Clarges Capital Limited LONDON


Clarges Capital started in year 1988 as Private Limited Company with registration number 02254974. The Clarges Capital company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 17 Hanover Square. Postal code: W1S 1BN. Since 3rd December 2010 Clarges Capital Limited is no longer carrying the name Emg Corporate Finance.

At the moment there are 2 directors in the the firm, namely James L. and Bahman J.. In addition one secretary - James L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clarges Capital Limited Address / Contact

Office Address 17 Hanover Square
Town London
Post code W1S 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254974
Date of Incorporation Tue, 10th May 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

James L.

Position: Secretary

Appointed: 01 June 2010

James L.

Position: Director

Appointed: 30 March 2006

Bahman J.

Position: Director

Appointed: 20 October 2003

Robert J.

Position: Secretary

Resigned: 10 May 1993

Suresh D.

Position: Secretary

Appointed: 28 July 2008

Resigned: 11 January 2010

Upendra K.

Position: Secretary

Appointed: 17 April 2006

Resigned: 28 July 2008

Robert W.

Position: Director

Appointed: 20 October 2003

Resigned: 31 December 2005

John H.

Position: Director

Appointed: 06 June 2003

Resigned: 01 May 2018

Paul H.

Position: Director

Appointed: 06 June 2003

Resigned: 15 December 2006

John H.

Position: Secretary

Appointed: 06 June 2003

Resigned: 17 April 2006

Michael S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 06 June 2003

David L.

Position: Director

Appointed: 09 March 1998

Resigned: 04 October 2002

David R.

Position: Secretary

Appointed: 10 May 1993

Resigned: 01 July 2002

Robert J.

Position: Director

Appointed: 10 May 1991

Resigned: 06 June 2003

Ian C.

Position: Director

Appointed: 10 May 1991

Resigned: 10 May 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Paul H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Prh Group Suisse S.a. that put Basel, Switzerland as the official address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prh Group Suisse S.A.

60c Hochbergerstrasse, Basel, CH4057, Switzerland

Legal authority Swiss
Legal form Societe Anonyme
Country registered Switzerland
Place registered Commercial Register Of The Canton Of Basle
Registration number Ch-270.3.012.659-2
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emg Corporate Finance December 3, 2010
Management In Industry September 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 03315 5199 9513 022
Current Assets52 61358 15245 16345 687
Debtors42 58042 63335 21242 665
Net Assets Liabilities38 45331 47925 33018 960
Other Debtors4194724737 926
Other
Audit Fees Expenses750750750 
Other Non-audit Services Entity Subsidiaries Fees8501 450  
Accrued Liabilities Deferred Income1 6001 600  
Administrative Expenses20 2286 6346 149 
Amounts Owed By Group Undertakings34 73934 739  
Amounts Owed By Group Undertakings Participating Interests 34 73934 73934 739
Amounts Owed To Directors11 25923 772  
Applicable Tax Rate1919  
Called Up Share Capital Not Paid7 4227 422  
Cash Cash Equivalents Cash Flow Value10 03315 519  
Comprehensive Income Expense-5 231-6 974-6 149 
Corporation Tax Payable126126126124
Creditors14 16026 67319 83326 727
Gain Loss In Cash Flows From Change In Accrued Items-100   
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 175   
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables4 214-53  
Gross Profit Loss14 997   
Income Taxes Paid Refund Classified As Operating Activities-1   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation4 4255 486  
Increase Decrease In Net Debt From Cash Flows 7 027  
Interest Paid Classified As Operating Activities 340  
Interest Payable Similar Charges Finance Costs 340  
Net Cash Flows From Used In Financing Activities4 36612 513  
Net Cash Flows From Used In Operating Activities59-7 027  
Net Cash Generated From Operations58-6 687  
Net Current Assets Liabilities38 45331 47925 33018 960
Net Debt Funds1 2268 253  
Number Shares Issued Fully Paid393 852393 852  
Operating Profit Loss-5 231-6 634-6 149 
Other Creditors1 17526 54719 70726 603
Other Finance Costs 340  
Par Value Share 1  
Proceeds From Borrowings Classified As Financing Activities4 36612 513  
Profit Loss-5 231-6 974-6 149 
Profit Loss On Ordinary Activities Before Tax-5 231-6 974-6 149 
Revenue From Rendering Services14 997   
Tax Expense Credit Applicable Tax Rate9941 325  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-994-1 325  
Total Assets Less Current Liabilities38 45331 47925 33018 960
Turnover Revenue14 997   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements