Company NameClarivate Ip Services Limited
DirectorsAndrew Graham Wright and Jaspal Kaur Chahal
Company StatusActive
Company NumberSC341761
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Previous NameEnvoy International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameDawn Heaney Kirkbride Logan Keeffe
StatusCurrent
Appointed06 April 2020(11 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMr David Anthony Kennedy
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2008(2 days after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2020)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Lethington Road Giffnock
Glasgow
G46 6TB
Scotland
Director NameMr Hugh Pettigrew Nash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cleveden Drive
Glasgow
G12 0NU
Scotland
Secretary NameMrs Deborah Kennedy
StatusResigned
Appointed01 November 2011(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressDelta House Third Floor
50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr James Gordon Samson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 2021)
RoleDivisional Ceo - Services
Country of ResidenceJersey
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMr Simon Linley Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 2021)
RoleGroup Ceo
Country of ResidenceJersey
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMr Stephen Hartman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteenvoyrenewals.com
Telephone0141 6386494
Telephone regionGlasgow

Location

Registered AddressSuite 110, 111 West George Street
Glasgow
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Envoy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,042,154
Cash£996,033
Current Liabilities£2,609,062

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (3 days from now)

Charges

25 September 2018Delivered on: 2 October 2018
Persons entitled: Lucid Trustee Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
27 May 2009Delivered on: 2 June 2009
Satisfied on: 16 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

10 March 2021Termination of appointment of Simon Linley Webster as a director on 16 February 2021 (1 page)
10 March 2021Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 (2 pages)
10 March 2021Appointment of Mr Stephen Hartman as a director on 4 February 2021 (2 pages)
10 March 2021Cessation of Cpa Global Management Services Limited as a person with significant control on 16 May 2019 (1 page)
10 March 2021Termination of appointment of James Gordon Samson as a director on 16 February 2021 (1 page)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (76 pages)
2 October 2020Registered office address changed from Suite 110 West George Street Glasgow G2 1QX Scotland to Suite 110, 111 West George Street Glasgow G2 1QX on 2 October 2020 (1 page)
18 August 2020Registered office address changed from Delta House Third Floor 50 West Nile Street Glasgow G1 2NP to Suite 110 West George Street Glasgow G2 1QX on 18 August 2020 (1 page)
22 April 2020Appointment of James Gordon Samson as a director on 6 April 2020 (2 pages)
22 April 2020Termination of appointment of David Anthony Kennedy as a director on 6 April 2020 (1 page)
22 April 2020Appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 6 April 2020 (2 pages)
22 April 2020Termination of appointment of Deborah Kennedy as a secretary on 6 April 2020 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
22 April 2020Appointment of Mr Simon Linley Webster as a director on 6 April 2020 (2 pages)
2 April 2020Notification of Envoy Limited as a person with significant control on 16 May 2019 (2 pages)
1 April 2020Notification of Cpa Global Management Services Limited as a person with significant control on 16 May 2019 (2 pages)
1 April 2020Cessation of Michael Robert Phillips as a person with significant control on 16 May 2019 (1 page)
24 October 2019Satisfaction of charge SC3417610002 in full (1 page)
18 July 2019Full accounts made up to 31 December 2018 (21 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
7 March 2019Director's details changed for Mr David Anthony Kennedy on 1 January 2017 (2 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 October 2018Registration of charge SC3417610002, created on 25 September 2018 (23 pages)
20 September 2018Notification of Michael Robert Phillips as a person with significant control on 29 June 2018 (2 pages)
18 September 2018Cessation of Jacques Gevers as a person with significant control on 29 June 2018 (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
12 August 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
21 April 2015Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page)
21 April 2015Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page)
21 April 2015Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
10 March 2015Registered office address changed from Queens House 29 St. Vincent Place Glasgow Lanarkshire G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Queens House 29 St. Vincent Place Glasgow Lanarkshire G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 November 2013Termination of appointment of Hugh Nash as a director (1 page)
21 November 2013Termination of appointment of Hugh Nash as a director (1 page)
12 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
12 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 November 2011Appointment of Mrs Deborah Kennedy as a secretary (1 page)
10 November 2011Appointment of Mrs Deborah Kennedy as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
5 August 2010Termination of appointment of Burness Llp as a secretary (2 pages)
5 August 2010Termination of appointment of Burness Llp as a secretary (2 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for Burness Llp on 22 April 2010 (1 page)
21 May 2010Secretary's details changed for Burness Llp on 22 April 2010 (1 page)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2009Appointment of Hugh Pettigrew Nash as a director (3 pages)
12 November 2009Appointment of Hugh Pettigrew Nash as a director (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 6 egidia avenue giffnock glasgow G46 7NH scotland (1 page)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from queens house 29 st. Vincent place glasgow lanarkshire G1 2DT united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from 6 egidia avenue giffnock glasgow G46 7NH scotland (1 page)
20 May 2009Registered office changed on 20/05/2009 from queens house 29 st. Vincent place glasgow lanarkshire G1 2DT united kingdom (1 page)
29 January 2009Nc inc already adjusted 14/07/08 (2 pages)
29 January 2009Nc inc already adjusted 14/07/08 (2 pages)
16 July 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
16 July 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2008Director appointed david anthony kennedy (3 pages)
9 May 2008Director appointed david anthony kennedy (3 pages)
29 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
29 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
22 April 2008Incorporation (17 pages)
22 April 2008Incorporation (17 pages)