CLS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05251597

Incorporation date

06/10/2004

Size

Full

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon15/01/2026
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon15/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2026-01-05
dot icon15/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon13/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16
dot icon29/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Resolutions
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Solvency Statement dated 31/12/23
dot icon16/01/2024
Statement of capital on 2024-01-16
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon20/07/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon25/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon20/01/2021
Director's details changed for Mr Simon Laborda Wigzell on 2018-08-16
dot icon20/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon12/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon21/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon05/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon16/08/2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon06/12/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/07/2014
Statement of capital on 2014-07-07
dot icon07/07/2014
Statement by directors
dot icon07/07/2014
Solvency statement dated 13/06/14
dot icon07/07/2014
Resolutions
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Simon Laborda Wigzell as a director
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon23/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mr John Howard Whiteley on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr Erik Henry Klotz on 2013-10-23
dot icon18/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Richard James Sunley Tice on 2011-10-25
dot icon25/10/2011
Director's details changed for Mr Erik Henry Klotz on 2011-10-25
dot icon25/10/2011
Director's details changed for John Howard Whiteley on 2011-10-25
dot icon25/10/2011
Director's details changed for Mr Alain Gustave Paul Millet on 2011-10-25
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Erik Henry Klotz on 2010-09-29
dot icon01/09/2010
Termination of appointment of Tom Wills as a director
dot icon01/09/2010
Appointment of Mr Richard James Sunley Tice as a director
dot icon30/07/2010
Director's details changed for John Howard Whiteley on 2010-07-21
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Director's details changed for Mr Erik Henry Klotz on 2010-02-05
dot icon26/01/2010
Appointment of John Howard Whiteley as a director
dot icon22/12/2009
Full accounts made up to 2008-12-31
dot icon08/12/2009
Director's details changed for Mr Erik Henry Klotz on 2009-11-06
dot icon08/12/2009
Director's details changed for Tom Julian Lynall Wills on 2009-11-06
dot icon08/12/2009
Director's details changed for Mr Alain Gustave Paul Millet on 2009-11-06
dot icon09/11/2009
Secretary's details changed for Mr David Francis Fuller on 2009-11-09
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Alain Gustave Paul Millet on 2009-10-06
dot icon30/10/2009
Director's details changed for Tom Julian Lynall Wills on 2009-10-06
dot icon30/10/2009
Director's details changed for Mr Erik Henry Klotz on 2009-10-06
dot icon12/03/2009
Secretary appointed david francis fuller
dot icon11/03/2009
Appointment terminated secretary sarah ghinn
dot icon27/01/2009
Appointment terminated director sten mortstedt
dot icon26/01/2009
Return made up to 06/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Resolutions
dot icon03/09/2008
Director appointed tom julian lynall wills
dot icon03/09/2008
Director appointed alain gustave paul millet
dot icon19/05/2008
Director appointed erik henry klotz
dot icon16/05/2008
Appointment terminated director steven board
dot icon07/05/2008
Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
dot icon11/03/2008
Appointment terminated director ulf brasen
dot icon11/03/2008
Appointment terminated director hans lundqvist
dot icon19/12/2007
Return made up to 06/10/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon12/01/2007
Ad 21/12/06--------- £ si 499999@1=499999 £ ic 1/500000
dot icon12/01/2007
Nc inc already adjusted 21/12/06
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon17/11/2006
Director's particulars changed
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon20/01/2006
Director's particulars changed
dot icon04/01/2006
Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF
dot icon31/10/2005
New director appointed
dot icon26/10/2005
Return made up to 06/10/05; full list of members
dot icon07/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon07/09/2005
Director's particulars changed
dot icon06/07/2005
New director appointed
dot icon14/06/2005
Certificate of change of name
dot icon13/06/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon23/05/2005
Director's particulars changed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon06/10/2004
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
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/01/2026
244
Fuller, David Francis
Director
01/07/2021 - Present
84
Ager Hanssen, Christen
Director
08/09/2005 - 04/03/2007
1
L & A SECRETARIAL LIMITED
Nominee Secretary
05/10/2004 - 28/01/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
05/10/2004 - 28/01/2005
6842

Persons with Significant Control

1
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 CLS CAPITAL PARTNERS LIMITED

CLS CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at 16 Tinworth Street, London SE11 5AL. There are currently 5 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 CLS CAPITAL PARTNERS LIMITED?

toggle

CLS CAPITAL PARTNERS LIMITED is currently Active. It was registered on 06/10/2004 .

Where is CLS CAPITAL PARTNERS LIMITED located?

toggle

CLS CAPITAL PARTNERS LIMITED is registered at 16 Tinworth Street, London SE11 5AL.

What does CLS CAPITAL PARTNERS LIMITED do?

toggle

CLS CAPITAL PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01.