UKBizDB.co.uk

CLUTTONS LLP

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

This company is commonly known as Cluttons Llp. The company was founded 15 years ago and was given the registration number OC344742. 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 None Supplied.

Company Information

Name:CLUTTONS LLP
Company Number:OC344742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

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

Llp Designated Member03 May 2017Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Llp Designated Member31 May 2018Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member17 February 2020Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member01 June 2019Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member01 June 2019Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member01 October 2020Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member01 April 2020Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member01 October 2020Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 February 2020Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Yarnwicke, 119-121 Cannon St, London, United Kingdom, EC4N 5AT

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Designated Member03 May 2017Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Llp Designated Member28 April 2017Active
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Llp Designated Member01 July 2012Active
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Llp Designated Member07 April 2009Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Llp Designated Member07 April 2009Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member01 December 2018Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member03 May 2017Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member11 November 2019Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Llp Member01 June 2019Active

People with Significant Control

Paisley Newco Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Cluttons Management Limited
Notified on:03 May 2017
Status:Active
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-08-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-24Officers

Termination member limited liability partnership with name termination date.

Download
2023-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-28Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-28Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-28Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-02-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person member limited liability partnership with name change date.

Download
2022-08-15Officers

Change person member limited liability partnership with name change date.

Download
2022-05-03Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-12Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-12Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-20Officers

Change person member limited liability partnership with name change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person member limited liability partnership with name change date.

Download
2021-07-21Officers

Change person member limited liability partnership with name change date.

Download
2021-07-21Officers

Change person member limited liability partnership with name change date.

Download
2021-07-21Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.