CLUTTONS LLP

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

    Company NameCLUTTONS LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC344742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is CLUTTONS LLP located?

    Registered Office Address
    Yarnwicke
    119-121 Cannon St
    EC4N 5AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLUTTONS LLP?

    Previous Company Names
    Company NameFromUntil
    SAVENAY LLPApr 07, 2009Apr 07, 2009

    What are the latest accounts for CLUTTONS LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLUTTONS LLP?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for CLUTTONS LLP?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    45 pagesAA

    Change of details for Paisley Newco Limited as a person with significant control on Dec 14, 2023

    2 pagesLLPSC05

    Termination of appointment of James Richard Gray as a member on Aug 31, 2025

    1 pagesLLTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesLLCS01

    Member's details changed for Mr James Richard Gray on Mar 13, 2025

    2 pagesLLCH01

    Member's details changed for Mr John Robert Gravett on Feb 28, 2025

    2 pagesLLCH01

    Member's details changed for Mr John Robert Gravett on Feb 28, 2025

    2 pagesLLCH01

    Member's details changed for Mr John Robert Gravett on Feb 28, 2025

    2 pagesLLCH01

    Member's details changed for Nicholas Potter on Feb 28, 2025

    2 pagesLLCH01

    Termination of appointment of Angela Hughes as a member on Oct 30, 2024

    1 pagesLLTM01

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

    44 pagesAA

    Appointment of Mrs Laura Jane Dam Villena as a member on Oct 15, 2024

    2 pagesLLAP01

    Termination of appointment of Marc Alan Mcconnell as a member on Jul 26, 2024

    1 pagesLLTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesLLCS01

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

    43 pagesAA

    Registered office address changed from Portman House 2 Portman Street London England W1H 6DU England to Yarnwicke 119-121 Cannon St London EC4N 5AT on Aug 09, 2023

    1 pagesLLAD01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesLLCS01

    Appointment of Mr Neil Duffy as a member on Jun 01, 2019

    2 pagesLLAP01

    Termination of appointment of Steven James Cooper as a member on Mar 03, 2023

    1 pagesLLTM01

    Termination of appointment of Neil Duffy as a member on Mar 03, 2023

    1 pagesLLTM01

    Termination of appointment of Christopher James Waight as a member on Oct 28, 2022

    1 pagesLLTM01

    Termination of appointment of Raoul Veevers as a member on Sep 02, 2022

    1 pagesLLTM01

    Termination of appointment of Simon Le Marquand as a member on Dec 31, 2022

    1 pagesLLTM01

    Change of details for Paisley Newco Limited as a person with significant control on Jan 06, 2023

    2 pagesLLPSC05

    Member's details changed for Paisley Newco Limited on Jan 06, 2023

    1 pagesLLCH02

    Who are the officers of CLUTTONS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAVETT, John Robert
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Designated Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England333185320001
    POTTER, Nicholas
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Designated Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England234796320002
    PAISLEY NEWCO LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    LLP Designated Member
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11340972
    247436010001
    CAZENOVE, Philip David De Lerisson
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom271778090001
    DAM VILLENA, Laura Jane
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England328236050001
    DUFFY, Neil
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England261874650001
    HAMPTON-RIDDINGTON, Michael
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom193835020001
    HARDING, Simon
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom261875260001
    HYMAN, James Richard
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England231998060003
    JAKES, Christopher David
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom254781920002
    LEVERETT, Joanna
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom193826270002
    MORRIS, Christopher
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom191511600001
    RHODES, Jonathan
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    England141715440001
    ROBERTS, Harald Einar Gils
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom68694370004
    SAMBRIDGE, Mark
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom234796420001
    SCOTT-BARRETT, Simon Hugh
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom234796410002
    STEEDEN, Tracy
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom193826160001
    ZITREN, Darren
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    LLP Member
    119-121 Cannon St
    EC4N 5AT London
    Yarnwicke
    United Kingdom
    United Kingdom204249790002
    MORGAN, Steve
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Designated Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Arab Emirates231220560001
    CLUTTONS MANAGEMENT LIMITED
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    LLP Designated Member
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10725875
    230701330001
    OBS 24 LLP
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    LLP Designated Member
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001
    RCAPITAL NOMINEES LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    LLP Designated Member
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5146620
    142530680001
    THREEV DIRECTORS LLP
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    LLP Designated Member
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC332717
    142530690001
    ALEXANDER, Ian David
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    England142531380002
    ALLEN, Matthew
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom203065750001
    ATKINS, Sarah Anne
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom53926940002
    BARRETT, John
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom141676160001
    BRIANT, Julian Edward Christian
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    England18559490001
    CHAPMAN, Peter James
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom142833410001
    CHILTON, Paul Jeremy
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    England134196240001
    CHUMBLEY, Malcolm Graham
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    England141676210001
    COOPER, Steven James
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom271776090001
    DUFFY, Neil
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    England261874650001
    EASTAUGH, James Gordon Mark
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom141676240001
    ELLIOTT, Christian John
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    LLP Member
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    United Kingdom271778100001

    Who are the persons with significant control of CLUTTONS LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    119-121 Cannon Street
    EC4N 5AT London
    Yarnwicke
    England
    May 31, 2018
    119-121 Cannon Street
    EC4N 5AT London
    Yarnwicke
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11340972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 50% but not more than 75% of any surplus assets of the LLP on a winding up.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the members who are entitled to take part in the management of an LLP.
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    May 03, 2017
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10725875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 50% but not more than 75% of any surplus assets of the LLP on a winding up.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the members who are entitled to take part in the management of an LLP.

    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