Company NameClaranet Finance Limited
DirectorsCharles Costandi Nasser and Nigel Robert Fairhurst
Company StatusActive
Company Number09392854
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Costandi Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaranet Group Ltd 21 Southampton Row
London
WC1B 5HA

Contact

Telephone08708878800
Telephone regionUnknown

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2017Delivered on: 1 June 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
25 February 2015Delivered on: 3 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

16 January 2024Cessation of Claranet Group Limited as a person with significant control on 16 January 2024 (1 page)
16 January 2024Notification of a person with significant control statement (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (18 pages)
17 March 2023Notification of Claranet Group Limited as a person with significant control on 17 March 2023 (2 pages)
17 March 2023Withdrawal of a person with significant control statement on 17 March 2023 (2 pages)
17 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
4 April 2022Full accounts made up to 30 June 2021 (18 pages)
21 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 August 2021Satisfaction of charge 093928540003 in full (1 page)
13 July 2021Registration of charge 093928540004, created on 8 July 2021 (55 pages)
21 April 2021Full accounts made up to 30 June 2020 (17 pages)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 July 2020Registered 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 2020Notification of a person with significant control statement (2 pages)
11 May 2020Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page)
11 May 2020Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page)
25 March 2020Full accounts made up to 30 June 2019 (16 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 February 2019Full accounts made up to 30 June 2018 (17 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (17 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
1 June 2017Registration of charge 093928540003, created on 24 May 2017 (53 pages)
1 June 2017Registration of charge 093928540003, created on 24 May 2017 (53 pages)
1 June 2017Resolutions
  • RES13 ‐ The senior facilities agreement 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 June 2017Resolutions
  • RES13 ‐ The senior facilities agreement 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 May 2017Satisfaction of charge 093928540001 in full (1 page)
30 May 2017Satisfaction of charge 093928540002 in full (1 page)
30 May 2017Satisfaction of charge 093928540002 in full (1 page)
30 May 2017Satisfaction of charge 093928540001 in full (1 page)
26 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
25 October 2016Full accounts made up to 30 June 2016 (15 pages)
25 October 2016Full accounts made up to 30 June 2016 (15 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
14 July 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
14 July 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
3 March 2015Registration of charge 093928540002, created on 25 February 2015 (103 pages)
3 March 2015Registration of charge 093928540002, created on 25 February 2015 (103 pages)
2 March 2015Registration of charge 093928540001, created on 25 February 2015 (112 pages)
2 March 2015Registration of charge 093928540001, created on 25 February 2015 (112 pages)
16 January 2015Appointment of Mr Michel Francois Robert as a director on 16 January 2015 (2 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
(16 pages)
16 January 2015Appointment of Mr Michel Francois Robert as a director on 16 January 2015 (2 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
(16 pages)