Active
Company Information for CLUTTONS LLP
YARNWICKE, 119-121 CANNON ST, LONDON, EC4N 5AT,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CLUTTONS LLP | ||
Legal Registered Office | ||
YARNWICKE 119-121 CANNON ST LONDON EC4N 5AT Other companies in W1S | ||
Previous Names | ||
|
Company Number | OC344742 | |
---|---|---|
Company ID Number | OC344742 | |
Date formed | 2009-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB265637085 |
Last Datalog update: | 2025-01-05 08:20:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CLUTTONS (IRELAND) LIMITED | 24/26, CITY QUAY, DUBLIN 2. D02NY19 | Dissolved | Company formed on the 2014-07-23 |
CLUTTONS 1 LIMITED | YARNWICKE 119-121 CANNON STREET LONDON EC4N 5AT | Active | Company formed on the 2022-10-12 | |
CLUTTONS EMPLOYEES LIMITED | YARNWICKE 119-121 CANNON ST LONDON EC4N 5AT | Active | Company formed on the 2014-12-03 | |
CLUTTONS FLEXIBLE SPACE LLP | PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU | Active - Proposal to Strike off | Company formed on the 2011-04-01 | |
![]() |
CLUTTONS GFM DMCC | Active | ||
![]() |
CLUTTONS HOLDINGS LIMITED | Unknown | ||
![]() |
CLUTTONS HOLDINGS LIMITED | Singapore | Active | Company formed on the 2013-03-28 |
CLUTTONS INVESTMENT MANAGEMENT (UK) LLP | YARNWICKE 119-121 CANNON ST LONDON EC4N 5AT | Active | Company formed on the 2008-02-10 | |
![]() |
CLUTTONS INDIA PRIVATE LIMITED | Flat No.333 3rd Floor Devika Tower 6 Nehru Place New Delhi 110019 | ACTIVE | Company formed on the 2014-12-22 |
![]() |
CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED | COLLYER QUAY Singapore 049318 | Dissolved | Company formed on the 2008-09-10 |
CLUTTONS NOMINEES LIMITED | YARNWICKE 119-121 CANNON ST LONDON EC4N 5AT | Active | Company formed on the 1996-04-01 | |
![]() |
CLUTTONS PROPERTIES PRIVATE LIMITED | 193 VALLUVARKOTTAM HIGH ROADNUNGAMBAKKAM MADRAS-600 034 MADRAS-600 034 Tamil Nadu 600034 | ACTIVE | Company formed on the 1994-01-28 |
CLUTTONS RESIDENTIAL LIMITED | YARNWICKE 119-121 CANNON ST LONDON EC4N 5AT | Active | Company formed on the 2017-11-16 | |
CLUTTONS STRUCTURED FINANCE LLP | PORTMAN HOUSE 2 PORTMAN STREET 2 PORTMAN STREET LONDON W1H 6DU | Dissolved | Company formed on the 2008-01-29 |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD GRAY |
||
PAISLEY NEWCO LIMITED |
||
IAN DAVID ALEXANDER |
||
JOHN BARRETT |
||
JULIAN EDWARD CHRISTIAN BRIANT |
||
PAUL CHILTON |
||
JAMES GORDON MARK EASTAUGH |
||
JOHN ROBERT GRAVETT |
||
TOM GRIFFIN |
||
GARY HALL |
||
MICHAEL HAMPTON-RIDDINGTON |
||
JAMES RICHARD HYMAN |
||
SERENA ZOE INNES |
||
CERIAN SIDNEY JONES |
||
JOANNA LEVERETT |
||
SIMON LE MARQUAND |
||
CRAIG CARR MIDDLETON |
||
CHRISTOPHER MORRIS |
||
NICHOLAS POTTER |
||
HARALD EINAR GILS ROBERTS |
||
MARK SAMBRIDGE |
||
SIMON HUGH SCOTT-BARRETT |
||
TRACY STEEDEN |
||
CHRISTOPHER WAIGHT |
||
ALAN WHITELAW |
||
DARREN ZITREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLUTTONS MANAGEMENT LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
STEVE MORGAN |
Limited Liability Partnership (LLP) Designated Member | ||
PETER JAMES CHAPMAN |
Limited Liability Partnership (LLP) Member | ||
MALCOLM GRAHAM CHUMBLEY |
Limited Liability Partnership (LLP) Member | ||
MATTHEW ALLEN |
Limited Liability Partnership (LLP) Member | ||
NICHOLAS JOSEPH GODFREY |
Limited Liability Partnership (LLP) Member | ||
OBS 24 LLP |
Limited Liability Partnership (LLP) Designated Member | ||
RCAPITAL NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
THREEV DIRECTORS LLP |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUTTONS INVESTMENT MANAGEMENT (UK) LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-25 | CURRENT | 2008-02-10 | Active | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2008-04-01 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2005-03-31 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2005-03-31 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2005-03-31 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2009-04-01 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2014-12-01 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2015-08-26 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2014-09-29 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2009-05-19 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2015-07-01 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2009-04-01 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2014-09-29 | CURRENT | 2004-12-23 | Liquidation | |
