Company NameCLS Services Ltd.
Company StatusActive
Company Number04132704
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NamesAlnery No. 2117 Limited and CLS Operations Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Francis Hagon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Director NameMr Simon Lindsay Rattcliff Hunt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Secretary NameMr George William Fraser
StatusCurrent
Appointed13 November 2023(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Director NameMs Lisa Danino-Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(23 years, 4 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Director NameMr Sean Christopher Daly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGillinghams
Barnes Lane
Milford On Sea
Hampshire
SO41 0RP
Director NameAnne Nethercott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Badger Lane
Melcombe Bingham
Dorchester
Dorset
DT2 7UJ
Director NameMr Robert Owen Close
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreys Orchard
Kilsby Road Barby
Rugby
CV23 8TT
Secretary NameRichard Harris-Smith
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2007)
RoleSolicitor
Correspondence Address37 Dempster Road
London
SW18 1AS
Director NameFritz Thomas Klein
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 2003)
RoleBanker
Correspondence AddressKilbergstrasse 77
Zurich Ch 8038
Foreign
Director NameCian McHugh
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2004)
RoleBanker
Correspondence Address9b The Orchard
Blackheath
London
SE3 0QS
Director NameArun Mel Gunewardena
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2003)
RoleBanker
Correspondence Address422e 72nd Street
Apartment 5a
New York
Ny10021
America
Director NameHisaya Ishida
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2009)
RoleBanker
Correspondence Address12 1 D712 Shinkasjiwa 1 Chome
Kashiwashi
Chiba 277-0084
Japan
Director NameJohn Francis Hagon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2005)
RoleBanker
Correspondence Address14 Oatfield Road
Orpington
Kent
BR6 0ER
Director NameOmar Daheur
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2006)
RoleBanker
Correspondence AddressDue Rue De La Folie Mericourt
Paris
75011
France
Director NameMr Barry John Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleBanker
Correspondence Address10 St Marys Avenue
Deerfield Park Bramley
Tadley
Hampshire
RG26 5UU
Director NameNigel Matthew Knight
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Windmill Close
Avon Castle
Ringwood
Hampshire
BH24 2DL
Director NamePaul Anthony Inglis
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2005(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2010)
RoleBanker
Country of ResidenceAustralia
Correspondence Address144-146 Old Gippsland Road
Lilydale
3140
Australia
Director NameArthur William Cousins
Date of BirthApril 1952 (Born 72 years ago)
NationalitySoth African
StatusResigned
Appointed21 July 2005(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 July 2010)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address6 Fort Mistake Road
Glenvista
Johannesburg
2001
Foreign
Director NamePaul Anthony Gleeson
Date of BirthJune 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 July 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2009)
RoleBanker
Correspondence Address31 Granview Grove
Sydney
New South Wales 2092
Australia
Director NameMr Philip John Kenworthy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2010)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressBlythwood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PL
Director NameMr Thomas Lack
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Jennings Close
Surbiton
KT6 5RB
Secretary NameMohammed Safraz Zavahir
NationalityNew Zealander
StatusResigned
Appointed17 January 2007(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 September 2007)
RoleSolicitor
Correspondence Address52a Avenell Road
Islington
London
N5 1DR
Director NameDidier Bensaid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2010)
RoleBanker
Country of ResidenceFrance
Correspondence Address34 Rue Du Faubourg Poissonniere
Paris
75010
Director NameMr Hays Littlejohn
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2008(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2009)
RoleBanking
Correspondence Address50 Schmiedengasse
Nr 1
Oberwil
4104
Secretary NameMr Rice Prendiville
NationalityIrish
StatusResigned
Appointed16 January 2008(7 years after company formation)
Appointment Duration12 years, 8 months (resigned 24 September 2020)
RoleBarrister
Correspondence Address1 Harbour Exchange Square
Exchange Tower
London
E14 9GE
Director NameMr Philip Stuart Armstrong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Tapodyuti Bose
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address5 Wakefield Road
Scarsdale
New York
10583
United States
Director NameMr Michael Montoya
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2009(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 July 2010)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address80 Max-Hogger-Strasse
Zurich
Ch 8048
Director NameMr William Koleba
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 July 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address101 Barclay Street
11w (101-1150)
New York
Ny 10286
Director NameJamieson William Gellatly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2018)
RoleHead Of Technology
Country of ResidenceEngland
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Director NameAlexander Filshie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Secretary NameMr Edwin Opoku
StatusResigned
