ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clarivate Ip Services Limited

Clarivate Ip Services Limited is an active company incorporated on 22 April 2008 with the registered office located in Edinburgh, City of Edinburgh. Clarivate Ip Services Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC341761
Private limited company
Scottish Company
Age
17 years
Incorporated 22 April 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was 2 West Regent Street Glasgow G2 1RW Scotland
Telephone
01412416250
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director And Company Secretary • British • Lives in Scotland • Born in Mar 1954
Director • Secretary • British • Lives in England • Born in Jul 1972
Director • Financial Controller • British • Lives in England • Born in May 1966
Camelot UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cpa Global Software Solutions (UK) Limited
Andrew Graham Wright, Martin Leslie Reeves, and 1 more are mutual people.
Active
Cpaush Ltd
Andrew Graham Wright, Martin Leslie Reeves, and 1 more are mutual people.
Active
Patient Connect Limited
Andrew Graham Wright, Martin Leslie Reeves, and 1 more are mutual people.
Active
Sigmatic Limited
Andrew Graham Wright and Justin Paul Jonathan Allen are mutual people.
Active
IPSS Europe Limited
Andrew Graham Wright and Martin Leslie Reeves are mutual people.
Active
Clarivate Analytics (UK) Limited
Andrew Graham Wright and Justin Paul Jonathan Allen are mutual people.
Active
Computer Patent Annuities International Limited
Andrew Graham Wright and Martin Leslie Reeves are mutual people.
Active
Cpa Global Management Services Ltd
Andrew Graham Wright and Martin Leslie Reeves are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.38M
Decreased by £3.8M (-46%)
Turnover
£3.94M
Increased by £241.76K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£6.6M
Decreased by £5.91M (-47%)
Total Liabilities
-£7.5M
Increased by £3.28M (+78%)
Net Assets
-£896.79K
Decreased by £9.19M (-111%)
Debt Ratio (%)
114%
Increased by 79.88% (+237%)
Latest Activity
Camelot Uk Bidco Limited (PSC) Appointed
2 Months Ago on 26 Jun 2025
Envoy Limited (PSC) Resigned
2 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Small Accounts Submitted
4 Months Ago on 14 Apr 2025
Envoy Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Justin Paul Jonathan Allen Appointed
1 Year 1 Month Ago on 31 Jul 2024
Justin Paul Jonathan Allen Appointed
1 Year 1 Month Ago on 31 Jul 2024
Martin Leslie Reeves Resigned
1 Year 1 Month Ago on 31 Jul 2024
Envoy Limited (PSC) Details Changed
4 Years Ago on 2 Oct 2020
Get Credit Report
Discover Clarivate Ip Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Camelot Uk Bidco Limited as a person with significant control on 26 June 2025
Submitted on 29 Jul 2025
Cessation of Envoy Limited as a person with significant control on 26 June 2025
Submitted on 29 Jul 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 28 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Apr 2025
Change of details for Envoy Limited as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 25 March 2025
Submitted on 25 Mar 2025
Change of details for Envoy Limited as a person with significant control on 2 October 2020
Submitted on 4 Feb 2025
Termination of appointment of Martin Leslie Reeves as a director on 31 July 2024
Submitted on 1 Aug 2024
Appointment of Justin Paul Jonathan Allen as a director on 31 July 2024
Submitted on 1 Aug 2024
Appointment of Justin Paul Jonathan Allen as a secretary on 31 July 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year