Company NameClarion Acquisition Limited
Company StatusActive
Company Number06501939
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Previous NameToulouse Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameJohn Morgan Callagy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address64 Winchester Street
London
SW1V 4NH
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclarionevents.com

Location

Registered AddressBedford House
69 - 79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65.1m at £1Clarion Uk Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,095,000
Current Liabilities£229,572,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2008Delivered on: 20 February 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security agreement (the mezzanine security agreement)
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
20 February 2008Delivered on: 7 March 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security agreement (the senior security agreement)
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2020 (13 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (23 pages)
4 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
4 October 2017Satisfaction of charge 065019390005 in full (4 pages)
4 October 2017Satisfaction of charge 065019390004 in full (4 pages)
4 October 2017Satisfaction of charge 065019390003 in full (4 pages)
4 October 2017Satisfaction of charge 065019390003 in full (4 pages)
4 October 2017Satisfaction of charge 065019390004 in full (4 pages)
4 October 2017Satisfaction of charge 065019390005 in full (4 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 February 2017Registration of charge 065019390005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
6 February 2017Registration of charge 065019390005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
8 September 2016Full accounts made up to 31 January 2016 (22 pages)
8 September 2016Full accounts made up to 31 January 2016 (22 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 65,099,375
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 65,099,375
(4 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 065019390004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 065019390004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 65,099,375
(4 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 65,099,375
(4 pages)
23 March 2015Resolutions
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
27 February 2015Registration of charge 065019390003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 065019390003, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (18 pages)
15 September 2014Full accounts made up to 31 January 2014 (18 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 65,099,375
(4 pages)
26 March 2014Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages)
26 March 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
26 March 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
26 March 2014Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 65,099,375
(4 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Register(s) moved to registered office address (1 page)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (18 pages)
30 October 2013Full accounts made up to 31 January 2013 (18 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
5 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
7 June 2012Full accounts made up to 31 January 2012 (14 pages)
7 June 2012Full accounts made up to 31 January 2012 (14 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(6 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
5 July 2011Full accounts made up to 31 January 2011 (14 pages)
5 July 2011Full accounts made up to 31 January 2011 (14 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 65,099,375.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 65,099,375.00
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 64,639,375.00
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 64,639,375.00
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 64,639,375.00
(4 pages)
25 May 2010Full accounts made up to 31 January 2010 (14 pages)
25 May 2010Full accounts made up to 31 January 2010 (14 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 January 2009 (15 pages)
28 May 2009Full accounts made up to 31 January 2009 (15 pages)
18 May 2009Company name changed toulouse acquisition LIMITED\certificate issued on 18/05/09 (2 pages)
18 May 2009Company name changed toulouse acquisition LIMITED\certificate issued on 18/05/09 (2 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
5 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
5 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
4 April 2008Resolutions
  • RES13 ‐ Facilities agreement 18/02/2008
(4 pages)
4 April 2008Resolutions
  • RES13 ‐ Facilities agreement 18/02/2008
(4 pages)
19 March 2008Ad 20/02/08-20/02/08\gbp si 57764008@1=57764008\gbp ic 1/57764009\ (2 pages)
19 March 2008Ad 20/02/08-20/02/08\gbp si 4125366@1=4125366\gbp ic 57764009/61889375\ (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Nc inc already adjusted 20/02/08 (1 page)
19 March 2008Ad 20/02/08-20/02/08\gbp si 4125366@1=4125366\gbp ic 57764009/61889375\ (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Ad 20/02/08-20/02/08\gbp si 57764008@1=57764008\gbp ic 1/57764009\ (2 pages)
19 March 2008Nc inc already adjusted 20/02/08 (1 page)
10 March 2008Director appointed simon reed kimble (1 page)
10 March 2008Appointment terminated director john callagy (1 page)
10 March 2008Director appointed simon reed kimble (1 page)
10 March 2008Appointment terminated director john callagy (1 page)
10 March 2008Appointment terminated director and secretary david holland (1 page)
10 March 2008Director and secretary appointed timothy peter pilcher (1 page)
10 March 2008Director and secretary appointed timothy peter pilcher (1 page)
10 March 2008Appointment terminated director and secretary david holland (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 February 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
20 February 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008Director resigned (1 page)
12 February 2008Incorporation (40 pages)
12 February 2008Incorporation (40 pages)