CLARENDON FUND NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLARENDON FUND NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295312

Incorporation date

27/09/2001

Size

Total Exemption Full

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 27/09/2001)
dot icon30/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
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 icon15/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Appointment of Mr Neil Walter Cochrane Simms 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 2020-11-27 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/02/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon02/02/2018
Termination of appointment of Anthony Nigel Fiducia as a secretary on 2017-08-31
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon07/09/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Confirmation statement made on 2016-11-27 with updates
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 icon05/09/2016
Full accounts made up to 2015-08-31
dot icon03/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-08-31
dot icon31/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-08-31
dot icon16/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for Anthony Nigel Fiducia on 2013-03-05
dot icon22/05/2012
Full accounts made up to 2011-08-31
dot icon06/03/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon13/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon07/01/2010
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 27/09/08; no change of members
dot icon03/06/2008
Full accounts made up to 2007-08-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE
dot icon28/10/2007
Return made up to 27/09/07; no change of members
dot icon10/07/2007
Full accounts made up to 2006-08-31
dot icon06/03/2007
Return made up to 27/09/06; full list of members
dot icon14/07/2006
Full accounts made up to 2005-08-31
dot icon14/10/2005
Full accounts made up to 2004-08-31
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon21/10/2004
Return made up to 27/09/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon27/10/2003
Return made up to 27/09/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon30/10/2002
Return made up to 27/09/02; full list of members
dot icon08/08/2002
Accounting reference date shortened from 30/09/02 to 31/08/02
dot icon06/03/2002
New director appointed
dot icon29/01/2002
Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon29/11/2001
Memorandum and Articles of Association
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon16/11/2001
Certificate of change of name
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawson, Alan, Dr
Director
17/10/2001 - Present
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2001 - 17/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/2001 - 17/10/2001
43699
Simms, Neil Walter Cochrane
Director
01/04/2021 - Present
19
Cammerman, Philip Simon
Director
17/10/2001 - 01/04/2021
40

Persons with Significant Control

0

No PSC data available.

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 NOMINEES LIMITED

CLARENDON FUND NOMINEES LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at A&L Goodbody Solicitors, Augustine House, Austin Friars, London EC2N 2HA. There are currently 2 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 NOMINEES LIMITED?

toggle

CLARENDON FUND NOMINEES LIMITED is currently Active. It was registered on 27/09/2001 .

Where is CLARENDON FUND NOMINEES LIMITED located?

toggle

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

What does CLARENDON FUND NOMINEES LIMITED do?

toggle

CLARENDON FUND NOMINEES 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 NOMINEES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-11-27 with no updates.