CLSA (UK)

Register to unlock more data on OkredoRegister

CLSA (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01008262

Incorporation date

19/04/1971

Size

Full

Contacts

Registered address

Registered address

Level 34 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1971)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon06/11/2025
Termination of appointment of Dayu Zhang as a director on 2025-11-01
dot icon23/07/2025
Director's details changed for Mr Edward Park on 2025-07-07
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Secretary's details changed for Abogado Nominees Limited on 2025-03-24
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon12/02/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon11/02/2025
Director's details changed for Simon Cowen on 2025-02-11
dot icon11/02/2025
Director's details changed for Richard Paul Ziegler on 2025-02-11
dot icon11/02/2025
Director's details changed for Mr Dayu Zhang on 2025-02-11
dot icon26/07/2024
Director's details changed for Simon Cowen on 2024-07-22
dot icon26/07/2024
Director's details changed for Richard Paul Ziegler on 2024-07-22
dot icon26/07/2024
Director's details changed for Mr Alan Damian Dwerryhouse on 2024-07-22
dot icon22/07/2024
Registered office address changed from 12th Floor Moor House 120 London Wall London EC2Y 5ET to Level 34 8 Bishopsgate London EC2N 4BQ on 2024-07-22
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/07/2022
Registration of charge 010082620010, created on 2022-07-26
dot icon11/07/2022
Registration of charge 010082620009, created on 2022-07-01
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/12/2020
Appointment of Mr Edward Park as a director on 2020-12-21
dot icon15/12/2020
Appointment of Mr Dayu Zhang as a director on 2020-12-11
dot icon30/09/2020
Termination of appointment of Christopher Charles Hipkins as a director on 2020-09-30
dot icon11/08/2020
Termination of appointment of Richard Gerardus Gould Iii as a director on 2020-07-31
dot icon17/04/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Termination of appointment of Andrew Eric Hartley as a director on 2020-03-02
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/01/2020
Director's details changed for Simon Cowen on 2011-03-21
dot icon12/11/2019
Director's details changed for Mr Richard Garardus Gould Iii on 2019-11-07
dot icon11/11/2019
Appointment of Mr Richard Garardus Gould Iii as a director on 2019-11-07
dot icon07/11/2019
Appointment of Mr Andrew Eric Hartley as a director on 2019-10-31
dot icon26/10/2019
Registration of charge 010082620008, created on 2019-10-16
dot icon15/07/2019
Termination of appointment of Jonathan David Slone as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Donald William Lennox Skinner as a director on 2019-07-12
dot icon12/04/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Registration of charge 010082620007, created on 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon11/07/2017
Termination of appointment of Robert Mark Pickering as a director on 2017-06-30
dot icon09/04/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon02/12/2014
Appointment of Donald William Lennox Skinner as a director on 2014-11-21
dot icon13/11/2014
Termination of appointment of Philip Pritchard as a director on 2014-10-31
dot icon14/07/2014
Appointment of Robert Mark Pickering as a director on 2014-07-01
dot icon02/07/2014
Termination of appointment of Gerald Mordaunt as a director
dot icon04/06/2014
Termination of appointment of Ferheen Mahomed as a director
dot icon29/04/2014
Satisfaction of charge 5 in full
dot icon29/04/2014
Satisfaction of charge 4 in full
dot icon29/04/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Satisfaction of charge 1 in full
dot icon29/04/2014
Satisfaction of charge 6 in full
dot icon11/03/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/10/2013
Appointment of Christopher Charles Hipkins as a director
dot icon20/09/2013
Termination of appointment of Arnaud Chupin as a director
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Andrew Reynolds as a director
dot icon11/04/2012
Second filing of AP01 previously delivered to Companies House
dot icon21/03/2012
Director's details changed for Mr Philip Pritchard on 2012-03-08
dot icon21/03/2012
Director's details changed for Mr Philip Pritchard on 2012-03-08
dot icon16/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-12-31
dot icon28/03/2011
Appointment of Ferheen Mahomed as a director
dot icon28/03/2011
Appointment of Simon Cowen as a director
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon25/02/2011
Director's details changed for Jonathan David Slone on 2011-02-01
dot icon25/02/2011
Director's details changed for Alan Damian Dwerryhouse on 2011-02-01
dot icon25/02/2011
Director's details changed for Richard Paul Ziegler on 2011-02-01
dot icon25/02/2011
Director's details changed for Andrew Shawn Reynolds on 2011-02-01
dot icon25/02/2011
Director's details changed for Mr Philip Pritchard on 2011-02-01
dot icon25/02/2011
Director's details changed for Gerald Charles Mordaunt on 2011-02-01
dot icon25/02/2011
Director's details changed for Arnaud Jean Marie Chupin on 2011-02-01
