CLARIVATE ANALYTICS (UK) LIMITED
Overview
| Company Name | CLARIVATE ANALYTICS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03940169 |
| 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 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 Address | No |
What were the previous names of CLARIVATE ANALYTICS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETRESULT SOLUTIONS LIMITED | Mar 14, 2011 | Mar 14, 2011 |
| PROJECTOR NETRESULT LIMITED | Mar 06, 2000 | Mar 06, 2000 |
What are the latest accounts for CLARIVATE ANALYTICS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLARIVATE ANALYTICS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for CLARIVATE ANALYTICS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Statement of capital on Aug 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Justin Paul Jonathan Allen as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Martin Leslie Reeves as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||||||
Change of details for Camelot Uk Bidco Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 039401690006, created on Dec 01, 2021 | 120 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||
Appointment of Mrs Jaspal Kaur Chahal as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Hartman as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CLARIVATE ANALYTICS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Justin Paul Jonathan | Secretary | St. Mary Axe EC3A 8BE London 70 United Kingdom | 325700520001 | |||||||
| ALLEN, Justin Paul Jonathan | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | 325698500001 | |||||
| WRIGHT, Andrew Graham | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | 238493580001 | |||||
| GOSNELL, Michael James | Secretary | The Birches 1 Lowfield Close GU18 5QT Lightwater Surrey | British | 10496160001 | ||||||
| HARTMAN, Stephen Paul | Secretary | 160 Blackfriars Road SE1 8EZ London Friars House, England | 256522000001 | |||||||
| POWELL, David | Secretary | 45 Old Church Lane HA7 2RG Stanmore Middlesex | British | 59688800001 | ||||||
| REEVES, Martin | Secretary | St. Mary Axe EC3A 8BE London 70 United Kingdom | 281351300001 | |||||||
| TATCHELL, Andrew Crispin | Secretary | c/o Warrener Stewart 43 Harwood Road SW6 4QP London Harwood House England | British | 14976250001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BECKER-SMITH, Cassandra | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 202202200001 | |||||
| CAMPBELL, Helen Elizabeth | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 131325100001 | |||||
| CHAHAL, Jaspal Kaur | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | 135437380002 | |||||
| CORNISH, Mark Stephen | Director | Eaton House 3 Fairmile Lane KT11 2DL Cobham Surrey | British | 51964010001 | ||||||
| FRASER, Ishbel | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London Second Floor England | England | British | 182194870001 | |||||
| HARTMAN, Stephen Paul | Director | 160 Blackfriars Road SE1 8EZ London Friars House, England | England | British | 215722340001 | |||||
| HARTMAN, Stephen Paul | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London Second Floor England | England | British | 150096530001 | |||||
| MITCHLEY, David Martin | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| NEWMAN, Wendy Jane | Director | 77 Hatton Garden EC1N 8JS London The Johnson Building England England | England | British | 215721250001 | |||||
| POWELL, David | Director | 45 Old Church Lane HA7 2RG Stanmore Middlesex | British | 59688800001 | ||||||
| REEVES, Martin Leslie | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | Scotland | British | 314590680001 | |||||
| SEARLE, Julian Christopher | Director | c/o Warrener Stewart 43 Harwood Road SW6 4QP London Harwood House England | United Kingdom | British | 121896060001 | |||||
| STOKES, Christopher Stanley | Director | c/o Warrener Stewart 43 Harwood Road SW6 4QP London Harwood House England | England | Irish | 71890080001 | |||||
| THORN, Peter | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | 150009250002 | |||||
| TOWNLEY, Caroline Anne | Director | 31 Cumberland Park Acton W3 6SX London | England | British | 77702880003 | |||||
| TOWNLEY, Clive Stephen | Director | 31 Cumberland Park W3 6SX London | England | British | 77703110003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CLARIVATE ANALYTICS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Camelot Uk Bidco Limited | Oct 03, 2016 | St. Mary Axe EC3A 8BE London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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