CLEMENTS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918946

Incorporation date

29/05/2009

Size

Small

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-05-09
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-11-15
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon30/09/2024
Termination of appointment of Jon Bailey Clements as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Tarun Chopra as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Tarun Chopra as a secretary on 2024-09-30
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon22/03/2024
Appointment of Mr Alistair Charles Peel as a secretary on 2023-10-13
dot icon22/03/2024
Registered office address changed from Moor Place 1st Floor 1 Fore Street Avenue London EC2Y 9DT England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-03-22
dot icon17/11/2023
Notification of Arthur J. Gallagher & Co. as a person with significant control on 2023-10-13
dot icon17/11/2023
Cessation of Jon Bailey Clements as a person with significant control on 2023-10-13
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2016-12-31
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2017-05-17
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2017-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/09/2023
Cessation of Clements & Co as a person with significant control on 2016-04-06
dot icon28/09/2023
Notification of Jon Bailey Clements as a person with significant control on 2016-04-06
dot icon28/09/2023
Statement of capital following an allotment of shares on 2018-03-12
dot icon28/09/2023
Statement of capital following an allotment of shares on 2018-07-19
dot icon28/09/2023
Statement of capital following an allotment of shares on 2018-10-12
dot icon28/09/2023
Statement of capital following an allotment of shares on 2018-12-19
dot icon28/09/2023
Statement of capital following an allotment of shares on 2019-03-12
dot icon28/09/2023
Statement of capital following an allotment of shares on 2019-06-10
dot icon28/09/2023
Statement of capital following an allotment of shares on 2019-12-31
dot icon28/09/2023
Statement of capital following an allotment of shares on 2020-04-27
dot icon28/09/2023
Statement of capital following an allotment of shares on 2020-08-11
dot icon28/09/2023
Statement of capital following an allotment of shares on 2020-12-11
dot icon28/09/2023
Statement of capital following an allotment of shares on 2021-04-13
dot icon28/09/2023
Statement of capital following an allotment of shares on 2021-12-07
dot icon28/09/2023
Statement of capital following an allotment of shares on 2022-06-17
dot icon28/09/2023
Statement of capital following an allotment of shares on 2022-12-13
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon27/09/2023
Statement of capital following an allotment of shares on 2012-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2014-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2015-12-31
dot icon26/09/2023
Statement of capital following an allotment of shares on 2011-12-31
dot icon20/06/2023
Change of details for Clements & Co as a person with significant control on 2023-01-01
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Registered office address changed from PO Box EC3M 7AW 40 Lime Street 40 Lime Street 9th Floor London London EC3M 7AW United Kingdom to Moor Place 1st Floor 1 Fore Street Avenue London EC2Y 9DT on 2023-03-20
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon20/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon29/10/2018
Appointment of Mr Kanak Kandakumar as a director on 2018-10-29
dot icon29/10/2018
Termination of appointment of Kevin Sargeant as a director on 2018-10-29
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon09/04/2018
Registered office address changed from 3rd Floor Lime Street London EC3M 7AW to PO Box EC3M 7AW 40 Lime Street 40 Lime Street 9th Floor London London EC3M 7AW on 2018-04-09
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon25/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon20/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon08/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Daniel Francis as a director on 2015-09-28
dot icon08/10/2015
Appointment of Mr Tarun Chopra as a secretary on 2015-09-15
dot icon08/10/2015
Termination of appointment of John Christopher Beck as a secretary on 2015-09-15
dot icon14/09/2015
Appointment of Mr Kevin Sargeant as a director on 2015-07-14
dot icon14/09/2015
Termination of appointment of John Christopher Beck as a director on 2015-07-14
dot icon13/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 4Th Floor 40 Lime Street London EC3M 7AW to 3Rd Floor Lime Street London EC3M 7AW on 2015-04-09
dot icon07/04/2015
Termination of appointment of Simon Townsend as a director on 2015-04-01
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon24/06/2014
Appointment of Mr Simon Townsend Simon Townsend as a director
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Tarun Chopra as a director
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon16/10/2012
Termination of appointment of Kathryn Sprouls as a director
dot icon11/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon11/07/2012
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-07-11
dot icon10/07/2012
Director's details changed for Mr Daniel Francis on 2012-06-07
dot icon14/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/06/2011
Director's details changed for John Christopher Beck on 2011-06-14
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon18/10/2010
Resolutions
dot icon29/07/2010
Termination of appointment of Thomas Lentz as a director
dot icon25/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon25/06/2010
Director's details changed for Kathryn Sprouls on 2010-05-29
dot icon25/06/2010
Director's details changed for Jon Bailey Clements on 2010-05-29
dot icon25/06/2010
Director's details changed for John Christopher Beck on 2010-05-29
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon15/02/2010
Appointment of Daniel Francis as a director
dot icon15/02/2010
Appointment of Thomas Edward Lentz as a director
dot icon29/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Simon
Director
11/06/2014 - 01/04/2015
7
Sargeant, Kevin
Director
14/07/2015 - 29/10/2018
2
Chopra, Tarun
Director
04/03/2013 - 30/09/2024
2
Chopra, Tarun
Secretary
15/09/2015 - 30/09/2024
-
Kandakumar, Kanak
Director
29/10/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENTS EUROPE LIMITED

CLEMENTS EUROPE LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS EUROPE LIMITED?

toggle

CLEMENTS EUROPE LIMITED is currently Active. It was registered on 29/05/2009 .

Where is CLEMENTS EUROPE LIMITED located?

toggle

CLEMENTS EUROPE LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does CLEMENTS EUROPE LIMITED do?

toggle

CLEMENTS EUROPE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CLEMENTS EUROPE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-29 with updates.