CLARIVATE ANALYTICS (UK) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

12/08/2412 August 2024

View Document

01/08/241 August 2024 Termination of appointment of Martin Reeves as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Leslie Reeves as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Jaspal Kaur Chahal as a director on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Martin Leslie Reeves as a director on 2023-09-30

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2131 December 2021 Registered office address changed from Friars House, 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31

View Document

08/12/218 December 2021 Registration of charge 039401690006, created on 2021-12-01

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/12/1921 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039401690005

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039401690004

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039401690003

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 29/12/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR STEPHEN PAUL HARTMAN

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HARTMAN / 08/03/2017

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY NEWMAN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON ENGLAND EC1N 8JS ENGLAND

View Document

03/02/173 February 2017 COMPANY NAME CHANGED NETRESULT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/176 January 2017 ALTER ARTICLES 03/10/2016

View Document

06/01/176 January 2017 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 ALTER ARTICLES 03/10/2016

View Document

21/10/1621 October 2016 ARTICLES OF ASSOCIATION

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG UNITED KINGDOM

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039401690003

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS WENDY JANE NEWMAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR PETER THORN

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED CASSANDRA BECKER-SMITH

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CAMPBELL / 01/03/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM SECOND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ISHBEL FRASER

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTMAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS HELEN ELIZABETH CAMPBELL

View Document

15/01/1515 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O WARRENER STEWART HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP ENGLAND

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS ISHBEL FRASER

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE TOWNLEY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOWNLEY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOKES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN SEARLE

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW TATCHELL

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA UK

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED PROJECTOR NETRESULT LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CRISPIN TATCHELL / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY STOKES / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER SEARLE / 01/10/2009

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM MULBERRY HOUSE, 583 FULHAM ROAD LONDON LONDON SW6 5UA

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE WHAREHOUSE, GWYNNE STREET HEREFORD HEREFORDSHIRE HR4 9DF

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: HARLEY HOUSE 2 ST JOHN STREET HEREFORD HEREFORDSHIRE HR1 2NB

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: DORSET ALES STOREHOUSE 8 WYE STREET HEREFORD HEREFORDSHIRE HR2 7RB

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 NC INC ALREADY ADJUSTED 18/11/03

View Document

27/11/0327 November 2003 £ NC 1000/10000 12/11/

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UPPER FIRST FLOOR NORFOLK HOUSE, PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 ADOPTARTICLES06/03/00

View Document

05/05/005 May 2000 ALTERMEMORANDUM06/03/00

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information