Company NameCLS Pacific House Limited
Company StatusActive
Company Number12179912
CategoryPrivate Limited Company
Incorporation Date29 August 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2019(same day as company formation)
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
Appointed29 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameDavid Francis Fuller
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleCompany Director
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(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

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

Accounts

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

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

29 September 2020Delivered on: 6 October 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land known as pacific house, imperial way, reading, RG2 0TD registered under land registry freehold title number BK457699.
Outstanding

Filing History

3 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (21 pages)
29 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
10 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
6 August 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)
10 June 2021Full accounts made up to 31 December 2020 (22 pages)
22 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
22 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Memorandum and Articles of Association (21 pages)
7 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,001
(3 pages)
7 October 2020Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page)
7 October 2020Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages)
6 October 2020Registration of charge 121799120001, created on 29 September 2020 (46 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 August 2019Incorporation
Statement of capital on 2019-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)