UKBizDB.co.uk

CLUBB CAPITAL LIMITED

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

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.

Company Information

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:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:35 Piccadilly, London, W1J 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-12, Regent Street, 4th Floor Rex House, London, United Kingdom, SW1Y 4PE

Secretary13 October 2003Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director01 June 1995Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director31 January 2019Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director18 September 2003Active
4th Floor, 17 Waterloo Place, SW1Y 4AR

Secretary19 June 1996Active
Childerley Hall, Dry Drayton, CB3 8BB

Secretary06 February 1995Active
133 Dorset House, Gloucester Place, London, NW1 5AQ

Secretary20 May 1992Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary30 March 1992Active
2 Physic Place, Royal Hospital Road, London, SW3 4HQ

Corporate Secretary03 July 2000Active
35, Piccadilly, London, W1J 0DW

Director20 May 1992Active
Arabella House, By Tain, Ross Shire, Scotland, IB19 1QJ

Director06 February 1997Active
Flat A, 52 Cornwall Gardens, London, SW7 4BG

Director06 February 1995Active
2 Physic Place, Royal Hospital Road, London, SW3 4HQ

Director07 May 1996Active
Childerley Hall, Dry Drayton, CB3 8BB

Director06 February 1995Active
133 Dorset House, Gloucester Place, London, NW1 5AQ

Director20 May 1992Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director30 March 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
Ravoire Foundation
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:2, Herrengasse, Vaduz, Liechtenstein,
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.