Background WavePink WaveYellow Wave

CLAS INVESTMENT LIMITED (15887424)

CLAS INVESTMENT LIMITED (15887424) is an active UK company. incorporated on 9 August 2024. 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.. CLAS INVESTMENT LIMITED has been registered for 1 year. Current directors include BEHAN, Samia, Ms., KANTER, Joshua Alexander, Mr., MAZZONI, Stefano Douglas Dino, Mr..

Company Number
15887424
Status
active
Type
ltd
Incorporated
9 August 2024
Age
1 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEHAN, Samia, Ms., KANTER, Joshua Alexander, Mr., MAZZONI, Stefano Douglas Dino, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAS INVESTMENT LIMITED

CLAS INVESTMENT LIMITED is an active company incorporated on 9 August 2024 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.. CLAS INVESTMENT LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15887424

LTD Company

Age

1 Years

Incorporated 9 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 9 May 2026
Period: 9 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

7 C/O Citco Reif Services Uk Limited Albemarle Street London W15 4HQ United Kingdom
From: 9 August 2024To: 11 November 2024
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Owner Exit
Aug 25
Loan Secured
Aug 25
Loan Secured
Dec 25
Loan Secured
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEHAN, Samia, Ms.

Active
7 Albemarle Street, LondonW1S 4HQ
Born November 1982
Director
Appointed 09 Aug 2024

KANTER, Joshua Alexander, Mr.

Active
7 Albemarle Street, LondonW1S 4HQ
Born January 1991
Director
Appointed 10 Mar 2026

MAZZONI, Stefano Douglas Dino, Mr.

Active
7 Albemarle Street, LondonW1S 4HQ
Born July 1985
Director
Appointed 09 Aug 2024

HATCHER, Mark Graham

Resigned
7 Albemarle Street, LondonW1S 4HQ
Born September 1975
Director
Appointed 09 Aug 2024
Resigned 10 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
C/O Citco Reif Services Uk Limited, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 25 Oct 2024
C/O Citco Reif Services Uk Limited, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 25 Oct 2024
7 Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
C/O Citco Reif Services Uk Limited, LondonW15 4HQ

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 2024
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Incorporation Company
9 August 2024
NEWINCIncorporation