CLS HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLS HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02714781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLS HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLS HOLDINGS PLC located?

    Registered Office Address
    16 Tinworth Street
    SE11 5AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLS HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    HADMARN LIMITEDMay 14, 1992May 14, 1992

    What are the latest accounts for CLS HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLS HOLDINGS PLC?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for CLS HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Armstrong Allen Stokes as a director on Jan 05, 2026

    2 pagesAP01

    Termination of appointment of Andrew Michael David Kirkman as a director on Jan 05, 2026

    1 pagesTM01

    Termination of appointment of Elizabeth Frida Edwards as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anna Linnea Kristina Seeley on Dec 04, 2024

    2 pagesCH01

    Director's details changed for Mr Fredrik Jonas Widlund on Sep 01, 2022

    2 pagesCH01

    Appointment of Dr Johannes Conradi as a director on Sep 15, 2025

    2 pagesAP01

    Satisfaction of charge 027147810041 in full

    1 pagesMR04

    Satisfaction of charge 027147810029 in full

    1 pagesMR04

    Registration of charge 027147810052, created on Jul 31, 2025

    29 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    180 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 027147810051, created on Apr 22, 2025

    25 pagesMR01

    Termination of appointment of Bengt Filip Mortstedt as a director on Feb 28, 2025

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,068,177.2
    2 pagesSH04

    Confirmation statement made on Dec 17, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 027147810043 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    172 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Ability to hold general meeting on 14 clear days' notice 25/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 027147810050, created on Feb 19, 2024

    28 pagesMR01

    Termination of appointment of Denise Nichola Jagger as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 027147810040 in full

    1 pagesMR04

    Registration of charge 027147810049, created on Oct 13, 2023

    25 pagesMR01

    Appointment of Ms Eva Lindqvist as a director on Sep 22, 2023

    2 pagesAP01

    Who are the officers of CLS HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Secretary
    Tinworth Street
    SE11 5AL London
    16
    England
    147205790001
    CONRADI, Johannes, Dr
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    GermanyGerman340255300001
    HOLLAND, William Edward John
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish264744070001
    LINDQVIST, Eva
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    SwedenSwedish314306910001
    SEELEY, Anna Linnea Kristina
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandSwedish197554710003
    STEN, Lennart Arne
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    SwedenSwedish189875880001
    STOKES, Henry Armstrong Allen
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomBritish231626340001
    WIDLUND, Fredrik Jonas
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandSwedish166751920050
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    British21940550003
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    British21940550003
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    TAYLOR WALTON SOLICITORS
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    Secretary
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    7587220002
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Swedish33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritish17793520002
    BOOS, Anders Christier
    Svalnasvagen 2
    Djursholm
    182 63
    Sweden
    Director
    Svalnasvagen 2
    Djursholm
    182 63
    Sweden
    Swedish71362280001
    COOPER, Malcolm Charles
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish67587540001
    CRAWLEY, Joseph
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomBritish67621870003
    DEAN, James Fitzroy
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    Director
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    EnglandBritish83206610001
    EDWARDS, Elizabeth Frida
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish56518220001
    GEIJER, Claes-Johan Gustaf, Mr.
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    LuxembourgSwedish178272960001
    GRANSATER, Patrik Bjorn Staffan
    Varingaragen 3
    Djursholm
    18263
    Sweden
    Director
    Varingaragen 3
    Djursholm
    18263
    Sweden
    Swedish68932730001
    HARRIS, Keith Reginald, Dr
    Carlyle Square
    SW3 6EY London
    21
    Director
    Carlyle Square
    SW3 6EY London
    21
    United KingdomBritish65647540003
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    JAGGER, Denise Nichola
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish1304090001
    JARVIS, Christopher Patrick
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    MaltaBritish135075960001
    KIRKMAN, Andrew Michael David
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish210679090003
    KLOTZ, Erik Henry
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomSwedish130193210006
    LUNDQVIST, Hans Otto Thomas, Mr.
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandSwedish44013990005
    MORTSTEDT, Anna Linnea Kristina
    12b Edith Terrace
    SW10 London
    Director
    12b Edith Terrace
    SW10 London
    Swedish51909640001
    MORTSTEDT, Bengt Filip
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    Saint Vincent And The GrenadinesSwedish226379990001
    MORTSTEDT, Bengt Filip
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Saint Vincent And The GrenadinesSwedish226379990001
    MORTSTEDT, Jennica Sofie Charlotte
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomSwedish151255280002
    MORTSTEDT, Karin Margareta
    Kosthausstrasse 7
    Kriens Ch-6010
    Switzerland
    Director
    Kosthausstrasse 7
    Kriens Ch-6010
    Switzerland
    Swedish33934120001
    MORTSTEDT, Philip
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomSwedish181733910001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0