Clarivate Ip Services Limited

DataGardener
clarivate ip services limited
live
Small

Clarivate Ip Services Limited

sc341761Private Limited With Share Capital

Exchange Tower, 19 Canning Street, Edinburgh, EH38EH
Incorporated

22/04/2008

Company Age

18 years

Directors

4

Employees

SIC Code

69109

Risk

low risk

Company Overview

Registration, classification & business activity

Clarivate Ip Services Limited (sc341761) is a private limited with share capital incorporated on 22/04/2008 (18 years old) and registered in edinburgh, EH38EH. The company operates under SIC code 69109 - activities of patent and copyright agents.

Envoy international limited is a law practice company based out of delta house third floor 50 west nile street, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 69109
Small
Incorporated 22/04/2008
EH38EH

Financial Overview

Total Assets

£5.88M

Liabilities

£4.59M

Net Assets

£1.29M

Turnover

£4.69M

Cash

£2.51M

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:30-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-01-2021
Legacy
Category:Accounts
Date:07-01-2021
Legacy
Category:Other
Date:07-01-2021
Legacy
Category:Other
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2019
Resolution
Category:Resolution
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Termination Director Company With Name
Category:Officers
Date:21-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Termination Secretary Company With Name
Category:Officers
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2009
Legacy
Category:Mortgage
Date:02-06-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Capital
Date:29-01-2009
Legacy
Category:Capital
Date:16-07-2008
Resolution
Category:Resolution
Date:16-07-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Officers
Date:29-04-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 West Regent Street, Glasgow, G21RWRegistered
Suite 110, 111 West George Street, Glasgow, Lanarkshire, G21QX
Exchange Tower, 19 Canning Street, Edinburgh, Eh3 8Eh, EH38EHRegistered
111 West George Street, Glasgow, G21QXRegistered
2 West Regent Street, Glasgow, G21RWRegistered

Contact