Background WavePink WaveYellow Wave

CL INTERMEDIATE (UK) LIMITED (08220360)

CL INTERMEDIATE (UK) LIMITED (08220360) is an active UK company. incorporated on 19 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CL INTERMEDIATE (UK) LIMITED has been registered for 13 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
08220360
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL INTERMEDIATE (UK) LIMITED

CL INTERMEDIATE (UK) LIMITED is an active company incorporated on 19 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CL INTERMEDIATE (UK) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08220360

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 3 August 2016To: 7 December 2016
Apex Plaza Forbury Road Reading RG1 1AX
From: 6 March 2013To: 3 August 2016
C/O Cvc Capital Partners Limited 111 Strand London WC2R 0AG United Kingdom
From: 19 September 2012To: 6 March 2013
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Funding Round
Dec 21
Funding Round
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Dec 23
Director Left
Sept 25
Director Joined
Dec 25
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 30 Apr 2013
Resigned 14 Sept 2016

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 26 Jun 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

BRAND, Daniel

Resigned
Fenchurch Street, LondonEC3M 4AD
Born July 1982
Director
Appointed 19 Sept 2012
Resigned 16 Apr 2018

BRUCE, David Julian

Resigned
Forbury Road, ReadingRG1 1AX
Born August 1966
Director
Appointed 30 Apr 2013
Resigned 14 Sept 2016

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 07 Jun 2016
Resigned 19 Mar 2019

HOJLO, Christopher

Resigned
712 Fifth Avenue, New York
Born December 1972
Director
Appointed 19 Sept 2012
Resigned 05 May 2016

HOOD, Jason Paul

Resigned
Ridgeway Loop RoadTN38120
Born February 1965
Director
Appointed 17 Apr 2018
Resigned 22 Jun 2018

LYONS, Henry Clay

Resigned
Ridgeway Loop RoadTN38120
Born May 1963
Director
Appointed 17 Apr 2018
Resigned 26 Jun 2019

MULLEN, John Edmund

Resigned
Forbury Road, ReadingRG1 1AX
Born June 1955
Director
Appointed 28 Feb 2013
Resigned 14 Feb 2014

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 17 Feb 2020
Resigned 22 Mar 2023

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 07 Jun 2016
Resigned 20 Mar 2019

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 22 Mar 2023
Resigned 12 Sept 2025

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 26 Jun 2019
Resigned 12 Jan 2021

SALAME, Kamil Marc

Resigned
712 Fifth Avenue, New York
Born January 1969
Director
Appointed 19 Sept 2012
Resigned 16 Apr 2018

STEEL, Stewart Craig

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1961
Director
Appointed 10 Oct 2018
Resigned 20 Feb 2020

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 26 Jun 2019

TUBB, Elizabeth Janet Mary

Resigned
Forbury Road, ReadingRG1 1AX
Born January 1962
Director
Appointed 28 Feb 2013
Resigned 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
CAP-SSCAP-SS
Legacy
18 December 2023
SH20SH20
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
30 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 May 2013
AA01Change of Accounting Reference Date
Legacy
8 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Incorporation Company
19 September 2012
NEWINCIncorporation