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

CLS UK INTERMEDIATE HOLDINGS LTD.

EXCHANGE TOWER, 1 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
03391758
Private Limited Company
Active

Company Overview

About Cls Uk Intermediate Holdings Ltd.
CLS UK INTERMEDIATE HOLDINGS LTD. was founded on 1997-06-19 and has its registered office in London. The organisation's status is listed as "Active". Cls Uk Intermediate Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLS UK INTERMEDIATE HOLDINGS LTD.
 
Legal Registered Office
EXCHANGE TOWER
1 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in E14
 
Filing Information
Company Number 03391758
Company ID Number 03391758
Date formed 1997-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB722319458  
Last Datalog update: 2023-08-06 12:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLS UK INTERMEDIATE HOLDINGS LTD.
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 CLS UK INTERMEDIATE HOLDINGS LTD.
The following companies were found which have the same name as CLS UK INTERMEDIATE HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLS UK INTERMEDIATE HOLDINGS LTD. (UK) Company formed on the 2019-06-27

Company Officers of CLS UK INTERMEDIATE HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
RICE PRENDIVILLE
Company Secretary 2008-02-25
JAVID CANTEENWALA
Director 2014-09-26
JOHN FRANCIS HAGON
Director 2012-06-21
GILBERT MARCEL LICHTER
Director 2017-09-28
RICHARD EDMUND SEARS
Director 2017-06-22
WILLIAM NICHOLAS STENNING
Director 2017-09-28
TREVOR SUAREZ
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FILSHIE
Director 2013-02-08 2014-10-01
MOHAMMED SAFRAZ ZAVAHIR
Company Secretary 2007-05-25 2007-09-26
RICHARD HARRIS-SMITH
Company Secretary 1998-10-22 2007-05-25
HISAO ARUGA
Director 2000-12-14 2002-05-23
JORG AUER
Director 2001-06-21 2002-05-23
LOUIS BAZIRE
Director 2001-12-12 2002-05-23
ROBERT OWEN CLOSE
Director 2000-11-15 2002-05-23
JOSEPH DEFEO
Director 2000-07-10 2002-05-23
VINCENZO ANTONIO GALLO
Director 2001-12-12 2002-05-23
MARK STEPHEN GARVIN
Director 1999-06-17 2002-05-23
DOUGLAS GEORGE
Director 1997-07-22 2002-05-23
PHILIPPE ANDRIEU
Director 1999-11-18 2001-07-09
JOHN JOSEPH FINIGAN JR
Director 1997-07-22 2001-06-07
MICHAEL CERTO
Director 1998-09-17 2001-05-31
BJORN AKE FLISMARK
Director 1997-12-17 2001-03-21
JEFFREY DAVID CLARKIN
Director 1998-09-17 2000-03-23
NIUL DILLON HATCHER
Company Secretary 1998-02-19 1998-10-22
MICHAEL GEORGE JAMES DAVIS
Director 1997-07-22 1998-09-17
PIERRE JOSEPH (PETER) GERARD
Director 1997-07-22 1998-07-23
JOERG AUER
Director 1997-07-22 1998-04-24
JEAN MARIE AVADIAN
Director 1997-07-22 1998-04-24
KENNETH MCRAE CHALMERS
Director 1997-07-22 1998-04-24
ROBERT OWEN CLOSE
Director 1997-07-22 1998-04-24
FRANCOIS DIEHL
Director 1997-07-22 1998-04-24
IRENE DORNER
Director 1997-07-22 1998-04-24
LEENDERT VICTOR GERTENBACH
Director 1997-07-22 1998-04-24
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1997-06-19 1998-02-19
PETER JOHN CHARLTON
Director 1997-06-19 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAVID CANTEENWALA COMMUNITY LINKS TRUST LIMITED Director 2017-06-01 CURRENT 1991-11-07 Active
JAVID CANTEENWALA THE ZOROASTRIAN TRUST FUNDS OF EUROPE (INCORPORATED) Director 2005-11-27 CURRENT 1978-12-01 Active
JOHN FRANCIS HAGON CLS SERVICES LTD. Director 2012-06-21 CURRENT 2000-12-29 Active
WILLIAM NICHOLAS STENNING CREDITDERIV LIMITED Director 2012-05-04 CURRENT 2010-04-01 Active
WILLIAM NICHOLAS STENNING CREDITDERIVCLEAR LIMITED Director 2012-05-04 CURRENT 2010-04-01 Active
WILLIAM NICHOLAS STENNING FXGLOBALCLEAR LIMITED Director 2011-05-27 CURRENT 2010-03-09 Active
WILLIAM NICHOLAS STENNING OTCDERIV LIMITED Director 2011-04-11 CURRENT 2000-09-19 Active
WILLIAM NICHOLAS STENNING OTCDERIVNET LIMITED Director 2011-04-11 CURRENT 2000-09-19 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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TRUNDLE
2023-11-21APPOINTMENT TERMINATED, DIRECTOR GILBERT MARCEL LICHTER
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Statement by Directors
2023-06-14Solvency Statement dated 07/06/23
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Statement of capital on USD 311,961,323
2023-06-14Statement of capital on USD 311,961,323
2023-06-12DIRECTOR APPOINTED MR PAOLO MUZZARELLI
2023-06-12DIRECTOR APPOINTED MR BHUPESH VORA
2023-06-12DIRECTOR APPOINTED MR RODOLPHE SAHEL
2023-06-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS STENNING
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MS. KAREN CREEGAN KEENAN
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LAWRENCE
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MS. SHERYL LYNN KENNEDY
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAVID SOLI CANTEENWALA
