Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIENTEARTH
Company Information for

CLIENTEARTH

FIRST FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
02863827
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Clientearth
CLIENTEARTH was founded on 1993-10-19 and has its registered office in London. The organisation's status is listed as "Active". Clientearth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLIENTEARTH
 
Legal Registered Office
FIRST FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Previous Names
EARTHRIGHTS: THE ENVIRONMENTAL LAW AND RESOURCE CENTRE17/11/2006
Charity Registration
Charity Number 1053988
Charity Address THE HOTHOUSE, 274 RICHMOND ROAD, LONDON, E8 3QW
Charter CLIENTEARTH'S OBJECTS ARE THE PROMOTION AND PROTECTION OF THE ENVIRONMENT FOR THE PUBLIC BENEFIT BY THE USE OF THE LAW, TO PROVIDE LEGAL ASSISTANCE TO THOSE WHO OTHERWISE DO NOT HAVE ACCESS THERETO, TO PROMOTE EDUCATION ON ENVIRONMENTAL RIGHTS AND RESPONSIBILITIES AND TO CONDUCT RESEARCH THEREON. WE WILL ACHIEVE THESE GOALS THROUGH LOBBYING, LITIGATION, AND RESEARCH.
Filing Information
Company Number 02863827
Company ID Number 02863827
Date formed 1993-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB391681470  
Last Datalog update: 2023-10-08 08:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIENTEARTH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIENTEARTH
The following companies were found which have the same name as CLIENTEARTH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIENTEARTH USA INC Delaware Unknown
CLIENTEARTH TRADING LTD THE JOINERY 34 DRAYTON PARK LONDON N5 1PB Active Company formed on the 2020-12-22
CLIENTEARTH USA, INC. 23901 CALABASAS RD STE 1010 CALABASAS CA 91302 Active Company formed on the 2021-04-02
CLIENTEARTH Singapore Active Company formed on the 2021-03-03