dot icon25/02/2011
Termination of appointment of Andrew Long as a director
dot icon25/02/2011
Secretary's details changed for Abogado Nominees Limited on 2011-02-01
dot icon19/05/2010
Appointment of Arnaud Jean Marie Chupin as a director
dot icon19/05/2010
Termination of appointment of Regis Monfront as a director
dot icon11/05/2010
Resolutions
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/11/2009
Director's details changed for Alan Damian Dwerryhouse on 2009-11-17
dot icon25/11/2009
Director's details changed for Richard Paul Ziegler on 2009-11-17
dot icon25/11/2009
Director's details changed for Jonathan David Slone on 2009-11-17
dot icon25/11/2009
Director's details changed for Andrew Shawn Reynolds on 2009-11-17
dot icon25/11/2009
Director's details changed for Philip Pritchard on 2009-11-17
dot icon25/11/2009
Director's details changed for Gerald Charles Mordaunt on 2009-11-17
dot icon25/11/2009
Director's details changed for Regis Jean Paul Monfront on 2009-11-17
dot icon25/11/2009
Director's details changed for Andrew Ross Long on 2009-11-17
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon15/09/2009
Appointment terminated director mark mattheys
dot icon16/07/2009
Director's change of particulars / mark mattheys / 01/07/2009
dot icon02/07/2009
Appointment terminated director robert morrison
dot icon22/04/2009
Director appointed jonathan david slone
dot icon08/04/2009
Director appointed andrew shawn reynolds
dot icon08/04/2009
Director appointed richard paul ziegler
dot icon23/03/2009
Return made up to 20/02/09; full list of members
dot icon23/03/2009
Director's change of particulars / robert morrison / 01/01/2009
dot icon10/03/2009
Full accounts made up to 2008-12-31
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 20/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / alan dwerryhouse / 01/02/2008
dot icon10/03/2008
Director's change of particulars / andrew long / 01/02/2008
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 20/02/07; full list of members
dot icon13/04/2007
Full accounts made up to 2005-12-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: 12TH floor moor house, 120 london wall, london, EC2Y 5ET
dot icon12/12/2006
Registered office changed on 12/12/06 from: 122 leadenhall street, london, EC3V 4QH
dot icon05/04/2006
Director resigned
dot icon04/04/2006
Return made up to 20/02/06; full list of members
dot icon04/04/2006
Location of register of members
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Registered office changed on 02/11/05 from: broadwalk house 5 appold street london EC2A 2DA
dot icon02/11/2005
Location of register of members (non legible)
dot icon27/10/2005
Certificate of change of name
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon04/08/2005
Return made up to 20/02/05; full list of members
dot icon04/08/2005
New director appointed
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned;director resigned
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon08/03/2005
Director resigned
dot icon06/01/2005
Resolutions
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 20/02/04; full list of members
dot icon09/03/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 20/02/03; full list of members
dot icon10/02/2003
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Return made up to 20/02/02; full list of members
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon18/02/2002
Nc inc already adjusted 12/02/02
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon03/01/2002
Director resigned
dot icon01/10/2001
Resolutions
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon28/03/2001
Return made up to 20/02/01; full list of members
dot icon21/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Auditor's resignation
dot icon21/03/2000
Return made up to 20/02/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon24/03/1999
Return made up to 20/02/99; full list of members
dot icon25/11/1998
Director resigned
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Auditor's resignation
dot icon20/03/1998
Return made up to 20/02/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Director's particulars changed
dot icon21/03/1997
Return made up to 20/02/97; full list of members
dot icon22/08/1996
Director's particulars changed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Director's particulars changed
dot icon18/04/1996
Resolutions
dot icon21/03/1996
Return made up to 20/02/96; full list of members
dot icon13/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon19/10/1995
Director's particulars changed
dot icon24/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Particulars of mortgage/charge
dot icon23/03/1995
Return made up to 20/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 20/02/94; full list of members
dot icon15/11/1993
Director resigned
dot icon26/07/1993
Director resigned
dot icon13/07/1993
Director resigned
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
New secretary appointed
dot icon31/03/1993
Secretary resigned
dot icon19/03/1993
Director's particulars changed
dot icon19/03/1993
Return made up to 20/02/93; full list of members