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-13AP03Appointment of Mr. Michael Preston as company secretary on 2018-12-10
2018-12-13TM02Termination of appointment of Rice Prendiville on 2018-12-07
2018-10-31AP01DIRECTOR APPOINTED DIRECTOR MICHAEL DAVID LAWRENCE
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMUND SEARS
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SUAREZ
2018-05-16PSC08Notification of a person with significant control statement
2017-10-04AP01DIRECTOR APPOINTED MR GILBERT MARCEL LICHTER
2017-10-04AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS STENNING
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED MR RICHARD EDMUND SEARS
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;USD 379083482.96
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR. TREVOR SUAREZ
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;USD 379083482.96
2015-07-09AR0119/06/15 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2014-09-29AP01DIRECTOR APPOINTED MR. JAVID CANTEENWALA
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;USD 379083482.96
2014-07-16AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AUDAUDITOR'S RESIGNATION
2014-04-16SH20STATEMENT BY DIRECTORS
2014-04-16SH1916/04/14 STATEMENT OF CAPITAL USD 379083483
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 20/03/14
2014-04-16RES06REDUCE ISSUED CAPITAL 25/03/2014
2013-12-18SH0106/12/13 STATEMENT OF CAPITAL USD 385144212
2013-12-18SH0128/11/13 STATEMENT OF CAPITAL USD 385144212
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-17RES01ADOPT ARTICLES 05/06/2013
2013-07-08AR0119/06/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED ALEXANDER FILSHIE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWER
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICE PRENDIVILLE / 05/02/2013
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0119/06/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATER
2012-06-28AP01DIRECTOR APPOINTED MR JOHN FRANCIS HAGON
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0119/06/11 FULL LIST
2011-06-20SH0126/05/11 STATEMENT OF CAPITAL USD 385144212
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SLATER / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN POWER / 09/02/2011
2010-12-08AR0119/06/10 NO CHANGES
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0119/06/09 FULL LIST
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-1488(2)AD 13/07/09 USD SI 17500000@1=17500000 USD IC 342644212/360144212
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-31288aDIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARRIS-SMITH
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-04288aSECRETARY APPOINTED MR RICE PRENDIVILLE
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN PAINE
2007-10-02288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-05363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-08-04288bDIRECTOR RESIGNED
2005-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-1388(2)RAD 01/12/04--------- US$ SI 16889440@1=16889440 US$ IC 325754772/342644212
2004-07-20363sRETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS
2004-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-07AUDAUDITOR'S RESIGNATION
2003-07-21RES12VARYING SHARE RIGHTS AND NAMES
2003-07-21122CONSO S-DIV 29/11/02
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-21RES13CONSOLIDATION SUB DIVIS 29/11/02
2003-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-10RES13RE VARIATION/SHARES 29/11/02
2002-12-10RES13RE VARIATION/SHARES 29/11/02
2002-12-10ELRESS252 DISP LAYING ACC 29/11/02
2002-12-10ELRESS386 DISP APP AUDS 29/11/02
2002-12-10RES13VARIATION /SHARES 29/11/02
2002-12-10RES13SUB DIV, CONSOL. 29/11/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLS UK INTERMEDIATE HOLDINGS LTD. 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 CLS UK INTERMEDIATE HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLS UK INTERMEDIATE HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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 CLS UK INTERMEDIATE HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of CLS UK INTERMEDIATE HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLS UK INTERMEDIATE HOLDINGS LTD.
Trademarks
We have not found any records of CLS UK INTERMEDIATE HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLS UK INTERMEDIATE HOLDINGS LTD.. 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 (82990 - Other business support service activities n.e.c.) as CLS UK INTERMEDIATE HOLDINGS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLS UK INTERMEDIATE HOLDINGS LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLS UK INTERMEDIATE HOLDINGS LTD. 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 CLS UK INTERMEDIATE HOLDINGS LTD. 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.