Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVEDON CAPITAL PARTNERS LIMITED
Company Information for

CLEVEDON CAPITAL PARTNERS LIMITED

1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN,
Company Registration Number
03211129
Private Limited Company
Active

Company Overview

About Clevedon Capital Partners Ltd
CLEVEDON CAPITAL PARTNERS LIMITED was founded on 1996-06-12 and has its registered office in London. The organisation's status is listed as "Active". Clevedon Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVEDON CAPITAL PARTNERS LIMITED
 
Legal Registered Office
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Other companies in NW1
 
Previous Names
HASAN FINANCIAL CORPORATION LTD.24/02/2020
Filing Information
Company Number 03211129
Company ID Number 03211129
Date formed 1996-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-12-26
Latest return 2022-06-12
Return next due 2023-06-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706733536  
Last Datalog update: 2023-02-22 05:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVEDON CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVEDON CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2010-09-08
SANJAI DHAR
Director 2018-01-03
MUHAMMAD SLEEM HASAN
Director 1996-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANKLIN HUTCHINGS
Director 2003-04-14 2018-03-31
WATERLOW REGISTRARS LIMITED
Company Secretary 2002-10-31 2010-09-08
SABA SIDDIQUI
Company Secretary 2002-05-17 2002-10-31
ROGER CHARLES MARSH
Director 2001-11-08 2002-10-03
TERRY DOUGLAS
Director 2001-06-19 2002-06-12
ABIGAIL GILES
Company Secretary 1999-05-18 2002-05-17
DAVID NICHOLAS PHILIPS
Company Secretary 1998-09-17 1999-05-18
MUHAMMAD HASAN
Company Secretary 1996-06-25 1998-09-17
MUHAMMAD HASAN
Director 1996-06-25 1998-06-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-12 1996-06-25
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-12 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED TECHNICAL METHODS LIMITED Company Secretary 2017-11-17 CURRENT 2017-10-12 Active
MCS FORMATIONS LIMITED CONFIGURE ONE EUROPE, LTD. Company Secretary 2017-05-04 CURRENT 2006-10-24 Active
MCS FORMATIONS LIMITED FAULKES TELESCOPE PROJECT LTD Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MCS FORMATIONS LIMITED SIRA PRODUCTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2013-12-08 Active
MCS FORMATIONS LIMITED ARCHIMEDES HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-08-02 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA EUROPE LIMITED Company Secretary 2015-02-17 CURRENT 2003-03-12 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA TRUSTEES LIMITED Company Secretary 2015-02-17 CURRENT 2010-08-27 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA LIMITED Company Secretary 2015-02-17 CURRENT 2004-12-09 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA UK LIMITED Company Secretary 2015-02-17 CURRENT 1990-08-14 Active
MCS FORMATIONS LIMITED KYOWA KIRIN SERVICES LTD Company Secretary 2015-02-17 CURRENT 1989-03-13 Active
MCS FORMATIONS LIMITED GVERSION LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MCS FORMATIONS LIMITED THE DILL FAULKES EDUCATIONAL TRUST LIMITED Company Secretary 2014-05-22 CURRENT 1998-05-28 Active
MCS FORMATIONS LIMITED TOPOAK LIMITED Company Secretary 2013-12-23 CURRENT 1998-03-23 Active
MCS FORMATIONS LIMITED KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2013-10-17 CURRENT 1996-12-31 Active
MCS FORMATIONS LIMITED KYOWA KIRIN LIMITED Company Secretary 2013-10-17 CURRENT 1998-01-30 Active
MCS FORMATIONS LIMITED VOLITION RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2011-07-14 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARDEAT AND CO (UK) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (N.A.) LTD Company Secretary 2012-08-13 CURRENT 2002-04-04 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (UK) LIMITED Company Secretary 2012-06-27 CURRENT 2001-06-11 Active
MCS FORMATIONS LIMITED 14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Active
MCS FORMATIONS LIMITED JSP CORPORATE SOLUTIONS LIMITED Company Secretary 2012-01-01 CURRENT 2010-08-11 Dissolved 2017-03-21
MCS FORMATIONS LIMITED C & R RESEARCH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
MCS FORMATIONS LIMITED MARINE UK OFFICE LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-06-06
MCS FORMATIONS LIMITED PAGMAT UK LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
MCS FORMATIONS LIMITED TBU8 LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MCS FORMATIONS LIMITED LX INNOVATION LTD. Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
MCS FORMATIONS LIMITED AVENTYN UK LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
MCS FORMATIONS LIMITED FAIRWARNING SOFTWARE LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU6 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
MCS FORMATIONS LIMITED TBU7 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU5 LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
MCS FORMATIONS LIMITED FUSIONGROVE LTD. Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MCS FORMATIONS LIMITED CLASS MOVIES LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
SANJAI DHAR RIU MANAGEMENT (UK) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
SANJAI DHAR STERLING GATE LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-09-01TM02Termination of appointment of Mcs Formations Limited on 2020-09-01
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-11AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24RES15CHANGE OF COMPANY NAME 24/02/20
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SLEEM HASAN
2020-02-19PSC07CESSATION OF MUHAMMAD SLEEM HASAN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAI DHAR
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-14CH01Director's details changed for Muhammad Sleem Hasan on 2018-06-04
2018-06-14PSC04Change of details for Muhammad Sleem Hasan as a person with significant control on 2018-06-04
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKLIN HUTCHINGS
2018-01-08AP01DIRECTOR APPOINTED MR. SANJAI DHAR
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17
2017-10-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 555263
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 555263
2016-06-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Paul Franklin Hutchings on 2016-06-22
2015-10-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 555263
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SLEEM HASAN / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SLEEM HASAN / 30/10/2014
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANKLIN HUTCHINGS / 30/10/2014
2014-10-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 555263
2014-06-12AR0112/06/14 ANNUAL RETURN FULL LIST
2013-11-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19CH01Director's details changed for Paul Franklin Hutchings on 2013-06-19
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANKLIN HUTCHINGS / 21/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SLEEM HASAN / 21/02/2013
2012-11-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-12AR0112/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANKLIN HUTCHINGS / 12/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SLEEM HASAN / 12/06/2012
2011-11-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0112/06/11 FULL LIST
2011-02-07RES12VARYING SHARE RIGHTS AND NAMES
2011-02-01SH0120/10/10 STATEMENT OF CAPITAL GBP 555263
2011-01-20RES01ALTER ARTICLES 20/10/2010
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-30AUDAUDITOR'S RESIGNATION
2010-09-08AP04CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED
2010-08-19AUDAUDITOR'S RESIGNATION
2010-06-22AR0112/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANKLIN HUTCHINGS / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SLEEM HASAN / 01/06/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-23363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD HASAN / 26/03/2009
2008-09-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD HASAN / 05/06/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTCHINGS / 06/06/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-09-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11288bSECRETARY RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363aRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-20288bDIRECTOR RESIGNED
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-03-2288(2)RAD 19/03/02--------- £ SI 40000@1=40000 £ IC 470263/510263
2001-11-21288aNEW DIRECTOR APPOINTED
2001-10-25123NC INC ALREADY ADJUSTED 22/10/01
2001-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-25RES04£ NC 360000/560000 22/09
2001-08-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-19363aRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-27123NC INC ALREADY ADJUSTED 19/03/01
2001-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-27RES04£ NC 110000/360000 19/03
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CLEVEDON CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVEDON CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVEDON CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of CLEVEDON CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEDON CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of CLEVEDON CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEDON CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CLEVEDON CAPITAL PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVEDON CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVEDON CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVEDON CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.