CLARIVATE ANALYTICS (IP&S) LIMITED
Company number 11059215
- Company Overview for CLARIVATE ANALYTICS (IP&S) LIMITED (11059215)
- Filing history for CLARIVATE ANALYTICS (IP&S) LIMITED (11059215)
- People for CLARIVATE ANALYTICS (IP&S) LIMITED (11059215)
- Charges for CLARIVATE ANALYTICS (IP&S) LIMITED (11059215)
- More for CLARIVATE ANALYTICS (IP&S) LIMITED (11059215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | PSC02 | Notification of Apollo Uk Bidco Limited as a person with significant control on 12 November 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Joseph William St Geme Iv as a director on 12 November 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr John Richard Clifton as a director on 12 November 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Craig Robert Albrecht as a director on 12 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Andrew Graham Wright as a director on 12 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Justin Paul Jonathan Allen as a director on 12 November 2024 | |
14 Nov 2024 | TM02 | Termination of appointment of Justin Paul Jonathan Allen as a secretary on 12 November 2024 | |
13 Nov 2024 | MR01 | Registration of charge 110592150004, created on 12 November 2024 | |
18 Oct 2024 | PSC05 | Change of details for Camelot Uk Bidco Limited as a person with significant control on 18 August 2020 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
11 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Aug 2024 | AP03 | Appointment of Justin Paul Jonathan Allen as a secretary on 31 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Justin Paul Jonathan Allen as a director on 31 July 2024 | |
01 Aug 2024 | TM02 | Termination of appointment of Martin Reeves as a secretary on 31 July 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
17 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from Friars House - 160 Blackfriars Road London SE1 8EZ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 December 2021 | |
08 Dec 2021 | MR01 | Registration of charge 110592150003, created on 1 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
01 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 | |
26 Mar 2021 | AP03 | Appointment of Mr Martin Reeves as a secretary on 18 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates |