CLEARBRIDGE INC.

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLEARBRIDGE INC.
    Company StatusActive
    Legal FormOverseas company
    Company Number SF000300
    External Registration NumberNONE
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is CLEARBRIDGE INC. located?

    Registered Office Address
    1 Madison Avenue B2
    New York
    New York
    Ny10010
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARBRIDGE INC.?

    Previous Company Names
    Company NameFromUntil
    MARTIN CURRIE INCJan 09, 1979Jan 09, 1979

    What are the latest accounts for CLEARBRIDGE INC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    CLEARBRIDGE INC. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business Activity.
    Legal FormLimited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByBusiness Corporation Law Of The State Of New York
    Originating Registry CountryUNITED STATES
    Place RegisteredDepartment Of New York, Usa
    Company NumberNONE

    What are the latest filings for CLEARBRIDGE INC.?

    Filings
    DateDescriptionDocumentType

    Details changed for an overseas company - 280 Park Avenue, New York, New York Ny10017, United States

    7 pagesOSCH02

    Change of registered name of an overseas company on Oct 03, 2025 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Annie Zhu Thomen as a director on Sep 03, 2025

    2 pagesOSTM01

    Termination of appointment of George Melville Bucher as a director on Aug 01, 2025

    2 pagesOSTM01
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification THIS DOCUMENT REPLACES THE OSTM01 REGISTERED ON 12/08/2025 AS IT WAS NOT PROPERLY DELIVERED.

    Appointment of Andrew James Ashton as a director on Aug 01, 2025

    3 pagesOSAP01

    Termination of appointment of Michael John Browne as a director on Aug 01, 2025

    2 pagesOSTM01

    Termination of appointment of Jennifer Penman Mair as a director on Aug 01, 2025

    2 pagesOSTM01

    Appointment of Katrina Suzanne Dudley as a director on Aug 01, 2025

    3 pagesOSAP01

    Termination of appointment of George Melville Bucher as a director on Jul 12, 2025

    3 pagesOSTM01
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification A second filed OSTM01 was registered on 01/09/2025

    Appointment of Mr Nigel Anderson as a director on Jul 12, 2025

    3 pagesOSAP01

    Appointment of Annie Zhu Thomen as a director on Jul 09, 2024

    3 pagesOSAP01

    Termination of appointment of Julian David Frederick Ide as a director on Oct 01, 2023

    2 pagesOSTM01

    Details changed for a UK establishment - BR002575 Address Change Saltire court, 20 castle terrace, edinburgh, EH1 2ES,Jan 09, 2023

    3 pagesOSCH01

    Details changed for an overseas company - Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES

    4 pagesOSCH02

    Appointment of Mr Michael John Browne as a director on Mar 17, 2022

    3 pagesOSAP01

    Appointment of Ms Jennifer Penman Mair as a director on Feb 28, 2022

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Appointment of Mr George Melville Bucher as a director on Feb 16, 2022

    3 pagesOSAP01

    Appointment of Ewan Ross Cameron as a secretary on Oct 12, 2021

    3 pagesOSAP03

    Termination of appointment of Jennifer Penman Mair as secretary on Oct 12, 2021

    2 pagesOSTM02

    Termination of appointment of Euan Angus Wilson as a director on Oct 01, 2021

    2 pagesOSTM01

    Termination of appointment of Nigel John Anderson as a director on Aug 12, 2021

    2 pagesOSTM01

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    3 pagesAA01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Appointment of Mr Julian David Frederick Ide as a director on Dec 02, 2019