CLLP REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2014-04-01 | CURRENT | 2004-12-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Angela Hughes on 2024-10-30 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Marc Alan Mcconnell on 2024-07-26 | ||
Limited liability partnership appointment of Mrs Laura Jane Dam Villena on 2024-10-15 as member | ||
Confirmation statement with no updates made up to 2024-06-28 | ||
Change of registered office address for limited liability partnership from Portman House 2 Portman Street London England W1H 6DU England to Yarnwicke 119-121 Cannon St London EC4N 5AT | ||
Limited liability partnership appointment of Mr Neil Duffy on 2019-06-01 as member | ||
Confirmation statement with no updates made up to 2023-06-28 | ||
Limited liability partnership termination of member Steven James Cooper on 2023-03-03 | ||
Limited liability partnership termination of member Neil Duffy on 2023-03-03 | ||
Limited liability partnership termination of member Christopher James Waight on 2022-10-28 | ||
Limited liability partnership termination of member Raoul Veevers on 2022-09-02 | ||
Limited liability partnership termination of member Simon Le Marquand on 2022-12-31 | ||
LLP Notification of change to Paisley Newco Limited as a person with significant control on 2023-01-06 | ||
LLP change of corporate member Paisley Newco Limited on 2023-01-06 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Limited liability partnership termination of member Paul Martin Watling on 2022-04-01 | ||
LLTM01 | Limited liability partnership termination of member Paul Martin Watling on 2022-04-01 | |
Limited liability partnership termination of member Paul Jeremy Chilton on 2021-09-30 | ||
Limited liability partnership termination of member Christian John Elliott on 2021-10-01 | ||
LLTM01 | Limited liability partnership termination of member Christian John Elliott on 2021-10-01 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
Change of partner details Mr James Richard Hyman on 2021-11-15 | ||
LLCH01 | Change of partner details Mr James Richard Hyman on 2021-11-15 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-28 | |
LLCH01 | Change of partner details Mr Raul Veevers on 2020-12-01 | |
LLAP01 | Limited liability partnership appointment of Ms Angela Hughes on 2020-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Ian David Alexander on 2021-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
LLCH01 | Change of partner details Mr James Richard Hyman on 2020-11-13 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-28 | |
LLCH01 | Change of partner details John Barrett on 2020-06-27 | |
LLCH01 | Change of partner details Mr John Robert Gravett on 2020-06-27 | |
LLCH01 | Change of partner details Miss Joanna Leverett on 2020-06-27 | |
LLCH01 | Change of partner details Mr Jonathan Rhodes on 2020-02-03 | |
LLAP01 | Limited liability partnership appointment of Mr Paul Martin Watling on 2020-05-11 as member | |
LLAP01 | Limited liability partnership appointment of Mr Jonathan Rhodes on 2020-02-03 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-28 | |
LLAP01 | Limited liability partnership appointment of Ms Sarah Anne Atkins on 2018-12-01 as member | |
LLTM01 | Limited liability partnership termination of member Tom Griffin on 2018-12-31 | |
LLPSC05 | LLP Notification of change to Paisley Newco Limited as a person with significant control on 2019-08-09 | |
LLCH02 | LLP change of corporate member Paisley Newco Limited on 2019-08-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LLMR01 | LLP Creation of charge with deed OC3447420004 on 2018-09-11 | |
LLTM01 | Limited liability partnership termination of member Alan Whitelaw on 2018-06-17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-28 | |
LLTM01 | Limited liability partnership termination of member Steve Morgan on 2018-05-31 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3447420002 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3447420001 | |
LLAP02 | Limited liability partnership appointment of corporate member Paisley Newco Limited on 2018-05-31 as member | |
LLPSC02 | LLP Notification of Paisley Newco Limited as a person with significant control on 2018-05-31 | |
