Background WavePink WaveYellow Wave

CLIPSTONE INDUSTRIAL REIT PLC (09046897)

CLIPSTONE INDUSTRIAL REIT PLC (09046897) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLIPSTONE INDUSTRIAL REIT PLC has been registered for 11 years. Current directors include DEAN, Toby John Grenville, DEMARCHI, Richard Robert Dury, RULE, Anna Nicole and 1 others.

Company Number
09046897
Status
active
Type
plc
Incorporated
19 May 2014
Age
11 years
Address
45 Albemarle Street, London, W1S 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEAN, Toby John Grenville, DEMARCHI, Richard Robert Dury, RULE, Anna Nicole, STERNBERG, Karl Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPSTONE INDUSTRIAL REIT PLC

CLIPSTONE INDUSTRIAL REIT PLC is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLIPSTONE INDUSTRIAL REIT PLC was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09046897

PLC Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CLIPSTONE LOGISTICS REIT PLC
From: 19 May 2014To: 31 January 2019
Contact
Address

45 Albemarle Street London, W1S 4JL,

Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Capital Update
Sept 15
Funding Round
Oct 16
Funding Round
Aug 17
Director Joined
Dec 18
Share Buyback
Jan 19
Funding Round
Feb 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
May 19
Funding Round
Dec 19
Share Buyback
Dec 19
Funding Round
Nov 20
Director Joined
Feb 21
Director Left
Apr 21
Funding Round
Apr 21
Loan Secured
May 21
Funding Round
Aug 21
Share Buyback
Sept 22
Share Buyback
Nov 25
Capital Reduction
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
29
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CLIPSTONE INVESTMENT MANAGEMENT LIMITED

Active
Albemarle Street, LondonW1S 4JL
Corporate secretary
Appointed 26 Nov 2014

DEAN, Toby John Grenville

Active
Albemarle Street, LondonW1S 4JL
Born March 1972
Director
Appointed 26 Nov 2014

DEMARCHI, Richard Robert Dury

Active
Albemarle Street, LondonW1S 4JL
Born January 1987
Director
Appointed 14 Dec 2018

RULE, Anna Nicole

Active
Albemarle Street, LondonW1S 4JL
Born July 1974
Director
Appointed 12 Feb 2021

STERNBERG, Karl Stephen

Active
Albemarle Street, LondonW1S 4JL
Born June 1969
Director
Appointed 26 Nov 2014

DEAN, Toby John Grenville

Resigned
Albemarle Street, LondonW1S 4JL
Secretary
Appointed 19 May 2014
Resigned 04 Jul 2014

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 04 Jul 2014
Resigned 26 Nov 2014

ARNOLD, William John

Resigned
Albemarle Street, LondonW1S 4JL
Born July 1956
Director
Appointed 19 May 2014
Resigned 23 Jun 2014

DEAN, Toby John Grenville

Resigned
Albemarle Street, LondonW1S 4JL
Born March 1972
Director
Appointed 19 May 2014
Resigned 23 Jun 2014

HOLLAND, Philip John

Resigned
Albemarle Street, LondonW1S 4JL
Born January 1970
Director
Appointed 23 Jun 2014
Resigned 26 Nov 2014

HYNARD, Andrew James

Resigned
Albemarle Street, LondonW1S 4JL
Born January 1960
Director
Appointed 23 Jun 2014
Resigned 26 Nov 2014

LYONS, Nicholas Stephen Leland

Resigned
Albemarle Street, LondonW1S 4JL
Born December 1958
Director
Appointed 23 Jun 2014
Resigned 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

109

Legacy
23 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
OC138OC138
Certificate Capital Reduction Share Premium
1 December 2025
CERT19CERT19
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Resolution
13 November 2025
RESOLUTIONSResolutions
Resolution
12 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Resolution
24 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
14 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Resolution
11 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2018
CH04Change of Corporate Secretary Details
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
27 November 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 September 2015
SH19Statement of Capital
Legacy
17 September 2015
OC138OC138
Certificate Capital Reduction Share Premium
17 September 2015
CERT19CERT19
Accounts With Accounts Type Interim
1 September 2015
AAAnnual Accounts
Resolution
19 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Resolution
22 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 July 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Miscellaneous
20 June 2014
MISCMISC
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Legacy
17 June 2014
CERT8ACERT8A
Application Trading Certificate
17 June 2014
SH50SH50
Incorporation Company
19 May 2014
NEWINCIncorporation