Claas Financial Services Limited BASINGSTOKE


Founded in 2006, Claas Financial Services, classified under reg no. 05854271 is an active company. Currently registered at Northern Cross RG21 4HL, Basingstoke the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 17th July 2006 Claas Financial Services Limited is no longer carrying the name Screenclip.

Currently there are 5 directors in the the company, namely Jacqueline R., Tobias P. and Mark R. and others. In addition one secretary - Mark F. - is with the firm. 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 - Nicholas J. who worked with the the company until 31 May 2023.

Claas Financial Services Limited Address / Contact

Office Address Northern Cross
Office Address2 Basing View
Town Basingstoke
Post code RG21 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05854271
Date of Incorporation Thu, 22nd Jun 2006
Industry Financial leasing
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jacqueline R.

Position: Director

Appointed: 01 November 2023

Mark F.

Position: Secretary

Appointed: 31 May 2023

Tobias P.

Position: Director

Appointed: 20 February 2023

Mark R.

Position: Director

Appointed: 20 October 2021

Nicholas R.

Position: Director

Appointed: 08 June 2020

Resigned: 01 November 2023

Arthur T.

Position: Director

Appointed: 17 May 2010

Anthony T.

Position: Director

Appointed: 31 May 2017

Resigned: 21 December 2023

Jean-Michel B.

Position: Director

Appointed: 19 April 2016

Resigned: 20 October 2021

Nicholas T.

Position: Director

Appointed: 19 April 2016

Resigned: 08 June 2020

Nicholas J.

Position: Director

Appointed: 21 October 2014

Resigned: 01 November 2023

Tristan W.

Position: Director

Appointed: 30 January 2014

Resigned: 31 May 2017

Dario G.

Position: Director

Appointed: 18 December 2013

Resigned: 19 April 2016

Arnaud B.

Position: Director

Appointed: 15 March 2013

Resigned: 21 October 2014

Nuno S.

Position: Director

Appointed: 23 April 2012

Resigned: 30 January 2014

Vincent M.

Position: Director

Appointed: 26 May 2011

Resigned: 23 April 2012

Benoit D.

Position: Director

Appointed: 01 April 2009

Resigned: 15 March 2013

Carole P.

Position: Director

Appointed: 23 March 2009

Resigned: 15 June 2022

Philippe L.

Position: Director

Appointed: 28 May 2007

Resigned: 01 February 2011

Thierry P.

Position: Director

Appointed: 01 December 2006

Resigned: 23 March 2009

Clive L.

Position: Director

Appointed: 01 December 2006

Resigned: 19 April 2016

John K.

Position: Director

Appointed: 01 December 2006

Resigned: 17 May 2010

Jean G.

Position: Director

Appointed: 01 December 2006

Resigned: 28 May 2007

Nicholas J.

Position: Secretary

Appointed: 28 June 2006

Resigned: 31 May 2023

Nicholas J.

Position: Director

Appointed: 28 June 2006

Resigned: 04 December 2006

Michael D.

Position: Director

Appointed: 28 June 2006

Resigned: 31 March 2009

Anthony T.

Position: Director

Appointed: 28 June 2006

Resigned: 18 December 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 June 2006

Resigned: 28 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2006

Resigned: 28 June 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Bnp Paribas Leasing Solutions Limited from Basingstoke, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Claas Uk Limited that put Bury St. Edmunds, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bnp Paribas Leasing Solutions Limited

Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP, United Kingdom

Legal authority Companies Act 1948
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 00901225
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Claas Uk Limited

Saxham Business Park Saxham Business Park, Little Saxham, Bury St. Edmunds, Suffolk, IP28 6QZ, England

Legal authority Companies Act 1948
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 00467407
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Screenclip July 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Midpoint Alencon Link Basingstoke Hampshire RG21 7PP. Change occurred on Monday 27th November 2023. Company's previous address: Northern Cross Basing View Basingstoke RG21 4HL.
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements