Background WavePink WaveYellow Wave

CLAN ROBERT UTG AND CO LIMITED (10319787)

CLAN ROBERT UTG AND CO LIMITED (10319787) is an active UK company. incorporated on 9 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CLAN ROBERT UTG AND CO LIMITED has been registered for 9 years. Current directors include ROBERTSON, James Ian Alexander.

Company Number
10319787
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ROBERTSON, James Ian Alexander
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAN ROBERT UTG AND CO LIMITED

CLAN ROBERT UTG AND CO LIMITED is an active company incorporated on 9 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CLAN ROBERT UTG AND CO LIMITED was registered 9 years ago.(SIC: 65120, 65202)

Status

active

Active since 9 years ago

Company No

10319787

LTD Company

Age

9 Years

Incorporated 9 August 2016

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 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CLAN ROBERT UTG AND CO LTD
From: 9 August 2016To: 12 August 2016
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom
From: 9 August 2016To: 16 January 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Feb 18
Funding Round
Jul 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 09 Aug 2016

ROBERTSON, James Ian Alexander

Active
70 Gracechurch Street, LondonEC3V 0XL
Born February 1943
Director
Appointed 09 Aug 2016

Persons with significant control

1

Mr James Ian Alexander Robertson

Active
70 Gracechurch Street, LondonEC3V 0XL
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Legacy
26 March 2018
RP04CS01RP04CS01
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Legacy
8 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 August 2016
AP04Appointment of Corporate Secretary
Resolution
12 August 2016
RESOLUTIONSResolutions
Incorporation Company
9 August 2016
NEWINCIncorporation