Clarivate Analytics (UK) Limited LONDON


Founded in 2000, Clarivate Analytics (UK), classified under reg no. 03940169 is an active company. Currently registered at 70 St. Mary Axe EC3A 8BE, London the company has been in the business for 24 years. Its financial year was closed on 28th December and its latest financial statement was filed on December 31, 2022. Since February 3, 2017 Clarivate Analytics (UK) Limited is no longer carrying the name Netresult Solutions.

At present there are 2 directors in the the company, namely Martin R. and Andrew W.. In addition one secretary - Martin R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarivate Analytics (UK) Limited Address / Contact

Office Address 70 St. Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940169
Date of Incorporation Mon, 6th Mar 2000
Industry Other information technology service activities
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (161 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Martin R.

Position: Director

Appointed: 30 September 2023

Martin R.

Position: Secretary

Appointed: 18 March 2021

Andrew W.

Position: Director

Appointed: 29 September 2017

Jaspal C.

Position: Director

Appointed: 31 August 2021

Resigned: 30 September 2023

Stephen H.

Position: Secretary

Appointed: 18 March 2019

Resigned: 18 March 2021

Wendy N.

Position: Director

Appointed: 03 October 2016

Resigned: 29 September 2017

Stephen H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2021

Peter T.

Position: Director

Appointed: 13 July 2016

Resigned: 03 October 2016

Cassandra B.

Position: Director

Appointed: 23 October 2015

Resigned: 03 October 2016

David M.

Position: Director

Appointed: 03 February 2015

Resigned: 03 October 2016

Helen C.

Position: Director

Appointed: 03 February 2015

Resigned: 23 October 2015

Stephen H.

Position: Director

Appointed: 14 June 2013

Resigned: 03 February 2015

Ishbel F.

Position: Director

Appointed: 14 June 2013

Resigned: 03 February 2015

Julian S.

Position: Director

Appointed: 01 June 2007

Resigned: 14 June 2013

Clive T.

Position: Director

Appointed: 01 June 2007

Resigned: 14 June 2013

Christopher S.

Position: Director

Appointed: 01 June 2007

Resigned: 14 June 2013

Andrew T.

Position: Secretary

Appointed: 12 December 2001

Resigned: 31 May 2011

Mark C.

Position: Director

Appointed: 04 October 2000

Resigned: 01 June 2007

Michael G.

Position: Secretary

Appointed: 04 October 2000

Resigned: 12 December 2001

David P.

Position: Director

Appointed: 06 March 2000

Resigned: 13 December 2001

David P.

Position: Secretary

Appointed: 06 March 2000

Resigned: 04 October 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2000

Resigned: 06 March 2000

Caroline T.

Position: Director

Appointed: 06 March 2000

Resigned: 14 June 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2000

Resigned: 06 March 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Camelot Uk Bidco Limited from London, United Kingdom. This PSC is classified 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.

Camelot Uk Bidco Limited

70 St. Mary Axe, London, EC3A 8BE, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10267893
Notified on 3 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Netresult Solutions February 3, 2017
Projector Netresult March 14, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (48 pages)

Company search