Cluttons Employees Limited LONDON


Cluttons Employees started in year 2014 as Private Limited Company with registration number 09339220. The Cluttons Employees company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Yarnwicke. Postal code: EC4N 5AT. Since Tuesday 18th April 2017 Cluttons Employees Limited is no longer carrying the name Broadwalk Empire.

The company has 2 directors, namely Nicholas P., James G.. Of them, James G. has been with the company the longest, being appointed on 25 July 2017 and Nicholas P. has been with the company for the least time - from 5 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jamie C. who worked with the the company until 25 July 2017.

Cluttons Employees Limited Address / Contact

Office Address Yarnwicke
Office Address2 119-121 Cannon St
Town London
Post code EC4N 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339220
Date of Incorporation Wed, 3rd Dec 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Nicholas P.

Position: Director

Appointed: 05 December 2023

Savenay Llp

Position: Corporate Director

Appointed: 25 July 2017

James G.

Position: Director

Appointed: 25 July 2017

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Resigned: 05 December 2023

Steve M.

Position: Director

Appointed: 25 July 2017

Resigned: 31 May 2018

Gold Round Limited

Position: Corporate Director

Appointed: 29 January 2016

Resigned: 25 July 2017

Christopher C.

Position: Director

Appointed: 29 January 2016

Resigned: 05 December 2023

Philip E.

Position: Director

Appointed: 29 January 2016

Resigned: 05 December 2023

Jamie C.

Position: Secretary

Appointed: 07 December 2015

Resigned: 25 July 2017

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2015

Resigned: 25 January 2023

Obs Directors Llp

Position: Corporate Director

Appointed: 10 December 2014

Resigned: 29 January 2016

Jamie C.

Position: Director

Appointed: 10 December 2014

Resigned: 29 January 2016

Ian Z.

Position: Director

Appointed: 03 December 2014

Resigned: 10 December 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Cluttons Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jamie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rcapital Nominees Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Cluttons Llp

Yarnwicke 119-121 Cannon St, London, EC4N 5AT, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc344742
Notified on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie C.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05146620
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Savenay Llp

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc344742
Notified on 28 April 2017
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broadwalk Empire April 18, 2017
Cantillon Topco December 10, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (23 pages)

Company search