Company Officers of CLIENTEARTH

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2006-12-18
FRANCES BEINECKE
Director 2015-09-25
SARAH JANE BUTLER-SLOSS
Director 2015-02-05
HOWARD JOHN COVINGTON
Director 2014-08-19
BRIAN PETER GEORGE ENO
Director 2011-04-26
DANIEL GREENBERG
Director 2016-09-14
STEPHEN ALEXANDER HOCKMAN
Director 2007-07-19
PHILIPPE MARIE JOSEPH MAURICE JOUBERT
Director 2014-08-12
WINSOME MCINTOSH
Director 2006-11-13
SONIA MEDINA GOMEZ
Director 2017-11-09
MARY CHRISTINA ROBERT
Director 2008-06-24
FABIENNE SERFATY
Director 2014-04-29
MARTIN GREGORY SMITH
Director 2016-03-22
GEORG STRATENWERTH
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHRISTOPHER HARVEY
Director 2010-06-13 2015-08-18
MARTIN DAVID ANTHONY STANLEY
Director 2009-05-13 2015-08-10
MICHAEL MCINTOSH
Director 2006-11-13 2015-05-07
BRIAN PETER GEORGE ENO
Director 2011-04-07 2014-08-20
HARVEY SEAN JONES
Director 2012-05-24 2014-08-03
HENRY COLE TINSLEY
Director 2011-09-23 2014-08-03
STEUART LAWRENCE WALTON
Director 2010-09-12 2013-10-08
VIVIEN THOMAS
Director 2006-11-13 2011-06-01
SIMON MILES BIRKETT
Director 2009-11-19 2010-05-07
PETER EDWARD RODERICK
Director 1998-04-22 2007-05-04
JAMES KINROSS WOOLLEY
Company Secretary 2000-09-08 2006-12-18
JEAN BENOIT LOUVEAUX
Director 1999-07-07 2006-11-13
VICTORIA MAY PHILLIPS
Director 2000-09-08 2006-11-13
VICTORIA MAY PHILLIPS
Company Secretary 1998-06-08 2000-09-08
VICTORIA MAY PHILLIPS
Director 1993-10-19 2000-09-08
JOHN DOUGLAS WILLIAM DUNKLEY
Company Secretary 1993-10-19 1998-06-08
STEPHEN HODGSON
Director 1995-11-25 1998-04-22
PETER EDWARD RODERICK
Director 1994-09-11 1996-03-24
GARRETT BYRNE
Director 1993-10-08 1995-11-25
VIJAY KRISHNARAYAN
Director 1993-10-19 1994-11-01
JOHN DOUGLAS WILLIAM DUNKLEY
Director 1993-10-19 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active
SARAH JANE BUTLER-SLOSS SARAH URBAN INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
HOWARD JOHN COVINGTON GREENROCK PROJECTS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
HOWARD JOHN COVINGTON THE ALAN TURING INSTITUTE Director 2015-07-22 CURRENT 2015-03-26 Active
HOWARD JOHN COVINGTON GREENROCK LAND & PROPERTY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
BRIAN PETER GEORGE ENO SOMERSET HOUSE TRUST Director 2016-12-07 CURRENT 1997-06-17 Active
STEPHEN ALEXANDER HOCKMAN INTERNATIONAL COURT FOR THE ENVIRONMENT COALITION Director 2009-07-21 CURRENT 2009-06-24 Active
MARTIN GREGORY SMITH 28 DEVONSHIRE PLACE LIMITED Director 2018-06-21 CURRENT 2013-03-01 Active
MARTIN GREGORY SMITH MS1990 LIMITED Director 2017-11-07 CURRENT 2017-08-18 Active - Proposal to Strike off
MARTIN GREGORY SMITH DITCHLEY FOUNDATION(THE) Director 2016-07-09 CURRENT 1958-02-24 Active
MARTIN GREGORY SMITH ORCHESTRA OF THE AGE OF ENLIGHTENMENT TRUST Director 2014-07-16 CURRENT 2014-07-16 Active
MARTIN GREGORY SMITH THE MARTIN SMITH FOUNDATION Director 2012-12-19 CURRENT 2012-12-19 Active
MARTIN GREGORY SMITH OXFORD CAPITAL PARTNERS HOLDINGS LIMITED Director 2011-02-21 CURRENT 1999-01-18 Active
MARTIN GREGORY SMITH THE SMITH FAMILY EDUCATIONAL FOUNDATION Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
MARTIN GREGORY SMITH WORLDWIDE HEALTHCARE TRUST PLC Director 2007-11-08 CURRENT 1995-02-14 Active
MARTIN GREGORY SMITH AMSCORDI LIMITED Director 1999-01-26 CURRENT 1975-09-17 Active
MARTIN GREGORY SMITH ORCHESTRA OF THE AGE OF ENLIGHTENMENT Director 1992-05-03 CURRENT 1986-07-23 Active
GEORG STRATENWERTH BE CARING TOGETHER LTD Director 2016-03-03 CURRENT 2014-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25DIRECTOR APPOINTED MRS EMMA HOWARD BOYD
2024-04-25APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHN COVINGTON
2024-04-25APPOINTMENT TERMINATED, DIRECTOR GNEN GRKAYNAK
2024-04-25APPOINTMENT TERMINATED, DIRECTOR DEVIKA MOKHTARZADEH
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR GöNENç GüRKAYNAK
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER HOCKMAN
2022-02-02DIRECTOR APPOINTED MR JONATHAN DAVID KAUFELT
2022-02-02AP01DIRECTOR APPOINTED MR JONATHAN DAVID KAUFELT
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL UGIRASHEBUJA
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-26CH01Director's details changed for Mr Hermann Friedrich Bruhn on 2021-10-26
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENBERG
2021-02-26AP01DIRECTOR APPOINTED MRS DEVIKA MOKHTARZADEH
2021-02-24CH01Director's details changed for Justice Dr. Emmanuel Ugirashebuja on 2021-02-10
2021-02-23AP01DIRECTOR APPOINTED MR ASSAAD WAJDI RAZZOUK
2021-02-12AP01DIRECTOR APPOINTED JUSTICE DR. EMMANUEL UGIRASHEBUJA
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINA ROBERT
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FABIENNE SERFATY
2020-09-25CH01Director's details changed for Mr Howard John Covington on 2020-09-25
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 86 Treaty Street London N1 0TE England
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 10 Queen Street Place London EC4R 1BE
2020-02-05TM02Termination of appointment of Bwb Secretarial Limited on 2020-02-05
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR HERMANN FRIEDRICH BRUHN
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-16RES01ADOPT ARTICLES 16/05/18
2018-01-10AP01DIRECTOR APPOINTED MRS SONIA MEDINA GOMEZ
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EMILY YOUNG
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR DANIEL GREENBERG
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21AP01DIRECTOR APPOINTED SIR MARTIN GREGORY SMITH
