CLARION UK MIDCO LIMITED

Register to unlock more data on OkredoRegister

CLARION UK MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501933

Incorporation date

12/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Bedford House, 69 - 79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon24/04/2026
Director's details changed for Mr Richard Johnson on 2021-08-01
dot icon03/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-23
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon19/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/06/2024
Confirmation statement made on 2024-03-28 with updates
dot icon04/04/2024
Confirmation statement made on 2023-06-11 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon21/01/2022
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon17/11/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon04/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon19/03/2021
Appointment of Ms. Monica Pahwa as a secretary on 2020-12-03
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon04/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon04/11/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon31/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon31/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon13/06/2018
Appointment of Chief Financial Officer Richard Johnson as a director on 2018-04-30
dot icon12/06/2018
Termination of appointment of Christopher John Wilmot as a director on 2018-04-30
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon02/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon02/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon02/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon02/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon04/10/2017
Satisfaction of charge 065019330005 in full
dot icon04/10/2017
Satisfaction of charge 065019330004 in full
dot icon04/10/2017
Satisfaction of charge 065019330003 in full
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/02/2017
Registration of charge 065019330005, created on 2017-01-30
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Christopher John Wilmot as a director on 2016-01-28
dot icon03/02/2016
Termination of appointment of Bruce Grant Murray as a director on 2016-01-28
dot icon25/11/2015
Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
dot icon23/10/2015
Registration of charge 065019330004, created on 2015-10-15
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon13/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon23/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 065019330003, created on 2015-02-20
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon26/03/2014
Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
dot icon25/03/2014
Register(s) moved to registered office address
dot icon23/01/2014
Appointment of Mr Bruce Grant Murray as a director
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon23/07/2013
Appointment of Mr Russell Stephen Wilcox as a director
dot icon23/07/2013
Termination of appointment of Michael Sicely as a secretary
dot icon23/07/2013
Termination of appointment of Michael Sicely as a director
dot icon19/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2002-12-12
dot icon09/04/2013
Register inspection address has been changed
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon05/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon05/04/2013
Director's details changed for Mr. Simon Reed Kimble on 2013-04-05
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon28/09/2012
Appointment of Michael Sicely as a director
dot icon28/09/2012
Appointment of Michael Sicely as a secretary
dot icon28/09/2012
Termination of appointment of Timothy Pilcher as a director
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a secretary
dot icon21/08/2012
Resolutions
dot icon07/06/2012
Full accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon11/01/2012
Registered office address changed from , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA on 2012-01-11
dot icon05/07/2011
Full accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon25/09/2010
Statement of capital following an allotment of shares on 2009-09-12
dot icon25/05/2010
Full accounts made up to 2010-01-31
dot icon13/05/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/01/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-09-25
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-11-09
dot icon03/07/2009
Ad 24/06/09\gbp si 750000@1=750000\gbp ic 72281215/73031215\
dot icon07/06/2009
Capitals not rolled up
dot icon07/06/2009
Capitals not rolled up
dot icon07/06/2009
Capitals not rolled up
dot icon07/06/2009
Capitals not rolled up
dot icon07/06/2009
Capitals not rolled up
dot icon28/05/2009
Full accounts made up to 2009-01-31
dot icon18/05/2009
Certificate of change of name
dot icon13/03/2009
Return made up to 12/02/09; full list of members
dot icon05/02/2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon13/08/2008
Director and secretary's change of particulars / timothy pilcher / 23/07/2008
dot icon13/08/2008
Director's change of particulars / simon kimble / 23/07/2008
dot icon10/06/2008
Resolutions
dot icon04/04/2008
Resolutions
dot icon28/03/2008
Registered office changed on 28/03/2008 from, c/o kirkland + ellis, international LLP, 30 st mary axe, london, EC3A 8AF
dot icon19/03/2008
Ad 20/02/08-20/02/08\gbp si 57764008@1=57764008\gbp ic 4125367/61889375\
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Nc inc already adjusted 20/02/08
dot icon13/03/2008
Director and secretary appointed timothy james pilcher
dot icon13/03/2008
Director appointed simon reed kimble
dot icon13/03/2008
Appointment terminated director and secretary david holland
dot icon13/03/2008
Appointment terminated director john callagy
dot icon13/03/2008
Ad 20/02/08\gbp si 4125366@1=4125366\gbp ic 1/4125367\
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimble, Simon Reed
Director
20/02/2008 - 20/12/2022
71
Hannant, Lisa Amanda
Director
20/12/2022 - Present
43
Johnson, Richard
Director
30/04/2018 - Present
40
Wilcox, Russell Stephen
Director
10/07/2013 - Present
60
Wilmot, Christopher John
Director
28/01/2016 - 30/04/2018
63

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 CLARION UK MIDCO LIMITED

CLARION UK MIDCO LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW. 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 UK MIDCO LIMITED?

toggle

CLARION UK MIDCO LIMITED is currently Active. It was registered on 12/02/2008 .

Where is CLARION UK MIDCO LIMITED located?

toggle

CLARION UK MIDCO LIMITED is registered at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW.

What does CLARION UK MIDCO LIMITED do?

toggle

CLARION UK MIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARION UK MIDCO LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Mr Richard Johnson on 2021-08-01.