Company NameClarksons Structured Asset Finance Limited
Company StatusActive
Company Number03930010
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dmytro Mikhno
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Sean Brendan Allen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(24 years after company formation)
Appointment Duration1 month, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameMr Gary Douglas Weston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Green Farmhouse Hill Green
Clavering
Saffron Walden
Essex
CB11 4QS
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Gary James Harding
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2010)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDewspel
Bird In Hand Street
Groombridge
Kent
TN3 9QJ
Director NameAndrew Rhidian Griffiths
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 2012)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road
Richmond
Surrey
TW10 6DR
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(13 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed09 December 2013(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(17 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clarkson PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,972,000
Net Worth-£874,000
Current Liabilities£1,035,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 December 2020Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (16 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (16 pages)
12 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
23 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
9 September 2016Appointment of Mr Sean Brendan Allen as a director on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr Sean Brendan Allen as a director on 8 September 2016 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
18 June 2015Company name changed clarksons platou debt advisory LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
18 June 2015Company name changed clarksons platou debt advisory LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
30 April 2015Company name changed clarkson financial services LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
30 April 2015Company name changed clarkson financial services LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Termination of appointment of Andrew Griffiths as a director (1 page)
17 April 2012Termination of appointment of Andrew Griffiths as a director (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Termination of appointment of Gary Harding as a director (1 page)
28 May 2010Termination of appointment of Gary Harding as a director (1 page)
23 February 2010Director's details changed for Dmytro Mikhno on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Andrew Rhidian Griffiths on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Leigh Case on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Leigh Case on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Gary James Harding on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Rhidian Griffiths on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Gary James Harding on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dmytro Mikhno on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
13 November 2008Director appointed andrew leigh case (2 pages)
13 November 2008Director appointed andrew leigh case (2 pages)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / dmytro mikhno / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / dmytro mikhno / 28/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
8 March 2005Return made up to 21/02/05; full list of members (5 pages)
8 March 2005Return made up to 21/02/05; full list of members (5 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
23 March 2004Return made up to 21/02/04; full list of members (6 pages)
23 March 2004Return made up to 21/02/04; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Return made up to 21/02/01; full list of members (6 pages)
9 April 2001Return made up to 21/02/01; full list of members (6 pages)
20 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 April 2000Company name changed clarkson property holdings limit ed\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed clarkson property holdings limit ed\certificate issued on 05/04/00 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (3 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
21 February 2000Incorporation (15 pages)
21 February 2000Incorporation (15 pages)