    3 pagesOSAP01

    Who are the officers of CLEARBRIDGE INC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Ewan Ross
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    288508510001
    ANDERSON, Nigel John
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United KingdomBritish337982400001
    ASHTON, Andrew James
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United KingdomBritish339060830001
    DAVIDSON, Stuart James
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Lothian
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Lothian
    United Kingdom
    United KingdomBritish255769590001
    DUDLEY, Katrina Suzanne
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    Director
    Morrison Street
    EH3 8BH Edinburgh
    5
    Scotland
    United StatesAustralian,American339060240001
    CAMPBELL, Ralph Mcgregor
    16 Murrayfield Road
    EH12 6EN Edinburgh
    Scotland
    Secretary
    16 Murrayfield Road
    EH12 6EN Edinburgh
    Scotland
    Scottish77859670002
    COGHILL, William Stewart
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    Secretary
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    British34393140001
    EVITT, Paul Charles
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    British190645550001
    HOOTON, Tamsin
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    British151847960001
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Secretary
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    British293120001
    MAIR, Jennifer Penman
    2 Castle Terrace
    EH1 1ES Edinburgh
    Saltire Court
    Midlothian
    Secretary
    2 Castle Terrace
    EH1 1ES Edinburgh
    Saltire Court
    Midlothian
    253244980001
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    British129978770002
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    TIMLIN, Victoria
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Scotland
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Scotland
    British168171640001
    WINCHESTER, Colin
    7 Littlejohn Wynd
    EH10 5SE Edinburgh
    Secretary
    7 Littlejohn Wynd
    EH10 5SE Edinburgh
    British53067480002
    ANDERSON, Nigel John
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    United KingdomBritish205947510001
    BARRIE, Alastair Ferguson
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    United StatesBritish194885730001
    BROWNE, Michael John
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    EnglandBritish293761490001
    BUCHER, George Melville
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    United Kingdom
    ScotlandBritish292661570001
    BUCHER, George Melville
    Park Avenue
    New York
    280
    New York Ny10017
    United States
    Director
    Park Avenue
    New York
    280
    New York Ny10017
    United States
    United KingdomBritish191668200001
    CAMPBELL, Ralph Mcgregor
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    United KingdomScottish77859670002
    CANNON, Darren
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    United KingdomBritish168836150001
    CHO, Mark
    620 Eighth Avenue
    49th Floor
    New York
    New York Times Building
    Ny 10018
    United States
    Director
    620 Eighth Avenue
    49th Floor
    New York
    New York Times Building
    Ny 10018
    United States
    United StatesAmerican255770060001
    DAWNAY, Charles James Payan
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    British72742990001
    DE BOLLE, Jean Marc Louis
    84 Great King Street (1fl)
    EH3 6QU Edinburgh
    Midlothian
    Director
    84 Great King Street (1fl)
    EH3 6QU Edinburgh
    Midlothian
    Belgian67960070002
    FAIRWEATHER, James Macgregor Ayton
    18 Midmar Drive
    EH10 6BU Edinburgh
    Director
    18 Midmar Drive
    EH10 6BU Edinburgh
    British54997340002
    FALCONER, James Keith Ross
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    Director
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    United KingdomBritish14613920001
    FALCORER, James Alexander Reid
    9 Glencairn Crescent
    EH12 5BS Edinburgh
    Director
    9 Glencairn Crescent
    EH12 5BS Edinburgh
    British46553640001
    FROST, Stephen John
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    EnglandBritish81891840002
    GIBSON, Michael John
    9 Belgrave Crescent
    EH4 3AH Edinburgh
    Midlothian
    Director
    9 Belgrave Crescent
    EH4 3AH Edinburgh
    Midlothian
    British295410001
    GOODWIN, Peter Duncan
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritish106592120003
    HALL, Timothy Julian Dalton
    Old Inzievar House
    KY12 8HA Dunfermline
    Fife
    Director
    Old Inzievar House
    KY12 8HA Dunfermline
    Fife
    ScotlandBritish809790004
    HANLON, Anthony Paul
    29/1 Cavalry Park Drive
    EH15 3QG Edinburgh
    Director
    29/1 Cavalry Park Drive
    EH15 3QG Edinburgh
    British36476070001
    HAY, Marianne Laing
    Forthside
    5 Lennox Row
    EH5 3HL Edinburgh
    Director
    Forthside
    5 Lennox Row
    EH5 3HL Edinburgh
    British67635140002
    HOGBIN, Tobias Charles
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritish133304920002

    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