Company NameClemessy UK Limited
Company StatusActive
Company Number07502340
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Box Nicolas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 11 Old Jewry
London
EC2R 8DU
Director NameMr Nicolas Box
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 11 Old Jewry
London
EC2R 8DU
Director NameMr Eric Lecointe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2023(12 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNewminster House Baldwin Street
Bristol
BS1 1LT
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed24 January 2011(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Christian Paul Goldstein
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue De Thann
Mulhouse
68200
Director NameMr Philippe Raymond Dubuisson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue De Thann
Mulhouse
68200

Location

Registered AddressC/O Pramex International Ltd
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Clemessy Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,779
Cash£3,055
Current Liabilities£103,104

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 March 2024Director's details changed for Mr Box Nicolas on 1 July 2020 (2 pages)
1 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 March 2023Appointment of Mr Eric Lecointe as a director on 27 March 2023 (2 pages)
6 February 2023Change of details for Eiffage Energie Systemes - Clemessy Sa as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
3 February 2023Change of details for Clemessy Sa as a person with significant control on 3 February 2023 (2 pages)
29 December 2022Statement of capital following an allotment of shares on 28 December 2022
  • GBP 700,000
(3 pages)
12 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 July 2020Appointment of Mr Box Nicolas as a director on 1 July 2020 (2 pages)
30 July 2020Termination of appointment of Philippe Raymond Dubuisson as a director on 2 July 2020 (1 page)
4 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
22 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 August 2017Termination of appointment of Christian Paul Goldstein as a director on 28 April 2017 (1 page)
21 August 2017Termination of appointment of Christian Paul Goldstein as a director on 28 April 2017 (1 page)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 February 2012Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages)
22 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
22 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 January 2011Incorporation (24 pages)
24 January 2011Incorporation (24 pages)