CLARION FUTURES

Register to unlock more data on OkredoRegister
Latest events (Record since 12/02/2010)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon01/10/2025
Termination of appointment of Gavin Laurence Barwell as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Graham Barry Farrant as a director on 2025-10-01
dot icon01/09/2025
Termination of appointment of Karima Fahmy as a director on 2025-08-31
dot icon12/08/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Appointment of Mrs Lynsey Anne Sweeney as a director on 2025-06-01
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon20/11/2024
Termination of appointment of Patrick John Hughes as a director on 2024-11-19
dot icon10/09/2024
Appointment of Miss Niomi Bianca Gibson as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mr Richard Henry Towes as a director on 2024-09-01
dot icon19/08/2024
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA to 5th Floor Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon24/07/2024
Full accounts made up to 2024-03-31
dot icon01/05/2024
Termination of appointment of Usha Sundaram as a director on 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon28/06/2023
Termination of appointment of Terry Stacy as a director on 2023-06-16
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon02/02/2023
Appointment of Ms Karima Fahmy as a director on 2023-02-01
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Satisfaction of charge 071565090002 in full
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon28/01/2022
Appointment of Lord Gavin Laurence Barwell as a director on 2022-01-26
dot icon22/11/2021
Termination of appointment of Michael Gregory Reed as a director on 2021-11-16
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon08/04/2021
Appointment of Mr Michael Gregory Reed as a director on 2021-04-02
dot icon08/04/2021
Termination of appointment of Susan Ann Killen as a director on 2021-04-01
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/08/2019
Full accounts made up to 2019-03-31
dot icon09/08/2019
Appointment of Mr Terry Stacy as a director on 2019-08-02
dot icon02/08/2019
Termination of appointment of Peter Timothy Fortune as a director on 2019-07-26
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon15/11/2018
Registration of charge 071565090002, created on 2018-11-12
dot icon31/10/2018
Satisfaction of charge 1 in full
dot icon25/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-16
dot icon25/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-16
dot icon27/09/2018
Termination of appointment of Lisa Suzanne Gamble as a director on 2018-09-13
dot icon27/09/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Appointment of Mr Patrick John Hughes as a director on 2018-06-22
dot icon12/07/2018
Termination of appointment of Robert James Dinwiddy as a director on 2018-07-09
dot icon09/07/2018
Appointment of Mr David John Ball as a director on 2018-06-22
dot icon21/06/2018
Resolutions
dot icon14/03/2018
Termination of appointment of David Simon Fordham as a director on 2018-02-15
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon05/09/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Miscellaneous
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Change of name notice
dot icon12/04/2017
Appointment of Ms Susan Killen as a director on 2017-04-11
dot icon12/04/2017
Termination of appointment of Neil Goulden as a director on 2017-04-12
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/01/2017
Appointment of Mrs Lisa Suzanne Gamble as a director on 2016-12-19
dot icon05/01/2017
Appointment of Dr Usha Sundaram as a director on 2016-12-19
dot icon01/08/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Appointment of Mr Neil Goulden as a director on 2016-07-26
dot icon22/07/2016
Termination of appointment of Nicholas Gwyn Jones as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Delilah Hesling as a director on 2016-07-20
dot icon12/02/2016
Annual return made up to 2016-02-12 no member list
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 no member list
dot icon12/02/2015
Termination of appointment of Simon Andrew Neville as a director on 2014-10-30
dot icon19/08/2014
Director's details changed for Mr Peter Timothy Fortune on 2014-08-18
dot icon13/08/2014
Full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-12 no member list
dot icon03/12/2013
Director's details changed for Mr Robert James Dinwiddy on 2013-06-28
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Director's details changed for Mr Robert James Dinwiddy on 2013-06-28
dot icon13/03/2013
Appointment of Mr Nick Gwyn Jones as a director
dot icon13/03/2013
Termination of appointment of Neil Goulden as a director
dot icon15/02/2013
Annual return made up to 2013-02-12 no member list
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Neil Goulden as a director
dot icon17/08/2012
Termination of appointment of Patrick Berry as a director
dot icon17/02/2012
Annual return made up to 2012-02-12 no member list
dot icon17/02/2012
Appointment of Mr David Fordham as a director
dot icon17/02/2012
Appointment of Ms Delilah Hesling as a director
dot icon17/02/2012
Appointment of Mr Peter Timothy Fortune as a director
dot icon17/02/2012
Appointment of Mr Robert James Dinwiddy as a director
dot icon17/02/2012
Termination of appointment of Neil Mccall as a director
dot icon17/02/2012
Termination of appointment of Mark Washer as a director
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Termination of appointment of Michael Herring as a director
dot icon07/10/2011
Termination of appointment of Robert Vandersluis as a director
dot icon03/10/2011
Termination of appointment of Alan Forbes as a director
dot icon03/10/2011
Termination of appointment of Peter Berry as a director
dot icon13/09/2011
Appointment of Mr Patrick John Berry as a director
dot icon13/09/2011
Termination of appointment of Joyce Batten as a director
dot icon08/09/2011
Termination of appointment of Nicholas Preston as a director
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Mrs Clare Miller as a secretary
dot icon14/02/2011
Annual return made up to 2011-02-12 no member list
dot icon14/02/2011
Appointment of Mrs Joyce Batten as a director
dot icon14/02/2011
Termination of appointment of David Shrimpton as a director
dot icon22/09/2010
Appointment of Mr Nicholas Standige Preston as a director
dot icon21/09/2010
Appointment of Mr Simon Andrew Neville as a director
dot icon26/07/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon10/05/2010
Certificate of change of name
dot icon10/05/2010
Change of name notice
dot icon30/04/2010
Termination of appointment of Richard Tinham as a director
dot icon30/04/2010
Appointment of Robert Vandersluis as a director
dot icon30/04/2010
Appointment of Mr Mark Wyatt Washer as a director
dot icon30/04/2010
Appointment of Mr Neil Bryden Mccall as a director
dot icon30/04/2010
Appointment of Mr Peter John Berry as a director
dot icon30/04/2010
Appointment of Dr Alan Forbes as a director
dot icon30/04/2010
Appointment of Mr Michael Charles Leonard Herring as a director
dot icon30/04/2010
Appointment of David Shrimpton as a director
dot icon12/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Patrick John
Director
22/06/2018 - 19/11/2024
5
Fahmy, Karima
Director
01/02/2023 - 31/08/2025
10
Towes, Richard Henry
Director
01/09/2024 - Present
3
Ball, David John
Director
22/06/2018 - Present
4
Barwell, Gavin Laurence, Lord
Director
26/01/2022 - 30/09/2025
5

Persons with Significant Control

1
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 CLARION FUTURES

CLARION FUTURES is an(a) Active company incorporated on 12/02/2010 with the registered office located at 5th Floor Greater London House, Hampstead Road, London NW1 7QX. There are currently 6 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 CLARION FUTURES?

toggle

CLARION FUTURES is currently Active. It was registered on 12/02/2010 .

Where is CLARION FUTURES located?

toggle

CLARION FUTURES is registered at 5th Floor Greater London House, Hampstead Road, London NW1 7QX.

What does CLARION FUTURES do?

toggle

CLARION FUTURES operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CLARION FUTURES?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with no updates.