CLARIVATE ANALYTICS (IP&S) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Appointment of Mr Joseph William St Geme Iv as a director on 2024-11-12

View Document

14/11/2414 November 2024 Notification of Apollo Uk Bidco Limited as a person with significant control on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Justin Paul Jonathan Allen as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Justin Paul Jonathan Allen as a secretary on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Andrew Graham Wright as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Craig Robert Albrecht as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr John Richard Clifton as a director on 2024-11-12

View Document

13/11/2413 November 2024 Registration of charge 110592150004, created on 2024-11-12

View Document

18/10/2418 October 2024 Change of details for Camelot Uk Bidco Limited as a person with significant control on 2020-08-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

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 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

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Document

08/12/218 December 2021 Registration of charge 110592150003, created on 2021-12-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/12/178 December 2017 COMPANY NAME CHANGED CAMELOT UK BIDCO 2 LIMITED
CERTIFICATE ISSUED ON 08/12/17

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company