CLARIVATE IP SERVICES LIMITED
Overview
Company Name | CLARIVATE IP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC341761 |
Jurisdiction | Scotland |
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 IP SERVICES LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is CLARIVATE IP SERVICES LIMITED located?
Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLARIVATE IP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ENVOY INTERNATIONAL LIMITED | Apr 22, 2008 | Apr 22, 2008 |
What are the latest accounts for CLARIVATE IP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLARIVATE IP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for CLARIVATE IP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Change of details for Envoy Limited as a person with significant control on Mar 25, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Mar 25, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Envoy Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||||||||||
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 Leslie Reeves as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 2 West Regent Street West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 West Regent Street 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street West Regent Street Glasgow G2 1RW on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 110, 111 West George Street Glasgow G2 1QX Scotland to 2 West Regent Street 2 West Regent Street Glasgow G2 1RW on May 02, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed envoy international LIMITED\certificate issued on 15/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin Reeves as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Appointment of Ms Jaspal Kaur Chahal as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CLARIVATE IP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Justin Paul Jonathan | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | 325704030001 | |||||||||||||||
ALLEN, Justin Paul Jonathan | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | Director | 325698500001 | ||||||||||||
WRIGHT, Andrew Graham | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | Financial Controller | 238493580001 | ||||||||||||
KENNEDY, Deborah | Secretary | Third Floor 50 West Nile Street G1 2NP Glasgow Delta House Scotland | 164483150001 | |||||||||||||||
LOGAN KEEFFE, Dawn Heaney Kirkbride | Secretary | West George Street G2 1QX Glasgow Suite 110, 111 Scotland | 269091170001 | |||||||||||||||
REEVES, Martin | Secretary | West Regent Street G2 1RW Glasgow 2 Scotland | 307486650001 | |||||||||||||||
BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
CHAHAL, Jaspal Kaur | Director | West George Street G2 1QX Glasgow Suite 110, 111 Scotland | England | British | General Counsel | 135437380002 | ||||||||||||
HARTMAN, Stephen | Director | West George Street G2 1QX Glasgow Suite 110, 111 Scotland | England | British | General Counsel | 280683560001 | ||||||||||||
KENNEDY, David Anthony | Director | Giffnock G46 6TB Glasgow 25 Lethington Road Scotland | United Kingdom | Australian | Patent Agent | 62813510004 | ||||||||||||
NASH, Hugh Pettigrew | Director | Cleveden Drive G12 0NU Glasgow 46 | United Kingdom | British | None | 99159070001 | ||||||||||||
REEVES, Martin Leslie | Director | West Regent Street G2 1RW Glasgow 2 Scotland | Scotland | British | Director And Company Secretary | 28069150002 | ||||||||||||
SAMSON, James Gordon | Director | West George Street G2 1QX Glasgow Suite 110, 111 Scotland | Jersey | British | Divisional Ceo - Services | 211328190001 | ||||||||||||
WEBSTER, Simon Linley | Director | West George Street G2 1QX Glasgow Suite 110, 111 Scotland | Jersey | British | Group Ceo | 253379940001 | ||||||||||||
BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 123448710001 |
Who are the persons with significant control of CLARIVATE IP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpa Global Management Services Limited | May 16, 2019 | King William Street EC4R 9AD London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Envoy Limited | May 16, 2019 | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Robert Phillips | Jun 29, 2018 | Mohlstrasse 28 Munich Castik Capital Partners Gmbh 81675 Germany | Yes | ||||||||||
Nationality: Canadian Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jacques Gevers | May 18, 2016 | 98000 Monaco 7 Avenue De Saint Roman Monaco | Yes | ||||||||||
Nationality: Belgian Country of Residence: Monaco | |||||||||||||
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