Appointed24 September 2020(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2022)
RoleCompany Director
Correspondence AddressExchange Tower One Harbour Exchange Square
London
E14 9GE
Director NameMs Catherine Joanna Milward
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2023)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Secretary NameMr Michael Preston
StatusResigned
Appointed16 March 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2023)
RoleCompany Director
Correspondence AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitecls-group.com
Telephone0x58cda8703
Telephone regionUnknown

Location

Registered AddressExchange Tower
One Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.4m at £1Cls Uk Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,262,000
Net Worth£28,076,000
Cash£17,209,000
Current Liabilities£7,889,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
15 November 2023Termination of appointment of Michael Preston as a secretary on 13 November 2023 (1 page)
15 November 2023Appointment of Mr George William Fraser as a secretary on 13 November 2023 (2 pages)
3 October 2023Termination of appointment of Catherine Joanna Milward as a director on 19 May 2023 (1 page)
31 July 2023Full accounts made up to 31 December 2022 (40 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (41 pages)
23 March 2022Appointment of Mr. Michael Preston as a secretary on 16 March 2022 (2 pages)
23 March 2022Termination of appointment of Edwin Opoku as a secretary on 16 March 2022 (1 page)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (37 pages)
22 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 November 2020Appointment of Ms. Catherine Joanna Milward as a director on 30 October 2020 (2 pages)
2 October 2020Appointment of Mr. Edwin Opoku as a secretary on 24 September 2020 (2 pages)
25 September 2020Termination of appointment of Rice Prendiville as a secretary on 24 September 2020 (1 page)
10 July 2020Full accounts made up to 31 December 2019 (35 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 October 2019Appointment of Mr Simon Lindsay Rattcliff Hunt as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Thomas Zschach as a director on 1 October 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (35 pages)
24 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (34 pages)
11 June 2018Termination of appointment of Trevor Suarez as a director on 1 June 2018 (1 page)
7 June 2018Termination of appointment of Jamieson William Gellatly as a director on 25 May 2018 (1 page)
7 June 2018Appointment of Mr. Thomas Zschach as a director on 30 May 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (31 pages)
31 August 2017Full accounts made up to 31 December 2016 (31 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,400,001
(4 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,400,001
(4 pages)
6 October 2015Appointment of Mr. Trevor Suarez as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr. Trevor Suarez as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr. Trevor Suarez as a director on 1 October 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (32 pages)
15 July 2015Full accounts made up to 31 December 2014 (32 pages)
19 January 2015Termination of appointment of Alexander Filshie as a director on 1 October 2014 (1 page)
19 January 2015Termination of appointment of Alexander Filshie as a director on 1 October 2014 (1 page)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,400,001
(4 pages)
19 January 2015Termination of appointment of Alexander Filshie as a director on 1 October 2014 (1 page)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,400,001
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (33 pages)
18 June 2014Full accounts made up to 31 December 2013 (33 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,400,001
(4 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,400,001
(4 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2013Full accounts made up to 31 December 2012 (33 pages)
1 July 2013Full accounts made up to 31 December 2012 (33 pages)
19 February 2013Appointment of Alexander Filshie as a director (2 pages)
19 February 2013Appointment of Alexander Filshie as a director (2 pages)
15 February 2013Termination of appointment of Christopher Power as a director (1 page)
15 February 2013Termination of appointment of Christopher Power as a director (1 page)
7 February 2013Appointment of Jamieson William Gellatly as a director (2 pages)
7 February 2013Director's details changed for Jamieson William Gellatly on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Jamieson William Gellatly on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Jamieson William Gellatly on 7 February 2013 (2 pages)
7 February 2013Appointment of Jamieson William Gellatly as a director (2 pages)
6 February 2013Secretary's details changed for Mr Rice Prendiville on 5 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mr Rice Prendiville on 5 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mr Rice Prendiville on 5 February 2013 (2 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (33 pages)
11 September 2012Full accounts made up to 31 December 2011 (33 pages)
29 June 2012Termination of appointment of Peter Slater as a director (1 page)
29 June 2012Termination of appointment of Peter Slater as a director (1 page)
28 June 2012Appointment of Mr John Francis Hagon as a director (2 pages)
28 June 2012Appointment of Mr John Francis Hagon as a director (2 pages)
24 January 2012Secretary's details changed for Mr Rice Prendiville on 24 January 2012 (1 page)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 January 2012Secretary's details changed for Mr Rice Prendiville on 24 January 2012 (1 page)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (32 pages)
