Background WavePink WaveYellow Wave

CLV INVESTMENTS UK LIMITED (09048159)

CLV INVESTMENTS UK LIMITED (09048159) is an active UK company. incorporated on 20 May 2014. with registered office in Salford Quays. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLV INVESTMENTS UK LIMITED has been registered for 11 years. Current directors include HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
09048159
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
7th Floor Digital World Centre, Salford Quays, M50 3UB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HICKEN, Paul Jon, MCLEAN, Lee Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLV INVESTMENTS UK LIMITED

CLV INVESTMENTS UK LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Salford Quays. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLV INVESTMENTS UK LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09048159

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

7th Floor Digital World Centre 1 Lowry Plaza Salford Quays, M50 3UB,

Previous Addresses

7th Floo, Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB
From: 10 February 2025To: 11 February 2025
7th Floor Digital Wordld Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom
From: 13 July 2018To: 10 February 2025
6th Floor One London Wall London EC2Y 5EB
From: 20 May 2014To: 13 July 2018
Timeline

26 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HICKEN, Paul Jon

Active
1 Lowry Plaza, ManchesterM50 3UB
Born October 1985
Director
Appointed 31 May 2021

MCLEAN, Lee Michael

Active
1 Lowry Plaza, ManchesterM50 3UB
Born March 1975
Director
Appointed 06 Mar 2019

BUCHANAN, Neil

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 11 May 2017
Resigned 18 Jul 2018

EAST, David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 20 Mar 2015
Resigned 19 Nov 2015

GOODEN, Noella Rose

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 20 Mar 2015
Resigned 04 May 2017

ACHMAR, Joseph

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born March 1966
Director
Appointed 20 Mar 2015
Resigned 19 Nov 2015

BERRY, Peter John

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born January 1960
Director
Appointed 09 Mar 2018
Resigned 18 Jul 2018

BROWN, Lisa Jane

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1974
Director
Appointed 07 Mar 2019
Resigned 24 Nov 2020

BROWN, Lisa Jane

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1974
Director
Appointed 18 Jul 2018
Resigned 07 Mar 2019

CHADWICK, James Kenneth

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born November 1979
Director
Appointed 06 Mar 2019
Resigned 31 May 2021

CLARKE, Gary David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1963
Director
Appointed 20 May 2014
Resigned 19 Nov 2015

EARP, Martin Alistair John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1968
Director
Appointed 20 May 2014
Resigned 12 Mar 2015

GABELICH, Richard Handley

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born October 1976
Director
Appointed 19 Nov 2015
Resigned 09 Mar 2018

HADLAND, Martin Paul

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1964
Director
Appointed 15 Mar 2016
Resigned 18 Jul 2018

LEWIS, David John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1967
Director
Appointed 19 Nov 2015
Resigned 11 May 2017

MCKEOWN, Sean Thomas

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born September 1970
Director
Appointed 20 May 2014
Resigned 19 Nov 2015

PANOPOULOS, Mathew Jason

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born March 1974
Director
Appointed 18 Jul 2018
Resigned 07 Mar 2019

SEXTON, Joanne Alison

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1979
Director
Appointed 20 May 2014
Resigned 09 Feb 2015

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 20 May 2014
Resigned 20 May 2014

Persons with significant control

1

1 Lowry Plaza, ManchesterM50 3UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Incorporation Company
20 May 2014
NEWINCIncorporation