LLPSC07 | LLP Cessation of Cluttons Management Limited as a person with significant control on 2018-05-31 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLUTTONS MANAGEMENT LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MALCOLM CHUMBLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER CHAPMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GODFREY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PEGG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GOLDNEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW ALLEN | |
LLTM01 | Limited liability partnership termination of member John William Wood on 2018-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2017-04-30 to 2017-03-31 | |
LLMR01 | LLP Creation of charge with deed OC3447420003 on 2017-10-06 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-28 | |
LLPSC02 | LLP Notification of Cluttons Management Limited as a person with significant control on 2017-05-03 | |
LLAP01 | LLP MEMBER APPOINTED SIMON LE MARQUAND | |
LLAP01 | LLP MEMBER APPOINTED MALCOLM CHUMBLEY | |
LLAP01 | LLP MEMBER APPOINTED TOM GRIFFIN | |
LLAP01 | LLP MEMBER APPOINTED MISS TRACY STEEDEN | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER WAIGHT | |
LLAP01 | LLP MEMBER APPOINTED IAN DAVID ALEXANDER | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES GORDON MARK EASTAUGH | |
LLAP01 | LLP MEMBER APPOINTED MR CRAIG CARR MIDDLETON | |
LLAP01 | LLP MEMBER APPOINTED PETER JAMES CHAPMAN | |
LLAP01 | LLP MEMBER APPOINTED MARK SAMBRIDGE | |
LLAP01 | LLP MEMBER APPOINTED MR ALAN WHITELAW | |
LLAP01 | LLP MEMBER APPOINTED SIMON HUGH SCOTT-BARRETT | |
LLAP01 | LLP MEMBER APPOINTED DARREN ZITREN | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS POTTER | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS JOSEPH GODFREY | |
LLAP01 | LLP MEMBER APPOINTED JOHN BARRETT | |
LLAP01 | LLP MEMBER APPOINTED MISS JOANNA LEVERETT | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL HAMPTON-RIDDINGTON | |
LLAP01 | LLP MEMBER APPOINTED ADRIAN GOLDNEY | |
LLAP01 | LLP MEMBER APPOINTED MS SERENA ZOE INNES | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN STEPHEN PEGG | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW ALLEN | |
LLAP01 | LLP MEMBER APPOINTED MR CERIAN SIDNEY JONES | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER MORRIS | |
LLAP01 | LLP MEMBER APPOINTED GARY HALL | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES RICHARD HYMAN | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN EDWARD CHRISTIAN BRIANT | |
LLAP01 | LLP MEMBER APPOINTED MR HARALD EINAR GILS ROBERTS | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN WILLIAM WOOD | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN ROBERT GRAVETT | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL CHILTON | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3447420002 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3447420001 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES RICHARD GRAY | |
LLAP01 | LLP MEMBER APPOINTED MR STEVE MORGAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OBS 24 LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RCAPITAL NOMINEES LIMITED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5TH FLOOR 24 OLD BOND STREET LONDON W1S 4AW | |
LLAD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM, 5TH FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AW | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CLUTTONS MANAGEMENT LIMITED | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED SAVENAY LLP CERTIFICATE ISSUED ON 04/05/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/06/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/06/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED OBS 24 LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THREEV DIRECTORS LLP | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/04/12 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/12/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/04/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/01/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/04/10 | |
LLCH02 | CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 03/03/2010 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | District Judge Price | C44YJ280 | CLUTTONS LLP -v- OWEN-BROWNE | |||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (None Supplied) as CLUTTONS LLP are:
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. |