CLACHAN NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: John Edward Rowe. Termination date: 2024-01-31. 2024-02-09 View Report
Officers. Officer name: Mr Stephen John Martin. Appointment date: 2024-02-01. 2024-02-09 View Report
Accounts. Accounts type dormant. 2023-11-28 View Report
Officers. Change date: 2023-09-30. Officer name: Mr John Edward Rowe. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type dormant. 2022-07-19 View Report
Address. New address: 10 Fleet Place London EC4M 7RB. Change date: 2022-06-23. Old address: C/O Kpmg Llp 15 Canada Square London E14 5GL. 2022-06-23 View Report
Officers. Officer name: Mr John Edward Rowe. Appointment date: 2022-06-10. 2022-06-14 View Report
Officers. Termination date: 2022-06-10. Officer name: Stephen John Martin. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type dormant. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type dormant. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type dormant. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type dormant. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Officers. Change date: 2015-04-08. Officer name: Mf Global Uk Limited. 2015-06-22 View Report
Address. Change date: 2015-03-26. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. Old address: C/O Kpmg Llp 15 Canada Square London E14 5GL United Kingdom. 2015-03-26 View Report
Address. Change date: 2015-03-25. Old address: C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. 2015-03-25 View Report
Accounts. Accounts type dormant. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Address. Old address: 5 Churchill Place Canary Wharf London E14 5HU United Kingdom. Change date: 2014-06-26. 2014-06-26 View Report
Officers. Officer name: Stephen John Martin. 2014-06-12 View Report
Officers. Officer name: Poh Lai. 2014-06-12 View Report
Officers. Officer name: Poh Lai. 2014-06-11 View Report
Officers. Officer name: Mr Stephen John Martin. 2014-06-11 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Officers. Officer name: Mf Global Uk Limited. 2012-05-22 View Report
Officers. Officer name: Mr Poh Lim Lai. 2012-05-22 View Report
Officers. Officer name: Christina Mackinnon. 2012-04-04 View Report
Officers. Officer name: Vicki Kong. 2012-04-04 View Report
Resolution. Description: Resolutions. 2012-03-22 View Report
Officers. Officer name: Verrona Browne. 2012-02-29 View Report
Accounts. Accounts type dormant. 2011-12-23 View Report
Officers. Change date: 2011-06-15. Officer name: Vicki Kong. 2011-06-15 View Report
Officers. Officer name: Sonia George. 2011-06-10 View Report
Officers. Officer name: Verrona Wendy Browne. Change date: 2011-06-10. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Address. Old address: 5 Churchill Place London E14 5HU United Kingdom. Change date: 2011-05-10. 2011-05-10 View Report