Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARION UK MIDCO LIMITED
Company Information for

CLARION UK MIDCO LIMITED

Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW,
Company Registration Number
06501933
Private Limited Company
Active

Company Overview

About Clarion Uk Midco Ltd
CLARION UK MIDCO LIMITED was founded on 2008-02-12 and has its registered office in London. The organisation's status is listed as "Active". Clarion Uk Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARION UK MIDCO LIMITED
 
Legal Registered Office
Bedford House
69 - 79 Fulham High Street
London
SW6 3JW
Other companies in SW6
 
Previous Names
TOULOUSE UK MIDCO LIMITED18/05/2009
Filing Information
Company Number 06501933
Company ID Number 06501933
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts DORMANT
Last Datalog update: 2024-06-25 16:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARION UK MIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARION UK MIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHNSON
Director 2018-04-30
SIMON REED KIMBLE
Director 2008-02-20
RUSSELL STEPHEN WILCOX
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-01-28 2018-04-30
BRUCE GRANT MURRAY
Director 2014-01-10 2016-01-28
MICHAEL SICELY
Company Secretary 2012-09-03 2013-07-10
MICHAEL JOHN SICELY
Director 2012-09-03 2013-07-10
TIMOTHY JAMES PILCHER
Company Secretary 2008-02-20 2012-09-02
TIMOTHY JAMES PILCHER
Director 2008-02-20 2012-09-02
DAVID RICHARD HOLLAND
Company Secretary 2008-02-12 2008-02-22
JOHN MORGAN CALLAGY
Director 2008-02-12 2008-02-22
DAVID RICHARD HOLLAND
Director 2008-02-12 2008-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2008-02-12 2008-02-12
INSTANT COMPANIES LIMITED
Nominated Director 2008-02-12 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON JANUARY FURNITURE SHOW LIMITED Director 2018-04-30 CURRENT 2014-03-18 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON ENERGYNET LIMITED Director 2018-04-30 CURRENT 1993-07-05 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION EVENTS LIMITED Director 2018-04-30 CURRENT 1948-06-01 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
SIMON REED KIMBLE COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
SIMON REED KIMBLE COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
SIMON REED KIMBLE JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
SIMON REED KIMBLE FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
SIMON REED KIMBLE QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
SIMON REED KIMBLE QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
SIMON REED KIMBLE GEMINI NETWORK MEDIA LIMITED Director 2016-07-25 CURRENT 2006-03-31 Active - Proposal to Strike off
SIMON REED KIMBLE IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
SIMON REED KIMBLE IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
SIMON REED KIMBLE CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
SIMON REED KIMBLE INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
SIMON REED KIMBLE EXHIBITION AND EVENT PARTNERS LTD. Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-11-24
SIMON REED KIMBLE CLARION ENERGY LIMITED Director 2010-01-19 CURRENT 2009-12-08 Active
SIMON REED KIMBLE TRANSEC EVENTS LIMITED Director 2009-06-25 CURRENT 2006-11-28 Active - Proposal to Strike off
SIMON REED KIMBLE NICHE EVENTS LTD Director 2009-06-25 CURRENT 2006-10-23 Active - Proposal to Strike off
SIMON REED KIMBLE DSEI LIMITED Director 2008-05-28 CURRENT 1998-05-22 Active
SIMON REED KIMBLE CLARION DEFENCE (UK) LIMITED Director 2008-05-28 CURRENT 1972-07-25 Active
SIMON REED KIMBLE CLARION UK TOPCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK HOLDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION ACQUISITION LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION CONFERENCES LIMITED Director 2008-01-09 CURRENT 2007-10-19 Active
SIMON REED KIMBLE CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2007-12-03 CURRENT 2007-08-31 Active - Proposal to Strike off
SIMON REED KIMBLE EURO AMUSEMENT EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 2001-11-07 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES CONFERENCES LTD Director 2005-06-22 CURRENT 2002-05-16 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EUROPE LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2005-06-22 CURRENT 2001-02-01 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES LIMITED Director 2005-06-22 CURRENT 2004-12-03 Active - Proposal to Strike off
SIMON REED KIMBLE FERNSHADE LIMITED Director 2005-06-02 CURRENT 2005-04-01 Active
SIMON REED KIMBLE CLARION EVENTS BIRMINGHAM LIMITED Director 2005-04-20 CURRENT 2005-02-11 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION EVENTS GROUP LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE CLARION EVENTS HOLDING LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE FINTRY 3 LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-04-04CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-08-3026/06/23 STATEMENT OF CAPITAL GBP 102514170
2023-08-0126/06/23 STATEMENT OF CAPITAL GBP 102514170
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-23Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-23APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-23AP01DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-23AP03Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23TM02Termination of appointment of Amy Hollins on 2022-12-20
