CLARIVATE IP SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Envoy Limited as a person with significant control on 2025-06-26

View Document

29/07/2529 July 2025 NewNotification of Camelot Uk Bidco Limited as a person with significant control on 2025-06-26

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2023-12-31

View Document

25/03/2525 March 2025 Change of details for Envoy Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2025-03-25

View Document

04/02/254 February 2025 Change of details for Envoy Limited as a person with significant control on 2020-10-02

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 Appointment of Justin Paul Jonathan Allen as a secretary 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 Termination of appointment of Martin Leslie Reeves as a director on 2024-07-31

View Document

04/07/244 July 2024 Registered office address changed from 2 West Regent Street West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 2 West Regent Street 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street West Regent Street Glasgow G2 1RW on 2024-07-04

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

02/05/242 May 2024 Registered office address changed from Suite 110, 111 West George Street Glasgow G2 1QX Scotland to 2 West Regent Street 2 West Regent Street Glasgow G2 1RW on 2024-05-02

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2021-12-31

View Document

03/04/233 April 2023 Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Martin Reeves as a secretary on 2023-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM DELTA HOUSE THIRD FLOOR 50 WEST NILE STREET GLASGOW G1 2NP

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH KENNEDY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED JAMES GORDON SAMSON

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON LINLEY WEBSTER

View Document

22/04/2022 April 2020 SECRETARY APPOINTED DAWN HEANEY KIRKBRIDE LOGAN KEEFFE

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVOY LIMITED

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPA GLOBAL MANAGEMENT SERVICES LIMITED

View Document

01/04/201 April 2020 CESSATION OF MICHAEL ROBERT PHILLIPS AS A PSC

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3417610002

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 01/01/2017

View Document

03/10/183 October 2018 ADOPT ARTICLES 19/09/2018

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3417610002

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT PHILLIPS

View Document

18/09/1818 September 2018 CESSATION OF JACQUES GEVERS AS A PSC

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KENNEDY / 06/03/2015

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM QUEENS HOUSE 29 ST. VINCENT PLACE GLASGOW LANARKSHIRE G1 2DT

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH NASH

View Document

12/09/1312 September 2013 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

03/06/133 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MRS DEBORAH KENNEDY

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 22/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED HUGH PETTIGREW NASH

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 6 EGIDIA AVENUE GIFFNOCK GLASGOW G46 7NH SCOTLAND

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM QUEENS HOUSE 29 ST. VINCENT PLACE GLASGOW LANARKSHIRE G1 2DT UNITED KINGDOM

View Document

29/01/0929 January 2009 NC INC ALREADY ADJUSTED 14/07/08

View Document

16/07/0816 July 2008 ADOPT ARTICLES 14/07/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED DAVID ANTHONY KENNEDY

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information