2016-03-31AP01DIRECTOR APPOINTED MR GEORG STRATENWERTH
2015-11-27AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MS FRANCES BEINECKE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARVEY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINTOSH
2015-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN COVINGTON / 01/03/2015
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 2-6 Cannon Street Cannon Street London EC4M 6YH
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER HARVEY / 01/03/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE MARIE JOSEPH MAURICE JOUBERT / 01/03/2015
2015-03-24AP01DIRECTOR APPOINTED MRS SARAH JANE BUTLER-SLOSS
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-11-14AR0119/10/14 NO MEMBER LIST
2014-11-13AP01DIRECTOR APPOINTED MR PHILIPPE MARIE JOSEPH MAURICE JOUBERT
2014-11-13AP01DIRECTOR APPOINTED MR HOWARD JOHN COVINGTON
2014-08-20AP01DIRECTOR APPOINTED MRS FABIENNE SERFATY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JONES
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY TINSLEY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEUART WALTON
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ENO
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE HOTHOUSE 274 RICHMOND ROAD LONDON E8 3QW ENGLAND
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE HOTHOUSE 274 RICHMOND RD LONDON THE HOTHOUSE, 274 RICHMOND RD LONDON, E8 3QW LONDON E8 3QW ENGLAND
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2013-11-18AR0119/10/13 NO MEMBER LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0119/10/12 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED HARVEY SEAN JONES
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-13AP01DIRECTOR APPOINTED MR. BRIAN ENO
2011-11-15AR0119/10/11 NO MEMBER LIST
2011-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-11-15AD02SAIL ADDRESS CREATED
2011-11-15AP01DIRECTOR APPOINTED MR BRIAN ENO
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN THOMAS
2011-11-14AP01DIRECTOR APPOINTED MR HENRY COLE TINSLEY
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05RES01ADOPT ARTICLES 17/11/2010
2010-10-21AR0119/10/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID ANTHONY STANLEY / 01/10/2009
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AP01DIRECTOR APPOINTED MR STEUART LAWRENCE WALTON
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPER HARVEY / 15/09/2010
2010-09-15AP01DIRECTOR APPOINTED MR PHILIP CHRISTOPER HARVEY
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRKETT
2010-08-24AP01DIRECTOR APPOINTED MR MARTIN DAVID ANTHONY STANLEY
2010-08-24AP01DIRECTOR APPOINTED MR SIMON MILES BIRKETT
2009-11-19AR0119/10/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WINSOME MCINTOSH / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE EMILY YOUNG / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN THOMAS / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CHRISTINA ROBERT / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER HOCKMAN / 19/10/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 19/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17363aANNUAL RETURN MADE UP TO 19/10/08
2008-11-17288aDIRECTOR APPOINTED MS MARY CHRISTINA ROBERT
2008-04-30AA31/03/07 TOTAL EXEMPTION FULL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-10-29363sANNUAL RETURN MADE UP TO 19/10/07
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11363sANNUAL RETURN MADE UP TO 19/10/06
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CLIENTEARTH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIENTEARTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIENTEARTH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIENTEARTH

Intangible Assets
Patents
We have not found any records of CLIENTEARTH registering or being granted any patents
Domain Names
We do not have the domain name information for CLIENTEARTH
Trademarks

Trademark applications by CLIENTEARTH

CLIENTEARTH is the Original Applicant for the trademark CLIENTEARTH ™ (88759123) through the USPTO on the 2020-01-14
Printed matter, books, instructional and teaching material
Income
Government Income
We have not found government income sources for CLIENTEARTH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as CLIENTEARTH are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement general public services 2012/04/16 GBP

The framework will provide services to UK’s bilateral international forestry projects on the basis of need. It will help deliver international, regional and country services to the Forest governance markets and climate (FGMC) programme. This is a new project with a budget of 60 000 000 GBP over its first 4 years. FGMC is UK’s bilateral contribution to the European Union Forest Law Enforcement Governance and Trade (EU FLEGT) Action Plan, and will work with ten or so countries in that Action Plan. The framework will also provide services to UK bilateral country partnerships to help deliver reduced emissions from Deforestation and forest degradation (REDD+). These are currently under development and due to start beginning 2012.

Outgoings
Business Rates/Property Tax
No properties were found where CLIENTEARTH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLIENTEARTH
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIENTEARTH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIENTEARTH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.