CLARKSONS STRUCTURED ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLARKSONS STRUCTURED ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03930010

Incorporation date

21/02/2000

Size

Full

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon13/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Resolutions
dot icon07/10/2025
Statement of company's objects
dot icon02/10/2025
Termination of appointment of Deborah Abrehart as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Ms Rachel Elizabeth Fletcher as a secretary on 2025-10-01
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon07/08/2024
Termination of appointment of Sean Brendan Allen as a director on 2024-07-31
dot icon02/08/2024
Director's details changed for Mr Sean Brendan Allen on 2020-05-06
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Termination of appointment of Jeffrey David Woyda as a director on 2024-03-13
dot icon14/03/2024
Appointment of Mr Michael John Christopher Cahill as a director on 2024-03-13
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Memorandum and Articles of Association
dot icon25/05/2022
Resolutions
dot icon19/05/2022
Certificate of change of name
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/11/2021
Director's details changed for Mr Sean Brendan Allen on 2021-11-30
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon04/12/2020
Director's details changed for Mr Andrew Leigh Case on 2020-12-04
dot icon01/12/2020
Appointment of Mrs Deborah Abrehart as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Rachel Louise Spencer as a secretary on 2020-11-30
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Appointment of Mrs Rachel Louise Spencer as a secretary on 2018-04-09
dot icon12/04/2018
Termination of appointment of Michael John Christopher Cahill as a secretary on 2018-04-09
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon03/01/2018
Appointment of Mr Michael John Christopher Cahill as a secretary on 2017-12-21
dot icon03/01/2018
Termination of appointment of Penny Watson as a secretary on 2017-12-21
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/09/2016
Resolutions
dot icon09/09/2016
Appointment of Mr Sean Brendan Allen as a director on 2016-09-08
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Director's details changed for Mr Andrew Leigh Case on 2016-05-27
dot icon12/04/2016
Director's details changed for Mr Jeffrey David Woyda on 2016-04-07
dot icon15/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/07/2015
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 2015-07-22
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Certificate of change of name
dot icon30/04/2015
Certificate of change of name
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Nicholas Bucksey as a secretary
dot icon09/12/2013
Appointment of Ms Penny Watson as a secretary
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of Mr Nicholas Richard Bucksey as a secretary
dot icon05/04/2013
Termination of appointment of Stephen Deasey as a secretary
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of Andrew Griffiths as a director
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Dmytro Mikhno on 2012-01-25
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Termination of appointment of Gary Harding as a director
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Andrew Rhidian Griffiths on 2010-02-22
dot icon23/02/2010
Director's details changed for Gary James Harding on 2010-02-22
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Dmytro Mikhno on 2010-02-22
dot icon23/02/2010
Director's details changed for Andrew Leigh Case on 2010-02-22
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Auditor's resignation
dot icon20/07/2009
Auditor's resignation
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon13/11/2008
Director appointed andrew leigh case
dot icon04/11/2008
Appointment terminated director richard fulford smith
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / dmytro mikhno / 28/02/2008
dot icon25/02/2008
Director's change of particulars / richard fulford smith / 22/02/2008
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 21/02/07; full list of members
dot icon09/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon27/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon03/03/2006
Return made up to 21/02/06; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon11/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon19/04/2005
Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/06/2004
Director resigned
dot icon23/03/2004
Return made up to 21/02/04; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New secretary appointed
dot icon05/03/2003
Return made up to 21/02/03; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 21/02/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 21/02/01; full list of members
dot icon20/01/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon04/04/2000
Certificate of change of name
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrehart, Deborah
Secretary
01/12/2020 - 30/09/2025
-
Cahill, Michael John Christopher
Director
13/03/2024 - Present
59
Mikhno, Dmytro
Director
23/01/2006 - Present
5
Woyda, Jeffrey David
Director
09/01/2007 - 13/03/2024
55
Allen, Sean Brendan
Director
08/09/2016 - 31/07/2024
3

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 CLARKSONS STRUCTURED ASSET FINANCE LIMITED

CLARKSONS STRUCTURED ASSET FINANCE LIMITED is an(a) Active company incorporated on 21/02/2000 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1BF. There are currently 4 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 CLARKSONS STRUCTURED ASSET FINANCE LIMITED?

toggle

CLARKSONS STRUCTURED ASSET FINANCE LIMITED is currently Active. It was registered on 21/02/2000 .

Where is CLARKSONS STRUCTURED ASSET FINANCE LIMITED located?

toggle

CLARKSONS STRUCTURED ASSET FINANCE LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1BF.

What does CLARKSONS STRUCTURED ASSET FINANCE LIMITED do?

toggle

CLARKSONS STRUCTURED ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLARKSONS STRUCTURED ASSET FINANCE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with no updates.