Background WavePink WaveYellow Wave

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517)

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517) is an active UK company. incorporated on 22 November 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED has been registered for 7 years. Current directors include ABRAHAM, Robin Guy, POWER, Martin Alexander.

Company Number
11692517
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
10 Upper Bank Street, London, E14 5JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Robin Guy, POWER, Martin Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED is an active company incorporated on 22 November 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11692517

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CHALLENGEDOVE LIMITED
From: 22 November 2018To: 21 January 2019
Contact
Address

10 Upper Bank Street London, E14 5JJ,

Previous Addresses

10 10 Upper Bank Street London E14 5JJ United Kingdom
From: 21 January 2019To: 13 January 2025
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 22 November 2018To: 21 January 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
May 22
Funding Round
May 24
Director Joined
Dec 24
Director Left
Apr 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 22 Nov 2018

ABRAHAM, Robin Guy

Active
13th Floor, LondonEC2R 7HJ
Born September 1969
Director
Appointed 14 Sept 2020

POWER, Martin Alexander

Active
13th Floor, LondonEC2R 7HJ
Born September 1978
Director
Appointed 01 Dec 2024

HARKNESS, David

Resigned
13th Floor, LondonEC2R 7HJ
Born September 1963
Director
Appointed 21 Jan 2019
Resigned 30 Apr 2026

LAYTON, Matthew Robert

Resigned
8th Floor, LondonEC4A 4AB
Born February 1961
Director
Appointed 25 Aug 2020
Resigned 30 Apr 2022

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 22 Nov 2018
Resigned 21 Jan 2019

PERRIN, Christopher Courtenay

Resigned
8th Floor, LondonEC4A 4AB
Born October 1956
Director
Appointed 21 Jan 2019
Resigned 31 Dec 2020

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 22 Nov 2018
Resigned 21 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
1 May 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Memorandum Articles
29 January 2019
MAMA
Resolution
29 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Resolution
21 January 2019
RESOLUTIONSResolutions
Incorporation Company
22 November 2018
NEWINCIncorporation