London
WC1V 6JS
Director Name | Mr Nigel Robert Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claranet Group Ltd 21 Southampton Row London WC1B 5HA |
Telephone | 08708878800 |
---|---|
Telephone region | Unknown |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 May 2017 | Delivered on: 1 June 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
16 January 2024 | Cessation of Claranet Group Limited as a person with significant control on 16 January 2024 (1 page) |
---|---|
16 January 2024 | Notification of a person with significant control statement (2 pages) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (18 pages) |
17 March 2023 | Notification of Claranet Group Limited as a person with significant control on 17 March 2023 (2 pages) |
17 March 2023 | Withdrawal of a person with significant control statement on 17 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (18 pages) |
21 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
11 August 2021 | Satisfaction of charge 093928540003 in full (1 page) |
13 July 2021 | Registration of charge 093928540004, created on 8 July 2021 (55 pages) |
21 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 July 2020 | Registered office address changed from Claranet Group Ltd 21 Southampton Row London WC1B 5HA United Kingdom to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
15 May 2020 | Notification of a person with significant control statement (2 pages) |
11 May 2020 | Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page) |
25 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 30 June 2018 (17 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (17 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
1 June 2017 | Registration of charge 093928540003, created on 24 May 2017 (53 pages) |
1 June 2017 | Registration of charge 093928540003, created on 24 May 2017 (53 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
30 May 2017 | Satisfaction of charge 093928540001 in full (1 page) |
30 May 2017 | Satisfaction of charge 093928540002 in full (1 page) |
30 May 2017 | Satisfaction of charge 093928540002 in full (1 page) |
30 May 2017 | Satisfaction of charge 093928540001 in full (1 page) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
25 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
25 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 July 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
14 July 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
3 March 2015 | Registration of charge 093928540002, created on 25 February 2015 (103 pages) |
3 March 2015 | Registration of charge 093928540002, created on 25 February 2015 (103 pages) |
2 March 2015 | Registration of charge 093928540001, created on 25 February 2015 (112 pages) |
2 March 2015 | Registration of charge 093928540001, created on 25 February 2015 (112 pages) |
16 January 2015 | Appointment of Mr Michel Francois Robert as a director on 16 January 2015 (2 pages) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Mr Michel Francois Robert as a director on 16 January 2015 (2 pages) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|