Company NameCLS UK Properties Plc
Company StatusActive
Company Number08124770
CategoryPublic Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Previous NameCLS Newco Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameDavid Francis Fuller
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

82.7k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£16,582,669
Net Worth£45,098,383
Cash£17,031
Current Liabilities£10,326,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 December 2013Delivered on: 13 December 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: Law Debenture Trust Corporation P.L.C. (The) as Trustee for Itself and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 July 2023Full accounts made up to 31 December 2022 (17 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 June 2023Satisfaction of charge 081247700002 in full (1 page)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 July 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
15 September 2021Satisfaction of charge 081247700002 in part (1 page)
20 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
17 July 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Satisfaction of charge 081247700001 in full (4 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
4 July 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 May 2018Satisfaction of charge 081247700001 in part (1 page)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
17 January 2018Part of the property or undertaking has been released from charge 081247700002 (1 page)
3 July 2017Notification of Cls Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Cls Holdings Plc as a person with significant control on 3 July 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
11 April 2017Satisfaction of charge 081247700002 in part (1 page)
11 April 2017Satisfaction of charge 081247700001 in part (1 page)
11 April 2017Satisfaction of charge 081247700002 in part (1 page)
11 April 2017Satisfaction of charge 081247700001 in part (1 page)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 82,700
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 82,700
(7 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 82,700
(7 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 82,700
(7 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 82,700
(6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 82,700
(6 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
13 December 2013Registration of charge 081247700002 (20 pages)
13 December 2013Registration of charge 081247700002 (20 pages)
10 December 2013Registration of charge 081247700001 (24 pages)
10 December 2013Registration of charge 081247700001 (24 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
20 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 82,700
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 82,700
(4 pages)
21 August 2013Company name changed cls newco PLC\certificate issued on 21/08/13
  • CONNOT ‐
(3 pages)
21 August 2013Company name changed cls newco PLC\certificate issued on 21/08/13
  • CONNOT ‐
(3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
3 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
29 June 2012Commence business and borrow (1 page)
29 June 2012Incorporation (75 pages)
29 June 2012Commence business and borrow (1 page)
29 June 2012Trading certificate for a public company (3 pages)
29 June 2012Incorporation (75 pages)
29 June 2012Trading certificate for a public company (3 pages)