Company NameClarendon Fund Managers Limited
Company StatusActive
Company Number03525474
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NamesDialmode (168) Limited and Caroline Venture Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Neil Walter Cochrane Simms
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(5 years, 1 month after company formation)
Appointment Duration21 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Knockhill Park
Belfast
BT5 6HX
Northern Ireland
Director NameMr Brian Cummings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleInvestmbnt Manager
Country of ResidenceNorthern Ireland
Correspondence AddressA&L Goodbody Solicitors, Augustine House Austin Fr
London
EC2N 2HA
Director NameMr James Paul Curran
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleInvestmbnt Manager
Country of ResidenceNorthern Ireland
Correspondence AddressA&L Goodbody Solicitors, Augustine House Austin Fr
London
EC2N 2HA
Director NameMr Thomas Damien Callaghan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 April 2021(23 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressA&L Goodbody Solicitors, Augustine House Austin Fr
London
EC2N 2HA
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 year after company formation)
Appointment Duration22 years (resigned 01 April 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Secretary NameAnthony Nigel Fiducia
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7AJ
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NamePaul Francis Leonard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2003)
RoleBank Executive
Correspondence Address6 Windmill Grange
Saintfield
Ballynahinch
County Down
BT24 7NX
Northern Ireland
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Websiteclarendonfm.co.uk
Email address[email protected]
Telephone0121 6630000
Telephone regionBirmingham

Location

Registered AddressA&L Goodbody Solicitors, Augustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Alan Mawson
100.00%
Ordinary A

Financials

Year2014
Turnover£429,183
Net Worth£128,936
Cash£59,104
Current Liabilities£191,880

