About

Registered Number: 07061468
Date of Incorporation: 30/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Granary & Bakery Building, Weevil Lane, Gosport, Hampshire, PO12 1FX

 

Clipper Ventures Holdings Plc was founded on 30 October 2009, it's status is listed as "Active". We don't know the number of employees at the business. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX-JOHNSON, Robin, Sir 03 November 2009 - 1
HAMMONDS DIRECTORS LIMITED 30 October 2009 03 November 2009 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Jeremy Matthew 31 May 2012 - 1
BEESLEY, Janice 03 November 2009 09 February 2010 1
COCKBURN, Marie Claire 09 February 2010 31 May 2012 1
HAMMONDS SECRETARIES LIMITED 30 October 2009 03 November 2009 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 November 2017
AAMD - Amended Accounts 24 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 04 November 2014
SH01 - Return of Allotment of shares 24 October 2014
AA - Annual Accounts 17 October 2014
CC01 - Notice of restriction on the company's articles 06 October 2014
RESOLUTIONS - N/A 24 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 October 2012
CERTNM - Change of name certificate 12 July 2012
RESOLUTIONS - N/A 27 June 2012
CONNOT - N/A 27 June 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AP01 - Appointment of director 28 May 2012
CH01 - Change of particulars for director 26 April 2012
AR01 - Annual Return 03 November 2011
RESOLUTIONS - N/A 26 September 2011
AA01 - Change of accounting reference date 24 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 29 June 2010
AA01 - Change of accounting reference date 16 February 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
CH03 - Change of particulars for secretary 19 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
CERT8A - N/A 05 November 2009
SH01 - Return of Allotment of shares 05 November 2009
SH50 - Application for trading certificate for a public company 05 November 2009
RESOLUTIONS - N/A 04 November 2009
SH01 - Return of Allotment of shares 03 November 2009
AP03 - Appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AD01 - Change of registered office address 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
NEWINC - New incorporation documents 30 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.