Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARKSONS PLATOU LEGAL SERVICES LIMITED
Company Information for

CLARKSONS PLATOU LEGAL SERVICES LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF,
Company Registration Number
03353982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clarksons Platou Legal Services Ltd
CLARKSONS PLATOU LEGAL SERVICES LIMITED was founded on 1997-04-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Clarksons Platou Legal Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARKSONS PLATOU LEGAL SERVICES LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1BF
Other companies in EC3R
 
Previous Names
CLARKSON LEGAL SERVICES LIMITED30/04/2015
CLARKSON CHARTERING LIMITED28/01/2008
Filing Information
Company Number 03353982
Company ID Number 03353982
Date formed 1997-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 20:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSONS PLATOU LEGAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARKSONS PLATOU LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE SPENCER
Company Secretary 2018-04-09
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2005-03-31
STRUAN ROBERTSON
Director 2009-04-07
JEFFREY DAVID WOYDA
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHRISTOPHER CAHILL
Company Secretary 2017-12-21 2018-04-09
PENNY WATSON
Company Secretary 2013-11-13 2017-12-21
NICHOLAS RICHARD BUCKSEY
Company Secretary 2013-03-31 2013-11-13
STEPHEN GREGORY DEASEY
Company Secretary 2005-06-01 2013-03-31
ROBERT DENNIS WARD
Director 1997-04-16 2006-12-29
ROBERT DENNIS WARD
Company Secretary 2005-03-31 2005-06-01
TERENCE MCEVOY
Company Secretary 2003-06-01 2005-03-31
DAVID HUGH GILBERT
Company Secretary 1998-06-01 2003-05-31
MARTIN CHARLES FAIRLEY
Company Secretary 1997-04-16 1998-05-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-16 1997-04-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-16 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL MICHAEL F. EWINGS (SHIPPING) LIMITED Director 2014-06-11 CURRENT 1980-01-10 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL LNG SHIPPING SOLUTIONS LIMITED Director 2009-10-08 CURRENT 2000-11-24 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON (TRUSTEES) LIMITED Director 2006-06-01 CURRENT 1975-04-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2006-01-03 CURRENT 1948-08-21 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON TANKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
STRUAN ROBERTSON 7 GLOUCESTER WALK LIMITED Director 1994-06-02 CURRENT 1991-02-27 Active
STRUAN ROBERTSON E.F.S. INVESTMENTS LIMITED Director 1992-11-19 CURRENT 1992-10-09 Dissolved 2018-06-12
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JEFFREY DAVID WOYDA MARITECH SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-15 Active
JEFFREY DAVID WOYDA INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED Director 2014-09-25 CURRENT 1992-06-18 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU FUTURES LIMITED Director 2008-09-25 CURRENT 1995-05-01 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU SECURITIES LIMITED Director 2008-09-24 CURRENT 2007-07-18 Dissolved 2017-09-19
JEFFREY DAVID WOYDA NETCO EUROPE LIMITED Director 2007-01-09 CURRENT 1999-05-19 Dissolved 2013-10-01
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2007-01-09 CURRENT 1948-08-21 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON TANKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON HOLDINGS LIMITED Director 2007-01-09 CURRENT 1997-04-18 Active
JEFFREY DAVID WOYDA CLARKSON CAPITAL LIMITED Director 2007-01-09 CURRENT 1997-10-08 Active
JEFFREY DAVID WOYDA CLARKSON (TRUSTEES) LIMITED Director 2007-01-09 CURRENT 1975-04-16 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH SERVICES LIMITED Director 2007-01-09 CURRENT 1985-09-05 Active
JEFFREY DAVID WOYDA OILFIELD PUBLICATIONS LIMITED Director 2007-01-09 CURRENT 1981-06-01 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON PROPERTY HOLDINGS LIMITED Director 2007-01-09 CURRENT 1987-03-04 Active
JEFFREY DAVID WOYDA CLARKSON DRY CARGO LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SALE AND PURCHASE LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSONS STRUCTURED ASSET FINANCE LIMITED Director 2007-01-09 CURRENT 2000-02-21 Active
JEFFREY DAVID WOYDA LEVELSEAS LIMITED Director 2007-01-09 CURRENT 2000-05-04 Active
JEFFREY DAVID WOYDA CLARKSON LOGISTICS LIMITED Director 2007-01-09 CURRENT 2002-06-13 Active - Proposal to Strike off
JEFFREY DAVID WOYDA LNG UK PLC Director 2007-01-09 CURRENT 2004-12-02 Active - Proposal to Strike off