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-21Termination of appointment of Monica Pahwa on 2021-07-29
2022-01-21TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-11-17AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-19AP03Appointment of Ms. Monica Pahwa as company secretary on 2020-12-03
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-06-13AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER RICHARD JOHNSON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065019330005
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065019330004
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065019330003
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 102514166;USD 4200000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065019330005
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 102514166;USD 4200000
2016-03-30AR0112/02/16 FULL LIST
2016-03-30AR0112/02/16 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT MURRAY
2015-11-25CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065019330004
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 102514166;USD 4200000
2015-04-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-23RES13Resolutions passed:<ul><li>Facilities agreement, other company business 17/02/2015<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2015-03-23RES01ADOPT ARTICLES 17/02/2015
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065019330003
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 102514166;USD 4200000
2014-03-26AR0112/02/14 FULL LIST
2014-03-26AD02SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2014-03-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-01-23AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-02SH0123/08/13 STATEMENT OF CAPITAL GBP 102200190 23/08/13 STATEMENT OF CAPITAL USD 4200000
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY
2013-04-19RP04SECOND FILING WITH MUD 12/12/02 FOR FORM AR01
2013-04-19ANNOTATIONClarification
2013-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09AD02SAIL ADDRESS CREATED
2013-04-05AR0112/02/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 05/04/2013
2012-10-05SH0130/08/12 STATEMENT OF CAPITAL GBP 97200190
2012-09-28AP01DIRECTOR APPOINTED MICHAEL SICELY
2012-09-28AP03SECRETARY APPOINTED MICHAEL SICELY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER
2012-08-21RES13COMPANY BUSINESS 06/08/2012
2012-08-21RES01ALTER ARTICLES 06/08/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-20AR0112/02/12 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-24AR0112/02/11 FULL LIST
2010-10-13SH0117/06/10 STATEMENT OF CAPITAL GBP 87950190.00
2010-10-13SH0107/06/10 STATEMENT OF CAPITAL GBP 83250190
2010-10-06SH0122/04/10 STATEMENT OF CAPITAL GBP 82150190.00
2010-09-27SH0102/03/10 STATEMENT OF CAPITAL GBP 81690190.00
2010-09-25SH0112/09/09 STATEMENT OF CAPITAL GBP 2408975
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-13AR0112/02/10 FULL LIST
2010-01-28SH0119/01/10 STATEMENT OF CAPITAL GBP 76531215.00
2010-01-27SH0125/09/09 STATEMENT OF CAPITAL GBP 72531215
2010-01-27SH0109/11/09 STATEMENT OF CAPITAL GBP 73531215
2009-07-0388(2)AD 24/06/09 GBP SI 750000@1=750000 GBP IC 72281215/73031215
2009-06-0788(2)CAPITALS NOT ROLLED UP
2009-06-0788(2)CAPITALS NOT ROLLED UP
2009-06-0788(2)CAPITALS NOT ROLLED UP
2009-06-0788(2)CAPITALS NOT ROLLED UP
2009-06-0788(2)CAPITALS NOT ROLLED UP
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-18CERTNMCOMPANY NAME CHANGED TOULOUSE UK MIDCO LIMITED CERTIFICATE ISSUED ON 18/05/09
2009-03-13363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-05225PREVSHO FROM 28/02/2009 TO 31/01/2009
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008
2008-06-10RES13VARIOUS AGREEMENTS 23/05/2008
2008-04-04RES13FACILITIES AGREEMENT 18/02/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, C/O KIRKLAND + ELLIS, INTERNATIONAL LLP, 30 ST MARY AXE, LONDON, EC3A 8AF
2008-03-19123NC INC ALREADY ADJUSTED 20/02/08
2008-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-19RES04GBP NC 10000000/100000000 20/02/2008
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES PILCHER
2008-03-13288aDIRECTOR APPOINTED SIMON REED KIMBLE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOLLAND
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CALLAGY
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18288bSECRETARY RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLARION UK MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARION UK MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-15 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-02-20 Satisfied BNP PARIBAS AS SECURITY AGENT
SECURITY AGREEMENT (THE SENIOR SECURITY AGREEMENT) 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT (THE MEZZANINE SECURITY AGREEMENT) 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARION UK MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CLARION UK MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARION UK MIDCO LIMITED
Trademarks
We have not found any records of CLARION UK MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARION UK MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLARION UK MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLARION UK MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARION UK MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARION UK MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.