CLIFFORD CHANCE PRAGUE LLP

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE PRAGUE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC388929

Incorporation date

01/11/2013

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

10 Upper Bank Street, London E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon17/11/2025
Notification of Martin Alexander Power as a person with significant control on 2025-10-06
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon24/10/2025
Cessation of Emil Holub as a person with significant control on 2025-10-06
dot icon24/10/2025
Cessation of Milos Felgr as a person with significant control on 2025-10-06
dot icon24/10/2025
Termination of appointment of David Kolacek as a member on 2025-10-06
dot icon24/10/2025
Termination of appointment of Emil Holub as a member on 2025-10-06
dot icon24/10/2025
Termination of appointment of Milos Felgr as a member on 2025-10-06
dot icon24/10/2025
Cessation of David Kolacek as a person with significant control on 2025-10-06
dot icon24/10/2025
Appointment of Mr Robin Guy Abraham as a member on 2025-10-06
dot icon24/10/2025
Appointment of Martin Alexander Power as a member on 2025-10-06
dot icon24/10/2025
Notification of Robin Guy Abraham as a person with significant control on 2025-10-06
dot icon20/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon15/05/2024
Notification of David Kolacek as a person with significant control on 2024-05-01
dot icon15/05/2024
Notification of Milos Felgr as a person with significant control on 2024-05-01
dot icon15/05/2024
Notification of Emil Holub as a person with significant control on 2024-05-01
dot icon14/05/2024
Appointment of David Kolacek as a member on 2024-05-01
dot icon13/05/2024
Cessation of Robin Guy Abraham as a person with significant control on 2024-05-01
dot icon13/05/2024
Cessation of David Harkness as a person with significant control on 2024-05-01
dot icon02/05/2024
Appointment of Milos Felgr as a member on 2024-05-01
dot icon02/05/2024
Appointment of Emil Holub as a member on 2024-05-01
dot icon01/05/2024
Termination of appointment of Jeroen Ouwehand as a member on 2024-05-01
dot icon01/05/2024
Termination of appointment of Jan Titus De Vries as a member on 2024-05-01
dot icon26/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon26/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon26/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon26/04/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon16/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon16/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon16/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon01/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon01/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/11/2023
Member's details changed for Jeroen Ouwehand on 2023-07-24
dot icon06/11/2023
Member's details changed for Mr Jan Titus De Vries on 2023-07-24
dot icon06/11/2023
Change of details for David Harkness as a person with significant control on 2023-07-24
dot icon06/11/2023
Change of details for Mr Robin Guy Abraham as a person with significant control on 2023-07-24
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon16/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon16/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon03/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon05/08/2022
Termination of appointment of Robin Guy Abraham as a member on 2022-08-01
dot icon05/08/2022
Termination of appointment of David Harkness as a member on 2022-08-01
dot icon03/08/2022
Appointment of Jeroen Ouwehand as a member on 2022-08-01
dot icon03/08/2022
Appointment of Mr Jan Titus De Vries as a member on 2022-08-01
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/01/2021
Appointment of Mr Robin Guy Abraham as a member on 2021-01-01
dot icon05/01/2021
Termination of appointment of Christopher Courtenay Perrin as a member on 2021-01-01
dot icon05/01/2021
Notification of Robin Guy Abraham as a person with significant control on 2021-01-01
dot icon05/01/2021
Cessation of Christopher Courtenay Perrin as a person with significant control on 2021-01-01
dot icon05/01/2021
Full accounts made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon09/08/2019
Member's details changed for Mr Christopher Courtenay Perrin on 2019-08-08
dot icon09/08/2019
Member's details changed for Mr David Harkness on 2019-08-08
dot icon08/08/2019
Change of details for Christopher Courtenay Perrin as a person with significant control on 2019-08-08
dot icon08/08/2019
Change of details for David Harkness as a person with significant control on 2019-08-08
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon05/11/2015
Annual return made up to 2015-11-01
dot icon29/07/2015
Full accounts made up to 2015-04-30
dot icon11/11/2014
Annual return made up to 2014-11-01
dot icon31/01/2014
Termination of appointment of Vladimir Petrus as a member
dot icon06/12/2013
Current accounting period extended from 2014-11-30 to 2015-04-30
dot icon01/11/2013
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
01/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ouwehand, Jeroen
LLP Designated Member
01/08/2022 - 01/05/2024
2
Perrin, Christopher Courtenay
LLP Designated Member
01/11/2013 - 01/01/2021
5
Power, Martin Alexander
LLP Designated Member
06/10/2025 - Present
5
De Vries, Jan Titus
LLP Designated Member
01/08/2022 - 01/05/2024
2
Abraham, Robin Guy
LLP Designated Member
01/01/2021 - 01/08/2022
5

Persons with Significant Control

13
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 PRAGUE LLP

CLIFFORD CHANCE PRAGUE LLP is an(a) Active company incorporated on 01/11/2013 with the registered office located at 10 Upper Bank Street, London E14 5JJ. There are currently 2 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 PRAGUE LLP?

toggle

CLIFFORD CHANCE PRAGUE LLP is currently Active. It was registered on 01/11/2013 .

Where is CLIFFORD CHANCE PRAGUE LLP located?

toggle

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

What is the latest filing for CLIFFORD CHANCE PRAGUE LLP?

toggle

The latest filing was on 19/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.