CLIFFORD CHANCE HOLDINGS LLP

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC425233

Incorporation date

12/12/2018

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

10 Upper Bank Street, London, England E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2018)
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon19/12/2024
Appointment of Martin Alexander Power as a member on 2024-12-01
dot icon05/04/2024
Member's details changed for Mr David Harkness on 2023-07-24
dot icon05/04/2024
Change of details for Mr Robin Guy Abraham as a person with significant control on 2023-07-24
dot icon05/04/2024
Change of details for Mr David Harkness as a person with significant control on 2023-07-24
dot icon04/04/2024
Member's details changed for Mr Robin Guy Abraham on 2023-07-24
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon16/11/2023
Cessation of Matthew Robert Layton as a person with significant control on 2022-04-30
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/05/2022
Termination of appointment of Matthew Robert Layton as a member on 2022-04-30
dot icon29/12/2021
Full accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon04/08/2021
Termination of appointment of Christopher Courtenay Perrin as a member on 2020-11-23
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon16/12/2020
Notification of Matthew Robert Layton as a person with significant control on 2020-11-24
dot icon16/12/2020
Notification of Robin Guy Abraham as a person with significant control on 2020-11-23
dot icon16/12/2020
Cessation of Christopher Courtenay Perrin as a person with significant control on 2020-11-23
dot icon16/12/2020
Appointment of Matthew Robert Layton as a member on 2020-11-24
dot icon11/12/2020
Appointment of Mr Robin Guy Abraham as a member on 2020-11-23
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/12/2019
Change of details for Mr David Harkness as a person with significant control on 2019-08-08
dot icon13/12/2019
Member's details changed for Mr Christopher Courtenay Perrin on 2019-08-08
dot icon12/12/2019
Change of details for Mr Christopher Courtenay Perrin as a person with significant control on 2019-08-08
dot icon12/12/2019
Change of details for Mr David Harkness as a person with significant control on 2019-08-08
dot icon23/12/2018
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon12/12/2018
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Robin Guy
LLP Designated Member
23/11/2020 - Present
6
Harkness, David
LLP Designated Member
12/12/2018 - Present
4
Power, Martin Alexander
LLP Designated Member
01/12/2024 - Present
5

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 CLIFFORD CHANCE HOLDINGS LLP

CLIFFORD CHANCE HOLDINGS LLP is an(a) Active company incorporated on 12/12/2018 with the registered office located at 10 Upper Bank Street, London, England E14 5JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD CHANCE HOLDINGS LLP?

toggle

CLIFFORD CHANCE HOLDINGS LLP is currently Active. It was registered on 12/12/2018 .

Where is CLIFFORD CHANCE HOLDINGS LLP located?

toggle

CLIFFORD CHANCE HOLDINGS LLP is registered at 10 Upper Bank Street, London, England E14 5JJ.

What is the latest filing for CLIFFORD CHANCE HOLDINGS LLP?

toggle

The latest filing was on 14/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.