Company NameClayton, Dubilier & Rice Limited
DirectorsChristian Pierre Rochat and David Andrew Novak
Company StatusActive
Company Number03553788
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous NameLandresult Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed29 July 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RolePartner Clayton Dubliner & Rice
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
33 King Street
London
SW1Y 6RJ
Director NameDavid Andrew Novak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
33 King Street
London
SW1Y 6RJ
Director NameMr Bruce John Hanton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks, 3 days after company formation)
Appointment Duration5 days (resigned 19 May 1998)
RoleCompany Director
Correspondence Address44 Carson Road
West Dulwich
London
SE21 8HU
Secretary NameMarkus Scharbet
NationalityGerman
StatusResigned
Appointed14 May 1998(2 weeks, 3 days after company formation)
Appointment Duration5 days (resigned 19 May 1998)
RoleCompany Director
Correspondence Address80 Kenworthy Road
London
E9 5RA
Director NameDonald Jay Gogel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Masterton Road
Bronxville New York 10708
Usa
Foreign
Director NameJoseph Lee Rice Iii
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address158 East 63rd Street
New York 10021
Usa
Foreign
Director NameChristopher Alasdhair Anthony Ewan Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleCompany Secretary Director
Correspondence Address12 Lowndes Square
London
SW1X 9HB
Secretary NameChristopher Alasdhair Anthony Ewan Mackenzie
NationalityBritish
StatusResigned
Appointed19 May 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2000)
RoleCompany Secretary Director
Correspondence Address12 Lowndes Square
London
SW1X 9HB
Director NameCharles Paul Pieper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2002)
RolePrivate Equity
Correspondence AddressGlenmead
Quarrywood Road
Marlow
Buckinghamshire
SL7 1RE
Director NameBenedikt Von Schroder
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address21 Holland Street
London
W8 4NA
Secretary NameBenedikt Von Schroder
NationalityGerman
StatusResigned
Appointed14 December 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address21 Holland Street
London
W8 4NA
Director NameDavid Andrew Novak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2009)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address46 Blenheim Terrace
London
NW8 0EG
Director NameRoberto Quarta
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2011)
RolePrivate Equity
Country of ResidenceAustria - Italy
Correspondence AddressCleveland House
33 King Street
London
SW1Y 6RJ
Secretary NameDavid Andrew Novak
NationalityAmerican
StatusResigned
Appointed10 June 2002(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RolePrivate Equity
Correspondence Address5 Cadogan Court Gardens
1 D'Oyley Street
London
SW1X 9AQ
Director NameBruno Deschamps
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2003(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2007)
RoleOperating Partner
Correspondence Address14 Brompton Square
London
SW3 2AA
Director NameChristopher Neil Spencer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish/French
StatusResigned
Appointed25 April 2003(4 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 May 2003)
RoleEquity Investment
Correspondence Address14 Crouch Hall Road
London
N8 8HU
Secretary NameDavid Andrew Novak
NationalityAmerican
StatusResigned
Appointed01 July 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2009)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address46 Blenheim Terrace
London
NW8 0EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cdrllp.com

Location

Registered AddressCleveland House
33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Cd&r (Uk) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,701,244
Cash£27,528
Current Liabilities£555,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

