CLV INVESTMENTS UK LIMITED

7th Floor Digital Wordld Centre 1 Lowry Plaza 7th Floor Digital Wordld Centre 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom
StatusACTIVE
Company No.09048159
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 16 days
JurisdictionEngland Wales

SUMMARY

CLV INVESTMENTS UK LIMITED is an active private limited company with number 09048159. It was incorporated 10 years, 16 days ago, on 20 May 2014. The company address is 7th Floor Digital Wordld Centre 1 Lowry Plaza 7th Floor Digital Wordld Centre 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jon Hicken

Change date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jon Hicken

Appointment date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: James Kenneth Chadwick

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2021

Category: Address

Type: AD02

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Lisa Jane Brown

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Brown

Appointment date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Jason Panopoulos

Termination date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Lisa Jane Brown

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Mclean

Appointment date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr James Kenneth Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clv Uk Holdings Limited

Notification date: 2018-12-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Berry

Termination date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Jason Panopoulos

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Martin Paul Hadland

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-18

Officer name: Neil Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mrs Lisa Jane Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 6th Floor One London Wall London EC2Y 5EB

New address: 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Handley Gabelich

Termination date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Peter John Berry

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Richard Handley Gabelich

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lewis

Termination date: 2017-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Buchanan

Appointment date: 2017-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-04

Officer name: Noella Rose Gooden

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Handley Gabelich

Change date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Hadland

Appointment date: 2016-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Handley Gabelich

Appointment date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lewis

Appointment date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David East

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary David Clarke

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Sean Thomas Mckeown

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Achmar

Termination date: 2015-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mr Joseph Achmar

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Noella Rose Gooden

Appointment date: 2015-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David East

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Martin Alistair John Earp

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Joanne Alison Sexton

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Alistair John Earp

Change date: 2014-08-28

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKFS LTD

UNIT 26 CROYDON HOUSE BUSINESS CENTRE,CROYDON,CR0 3EX

Number:05421247
Status:ACTIVE
Category:Private Limited Company

CCTE TECH SERVICES LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09169018
Status:ACTIVE
Category:Private Limited Company

DO SOFTWARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10979745
Status:ACTIVE
Category:Private Limited Company

MDIS (INTERNATIONAL) LIMITED

2 SHORE LINES BUILDING,BIRKENHEAD,CH41 1AU

Number:08225130
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT FOR ME LIMITED

62 BEACH ROAD EAST,PRESTATYN,LL19 7LF

Number:08032899
Status:ACTIVE
Category:Private Limited Company

THE UPPER LLANGYBI FISHERY LIMITED

6 CHARLOTTE STREET,,BA1 2NE

Number:03930078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source