CLARIVATE ANALYTICS (IP&S) LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Appointment of Mr Joseph William St Geme Iv as a director on 2024-11-12 |
14/11/2414 November 2024 | Notification of Apollo Uk Bidco Limited as a person with significant control on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Justin Paul Jonathan Allen as a director on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Justin Paul Jonathan Allen as a secretary on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Andrew Graham Wright as a director on 2024-11-12 |
14/11/2414 November 2024 | Appointment of Mr Craig Robert Albrecht as a director on 2024-11-12 |
14/11/2414 November 2024 | Appointment of Mr John Richard Clifton as a director on 2024-11-12 |
13/11/2413 November 2024 | Registration of charge 110592150004, created on 2024-11-12 |
18/10/2418 October 2024 | Change of details for Camelot Uk Bidco Limited as a person with significant control on 2020-08-18 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/08/241 August 2024 | Termination of appointment of Martin Reeves as a secretary on 2024-07-31 |
01/08/241 August 2024 | Appointment of Justin Paul Jonathan Allen as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
17/10/2317 October 2023 | Accounts for a small company made up to 2022-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
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 |
08/12/218 December 2021 | Registration of charge 110592150003, created on 2021-12-01 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
08/12/178 December 2017 | COMPANY NAME CHANGED CAMELOT UK BIDCO 2 LIMITED CERTIFICATE ISSUED ON 08/12/17 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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