CLARENDON FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CLARENDON FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525474

Incorporation date

11/03/1998

Size

Small

Contacts

Registered address

Registered address

A&L Goodbody Solicitors, Augustine House, Austin Friars, London EC2N 2HACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon25/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon23/01/2026
Director's details changed for Mr Brian Cummings on 2026-01-23
dot icon13/10/2025
Accounts for a small company made up to 2024-08-31
dot icon03/03/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/12/2023
Registered office address changed from C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA England to A&L Goodbody Solicitors, Augustine House Austin Friars London EC2N 2HA on 2023-12-21
dot icon29/09/2023
Accounts for a small company made up to 2022-08-31
dot icon26/05/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2021-08-31
dot icon16/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/02/2022
Memorandum and Articles of Association
dot icon07/02/2022
Statement of company's objects
dot icon07/02/2022
Resolutions
dot icon10/12/2021
Full accounts made up to 2020-08-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2021
Accounts for a small company made up to 2019-08-31
dot icon16/04/2021
Appointment of Mr Thomas Damien Callaghan as a director on 2021-04-01
dot icon16/04/2021
Termination of appointment of Alan Mawson as a director on 2021-04-01
dot icon16/04/2021
Termination of appointment of Philip Simon Cammerman as a director on 2021-04-01
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon23/03/2018
Termination of appointment of Anthony Nigel Fiducia as a secretary on 2017-08-31
dot icon26/02/2018
Resolutions
dot icon04/07/2017
Accounts for a small company made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon13/10/2016
Appointment of Mr James Paul Curran as a director on 2016-08-19
dot icon13/10/2016
Appointment of Brian Cummings as a director on 2016-08-19
dot icon13/10/2016
Cancellation of shares. Statement of capital on 2016-08-19
dot icon13/10/2016
Purchase of own shares.
dot icon29/09/2016
Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 2016-09-29
dot icon05/07/2016
Full accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-08-31
dot icon28/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/04/2014
Registered office address changed from , C/O Bryan Cave 88 Wood Street, London, EC2V 7QS on 2014-04-07
dot icon01/07/2013
Full accounts made up to 2012-08-31
dot icon30/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for Anthony Nigel Fiducia on 2013-03-05
dot icon14/06/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-08-31
dot icon09/06/2011
Annual return made up to 2011-03-11
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon11/06/2010
Director's details changed for Neil Walter Cochrane Simms on 2010-04-19
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon21/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon04/05/2009
Return made up to 11/03/09; full list of members
dot icon18/11/2008
Return made up to 11/03/08; full list of members
dot icon17/09/2008
Gbp ic 2000/1500\20/03/08\gbp sr 500@1=500\
dot icon03/06/2008
Full accounts made up to 2007-08-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from, bryan cave, 33 cannon street, london, EC4M 5TE
dot icon28/07/2007
Return made up to 11/03/07; full list of members
dot icon28/07/2007
£ ic 34000/2000 15/12/06 £ sr 32000@1=32000
dot icon10/07/2007
Full accounts made up to 2006-08-31
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon10/04/2006
Return made up to 11/03/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-08-31
dot icon27/04/2005
Return made up to 11/03/05; full list of members
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon04/05/2004
Return made up to 11/03/04; full list of members
dot icon20/08/2003
Ad 06/08/03--------- £ si 24000@1=24000 £ ic 9501/33501
dot icon20/08/2003
Ad 18/07/03--------- £ si 1497@1=1497 £ ic 8004/9501
dot icon20/08/2003
Ad 18/07/03--------- £ si 8000@1=8000 £ ic 4/8004
dot icon20/08/2003
Nc inc already adjusted 18/07/03
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon16/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon29/04/2003
Return made up to 11/03/03; full list of members
dot icon10/04/2002
Return made up to 11/03/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon06/03/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon20/07/2001
New secretary appointed
dot icon09/07/2001
Resolutions
dot icon06/07/2001
New director appointed
dot icon02/07/2001
Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Registered office changed on 02/07/01 from: 22 st john street manchester M3 4EB
dot icon28/06/2001
Certificate of change of name
dot icon21/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/03/2001
Return made up to 11/03/01; full list of members
dot icon10/04/2000
Return made up to 11/03/00; full list of members
dot icon03/04/1999
New director appointed
dot icon03/04/1999
Director resigned
dot icon01/04/1999
Certificate of change of name
dot icon31/03/1999
Accounting reference date extended from 28/02/00 to 31/08/00
dot icon30/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon30/03/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon17/03/1999
Return made up to 11/03/99; full list of members
dot icon11/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
284.18K
-
0.00
256.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawson, Alan, Dr
Director
25/03/1999 - 01/04/2021
23
Cummings, Brian
Director
19/08/2016 - Present
3
DIALMODE SECRETARIES LIMITED
Corporate Secretary
11/03/1998 - 20/06/2001
56
SUNLIGHT HOUSE NOMINEES LIMITED
Corporate Director
11/03/1998 - 25/03/1999
48
Curran, James Paul, Mr.
Director
19/08/2016 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON FUND MANAGERS LIMITED

CLARENDON FUND MANAGERS LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at A&L Goodbody Solicitors, Augustine House, Austin Friars, London EC2N 2HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON FUND MANAGERS LIMITED?

toggle

CLARENDON FUND MANAGERS LIMITED is currently Active. It was registered on 11/03/1998 .

Where is CLARENDON FUND MANAGERS LIMITED located?

toggle

CLARENDON FUND MANAGERS LIMITED is registered at A&L Goodbody Solicitors, Augustine House, Austin Friars, London EC2N 2HA.

What does CLARENDON FUND MANAGERS LIMITED do?

toggle

CLARENDON FUND MANAGERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARENDON FUND MANAGERS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-04 with no updates.