29 June 2011Full accounts made up to 31 December 2010 (32 pages)
9 February 2011Director's details changed for Mr Christopher Martin Power on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Peter Charles Slater on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Peter Charles Slater on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Christopher Martin Power on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Christopher Martin Power on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Peter Charles Slater on 9 February 2011 (2 pages)
8 December 2010Full accounts made up to 31 December 2009 (33 pages)
8 December 2010Full accounts made up to 31 December 2009 (33 pages)
16 November 2010Termination of appointment of Philip Kenworthy as a director (1 page)
16 November 2010Termination of appointment of Philip Kenworthy as a director (1 page)
20 September 2010Termination of appointment of Thomas Lack as a director (1 page)
20 September 2010Termination of appointment of Thomas Lack as a director (1 page)
9 August 2010Termination of appointment of Sean Daly as a director (1 page)
9 August 2010Termination of appointment of Tapodyuti Bose as a director (1 page)
9 August 2010Termination of appointment of Par Widh as a director (1 page)
9 August 2010Termination of appointment of Philip Armstrong as a director (1 page)
9 August 2010Termination of appointment of Arthur Cousins as a director (1 page)
9 August 2010Termination of appointment of Par Widh as a director (1 page)
9 August 2010Termination of appointment of Sean Daly as a director (1 page)
9 August 2010Termination of appointment of Arthur Cousins as a director (1 page)
9 August 2010Termination of appointment of Philip Armstrong as a director (1 page)
9 August 2010Termination of appointment of Paul Inglis as a director (1 page)
9 August 2010Termination of appointment of Michael Montoya as a director (1 page)
9 August 2010Termination of appointment of Tapodyuti Bose as a director (1 page)
9 August 2010Termination of appointment of William Koleba as a director (1 page)
9 August 2010Termination of appointment of Michael Montoya as a director (1 page)
9 August 2010Termination of appointment of William Koleba as a director (1 page)
9 August 2010Termination of appointment of Paul Inglis as a director (1 page)
9 March 2010Termination of appointment of Didier Bensaid as a director (1 page)
9 March 2010Termination of appointment of Didier Bensaid as a director (1 page)
19 February 2010Termination of appointment of Martin Rettich as a director (1 page)
19 February 2010Termination of appointment of Martin Rettich as a director (1 page)
5 February 2010Termination of appointment of Nigel Knight as a director (1 page)
5 February 2010Termination of appointment of Nigel Knight as a director (1 page)
18 January 2010Director's details changed for Mr Philip Stuart Armstrong on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Mr Philip Stuart Armstrong on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Mr Philip Stuart Armstrong on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Tapodyuti Bose on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Philip John Kenworthy on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Tapodyuti Bose on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Sean Christopher Daly on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Arthur William Cousins on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Montoya on 8 January 2010 (2 pages)
15 January 2010Termination of appointment of Bill Teck Huat as a director (1 page)
15 January 2010Director's details changed for Martin Rettich on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Anthony Inglis on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr William Koleba on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Par Widh on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Tapodyuti Bose on 8 January 2010 (2 pages)
15 January 2010Termination of appointment of Bill Teck Huat as a director (1 page)
15 January 2010Director's details changed for Arthur William Cousins on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Charles Slater on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Anthony Inglis on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Sean Christopher Daly on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Nigel Matthew Knight on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Lack on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Philip John Kenworthy on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Christopher Martin Power on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Christopher Martin Power on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Montoya on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Didier Bensaid on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Par Widh on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Lack on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Lack on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Par Widh on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Arthur William Cousins on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Charles Slater on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Nigel Matthew Knight on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Sean Christopher Daly on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Charles Slater on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr William Koleba on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Didier Bensaid on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Anthony Inglis on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr William Koleba on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Rettich on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Nigel Matthew Knight on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Montoya on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Didier Bensaid on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Rettich on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Christopher Martin Power on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Philip John Kenworthy on 8 January 2010 (2 pages)
