Advanced company searchLink opens in new window

CLARIVATE ANALYTICS (IP&S) LIMITED

Company number 11059215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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