CLV INVESTMENTS UK LIMITED

Register to unlock more data on OkredoRegister

CLV INVESTMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09048159

Incorporation date

20/05/2014

Size

Full

Contacts

Registered address

Registered address

7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays M50 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon11/02/2025
Registered office address changed from 7th Floo, Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays M50 3UB on 2025-02-11
dot icon10/02/2025
Registered office address changed from 7th Floor Digital Wordld Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom to 7th Floo, Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2025-02-10
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon13/03/2024
Registered office address changed to PO Box 4385, 09048159 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/04/2023
Full accounts made up to 2022-06-30
dot icon06/03/2023
Director's details changed for Paul Jon Hicken on 2023-03-06
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon14/03/2022
Full accounts made up to 2021-06-30
dot icon02/06/2021
Appointment of Paul Jon Hicken as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of James Kenneth Chadwick as a director on 2021-05-31
dot icon28/05/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/01/2021
Full accounts made up to 2020-06-30
dot icon07/12/2020
Termination of appointment of Lisa Jane Brown as a director on 2020-11-24
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon11/10/2019
Full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon05/04/2019
Appointment of Mrs Lisa Jane Brown as a director on 2019-03-07
dot icon04/04/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-03-07
dot icon04/04/2019
Termination of appointment of Lisa Jane Brown as a director on 2019-03-07
dot icon04/04/2019
Appointment of Mr Lee Mclean as a director on 2019-03-06
dot icon04/04/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-03-06
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon07/01/2019
Notification of Clv Uk Holdings Limited as a person with significant control on 2018-12-17
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon30/07/2018
Termination of appointment of Peter John Berry as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-18
dot icon30/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-18
dot icon30/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-18
dot icon30/07/2018
Appointment of Mrs Lisa Jane Brown as a director on 2018-07-18
dot icon13/07/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2018-07-13
dot icon28/06/2018
Full accounts made up to 2017-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon20/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-09
dot icon20/03/2018
Appointment of Mr Peter John Berry as a director on 2018-03-09
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/05/2017
Termination of appointment of David John Lewis as a director on 2017-05-11
dot icon24/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon23/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon24/01/2017
Full accounts made up to 2016-06-30
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Martin Paul Hadland as a director on 2016-03-15
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon03/12/2015
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon03/12/2015
Appointment of Mr David John Lewis as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of David East as a secretary on 2015-11-19
dot icon02/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Sean Thomas Mckeown as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Joseph Achmar as a director on 2015-11-19
dot icon02/09/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Joseph Achmar as a director on 2015-03-20
dot icon07/04/2015
Appointment of Mrs Noella Rose Gooden as a secretary on 2015-03-20
dot icon01/04/2015
Appointment of Mr David East as a secretary on 2015-03-20
dot icon13/03/2015
Termination of appointment of Martin Alistair John Earp as a director on 2015-03-12
dot icon04/03/2015
Termination of appointment of Joanne Alison Sexton as a director on 2015-02-09
dot icon28/08/2014
Director's details changed for Mr Martin Alistair John Earp on 2014-08-28
dot icon17/06/2014
Register(s) moved to registered inspection location
dot icon17/06/2014
Register(s) moved to registered inspection location
dot icon17/06/2014
Register inspection address has been changed
dot icon29/05/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon20/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
20/05/2014 - 20/05/2014
641
Clarke, Gary David
Director
20/05/2014 - 19/11/2015
27
Hadland, Martin Paul
Director
15/03/2016 - 18/07/2018
38
Lewis, David John
Director
19/11/2015 - 11/05/2017
31
Gabelich, Richard Handley
Director
19/11/2015 - 09/03/2018
31

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 CLV INVESTMENTS UK LIMITED

CLV INVESTMENTS UK LIMITED is an(a) Active company incorporated on 20/05/2014 with the registered office located at 7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays M50 3UB. 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 CLV INVESTMENTS UK LIMITED?

toggle

CLV INVESTMENTS UK LIMITED is currently Active. It was registered on 20/05/2014 .

Where is CLV INVESTMENTS UK LIMITED located?

toggle

CLV INVESTMENTS UK LIMITED is registered at 7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays M50 3UB.

What does CLV INVESTMENTS UK LIMITED do?

toggle

CLV INVESTMENTS UK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLV INVESTMENTS UK LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.