Cluttons LLP LONDON


Cluttons LLP started in year 2009 as Limited Liability Partnership with registration number OC344742. The Cluttons LLP company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Yarnwicke. Postal code: EC4N 5AT. Since 4th May 2017 Cluttons LLP is no longer carrying the name Savenay Llp.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Cluttons LLP 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 OC344742
Date of Incorporation Tue, 7th Apr 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Angela H.

Position: LLP Member

Appointed: 01 October 2020

Marc M.

Position: LLP Member

Appointed: 01 October 2020

Christopher J.

Position: LLP Member

Appointed: 01 April 2020

Philip C.

Position: LLP Member

Appointed: 17 February 2020

Jonathan R.

Position: LLP Member

Appointed: 03 February 2020

Simon H.

Position: LLP Member

Appointed: 01 June 2019

Paisley Newco Limited

Position: Corporate LLP Designated Member

Appointed: 31 May 2018

Nicholas P.

Position: LLP Member

Appointed: 03 May 2017

Mark S.

Position: LLP Member

Appointed: 03 May 2017

Simon S.

Position: LLP Member

Appointed: 03 May 2017

Joanna L.

Position: LLP Member

Appointed: 03 May 2017

Michael H.

Position: LLP Member

Appointed: 03 May 2017

Darren Z.

Position: LLP Member

Appointed: 03 May 2017

James G.

Position: LLP Designated Member

Appointed: 03 May 2017

John G.

Position: LLP Member

Appointed: 03 May 2017

Harald R.

Position: LLP Member

Appointed: 03 May 2017

James H.

Position: LLP Member

Appointed: 03 May 2017

Tracy S.

Position: LLP Member

Appointed: 03 May 2017

Christopher M.

Position: LLP Member

Appointed: 03 May 2017

Raoul V.

Position: LLP Member

Appointed: 01 December 2020

Resigned: 02 September 2022

Paul W.

Position: LLP Member

Appointed: 11 May 2020

Resigned: 01 April 2022

Christian E.

Position: LLP Member

Appointed: 01 April 2020

Resigned: 01 October 2021

Steven C.

Position: LLP Member

Appointed: 11 November 2019

Resigned: 03 March 2023

Neil D.

Position: LLP Member

Appointed: 01 June 2019

Resigned: 03 March 2023

Sarah A.

Position: LLP Member

Appointed: 01 December 2018

Resigned: 31 July 2019

Gary H.

Position: LLP Member

Appointed: 23 June 2017

Resigned: 31 December 2018

Tom G.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 December 2018

Malcolm C.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 March 2018

James E.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 December 2020

Ian A.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 March 2021

John B.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 July 2020

Julian B.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 03 January 2020

Peter C.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 March 2018

Paul C.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 30 September 2021

Nicholas G.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 14 September 2017

Cerian J.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 05 July 2019

Craig M.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 January 2019

Jonathan P.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 21 September 2017

Alan W.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 17 June 2018

Serena I.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 03 July 2019

Matthew A.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 12 January 2018

Steve M.

Position: LLP Designated Member

Appointed: 03 May 2017

Resigned: 31 May 2018

Adrian G.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 28 July 2017

Simon M.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 December 2022

Christopher W.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 28 October 2022

John W.

Position: LLP Member

Appointed: 03 May 2017

Resigned: 31 March 2018

Cluttons Management Limited

Position: Corporate LLP Designated Member

Appointed: 28 April 2017

Resigned: 31 May 2018

Obs 24 Llp

Position: Corporate LLP Designated Member

Appointed: 01 July 2012

Resigned: 03 May 2017

Threev Directors Llp

Position: Corporate LLP Designated Member

Appointed: 07 April 2009

Resigned: 01 July 2012

Rcapital Nominees Limited

Position: Corporate LLP Designated Member

Appointed: 07 April 2009

Resigned: 03 May 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Paisley Newco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Cluttons Management Limited that put Thames Ditton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Paisley Newco Limited

4th Floor 24 Old Bond Street, Mayfair, London, Surrey, 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 11340972
Notified on 31 May 2018
Nature of control: right to manage 50,01% to 75% of surplus assets
right to appoint and remove members
75,01-100% voting rights

Cluttons Management Limited

2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, 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 10725875
Notified on 3 May 2017
Ceased on 31 May 2018
Nature of control: right to manage 50,01% to 75% of surplus assets
right to appoint and remove members
75,01-100% voting rights

Company previous names

Savenay Llp May 4, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (43 pages)

Company search