CLARION PARTNERS EMEA LIMITED

Register to unlock more data on OkredoRegister

CLARION PARTNERS EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08120530

Incorporation date

27/06/2012

Size

Small

Contacts

Registered address

Registered address

1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon04/12/2025
Accounts for a small company made up to 2025-09-30
dot icon22/08/2025
Appointment of Christian Schulte-Eistrup as a director on 2025-08-15
dot icon17/07/2025
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-07-17
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/07/2025
Director's details changed for Heather Hopkins on 2025-06-27
dot icon04/07/2025
Director's details changed for Jeffrey Hugh Macdonnell on 2025-06-27
dot icon03/07/2025
Notification of Franklin Resources Inc as a person with significant control on 2020-07-31
dot icon03/07/2025
Cessation of Legg Mason, Inc. as a person with significant control on 2020-07-31
dot icon13/05/2025
Accounts for a small company made up to 2024-09-30
dot icon14/02/2025
Termination of appointment of Jeroen Verheijdn as a director on 2025-02-12
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/01/2024
Accounts for a small company made up to 2023-09-30
dot icon01/11/2023
Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom to 1 Southampton Street London WC2R 0LR on 2023-11-01
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon13/04/2023
Registered office address changed from Rex House 4 Regent Street London SW1Y 4PE United Kingdom to 15 Bedford Street London WC2E 9HE on 2023-04-13
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-09-30
dot icon19/04/2022
Appointment of Heather Hopkins as a director on 2022-03-31
dot icon14/04/2022
Termination of appointment of Patrick Tully as a director on 2022-03-31
dot icon04/08/2021
Resolutions
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon25/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/01/2020
Full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon30/10/2018
Full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/11/2017
Notification of Legg Mason, Inc. as a person with significant control on 2016-04-13
dot icon06/09/2017
Full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/04/2017
Registered office address changed from 1 Heddon Street London W1B 4BD to Rex House 4 Regent Street London SW1Y 4PE on 2017-04-07
dot icon08/09/2016
Change of accounting reference date
dot icon21/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Change of accounting reference date
dot icon15/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/07/2013
Director's details changed for Jeffrey Hugh Macdonnell on 2012-06-27
dot icon18/07/2013
Director's details changed for Jeroen Verheijdn on 2012-06-27
dot icon18/07/2013
Director's details changed for Hugh Macdonnell on 2012-06-27
dot icon01/05/2013
Current accounting period extended from 2013-06-30 to 2013-12-26
dot icon01/05/2013
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2013-05-01
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-08-30
dot icon11/07/2012
Termination of appointment of Clive Weston as a director
dot icon10/07/2012
Appointment of Jeroen Verheijdn as a director
dot icon10/07/2012
Appointment of Patrick Tully as a director
dot icon10/07/2012
Appointment of Hugh Macdonnell as a director
dot icon27/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
Weston, Clive
Director
27/06/2012 - 27/06/2012
403
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/06/2012 - 17/07/2025
462
Hopkins, Heather
Director
31/03/2022 - Present
3
Schulte Eistrup, Christian
Director
15/08/2025 - Present
3
Macdonnell, Jeffrey Hugh
Director
27/06/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARION PARTNERS EMEA LIMITED

CLARION PARTNERS EMEA LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 1 Southampton Street, London WC2R 0LR. There are currently 3 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 PARTNERS EMEA LIMITED?

toggle

CLARION PARTNERS EMEA LIMITED is currently Active. It was registered on 27/06/2012 .

Where is CLARION PARTNERS EMEA LIMITED located?

toggle

CLARION PARTNERS EMEA LIMITED is registered at 1 Southampton Street, London WC2R 0LR.

What does CLARION PARTNERS EMEA LIMITED do?

toggle

CLARION PARTNERS EMEA LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CLARION PARTNERS EMEA LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a small company made up to 2025-09-30.