Company NameClarion Energy Limited
Company StatusActive
Company Number07098632
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameClarion Oil Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(8 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Parkstone Avenue
Hornchurch
Essex
RM11 3LR
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameRoss Stewart Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2016)
RoleMedia & Events Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ormeley Road
Balham
London
SW12 9QE
Director NameIain Pitt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2018)
RoleMedia & Events Director
Country of ResidenceSouth Africa
Correspondence Address6 Stonevillage
Styonehurst Estate Westlake
Cape Town
Western Cape 7947
South Africa
Secretary NameTimothy James Pilcher
NationalityBritish
StatusResigned
Appointed19 January 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(2 years, 8 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(4 years, 1 month 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(6 years, 1 month 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
Appointed22 February 2021(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.clarion-energy.com/
Telephone020 73847700
Telephone regionLondon

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

90 at £1Clarion Events LTD
90.00%
Ordinary
5 at £1Iain Pitt
5.00%
Ordinary
5 at £1Ross Campbell
5.00%
Ordinary

Financials

Year2014
Turnover£5,418,000
Gross Profit£3,519,000
Net Worth£2,712,000
Current Liabilities£3,417,000

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

26 June 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
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
21 May 2013Delivered on: 7 June 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 31 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
3 March 2021Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
24 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 October 2020Registration of charge 070986320007, created on 22 October 2020 (49 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (20 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
4 February 2019Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (15 pages)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
2 October 2018Termination of appointment of Iain Pitt as a director on 26 July 2018 (1 page)
13 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
13 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
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 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 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
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 (18 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages)
5 October 2017Registration of charge 070986320006, created on 29 September 2017 (18 pages)
5 October 2017Registration of charge 070986320006, created on 29 September 2017 (18 pages)
4 October 2017Satisfaction of charge 070986320005 in full (4 pages)
4 October 2017Satisfaction of charge 070986320004 in full (4 pages)
4 October 2017Satisfaction of charge 070986320005 in full (4 pages)
4 October 2017Satisfaction of charge 070986320003 in full (4 pages)
4 October 2017Satisfaction of charge 070986320004 in full (4 pages)
4 October 2017Satisfaction of charge 070986320003 in full (4 pages)
2 May 2017Second filing of Confirmation Statement dated 08/12/2016 (5 pages)
2 May 2017Second filing of Confirmation Statement dated 08/12/2016 (5 pages)
6 February 2017Registration of charge 070986320005, 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 070986320005, 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)
24 January 2017Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 (2 pages)
24 January 2017Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/05/2017.
(7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/05/2017.
(7 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
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)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
23 October 2015Registration of charge 070986320004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 070986320004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
23 March 2015Resolutions
  • RES13 ‐ Facilities agreement, other company business 20/02/2015
(3 pages)
27 February 2015Registration of charge 070986320003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 070986320003, created on 20 February 2015 (39 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
9 January 2015Satisfaction of charge 070986320002 in full (4 pages)
9 January 2015Satisfaction of charge 070986320001 in full (4 pages)
9 January 2015Satisfaction of charge 070986320001 in full (4 pages)
9 January 2015Satisfaction of charge 070986320002 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (19 pages)
15 September 2014Full accounts made up to 31 January 2014 (19 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
2 January 2014Register(s) moved to registered office address (1 page)
2 January 2014Register(s) moved to registered office address (1 page)
30 October 2013Full accounts made up to 31 January 2013 (17 pages)
30 October 2013Full accounts made up to 31 January 2013 (17 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
7 June 2013Registration of charge 070986320002 (39 pages)
7 June 2013Registration of charge 070986320002 (39 pages)
31 May 2013Registration of charge 070986320001 (33 pages)
31 May 2013Registration of charge 070986320001 (33 pages)
9 April 2013Register inspection address has been changed (2 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(s) moved to registered inspection location (2 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 (2 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 (2 pages)
28 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
28 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
8 June 2012Full accounts made up to 31 January 2012 (13 pages)
8 June 2012Full accounts made up to 31 January 2012 (13 pages)
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 (1 page)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 January 2011 (13 pages)
5 July 2011Full accounts made up to 31 January 2011 (13 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
12 February 2010Appointment of Simon Reed Kimble as a director (3 pages)
12 February 2010Appointment of Simon Reed Kimble as a director (3 pages)
28 January 2010Appointment of Timothy James Pilcher as a secretary (3 pages)
28 January 2010Appointment of Timothy James Pilcher as a secretary (3 pages)
26 January 2010Appointment of Ross Stewart Campbell as a director (3 pages)
26 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
26 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
26 January 2010Appointment of Iain Pitt as a director (3 pages)
26 January 2010Appointment of Iain Pitt as a director (3 pages)
26 January 2010Appointment of Ross Stewart Campbell as a director (3 pages)
26 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
26 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page)
7 January 2010Appointment of Russell Stephen Wilcox as a director (2 pages)
7 January 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
7 January 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
7 January 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page)
7 January 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
7 January 2010Appointment of Russell Stephen Wilcox as a director (2 pages)
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page)
20 December 2009Company name changed clarion oil LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
20 December 2009Change of name notice (2 pages)
20 December 2009Change of name notice (2 pages)
20 December 2009Company name changed clarion oil LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
8 December 2009Incorporation (34 pages)
8 December 2009Incorporation (34 pages)