CLARENCE BRIDGE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLARENCE BRIDGE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11178970

Incorporation date

31/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2018)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/09/2023
Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 2023-09-05
dot icon16/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/03/2021
Director's details changed for Mr Davide Vallero on 2020-03-11
dot icon11/03/2021
Director's details changed for Mr Davide Vallero on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Ansat Zhabagin on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Marc Ivor Rubinstein on 2021-03-11
dot icon11/02/2021
Change of details for Mr Ansat Zhabagin as a person with significant control on 2021-02-11
dot icon11/02/2021
Director's details changed for Mr Ansat Zhabagin on 2021-02-11
dot icon11/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon29/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon14/09/2020
Director's details changed for Ernesto Luigi Argenio on 2020-09-14
dot icon10/07/2020
Appointment of Ernesto Luigi Argenio as a director on 2020-06-30
dot icon10/07/2020
Termination of appointment of Ayesha Iqbal as a director on 2020-05-15
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon25/02/2020
Change of share class name or designation
dot icon25/02/2020
Particulars of variation of rights attached to shares
dot icon24/02/2020
Resolutions
dot icon21/02/2020
Notification of Ansat Zhabagin as a person with significant control on 2020-01-15
dot icon21/02/2020
Notification of Marc Ivor Rubinstein as a person with significant control on 2020-01-15
dot icon21/02/2020
Withdrawal of a person with significant control statement on 2020-02-21
dot icon20/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon07/11/2019
Director's details changed for Mr Davide Vallero on 2019-11-07
dot icon07/11/2019
Registered office address changed from 14B Stuart Tower 105 Maida Vale London W9 1UJ United Kingdom to International House, 24 Holborn Viaduct London EC1A 2BN on 2019-11-07
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon27/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-01-30 with updates
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon01/08/2018
Director's details changed for Mr Ansat Zhabagin on 2018-08-01
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon04/06/2018
Resolutions
dot icon27/05/2018
Appointment of Mr Marc Ivor Rubinstein as a director on 2018-05-14
dot icon27/05/2018
Appointment of Mr Ansat Zhabagin as a director on 2018-05-14
dot icon27/05/2018
Appointment of Ms Ayesha Iqbal as a director on 2018-05-23
dot icon31/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,760.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
525.43K
-
0.00
3.76K
-
2022
0
525.43K
-
0.00
3.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

525.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhabagin Ansat
Director
14/05/2018 - Present
13
Mr Davide Vallero
Director
31/01/2018 - Present
8
Rubinstein, Marc Ivor
Director
14/05/2018 - Present
8
Argenio, Ernesto Luigi
Director
30/06/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARENCE BRIDGE CAPITAL LIMITED

CLARENCE BRIDGE CAPITAL LIMITED is an(a) Active company incorporated on 31/01/2018 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE BRIDGE CAPITAL LIMITED?

toggle

CLARENCE BRIDGE CAPITAL LIMITED is currently Active. It was registered on 31/01/2018 .

Where is CLARENCE BRIDGE CAPITAL LIMITED located?

toggle

CLARENCE BRIDGE CAPITAL LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does CLARENCE BRIDGE CAPITAL LIMITED do?

toggle

CLARENCE BRIDGE CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CLARENCE BRIDGE CAPITAL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with no updates.