Company NameClavis Partners Limited
DirectorReza Fardad
Company StatusActive
Company Number07984015
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Reza Fardad
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Bolsover Street Unit 511
London
W1W 5NG
Director NameGiuseppe Silvestri
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Street
London
W1K 2JF
Director NameMr Giuseppe Silvestri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2019(7 years, 6 months after company formation)
Appointment Duration5 days (resigned 02 October 2019)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address50 Bolsover Street Unit 511
London
W1W 5NG

Location

Registered Address50 Bolsover Street Unit 511
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10 at £1Reza Fardad
100.00%
Ordinary

Financials

Year2014
Net Worth£265,318
Current Liabilities£177,158

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Giuseppe Silvestri as a director on 2 October 2019 (1 page)
28 September 2019Appointment of Mr Giuseppe Silvestri as a director on 27 September 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 December 2018Registered office address changed from C/O Clavis Advisors Llp 38 Park Street London W1K 2JF to 50 Bolsover Street Unit 511 London W1W 5NG on 4 December 2018 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
10 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
11 December 2015Termination of appointment of Giuseppe Silvestri as a director on 1 November 2015 (1 page)
11 December 2015Termination of appointment of Giuseppe Silvestri as a director on 1 November 2015 (1 page)
11 December 2015Termination of appointment of Giuseppe Silvestri as a director on 1 November 2015 (1 page)
11 December 2015Termination of appointment of Giuseppe Silvestri as a director on 1 November 2015 (1 page)
28 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
28 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Registered office address changed from Unit 511 50 Bolsover Street London W1W 5NG to C/O Clavis Advisors Llp 38 Park Street London W1K 2JF on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit 511 50 Bolsover Street London W1W 5NG to C/O Clavis Advisors Llp 38 Park Street London W1K 2JF on 26 November 2014 (1 page)
3 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
3 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
3 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)