CLIPPERTON FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLIPPERTON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088791

Incorporation date

27/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Blackheath Village, Blackheath, London SE3 9LACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon21/07/2022
Change of details for Clipperton Finance Sarl as a person with significant control on 2018-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 11 Blackheath Village Blackheath London SE3 9LA on 2018-01-16
dot icon13/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/07/2016
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 31-35 Kirby Street London EC1N 8TE on 2016-07-08
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/09/2015
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to One Euston Square 40 Melton Street London NW1 2FD on 2015-09-24
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of Stephane Valorge as a director
dot icon21/05/2013
Appointment of Mr Nicolas John Von Bulow as a director
dot icon08/02/2013
Termination of appointment of Michael Callow as a director
dot icon07/02/2013
Appointment of Mr Adrian Jonathan Manduell as a director
dot icon15/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon27/11/2011
Director's details changed for Mr Stephane Olivier Valorge on 2011-09-01
dot icon16/11/2011
Resolutions
dot icon14/11/2011
Termination of appointment of Nicolas Von Bulow as a director
dot icon14/11/2011
Termination of appointment of Thibaut Revel as a director
dot icon14/11/2011
Termination of appointment of Thomas Neveux as a director
dot icon15/09/2011
Appointment of Mr Michael John Callow as a director
dot icon09/09/2011
Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 2011-09-09
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Nicolas John Von Bu*Ow on 2009-11-27
dot icon15/01/2010
Director's details changed for Mr Ste*Hane Olivier Valorge on 2009-11-27
dot icon27/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
1.31M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manduell, Adrian Jonathan
Director
12/07/2012 - Present
23
Von Bulow, Nicolas John
Director
15/05/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CLIPPERTON FINANCE LIMITED

CLIPPERTON FINANCE LIMITED is an(a) Active company incorporated on 27/11/2009 with the registered office located at 11 Blackheath Village, Blackheath, London SE3 9LA. 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 CLIPPERTON FINANCE LIMITED?

toggle

CLIPPERTON FINANCE LIMITED is currently Active. It was registered on 27/11/2009 .

Where is CLIPPERTON FINANCE LIMITED located?

toggle

CLIPPERTON FINANCE LIMITED is registered at 11 Blackheath Village, Blackheath, London SE3 9LA.

What does CLIPPERTON FINANCE LIMITED do?

toggle

CLIPPERTON FINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLIPPERTON FINANCE LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-25 with no updates.