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

14 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 August 2018 (24 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (22 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Anthony Nigel Fiducia as a secretary on 31 August 2017 (1 page)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 July 2017Accounts for a small company made up to 31 August 2016 (23 pages)
4 July 2017Accounts for a small company made up to 31 August 2016 (23 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
13 October 2016Appointment of Brian Cummings as a director on 19 August 2016 (3 pages)
13 October 2016Cancellation of shares. Statement of capital on 19 August 2016
  • GBP 300
(6 pages)
13 October 2016Purchase of own shares. (3 pages)
13 October 2016Appointment of Mr James Paul Curran as a director on 19 August 2016 (3 pages)
13 October 2016Appointment of Brian Cummings as a director on 19 August 2016 (3 pages)
13 October 2016Purchase of own shares. (3 pages)
13 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,800
(8 pages)
13 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,800
(8 pages)
13 October 2016Cancellation of shares. Statement of capital on 19 August 2016
  • GBP 300
(6 pages)
13 October 2016Appointment of Mr James Paul Curran as a director on 19 August 2016 (3 pages)
29 September 2016Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page)
5 July 2016Full accounts made up to 31 August 2015 (22 pages)
5 July 2016Full accounts made up to 31 August 2015 (22 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500
(6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500
(6 pages)
3 July 2015Full accounts made up to 31 August 2014 (22 pages)
3 July 2015Full accounts made up to 31 August 2014 (22 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,500
(6 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,500
(6 pages)
4 July 2014Full accounts made up to 31 August 2013 (21 pages)
4 July 2014Full accounts made up to 31 August 2013 (21 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500
(7 pages)
7 April 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500
(7 pages)
7 April 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page)
1 July 2013Full accounts made up to 31 August 2012 (21 pages)
1 July 2013Full accounts made up to 31 August 2012 (21 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (15 pages)
30 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (15 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
14 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
14 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
22 May 2012Full accounts made up to 31 August 2011 (21 pages)
22 May 2012Full accounts made up to 31 August 2011 (21 pages)
9 June 2011Annual return made up to 11 March 2011 (15 pages)
9 June 2011Annual return made up to 11 March 2011 (15 pages)
3 June 2011Full accounts made up to 31 August 2010 (21 pages)
3 June 2011Full accounts made up to 31 August 2010 (21 pages)
11 June 2010Director's details changed for Neil Walter Cochrane Simms on 19 April 2010 (3 pages)
11 June 2010Director's details changed for Neil Walter Cochrane Simms on 19 April 2010 (3 pages)
1 June 2010Full accounts made up to 31 August 2009 (21 pages)
1 June 2010Full accounts made up to 31 August 2009 (21 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
1 July 2009Full accounts made up to 31 August 2008 (20 pages)
1 July 2009Full accounts made up to 31 August 2008 (20 pages)
4 May 2009Return made up to 11/03/09; full list of members (10 pages)
4 May 2009Return made up to 11/03/09; full list of members (10 pages)
18 November 2008Return made up to 11/03/08; full list of members (7 pages)
18 November 2008Return made up to 11/03/08; full list of members (7 pages)
17 September 2008Gbp ic 2000/1500\20/03/08\gbp sr 500@1=500\ (2 pages)
17 September 2008Gbp ic 2000/1500\20/03/08\gbp sr 500@1=500\ (2 pages)
3 June 2008Full accounts made up to 31 August 2007 (21 pages)
3 June 2008Full accounts made up to 31 August 2007 (21 pages)
18 March 2008Registered office changed on 18/03/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page)
18 March 2008Registered office changed on 18/03/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page)
28 July 2007Return made up to 11/03/07; full list of members (8 pages)
28 July 2007Return made up to 11/03/07; full list of members (8 pages)
28 July 2007£ ic 34000/2000 15/12/06 £ sr 32000@1=32000 (2 pages)
28 July 2007£ ic 34000/2000 15/12/06 £ sr 32000@1=32000 (2 pages)
10 July 2007Full accounts made up to 31 August 2006 (20 pages)
10 July 2007Full accounts made up to 31 August 2006 (20 pages)
5 July 2006Full accounts made up to 31 August 2005 (19 pages)
5 July 2006Full accounts made up to 31 August 2005 (19 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
3 October 2005Full accounts made up to 31 August 2004 (19 pages)
3 October 2005Full accounts made up to 31 August 2004 (19 pages)
27 April 2005Return made up to 11/03/05; full list of members (8 pages)
27 April 2005Return made up to 11/03/05; full list of members (8 pages)
6 July 2004Full accounts made up to 31 August 2003 (19 pages)
6 July 2004Full accounts made up to 31 August 2003 (19 pages)
4 May 2004Return made up to 11/03/04; full list of members (8 pages)
4 May 2004Return made up to 11/03/04; full list of members (8 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 August 2003Ad 06/08/03--------- £ si 24000@1=24000 £ ic 9501/33501 (2 pages)
20 August 2003Ad 06/08/03--------- £ si 24000@1=24000 £ ic 9501/33501 (2 pages)
20 August 2003Ad 18/07/03--------- £ si 1497@1=1497 £ ic 8004/9501 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 August 2003Ad 18/07/03--------- £ si 8000@1=8000 £ ic 4/8004 (2 pages)
20 August 2003Ad 18/07/03--------- £ si 8000@1=8000 £ ic 4/8004 (2 pages)
20 August 2003Nc inc already adjusted 18/07/03 (1 page)
20 August 2003Ad 18/07/03--------- £ si 1497@1=1497 £ ic 8004/9501 (2 pages)
20 August 2003Nc inc already adjusted 18/07/03 (1 page)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
29 April 2003Return made up to 11/03/03; full list of members (7 pages)
29 April 2003Return made up to 11/03/03; full list of members (7 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
2 July 2001Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 22 st john street manchester M3 4EB (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 22 st john street manchester M3 4EB (1 page)
28 June 2001Company name changed caroline venture management limi ted\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed caroline venture management limi ted\certificate issued on 28/06/01 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
1 April 1999Company name changed dialmode (168) LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed dialmode (168) LIMITED\certificate issued on 06/04/99 (2 pages)
31 March 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
31 March 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
11 March 1998Incorporation (20 pages)
11 March 1998Incorporation (20 pages)