Company NameClavis International Limited
DirectorRobert Hofbauer
Company StatusActive - Proposal to Strike off
Company Number03857715
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robert Hofbauer
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed01 November 2009(10 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address823 Salisbury House (Oag) London Wall
London
EC2M 5QQ
Director NameAnneli Fyhr Malmquist
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNilsro
Fru Alstad
Trelleborg
Se-23196
Sweden
Director NameHarry Herbert Hofbauer
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSt Mansgatan 8
Lund
S-22229
S22229
Director NameRobert Hofbauer
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressByvagen 16
Torma Hallestad
S-24012
Sweden
Director NameStaffan Wilhelm Solve
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOstervangsv 8
Lund
Se-22460
Sweden
Secretary NameThomas Kalin
NationalityBritish
StatusResigned
Appointed30 May 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address52 Claverton Street
London
SW1V 3AU
Director NameAnneli Fyhr Malmquist
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2004(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressNilsro
Fru Alstad
Trelleborg
Se-23196
Sweden
Director NameRobert Hofbauer
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2004(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2005)
RoleCompany Director
Correspondence AddressAkestorps Vagen 42
Torna Hallestad
Se-24012
Sweden
Director NamePeter Hofbauer
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed05 December 2005(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressEmmas Vag 4
Hjarup
245 63
Sweden
Director NameKlas Malmquist
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed05 December 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFru Alstad 11
Trelleborg
231 96
Sweden
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBuckingham Overseas Holdings Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressThe Hallmark Building
Suite 227 Old Airport Road
The Valley
Anguila
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameOAG Accountancy (Corporation)
StatusResigned
Appointed01 December 2004(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2021)
Correspondence Address823 Salisbury House
London Wall
London

Location

Registered Address823 Salisbury House (Oag) London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10k at £1Robert Hofbauer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,870
Cash£28,987

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 January 2021 (3 years, 2 months ago)
Next Return Due15 January 2022 (overdue)

Filing History

2 March 2021Secretary's details changed for Oag Accountancy on 1 December 2020 (1 page)
1 March 2021Termination of appointment of Oag Accountancy as a secretary on 31 January 2021 (1 page)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
11 July 2020Secretary's details changed for Oag Accountancy on 1 July 2020 (1 page)
11 July 2020Change of details for Mr Robert Hofbauer as a person with significant control on 1 July 2020 (2 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 January 2020Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 15 January 2020 (1 page)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 July 2018Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page)
13 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 February 2016Micro company accounts made up to 31 December 2015 (7 pages)
3 February 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
22 August 2014Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page)
22 August 2014Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page)
22 August 2014Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page)
22 August 2014Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page)
22 August 2014Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10,000
(3 pages)
9 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10,000
(3 pages)
9 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10,000
(3 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
29 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
29 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 January 2011Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
7 January 2011Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
7 January 2011Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
13 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
13 November 2010Termination of appointment of Peter Hofbauer as a director (1 page)
13 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
13 November 2010Termination of appointment of Peter Hofbauer as a director (1 page)
13 November 2010Termination of appointment of Klas Malmquist as a director (1 page)
13 November 2010Termination of appointment of Klas Malmquist as a director (1 page)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 November 2009Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages)
10 November 2009Appointment of Mr Robert Hofbauer as a director (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages)
10 November 2009Appointment of Mr Robert Hofbauer as a director (2 pages)
9 October 2009Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page)
8 October 2009Secretary's details changed for Oresund Consultancy on 28 September 2009 (1 page)
8 October 2009Secretary's details changed for Oresund Consultancy on 28 September 2009 (1 page)
17 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 12/10/07; full list of members (3 pages)
12 November 2007Return made up to 12/10/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
30 October 2004Return made up to 12/10/04; full list of members (6 pages)
30 October 2004Return made up to 12/10/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 November 2002Return made up to 12/10/02; full list of members (7 pages)
4 November 2002Return made up to 12/10/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 November 2001Return made up to 12/10/01; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/11/01
(8 pages)
3 November 2001Return made up to 12/10/01; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/11/01
(8 pages)
27 July 2001Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page)
27 July 2001Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page)
1 May 2001Full accounts made up to 31 December 2000 (5 pages)
1 May 2001Full accounts made up to 31 December 2000 (5 pages)
6 December 2000Return made up to 12/10/00; full list of members (7 pages)
6 December 2000Return made up to 12/10/00; full list of members (7 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
3 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: suite 26075 72 new bond street london W1Y 9DD (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 26075 72 new bond street london W1Y 9DD (1 page)
29 November 1999Ad 12/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 November 1999Ad 12/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Nc inc already adjusted 12/10/99 (1 page)
13 October 1999Memorandum and Articles of Association (10 pages)
13 October 1999Memorandum and Articles of Association (10 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999Nc inc already adjusted 12/10/99 (1 page)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)