JEFFREY DAVID WOYDA HALCYON SHIPPING LIMITED Director 2007-01-09 CURRENT 1971-11-02 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKING GROUP LIMITED Director 2007-01-09 CURRENT 1974-06-21 Active
JEFFREY DAVID WOYDA CLARKSON OVERSEAS SHIPBROKING LIMITED Director 2007-01-09 CURRENT 1966-01-13 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH HOLDINGS LIMITED Director 2007-01-09 CURRENT 1981-07-27 Active
JEFFREY DAVID WOYDA CLARKSON PLC Director 2006-11-01 CURRENT 1974-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-11Application to strike the company off the register
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STRUAN ROBERTSON
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-11-19CH01Director's details changed for Mr Struan Robertson on 2021-11-19
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-01AP03Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Rachel Louise Spencer on 2020-11-30
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-12AP03Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09
2018-04-12TM02Termination of appointment of Michael John Christopher Cahill on 2018-04-09
2018-01-03AP03Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21
2018-01-03TM02Termination of appointment of Penny Watson on 2017-12-21
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27CH01Director's details changed for Struan Robertson on 2016-05-27
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Jeffrey David Woyda on 2016-04-07
2016-04-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
2015-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MS PENNY WATSON on 2015-07-20
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM St. Magnus House 3 Lower Thames Street London EC3R 6HE
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-30RES15CHANGE OF NAME 28/04/2015
2015-04-30CERTNMCompany name changed clarkson legal services LIMITED\certificate issued on 30/04/15
2014-08-29CH01Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0116/04/14 ANNUAL RETURN FULL LIST
2013-11-14AP03Appointment of Ms Penny Watson as company secretary
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0116/04/13 FULL LIST
2013-04-05AP03SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0116/04/12 FULL LIST
2012-04-18AD02SAIL ADDRESS CHANGED FROM: 3 ST MAGNUS HOUSE LOWER THAMES STREET LONDON EC3T 6HE
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0116/04/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUAN ROBERTSON / 16/04/2010
2010-04-16AD02SAIL ADDRESS CREATED
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-20AUDAUDITOR'S RESIGNATION
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED STUAN ROBERTSON
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-28CERTNMCOMPANY NAME CHANGED CLARKSON CHARTERING LIMITED CERTIFICATE ISSUED ON 28/01/08
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP
2005-04-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-06-04288bSECRETARY RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-26363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-09363aRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-03363aRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-08363aRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-10-20225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-10288bSECRETARY RESIGNED
1998-06-10288aNEW SECRETARY APPOINTED
1998-05-07363aRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1997-05-19(W)ELRESS252 DISP LAYING ACC 28/04/97
1997-05-19(W)ELRESS366A DISP HOLDING AGM 28/04/97
1997-05-19(W)ELRESS386 DIS APP AUDS 28/04/97
1997-05-19SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARKSONS PLATOU LEGAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARKSONS PLATOU LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARKSONS PLATOU LEGAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARKSONS PLATOU LEGAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLARKSONS PLATOU LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKSONS PLATOU LEGAL SERVICES LIMITED
Trademarks
We have not found any records of CLARKSONS PLATOU LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKSONS PLATOU LEGAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLARKSONS PLATOU LEGAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLARKSONS PLATOU LEGAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKSONS PLATOU LEGAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARKSONS PLATOU LEGAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.