Company NameClarksons Platou Securities Limited
Company StatusDissolved
Company Number06316832
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameClarkson Investment Services Limited

Business Activity

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

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 19 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMs Penny Watson
StatusClosed
Appointed08 November 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Dawn Jeanette Hodges
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address87 Trafalgar Street
Gillingham
Kent
ME7 4RW
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed25 July 2007(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameAndrew Patrick Meigh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address6 Woodlands Drive
Beaconsfield
Buckinghamshire
HP9 1JY
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE

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

5.3m at £1Clarkson PLC
100.00%
Ordinary

Financials

Year2014
Turnover£344,000
Gross Profit£344,000
Net Worth£846,000
Cash£863,000
Current Liabilities£34,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
26 July 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,300,000
(4 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,300,000
(4 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 2015Full accounts made up to 31 December 2014 (14 pages)
30 April 2015Company name changed clarkson investment 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)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,300,000
(4 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 5,300,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 5,300,000
(3 pages)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
12 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 5,100,000
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 4,700,000
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 4,700,000
(4 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2010Memorandum and Articles of Association (6 pages)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 4,500,000
(4 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
5 January 2010Termination of appointment of Andrew Meigh as a director (1 page)
1 September 2009Ad 26/08/09\gbp si 600000@1=600000\gbp ic 3700000/4300000\ (2 pages)
27 July 2009Auditor's resignation (1 page)
22 July 2009Auditor's resignation (2 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Ad 26/02/09\gbp si 700000@1=700000\gbp ic 3000000/3700000\ (2 pages)
5 March 2009Nc inc already adjusted 26/02/09 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
30 September 2008Director appointed jeffrey david woyda (7 pages)
16 September 2008Ad 09/09/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
16 September 2008Nc inc already adjusted 09/09/08 (1 page)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2008Capitals not rolled up (2 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
7 November 2007New director appointed (2 pages)
15 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
5 August 2007Secretary resigned (1 page)
5 August 2007New secretary appointed (2 pages)
18 July 2007Incorporation (16 pages)