UKBizDB.co.uk

CLUTTONS EMPLOYEES LIMITED

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

This company is commonly known as Cluttons Employees Limited. The company was founded 9 years ago and was given the registration number 09339220. The firm's registered office is in LONDON. You can find them at Portman House, 2 Portman Street, London, England. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLUTTONS EMPLOYEES LIMITED
Company Number:09339220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Portman House, 2 Portman Street, London, England, England, W1H 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Director25 July 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Director05 December 2023Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Corporate Director25 July 2017Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary07 December 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary01 February 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 January 2016Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director10 December 2014Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 January 2016Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director25 July 2017Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director03 December 2014Active
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director29 January 2016Active
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director10 December 2014Active

People with Significant Control

Cluttons Llp
Notified on:25 July 2017
Status:Active
Country of residence:United Kingdom
Address:Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Savenay Llp
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rcapital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Change corporate director company with change date.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Address

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

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.