CLEARBRIDGE INC.
Overview
| Company Name | CLEARBRIDGE INC. |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | SF000300 |
| External Registration Number | NONE |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is CLEARBRIDGE INC. located?
| Registered Office Address | 1 Madison Avenue B2 New York New York Ny10010 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEARBRIDGE INC.?
| Company Name | From | Until |
|---|---|---|
| MARTIN CURRIE INC | Jan 09, 1979 | Jan 09, 1979 |
What are the latest accounts for CLEARBRIDGE INC.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2022 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2021 |
CLEARBRIDGE INC. is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | . |
| Legal Form | Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | Business Corporation Law Of The State Of New York |
| Originating Registry Country | UNITED STATES |
| Place Registered | Department Of New York, Usa |
| Company Number | NONE |
What are the latest filings for CLEARBRIDGE INC.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Details changed for an overseas company - 280 Park Avenue, New York, New York Ny10017, United States | 7 pages | OSCH02 | ||||||
Change of registered name of an overseas company on Oct 03, 2025 from {change_name} | 4 pages | OSNM01 | ||||||
Termination of appointment of Annie Zhu Thomen as a director on Sep 03, 2025 | 2 pages | OSTM01 | ||||||
Termination of appointment of George Melville Bucher as a director on Aug 01, 2025 | 2 pages | OSTM01 | ||||||
| ||||||||
Appointment of Andrew James Ashton as a director on Aug 01, 2025 | 3 pages | OSAP01 | ||||||
Termination of appointment of Michael John Browne as a director on Aug 01, 2025 | 2 pages | OSTM01 | ||||||
Termination of appointment of Jennifer Penman Mair as a director on Aug 01, 2025 | 2 pages | OSTM01 | ||||||
Appointment of Katrina Suzanne Dudley as a director on Aug 01, 2025 | 3 pages | OSAP01 | ||||||
Termination of appointment of George Melville Bucher as a director on Jul 12, 2025 | 3 pages | OSTM01 | ||||||
| ||||||||
Appointment of Mr Nigel Anderson as a director on Jul 12, 2025 | 3 pages | OSAP01 | ||||||
Appointment of Annie Zhu Thomen as a director on Jul 09, 2024 | 3 pages | OSAP01 | ||||||
Termination of appointment of Julian David Frederick Ide as a director on Oct 01, 2023 | 2 pages | OSTM01 | ||||||
Details changed for a UK establishment - BR002575 Address Change Saltire court, 20 castle terrace, edinburgh, EH1 2ES,Jan 09, 2023 | 3 pages | OSCH01 | ||||||
Details changed for an overseas company - Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES | 4 pages | OSCH02 | ||||||
Appointment of Mr Michael John Browne as a director on Mar 17, 2022 | 3 pages | OSAP01 | ||||||
Appointment of Ms Jennifer Penman Mair as a director on Feb 28, 2022 | 3 pages | OSAP01 | ||||||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||||||
Appointment of Mr George Melville Bucher as a director on Feb 16, 2022 | 3 pages | OSAP01 | ||||||
Appointment of Ewan Ross Cameron as a secretary on Oct 12, 2021 | 3 pages | OSAP03 | ||||||
Termination of appointment of Jennifer Penman Mair as secretary on Oct 12, 2021 | 2 pages | OSTM02 | ||||||
Termination of appointment of Euan Angus Wilson as a director on Oct 01, 2021 | 2 pages | OSTM01 | ||||||
Termination of appointment of Nigel John Anderson as a director on Aug 12, 2021 | 2 pages | OSTM01 | ||||||
Current accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 3 pages | AA01 | ||||||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||
Appointment of Mr Julian David Frederick Ide as a director on Dec 02, 2019 | 3 pages | OSAP01 | ||||||
Who are the officers of CLEARBRIDGE INC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Ewan Ross | Secretary | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court Scotland | 288508510001 | |||||||
| ANDERSON, Nigel John | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United Kingdom | British | 337982400001 | |||||
| ASHTON, Andrew James | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United Kingdom | British | 339060830001 | |||||