dot icon03/11/1992
Director resigned
dot icon30/09/1992
Memorandum and Articles of Association
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
£ nc 34800000/75000000 11/09/92
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon16/09/1992
Director's particulars changed
dot icon21/08/1992
Director resigned
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Director resigned
dot icon10/07/1992
Director resigned
dot icon23/06/1992
New director appointed
dot icon16/04/1992
Director's particulars changed
dot icon09/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon19/03/1992
Return made up to 20/02/92; full list of members
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Director resigned
dot icon19/03/1992
New director appointed
dot icon19/03/1992
New director appointed
dot icon19/03/1992
New director appointed
dot icon11/12/1991
Auditor's resignation
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Director resigned
dot icon07/09/1991
New director appointed
dot icon13/06/1991
Particulars of mortgage/charge
dot icon21/05/1991
New director appointed
dot icon14/05/1991
Return made up to 20/02/91; full list of members
dot icon20/03/1991
Director resigned
dot icon20/03/1991
Director resigned
dot icon14/03/1991
Accounting reference date shortened from 23/12 to 31/12
dot icon12/02/1991
Return made up to 31/10/90; full list of members
dot icon08/02/1991
Certificate of change of name
dot icon08/02/1991
Certificate of change of name
dot icon17/12/1990
Director resigned
dot icon26/11/1990
Return made up to 04/08/89; full list of members
dot icon06/11/1990
New director appointed
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Director's particulars changed
dot icon21/05/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon14/11/1989
Registered office changed on 14/11/89 from: piercy house, copthall avenue, london EC2R 7BE
dot icon02/08/1989
Full accounts made up to 1988-12-23
dot icon30/06/1989
Certificate of change of name
dot icon30/06/1989
Certificate of change of name
dot icon15/06/1989
New director appointed
dot icon15/06/1989
New secretary appointed
dot icon15/06/1989
Director resigned
dot icon15/06/1989
Director resigned
dot icon15/06/1989
New director appointed
dot icon15/06/1989
Secretary resigned
dot icon18/04/1989
Director resigned
dot icon09/03/1989
New director appointed
dot icon09/03/1989
Full accounts made up to 1988-04-22
dot icon28/02/1989
Return made up to 20/02/89; full list of members
dot icon08/02/1989
New director appointed
dot icon05/02/1989
Director resigned
dot icon12/12/1988
Director resigned
dot icon11/10/1988
Accounting reference date shortened from 22/04 to 23/12
dot icon19/09/1988
Return made up to 06/05/88; full list of members
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Nc inc already adjusted
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Nc inc already adjusted
dot icon30/06/1988
Resolutions
dot icon30/06/1988
Resolutions
dot icon30/06/1988
Resolutions
dot icon21/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
Accounting reference date shortened from 30/04 to 22/04
dot icon03/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1988
Accounts made up to 1987-04-24
dot icon06/04/1988
£ nc 17500000/27300000
dot icon17/03/1988
Nc inc already adjusted
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon30/11/1987
Certificate of change of name
dot icon30/11/1987
Certificate of change of name
dot icon16/08/1987
New director appointed
dot icon16/08/1987
Director resigned
dot icon16/08/1987
New director appointed
dot icon16/08/1987
New director appointed
dot icon10/08/1987
Particulars of mortgage/charge
dot icon10/08/1987
Particulars of mortgage/charge
dot icon13/05/1987
Return made up to 06/03/87; full list of members
dot icon13/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Particulars of mortgage/charge
dot icon05/08/1986
Certificate of change of name
dot icon21/07/1986
Return made up to 03/12/85; full list of members
dot icon21/06/1986
Director resigned
dot icon13/08/1984
Memorandum and Articles of Association
dot icon19/04/1971
Miscellaneous
dot icon19/04/1971
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
01/02/2027
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
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
20/09/2005 - Present
663
Tausig, Peter
Director
24/03/1992 - 31/01/1996
4
Pritchard, Philip
Director
29/04/2005 - 31/10/2014
15
Pickering, Robert Mark
Director
01/07/2014 - 30/06/2017
14
Couzens, Kenneth Edward, Sir
Director
28/02/1992 - 26/02/1999
1

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 CLSA (UK)

CLSA (UK) is an(a) Active company incorporated on 19/04/1971 with the registered office located at Level 34 8 Bishopsgate, London EC2N 4BQ. 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 CLSA (UK)?

toggle

CLSA (UK) is currently Active. It was registered on 19/04/1971 .

Where is CLSA (UK) located?

toggle

CLSA (UK) is registered at Level 34 8 Bishopsgate, London EC2N 4BQ.

What does CLSA (UK) do?

toggle

CLSA (UK) operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CLSA (UK)?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with no updates.