CLARIVATE ANALYTICS (UK) LIMITED

CLARIVATE ANALYTICS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARIVATE ANALYTICS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03940169
    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 CLARIVATE ANALYTICS (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CLARIVATE ANALYTICS (UK) LIMITED located?

    Registered Office Address
    70 St. Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARIVATE ANALYTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETRESULT SOLUTIONS LIMITEDMar 14, 2011Mar 14, 2011
    PROJECTOR NETRESULT LIMITEDMar 06, 2000Mar 06, 2000

    What are the latest accounts for CLARIVATE ANALYTICS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLARIVATE ANALYTICS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for CLARIVATE ANALYTICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Statement of capital on Aug 12, 2024

    • Capital: GBP 1,323
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 29/07/2024
    RES13

    Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024

    2 pagesAP03

    Appointment of Justin Paul Jonathan Allen as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024

    1 pagesTM02

    Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Martin Leslie Reeves as a director on Sep 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Change of details for Camelot Uk Bidco Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Friars House, 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on Dec 31, 2021

    1 pagesAD01

    Registration of charge 039401690006, created on Dec 01, 2021

    120 pagesMR01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Appointment of Mrs Jaspal Kaur Chahal as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Stephen Paul Hartman as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of CLARIVATE ANALYTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    325700520001
    ALLEN, Justin Paul Jonathan
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish325698500001
    WRIGHT, Andrew Graham
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish238493580001
    GOSNELL, Michael James
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    Secretary
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    British10496160001
    HARTMAN, Stephen Paul
    160 Blackfriars Road
    SE1 8EZ London
    Friars House,
    England
    Secretary
    160 Blackfriars Road
    SE1 8EZ London
    Friars House,
    England
    256522000001
    POWELL, David
    45 Old Church Lane
    HA7 2RG Stanmore
    Middlesex
    Secretary
    45 Old Church Lane
    HA7 2RG Stanmore
    Middlesex
    British59688800001
    REEVES, Martin
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    281351300001
    TATCHELL, Andrew Crispin
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    Secretary
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    British14976250001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BECKER-SMITH, Cassandra
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish131325100001
    CHAHAL, Jaspal Kaur
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish135437380002
    CORNISH, Mark Stephen
    Eaton House
    3 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Eaton House
    3 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    British51964010001
    FRASER, Ishbel
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Second Floor
    England
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Second Floor
    England
    EnglandBritish182194870001
    HARTMAN, Stephen Paul
    160 Blackfriars Road
    SE1 8EZ London
    Friars House,
    England
    Director
    160 Blackfriars Road
    SE1 8EZ London
    Friars House,
    England
    EnglandBritish215722340001
    HARTMAN, Stephen Paul
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Second Floor
    England
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Second Floor
    England
    EnglandBritish150096530001
    MITCHLEY, David Martin
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    NEWMAN, Wendy Jane
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    England
    Director
    77 Hatton Garden
    EC1N 8JS London
    The Johnson Building
    England
    England
    EnglandBritish215721250001
    POWELL, David
    45 Old Church Lane
    HA7 2RG Stanmore
    Middlesex
    Director
    45 Old Church Lane
    HA7 2RG Stanmore
    Middlesex
    British59688800001
    REEVES, Martin Leslie
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    ScotlandBritish314590680001
    SEARLE, Julian Christopher
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    Director
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    United KingdomBritish121896060001
    STOKES, Christopher Stanley
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    Director
    c/o Warrener Stewart
    43 Harwood Road
    SW6 4QP London
    Harwood House
    England
    EnglandIrish71890080001
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    TOWNLEY, Caroline Anne
    31 Cumberland Park
    Acton
    W3 6SX London
    Director
    31 Cumberland Park
    Acton
    W3 6SX London
    EnglandBritish77702880003
    TOWNLEY, Clive Stephen
    31 Cumberland Park
    W3 6SX London
    Director
    31 Cumberland Park
    W3 6SX London
    EnglandBritish77703110003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CLARIVATE ANALYTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camelot Uk Bidco Limited
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Oct 03, 2016
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10267893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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