CompanyTrack
C

CLAVIS NIM REPACK LTD.

Dissolved London

Non-trading company

0 employees
Non-trading company
C

CLAVIS NIM REPACK LTD.

Non-trading company

Founded 5 Nov 2014 Dissolved London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 16 Oct 2024
Confirmation Statement Submitted 1 Nov 2024
Net assets £25.00K £0.00 2023 year on year
Total assets £25.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Bartholomew Lane London EC2N 2AX United Kingdom

Credit Report

Discover CLAVIS NIM REPACK LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£25.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Nov 20141£1£1

Officers

Officers

4 active 1 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 Nov 2014Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown5 Nov 2014Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown5 Nov 2014Active
Susan Iris AbrahamsDirectorBritishEngland688 Jan 2018Active

Shareholders

Shareholders (1)

Intertrust Corporate Services Limited
100.0%
29 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAVIS NIM REPACK LTD. Current Company
CLAVIS 2006-1 NIM PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAVIS 2007-1 NIM PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025GazetteGazette Dissolved VoluntaryView(1 page)
1 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
24 Mar 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
17 Dec 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
17 Dec 2024OfficersChange Corporate Director Company With Change DateView(1 page)
17 Jun 2025 Gazette

Gazette Dissolved Voluntary

1 Apr 2025 Gazette

Gazette Notice Voluntary

24 Mar 2025 Dissolution

Dissolution Application Strike Off Company

17 Dec 2024 Officers

Change Corporate Secretary Company With Change Date

17 Dec 2024 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 17 Jun 2025

Gazette Notice Voluntary

10 months ago on 1 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 24 Mar 2025

Change Corporate Secretary Company With Change Date

1 years ago on 17 Dec 2024

Change Corporate Director Company With Change Date

1 years ago on 17 Dec 2024