CLUBB CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLUBB CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701742

Incorporation date

30/03/1992

Size

Full

Contacts

Registered address

Registered address

4-12 Regent Street, 4th Floor Rex House, London SW1Y 4PECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon05/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon01/05/2025
Full accounts made up to 2024-11-30
dot icon03/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon02/05/2024
Full accounts made up to 2023-11-30
dot icon12/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon14/12/2023
Registered office address changed from 180 Piccadilly London W1J 9HF England to 4-12 Regent Street 4th Floor Rex House London SW1Y 4PE on 2023-12-14
dot icon05/09/2023
Full accounts made up to 2022-11-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/06/2022
Full accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon14/04/2021
Full accounts made up to 2020-11-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon10/03/2021
Change of details for Mr Joerg Gruber as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Nigel Anthony Nicholson on 2020-12-14
dot icon10/03/2021
Director's details changed for Mr Carlos Antonio Pittol on 2020-12-14
dot icon10/03/2021
Director's details changed for Joerg Gruber on 2021-03-10
dot icon14/12/2020
Registered office address changed from 35 Piccadilly London W1J 0DW to 180 Piccadilly London W1J 9HF on 2020-12-14
dot icon26/08/2020
Full accounts made up to 2019-11-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon05/08/2019
Full accounts made up to 2018-11-30
dot icon09/04/2019
Cessation of James Bronson Clubb as a person with significant control on 2018-11-30
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon31/01/2019
Termination of appointment of James Bronson Clubb as a director on 2019-01-31
dot icon31/01/2019
Appointment of Mr Nigel Anthony Nicholson as a director on 2019-01-31
dot icon09/08/2018
Full accounts made up to 2017-11-30
dot icon31/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon31/05/2018
Director's details changed for Mr Carlos Antonio Pittol on 2018-05-31
dot icon31/05/2018
Change of details for Mr Joerg Gruber as a person with significant control on 2018-05-31
dot icon31/05/2018
Director's details changed for Joerg Gruber on 2018-05-31
dot icon30/05/2018
Cessation of Ravoire Foundation as a person with significant control on 2016-04-06
dot icon30/05/2018
Cessation of Acklins Inc. as a person with significant control on 2016-04-06
dot icon25/05/2018
Second filing of Confirmation Statement dated 30/03/2017
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon24/08/2016
Full accounts made up to 2015-11-30
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/03/2016
Director's details changed for Hans Joerg Gruber on 2016-03-31
dot icon13/08/2015
Full accounts made up to 2014-11-30
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon17/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-11-30
dot icon08/08/2011
Full accounts made up to 2010-11-30
dot icon04/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-11-30
dot icon29/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Dr Carlos Antonio Pittol on 2010-03-30
dot icon26/04/2010
Director's details changed for James Bronson Clubb on 2010-03-30
dot icon26/04/2010
Director's details changed for Hans Joerg Gruber on 2010-03-30
dot icon26/04/2010
Secretary's details changed for Dr Carlos Antonio Pittol on 2010-03-30
dot icon08/07/2009
Full accounts made up to 2008-11-30
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon30/10/2008
Director's change of particulars / hans gruber / 05/04/2008
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-11-30
dot icon21/06/2007
Registered office changed on 21/06/07 from: 2 physic place royal hospital road london SW3 4HQ
dot icon15/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-11-30
dot icon06/09/2006
Full accounts made up to 2005-11-30
dot icon05/05/2006
Return made up to 30/03/06; full list of members
dot icon20/04/2005
Return made up to 30/03/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-11-30
dot icon11/10/2004
Full accounts made up to 2003-11-30
dot icon04/06/2004
Return made up to 30/03/04; full list of members
dot icon03/03/2004
Auditor's resignation
dot icon18/10/2003
New secretary appointed
dot icon18/10/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-11-30
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-11-30
dot icon08/11/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 30/03/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-11-30
dot icon09/04/2001
Registered office changed on 09/04/01 from: 17 waterloo place london SW1 4AR
dot icon13/11/2000
Full accounts made up to 1999-11-30
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
Return made up to 30/03/00; full list of members
dot icon17/05/1999
Return made up to 30/03/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-11-30
dot icon17/04/1998
Return made up to 30/03/98; no change of members
dot icon11/04/1998
Full accounts made up to 1997-11-30
dot icon21/07/1997
Director resigned
dot icon07/05/1997
Return made up to 30/03/96; full list of members
dot icon06/05/1997
New director appointed
dot icon29/04/1997
Return made up to 30/03/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-11-30
dot icon12/02/1997
New director appointed
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Secretary resigned;director resigned
dot icon14/05/1996
New director appointed
dot icon28/03/1996
Full accounts made up to 1995-11-30
dot icon30/01/1996
Director resigned
dot icon15/01/1996
Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB
dot icon22/05/1995
Return made up to 30/03/95; full list of members
dot icon18/04/1995
S-div 20/05/92
dot icon18/04/1995
Ad 20/05/92--------- £ si [email protected]
dot icon31/03/1995
Certificate of change of name
dot icon27/03/1995
New secretary appointed;new director appointed
dot icon27/03/1995
New director appointed
dot icon03/03/1995
Particulars of mortgage/charge
dot icon02/03/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 30/03/94; full list of members
dot icon18/03/1994
Full accounts made up to 1993-11-30
dot icon11/10/1993
Certificate of change of name
dot icon11/10/1993
Certificate of change of name
dot icon21/04/1993
Accounts for a dormant company made up to 1992-11-30
dot icon21/04/1993
Resolutions
dot icon25/03/1993
Return made up to 30/03/93; full list of members
dot icon25/03/1993
Registered office changed on 25/03/93 from: hale court lincoln's inn london WC2A 3UL
dot icon25/03/1993
Ad 19/03/93--------- £ si [email protected]=10000 £ ic 20000/30000
dot icon25/01/1993
Miscellaneous
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon08/01/1993
S-div 20/05/92
dot icon08/01/1993
Ad 20/05/92--------- £ si [email protected]=19998 £ ic 2/20000
dot icon08/01/1993
Resolutions
dot icon08/01/1993
Resolutions
dot icon08/01/1993
Resolutions
dot icon08/01/1993
£ nc 100/100000 20/05/92
dot icon25/11/1992
Accounting reference date notified as 30/11
dot icon30/03/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Anthony Nicholson
Director
06/05/1996 - 17/09/2003
101
Mr Nigel Anthony Nicholson
Director
31/01/2019 - Present
101
Gruber, Joerg
Director
01/06/1995 - Present
1
HALCO SECRETARIES LIMITED
Corporate Director
29/03/1992 - 19/05/1992
435
HALCO SECRETARIES LIMITED
Corporate Secretary
29/03/1992 - 19/05/1992
435

Persons with Significant Control

4
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 CLUBB CAPITAL LIMITED

CLUBB CAPITAL LIMITED is an(a) Active company incorporated on 30/03/1992 with the registered office located at 4-12 Regent Street, 4th Floor Rex House, London SW1Y 4PE. There are currently 4 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 CLUBB CAPITAL LIMITED?

toggle

CLUBB CAPITAL LIMITED is currently Active. It was registered on 30/03/1992 .

Where is CLUBB CAPITAL LIMITED located?

toggle

CLUBB CAPITAL LIMITED is registered at 4-12 Regent Street, 4th Floor Rex House, London SW1Y 4PE.

What does CLUBB CAPITAL LIMITED do?

toggle

CLUBB CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CLUBB CAPITAL LIMITED?

toggle

The latest filing was on 05/04/2026: Confirmation statement made on 2026-03-30 with no updates.