20 August 2020Notification of a person with significant control statement (2 pages)
20 August 2020Cessation of Donald J. Gogel as a person with significant control on 17 August 2020 (1 page)
22 June 2020Group of companies' accounts made up to 31 March 2019 (16 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (60 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (60 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-25
  • GBP 5,000
(19 pages)
25 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-25
  • GBP 5,000
(19 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
3 June 2015Annual return made up to 27 April 2015
Statement of capital on 2015-06-03
  • GBP 5,000
(14 pages)
3 June 2015Annual return made up to 27 April 2015
Statement of capital on 2015-06-03
  • GBP 5,000
(14 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(15 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(15 pages)
26 March 2014Register inspection address has been changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ (2 pages)
26 March 2014Register inspection address has been changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 May 2013Annual return made up to 27 April 2013 (14 pages)
8 May 2013Annual return made up to 27 April 2013 (14 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 May 2012Annual return made up to 27 April 2012 (14 pages)
4 May 2012Annual return made up to 27 April 2012 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
11 August 2011Termination of appointment of Donald Gogel as a director (2 pages)
11 August 2011Termination of appointment of Roberto Quarta as a director (2 pages)
11 August 2011Termination of appointment of Joseph Rice Iii as a director (2 pages)
11 August 2011Appointment of David Andrew Novak as a director (3 pages)
11 August 2011Termination of appointment of Joseph Rice Iii as a director (2 pages)
11 August 2011Appointment of Mr Christian Pierre Rochat as a director (3 pages)
11 August 2011Termination of appointment of Donald Gogel as a director (2 pages)
11 August 2011Appointment of David Andrew Novak as a director (3 pages)
11 August 2011Appointment of Mr Christian Pierre Rochat as a director (3 pages)
11 August 2011Termination of appointment of Roberto Quarta as a director (2 pages)
4 May 2011Director's details changed for Roberto Quarta on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Roberto Quarta on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Roberto Quarta on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
2 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Donald Jay Gogel on 27 April 2010 (2 pages)
11 June 2010Director's details changed for Donald Jay Gogel on 27 April 2010 (2 pages)
11 June 2010Director's details changed for Joseph Lee Rice Iii on 27 April 2010 (2 pages)
11 June 2010Director's details changed for Joseph Lee Rice Iii on 27 April 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
29 June 2009Resolutions
  • RES13 ‐ Sole member of co to vote on res 15/05/2008
(1 page)
29 June 2009Resolutions
  • RES13 ‐ Sole member of co to vote on res 15/05/2008
(1 page)
9 June 2009Return made up to 27/04/09; full list of members (3 pages)
9 June 2009Return made up to 27/04/09; full list of members (3 pages)
9 April 2009Appointment terminated director and secretary david novak (1 page)
9 April 2009Appointment terminated director and secretary david novak (1 page)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
13 May 2008Director's change of particulars / roberto quarta / 21/09/2007 (1 page)
13 May 2008Director's change of particulars / roberto quarta / 21/09/2007 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 December 2006 (17 pages)
10 May 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2006Auditor's resignation (1 page)
21 April 2006Auditor's resignation (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
21 December 2005Registered office changed on 21/12/05 from: 55 grosvenor street, london, W1K 3HY (1 page)
21 December 2005Registered office changed on 21/12/05 from: 55 grosvenor street, london, W1K 3HY (1 page)
15 December 2005Return made up to 27/04/05; full list of members; amend (8 pages)
15 December 2005Return made up to 27/04/05; full list of members; amend (8 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
23 September 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 September 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
22 July 2004Return made up to 27/04/04; full list of members (8 pages)
22 July 2004Return made up to 27/04/04; full list of members (8 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
13 May 2003Return made up to 27/04/03; full list of members (8 pages)
13 May 2003Return made up to 27/04/03; full list of members (8 pages)
9 May 2003Full accounts made up to 31 December 2002 (14 pages)
9 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
7 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 July 2001Full accounts made up to 31 December 2000 (13 pages)
28 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
11 July 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Registered office changed on 15/06/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
15 June 1999Registered office changed on 15/06/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Ad 18/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Return made up to 27/04/99; full list of members (8 pages)
24 May 1999Ad 18/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 May 1999£ nc 1000/5000 18/09/98 (1 page)
24 May 1999Return made up to 27/04/99; full list of members (8 pages)
24 May 1999Memorandum and Articles of Association (6 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 1000/5000 18/09/98 (1 page)
24 May 1999Memorandum and Articles of Association (6 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
5 June 1998Memorandum and Articles of Association (9 pages)
5 June 1998Memorandum and Articles of Association (9 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 May 1998Registered office changed on 19/05/98 from: inter city house 1 mitchell lane, bristol, BS1 6BU (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: inter city house 1 mitchell lane, bristol, BS1 6BU (1 page)
14 May 1998Company name changed landresult LIMITED\certificate issued on 14/05/98 (3 pages)
14 May 1998Company name changed landresult LIMITED\certificate issued on 14/05/98 (3 pages)
27 April 1998Incorporation (13 pages)
27 April 1998Incorporation (13 pages)