26 August 2009Director appointed mr michael montoya (1 page)
26 August 2009Director appointed mr william koleba (1 page)
26 August 2009Director appointed mr michael montoya (1 page)
26 August 2009Director appointed mr william koleba (1 page)
25 August 2009Appointment terminated director hays littlejohn (1 page)
25 August 2009Appointment terminated director hays littlejohn (1 page)
2 July 2009Full accounts made up to 31 December 2008 (34 pages)
2 July 2009Full accounts made up to 31 December 2008 (34 pages)
13 May 2009Appointment terminated director hisaya ishida (1 page)
13 May 2009Appointment terminated director hisaya ishida (1 page)
13 February 2009Return made up to 29/12/08; full list of members (8 pages)
13 February 2009Return made up to 29/12/08; full list of members (8 pages)
6 February 2009Appointment terminated director paul gleeson (1 page)
6 February 2009Appointment terminated director paul gleeson (1 page)
5 November 2008Appointment terminated director phillip scott (1 page)
5 November 2008Return made up to 29/12/07; full list of members (7 pages)
5 November 2008Return made up to 29/12/07; full list of members (7 pages)
5 November 2008Director appointed mr christopher martin power (1 page)
5 November 2008Director appointed mr christopher martin power (1 page)
5 November 2008Appointment terminated director phillip scott (1 page)
31 July 2008Director appointed mr tapodyuti bose (1 page)
31 July 2008Director appointed mr tapodyuti bose (1 page)
16 July 2008Full accounts made up to 31 December 2007 (32 pages)
16 July 2008Full accounts made up to 31 December 2007 (32 pages)
16 May 2008Director appointed mr philip stewart armstrong (1 page)
16 May 2008Director appointed mr philip stewart armstrong (1 page)
1 May 2008Appointment terminated director bharat sarpeshkar (1 page)
1 May 2008Appointment terminated director bharat sarpeshkar (1 page)
4 March 2008Secretary appointed mr rice prendiville (1 page)
4 March 2008Secretary appointed mr rice prendiville (1 page)
28 February 2008Director appointed mr hays littlejohn (1 page)
28 February 2008Director appointed mr hays littlejohn (1 page)
27 February 2008Appointment terminated director john paine (1 page)
27 February 2008Appointment terminated director john paine (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
1 June 2007Full accounts made up to 31 December 2006 (23 pages)
1 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Return made up to 29/12/06; full list of members (4 pages)
15 February 2007Return made up to 29/12/06; full list of members (4 pages)
15 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2006Full accounts made up to 31 December 2005 (22 pages)
14 August 2006Full accounts made up to 31 December 2005 (22 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
3 February 2006Return made up to 29/12/05; full list of members (4 pages)
3 February 2006Return made up to 29/12/05; full list of members (4 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (17 pages)
13 April 2005Full accounts made up to 31 December 2004 (17 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
1 February 2005Return made up to 29/12/04; full list of members (13 pages)
1 February 2005Return made up to 29/12/04; full list of members (13 pages)
13 December 2004Ad 03/12/04--------- £ si 2400000@1=2400000 £ ic 1/2400001 (2 pages)
13 December 2004Nc inc already adjusted 01/12/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Ad 03/12/04--------- £ si 2400000@1=2400000 £ ic 1/2400001 (2 pages)
13 December 2004Nc inc already adjusted 01/12/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
13 January 2004Return made up to 29/12/03; full list of members (10 pages)
13 January 2004Return made up to 29/12/03; full list of members (10 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
24 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Full accounts made up to 30 June 2001 (7 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Full accounts made up to 30 June 2001 (7 pages)
16 April 2002Memorandum and Articles of Association (6 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Memorandum and Articles of Association (6 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 April 2002Company name changed cls operations LTD.\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed cls operations LTD.\certificate issued on 02/04/02 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Return made up to 29/12/01; full list of members (8 pages)
8 February 2002Return made up to 29/12/01; full list of members (8 pages)
8 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
10 May 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
10 May 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 9 cheapside london EC2V 6AD (1 page)
17 April 2001Registered office changed on 17/04/01 from: 9 cheapside london EC2V 6AD (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2001Company name changed alnery no. 2117 LIMITED\certificate issued on 29/03/01 (3 pages)
29 March 2001Company name changed alnery no. 2117 LIMITED\certificate issued on 29/03/01 (3 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)