CLERMONT CONSULTANTS (UK) LIMITED
Overview
| Company Name | CLERMONT CONSULTANTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03304296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLERMONT CONSULTANTS (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CLERMONT CONSULTANTS (UK) LIMITED located?
| Registered Office Address | Regent House Allum Gate Theobald Street WD6 4RS Borehamwood Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLERMONT CONSULTANTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENTLEY AGENCIES LIMITED | Jan 20, 1997 | Jan 20, 1997 |
What are the latest accounts for CLERMONT CONSULTANTS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLERMONT CONSULTANTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for CLERMONT CONSULTANTS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 20, 2025 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Aug 19, 2025 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Jan 20, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Appointment of Mr Mark Anderson as a director on May 19, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Elliot Simon Goodman as a director on May 24, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Jeffrey Harold Margolis as a secretary on May 24, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Jeffrey Harold Margolis as a director on May 19, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||
Notification of Carl Hermann Konrad Friedlaender as a person with significant control on Oct 13, 2020 | 2 pages | PSC01 | ||||||
Notification of Russell Clark as a person with significant control on Oct 13, 2020 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||
Notification of Susan Nestadt as a person with significant control on Oct 13, 2020 | 2 pages | PSC01 | ||||||
Notification of Sandra Tabatznik as a person with significant control on Oct 13, 2020 | 2 pages | PSC01 | ||||||
Cessation of Carl Hermann Konrad Friedlaender as a person with significant control on Oct 13, 2020 | 1 pages | PSC07 | ||||||
Cessation of Russell Clark as a person with significant control on Oct 13, 2020 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||
legacy | 7 pages | RP04SH01 | ||||||
Withdrawal of a person with significant control statement on Aug 05, 2020 | 2 pages | PSC09 | ||||||
Who are the officers of CLERMONT CONSULTANTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Mark | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | England | British | 309690250001 | |||||
| CHESLER, Martin David | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | United Kingdom | British | 87680650002 | |||||
| GOODMAN, Elliot Simon | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | England | British | 203537230002 | |||||
| SHAPSHAK, Sharon | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | United Kingdom | British | 175047020001 | |||||
| KAY, Allan Howard | Secretary | 18 Kingsley Avenue WD6 4LY Borehamwood Hertfordshire | British | 51275610001 | ||||||
| MARGOLIS, Jeffrey Harold | Secretary | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | British | 1849570002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| CHESLER, Martin David | Director | 27 Croxley Road W9 3HH London | British | 87680650001 | ||||||
| EPSTEIN, Norman Clifford | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | United Kingdom | British | 53261920001 | |||||
| EPSTEIN, Norman Clifford | Director | 30 Bentley Way HA7 3RP Stanmore Middlesex | United Kingdom | British | 53261920001 | |||||
| HERSCH, Benson Selwyn | Director | 60 Grange Gardens HA5 5QF Pinner Middlesex | United Kingdom | British | 6057020001 | |||||
| KAY, Allan Howard | Director | 18 Kingsley Avenue WD6 4LY Borehamwood Hertfordshire | England | British | 51275610001 | |||||
| KEY, Gavin | Director | 9 Trafford Close WD7 9HU Shenley Hertfordshire | British | 67799080002 | ||||||
| MARGOLIS, Alan Stephen | Director | 19 Brackenbury Road N2 0SS London | British | 67445290002 | ||||||
| MARGOLIS, Jeffrey Harold | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | England | British | 1849570002 | |||||
| MARGOLIS, Jeffrey Harold | Director | 69 Embry Way HA7 3AY Stanmore Middlesex | England | British | 1849570002 | |||||
| NOVOS, Michael | Director | 15-19 Church Road 2nd Floor Stanmore House HA7 4AR Stanmore Middlesex | South Africa | 92584840002 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of CLERMONT CONSULTANTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Susan Nestadt | Oct 13, 2020 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Sandra Tabatznik | Oct 13, 2020 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Hermann Konrad Friedlaender | Oct 13, 2020 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Russell Clark | Oct 13, 2020 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Russell Clark | Dec 18, 2019 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Hermann Konrad Friedlaender | Dec 18, 2019 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Justine Markovitz Bordenave | Apr 06, 2016 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin David Chesler | Apr 06, 2016 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sackmann Limited | Apr 06, 2016 | PO BOX 905 Quastisky Building, 3rd Floor, Road Town, Tortola Nerine Chambers British Virgin Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLERMONT CONSULTANTS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2019 | Dec 18, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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