Clm A Limited GRANTHAM


Clm A started in year 1993 as Private Limited Company with registration number 02829387. The Clm A company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

The firm has one director. Michael A., appointed on 18 September 2019. There are currently no secretaries appointed. Currently 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.

Clm A Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829387
Date of Incorporation Wed, 23rd Jun 1993
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 18 September 2019

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 18 September 2019

Sarah H.

Position: Director

Appointed: 11 December 2017

Resigned: 18 September 2019

James M.

Position: Director

Appointed: 11 December 2017

Resigned: 18 September 2019

Reeken P.

Position: Director

Appointed: 01 July 2016

Resigned: 23 March 2018

Andrew W.

Position: Director

Appointed: 01 July 2016

Resigned: 22 June 2018

Alexandra M.

Position: Director

Appointed: 23 March 2015

Resigned: 11 December 2017

Jeremy A.

Position: Director

Appointed: 31 December 2013

Resigned: 23 March 2015

Stephen H.

Position: Director

Appointed: 01 May 2012

Resigned: 01 July 2016

Teresa F.

Position: Secretary

Appointed: 05 April 2011

Resigned: 13 May 2015

Mark H.

Position: Director

Appointed: 05 January 2009

Resigned: 09 September 2016

Clive M.

Position: Director

Appointed: 05 January 2009

Resigned: 31 December 2013

Mark T.

Position: Director

Appointed: 05 January 2009

Resigned: 01 May 2012

Brian L.

Position: Director

Appointed: 04 July 2006

Resigned: 28 September 2007

Mark T.

Position: Secretary

Appointed: 02 May 2003

Resigned: 04 April 2011

David F.

Position: Secretary

Appointed: 03 March 2003

Resigned: 07 April 2003

John B.

Position: Director

Appointed: 03 March 2000

Resigned: 05 January 2009

John M.

Position: Director

Appointed: 03 March 2000

Resigned: 05 January 2009

Oliver C.

Position: Director

Appointed: 05 February 2000

Resigned: 31 October 2012

Stephen B.

Position: Director

Appointed: 17 November 1999

Resigned: 03 March 2000

Philip W.

Position: Director

Appointed: 18 October 1999

Resigned: 03 March 2000

Rupert V.

Position: Director

Appointed: 18 October 1999

Resigned: 03 March 2000

Caroline B.

Position: Director

Appointed: 18 October 1999

Resigned: 03 March 2000

Alexander B.

Position: Secretary

Appointed: 07 January 1998

Resigned: 03 March 2003

Histasp C.

Position: Director

Appointed: 17 September 1997

Resigned: 19 November 1999

Neil E.

Position: Director

Appointed: 14 February 1996

Resigned: 03 March 2000

Neil E.

Position: Director

Appointed: 29 January 1996

Resigned: 05 February 1996

Neil E.

Position: Director

Appointed: 21 August 1995

Resigned: 25 August 1995

Liliana A.

Position: Director

Appointed: 21 December 1993

Resigned: 18 October 1999

F&c Asset Management Plc

Position: Corporate Secretary

Appointed: 21 December 1993

Resigned: 07 January 1998

Clm Group Holdings Limited

Position: Corporate Director

Appointed: 25 October 1993

Resigned: 18 October 1999

Matthew P.

Position: Director

Appointed: 25 October 1993

Resigned: 18 October 1999

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 21 December 1993

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 23 June 1993

Resigned: 25 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Fidentia Holdings Limited from Grantham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mayheld Limited that put Grantham, England as the official address. 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.

Fidentia Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08193495
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mayheld Limited

3 Castlegate Lime Street, Grantham, Lincolnshire, NG31 6SF, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03781052
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (6 pages)

Company search