 Dorset House, Gloucester Place, London, NW1 5AQ | Director | 20 May 1992 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Director | 30 March 1992 | Active |
Mr James Bronson Clubb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 35, Piccadilly, London, United Kingdom, W1J 0DW |
Nature of control | : |
|
Acklins Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bahamas |
Address | : | F-43122, PO BOX F-43122, Freeport, Bahamas, |
Nature of control | : |
|
Ravoire Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | 2, Herrengasse, Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Joerg Gruber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | 180, Piccadilly, London, United Kingdom, W1J 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.