London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | John Morgan Callagy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Winchester Street London SW1V 4NH |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clarionevents.com |
---|
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
65.1m at £1 | Clarion Uk Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,095,000 |
Current Liabilities | £229,572,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2008 | Delivered 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 2008 | Delivered 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 |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (13 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
4 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (23 pages) |
4 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
4 October 2017 | Satisfaction of charge 065019390005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019390004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019390003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019390003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019390004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065019390005 in full (4 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 065019390005, created on 30 January 2017
|
6 February 2017 | Registration of charge 065019390005, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (22 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (22 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 065019390004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 065019390004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 065019390003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 065019390003, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages) |
26 March 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
26 March 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
26 March 2014 | Director's details changed for Mr. Simon Reed Kimble on 12 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
19 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages) |
19 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
5 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
7 June 2012 | Full accounts made up to 31 January 2012 (14 pages) |
7 June 2012 | Full accounts made up to 31 January 2012 (14 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
5 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
25 May 2010 | Full accounts made up to 31 January 2010 (14 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (14 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (15 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (15 pages) |
18 May 2009 | Company name changed toulouse acquisition LIMITED\certificate issued on 18/05/09 (2 pages) |
18 May 2009 | Company name changed toulouse acquisition LIMITED\certificate issued on 18/05/09 (2 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
17 April 2008 | Registered office changed on 17/04/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o kirkland + ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
19 March 2008 | Ad 20/02/08-20/02/08\gbp si 57764008@1=57764008\gbp ic 1/57764009\ (2 pages) |
19 March 2008 | Ad 20/02/08-20/02/08\gbp si 4125366@1=4125366\gbp ic 57764009/61889375\ (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 20/02/08 (1 page) |
19 March 2008 | Ad 20/02/08-20/02/08\gbp si 4125366@1=4125366\gbp ic 57764009/61889375\ (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Ad 20/02/08-20/02/08\gbp si 57764008@1=57764008\gbp ic 1/57764009\ (2 pages) |
19 March 2008 | Nc inc already adjusted 20/02/08 (1 page) |
10 March 2008 | Director appointed simon reed kimble (1 page) |
10 March 2008 | Appointment terminated director john callagy (1 page) |
10 March 2008 | Director appointed simon reed kimble (1 page) |
10 March 2008 | Appointment terminated director john callagy (1 page) |
10 March 2008 | Appointment terminated director and secretary david holland (1 page) |
10 March 2008 | Director and secretary appointed timothy peter pilcher (1 page) |
10 March 2008 | Director and secretary appointed timothy peter pilcher (1 page) |
10 March 2008 | Appointment terminated director and secretary david holland (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 February 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
20 February 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Director resigned (1 page) |
12 February 2008 | Incorporation (40 pages) |
12 February 2008 | Incorporation (40 pages) |