CLARION PARTNERS EUROPE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CLARION PARTNERS EUROPE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07654712

Incorporation date

01/06/2011

Size

Small

Contacts

Registered address

Registered address

One, Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon07/02/2026
Accounts for a small company made up to 2025-09-30
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/02/2025
Accounts for a small company made up to 2024-09-30
dot icon20/08/2024
Notification of Franklin Resources Inc as a person with significant control on 2020-07-31
dot icon20/08/2024
Cessation of Legg Mason, Inc as a person with significant control on 2020-07-31
dot icon20/08/2024
Notification of Alistair David Calvert as a person with significant control on 2018-10-10
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon01/02/2024
Accounts for a small company made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon13/07/2023
Registered office address changed from 15 Bedford Street London WC2E 9HE to One Southampton Street London WC2R 0LR on 2023-07-13
dot icon03/07/2023
Accounts for a small company made up to 2022-09-30
dot icon11/10/2022
Appointment of Mr Blair Alan Peach as a secretary on 2022-10-06
dot icon11/10/2022
Appointment of Mr Blair Alan Peach as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Maqbool Mohamed as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Maqbool Mohamed as a secretary on 2022-10-06
dot icon25/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon14/06/2022
Accounts for a small company made up to 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon15/03/2021
Accounts for a small company made up to 2020-09-30
dot icon08/03/2021
Resolutions
dot icon21/10/2020
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon15/07/2020
Appointment of Mr Maqbool Mohamed as a director on 2020-05-29
dot icon14/07/2020
Appointment of Mr Maqbool Mohamed as a secretary on 2020-05-29
dot icon14/07/2020
Termination of appointment of Lorenzo Patrassi as a director on 2020-05-29
dot icon14/07/2020
Termination of appointment of Lorenzo Patrassi as a secretary on 2020-05-29
dot icon06/12/2019
Appointment of Mr Rory Matthew Buck as a director on 2019-12-05
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon06/08/2019
Termination of appointment of Alistair David Calvert as a director on 2019-08-06
dot icon06/08/2019
Appointment of Mr Lorenzo Patrassi as a director on 2019-08-06
dot icon01/08/2019
Resolutions
dot icon29/04/2019
Cessation of Alistair David Calvert as a person with significant control on 2019-04-05
dot icon29/04/2019
Notification of Legg Mason, Inc as a person with significant control on 2019-04-05
dot icon12/02/2019
Termination of appointment of Gordon Frank Dugan as a director on 2019-02-11
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon14/01/2019
Cessation of Gramercy Property Trust as a person with significant control on 2018-10-11
dot icon09/01/2019
Notification of Alistair David Calvert as a person with significant control on 2018-10-10
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/03/2018
Termination of appointment of Michael James Heal as a director on 2018-02-23
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon02/01/2018
Change of details for Gramercy Property Trust as a person with significant control on 2017-04-04
dot icon02/01/2018
Notification of Gramercy Property Trust as a person with significant control on 2017-04-04
dot icon02/01/2018
Cessation of Gpt Gramercy Europe Limited Owner Llc as a person with significant control on 2017-04-04
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Registered office address changed from 100 New Bond Street London W1S 1SP to 15 Bedford Street London WC2E 9HE on 2015-02-04
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Gordon Frank Dugan as a director on 2014-12-19
dot icon19/12/2014
Certificate of change of name
dot icon31/10/2014
Satisfaction of charge 1 in full
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-02
dot icon14/04/2014
Appointment of Mr. Lorenzo Patrassi as a secretary
dot icon14/04/2014
Termination of appointment of Nathalie Dimitrov as a secretary
dot icon06/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Statement of capital on 2013-09-26
dot icon26/09/2013
Resolutions
dot icon17/09/2013
Statement by directors
dot icon17/09/2013
Solvency statement dated 11/09/13
dot icon10/01/2013
Sub-division of shares on 2012-12-19
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/01/2013
Certificate of change of name
dot icon24/12/2012
Termination of appointment of Rose-Marie Lyght as a director
dot icon24/12/2012
Appointment of Mr Michael James Heal as a director
dot icon24/12/2012
Appointment of Mr Alistair David Calvert as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon27/01/2012
Certificate of change of name
dot icon27/01/2012
Change of name notice
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2011
Director's details changed for Rose-Marie Lyght on 2011-09-01
dot icon11/07/2011
Appointment of Nathalie Dimitrov as a secretary
dot icon06/07/2011
Termination of appointment of Jonathan Kurtz as a secretary
dot icon06/07/2011
Registered office address changed from , K&L Gates Llp One New Change, London, Greater London, EC4M 9AF, United Kingdom on 2011-07-06
dot icon01/06/2011
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
06/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Rory Matthew
Director
05/12/2019 - Present
12
Peach, Blair Alan
Director
06/10/2022 - Present
-
Peach, Blair Alan
Secretary
06/10/2022 - Present
-

Persons with Significant Control

4
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 PARTNERS EUROPE (U.K.) LIMITED

CLARION PARTNERS EUROPE (U.K.) LIMITED is an(a) Active company incorporated on 01/06/2011 with the registered office located at One, 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 EUROPE (U.K.) LIMITED?

toggle

CLARION PARTNERS EUROPE (U.K.) LIMITED is currently Active. It was registered on 01/06/2011 .

Where is CLARION PARTNERS EUROPE (U.K.) LIMITED located?

toggle

CLARION PARTNERS EUROPE (U.K.) LIMITED is registered at One, Southampton Street, London WC2R 0LR.

What does CLARION PARTNERS EUROPE (U.K.) LIMITED do?

toggle

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

What is the latest filing for CLARION PARTNERS EUROPE (U.K.) LIMITED?

toggle

The latest filing was on 07/02/2026: Accounts for a small company made up to 2025-09-30.