| DAVIDSON, Stuart James | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court Lothian United Kingdom | United Kingdom | British | 255769590001 | |||||
| DUDLEY, Katrina Suzanne | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | United States | Australian,American | 339060240001 | |||||
| CAMPBELL, Ralph Mcgregor | Secretary | 16 Murrayfield Road EH12 6EN Edinburgh Scotland | Scottish | 77859670002 | ||||||
| COGHILL, William Stewart | Secretary | 30b Cluny Gardens EH10 6BJ Edinburgh | British | 34393140001 | ||||||
| EVITT, Paul Charles | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | British | 190645550001 | ||||||
| HOOTON, Tamsin | Secretary | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court | British | 151847960001 | ||||||
| JOHNSTON, Anthony Graeme Douglas | Secretary | 11 Merchiston Avenue EH10 4PJ Edinburgh Midlothian | British | 293120001 | ||||||
| MAIR, Jennifer Penman | Secretary | 2 Castle Terrace EH1 1ES Edinburgh Saltire Court Midlothian | 253244980001 | |||||||
| REEVES, Martin Leslie | Secretary | Gryfe Road PA11 3AL Bridge Of Weir Glendale Renfrewshire | British | 129978770002 | ||||||
| SWINLEY, Keith Alexander Cairns | Secretary | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | British | 39948830002 | ||||||
| TIMLIN, Victoria | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh Scotland | British | 168171640001 | ||||||
| WINCHESTER, Colin | Secretary | 7 Littlejohn Wynd EH10 5SE Edinburgh | British | 53067480002 | ||||||
| ANDERSON, Nigel John | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | United Kingdom | British | 205947510001 | |||||
| BARRIE, Alastair Ferguson | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | United States | British | 194885730001 | |||||
| BROWNE, Michael John | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court Scotland | England | British | 293761490001 | |||||
| BUCHER, George Melville | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court Scotland United Kingdom | Scotland | British | 292661570001 | |||||
| BUCHER, George Melville | Director | Park Avenue New York 280 New York Ny10017 United States | United Kingdom | British | 191668200001 | |||||
| CAMPBELL, Ralph Mcgregor | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court Scotland | United Kingdom | Scottish | 77859670002 | |||||
| CANNON, Darren | Director | 20 Castle Terrace EH1 2ES Edinburgh Saltire Court United Kingdom | United Kingdom | British | 168836150001 | |||||
| CHO, Mark | Director | 620 Eighth Avenue 49th Floor New York New York Times Building Ny 10018 United States | United States | American | 255770060001 | |||||
| DAWNAY, Charles James Payan | Director | 85 Elgin Crescent W11 2JF London | British | 72742990001 | ||||||
| DE BOLLE, Jean Marc Louis | Director | 84 Great King Street (1fl) EH3 6QU Edinburgh Midlothian | Belgian | 67960070002 | ||||||
| FAIRWEATHER, James Macgregor Ayton | Director | 18 Midmar Drive EH10 6BU Edinburgh | British | 54997340002 | ||||||
| FALCONER, James Keith Ross | Director | Braehead House Barnton EH4 6QW Edinburgh | United Kingdom | British | 14613920001 | |||||
| FALCORER, James Alexander Reid | Director | 9 Glencairn Crescent EH12 5BS Edinburgh | British | 46553640001 | ||||||
| FROST, Stephen John | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | England | British | 81891840002 | |||||
| GIBSON, Michael John | Director | 9 Belgrave Crescent EH4 3AH Edinburgh Midlothian | British | 295410001 | ||||||
| GOODWIN, Peter Duncan | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | Scotland | British | 106592120003 | |||||
| HALL, Timothy Julian Dalton | Director | Old Inzievar House KY12 8HA Dunfermline Fife | Scotland | British | 809790004 | |||||
| HANLON, Anthony Paul | Director | 29/1 Cavalry Park Drive EH15 3QG Edinburgh | British | 36476070001 | ||||||
| HAY, Marianne Laing | Director | Forthside 5 Lennox Row EH5 3HL Edinburgh | British | 67635140002 | ||||||
| HOGBIN, Tobias Charles | Director | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | Scotland | British | 133304920002 |
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