CLARION UK TOPCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLARION UK TOPCO LIMITED is a Private Limited Company from LONDON and has the status: Active.
CLARION UK TOPCO LIMITED was incorporated 16 years ago on 12/02/2008 and has the registered number: 06501958. The accounts status is DORMANT and accounts are next due on 31/10/2024.
CLARION UK TOPCO LIMITED was incorporated 16 years ago on 12/02/2008 and has the registered number: 06501958. The accounts status is DORMANT and accounts are next due on 31/10/2024.
CLARION UK TOPCO LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
BEDFORD HOUSE
LONDON
SW6 3JW
This Company Originates in : United Kingdom
Previous trading names include:
TOULOUSE UK TOPCO LIMITED (until 18/05/2009)
TOULOUSE UK TOPCO LIMITED (until 18/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHNSON | May 1963 | British | Director | 2018-04-30 | CURRENT |
MR RUSSELL STEPHEN WILCOX | Feb 1971 | British | Director | 2010-09-01 | CURRENT |
MR STEVEN UNDERWOOD | Secretary | 2022-12-20 | CURRENT | ||
LISA AMANDA HANNANT | Feb 1970 | British | Director | 2022-12-20 | CURRENT |
MR. SIMON REED KIMBLE | Jun 1963 | British | Director | 2008-02-20 UNTIL 2022-12-20 | RESIGNED |
AMY HOLLINS | Secretary | 2021-10-01 UNTIL 2022-12-20 | RESIGNED | ||
DAVID RICHARD HOLLAND | Sep 1972 | Australian | Secretary | 2008-02-12 UNTIL 2008-02-22 | RESIGNED |
MS. MONICA PAHWA | Secretary | 2021-02-22 UNTIL 2021-07-29 | RESIGNED | ||
JOHN MORGAN CALLAGY | Jun 1971 | American | Director | 2008-02-12 UNTIL 2015-01-08 | RESIGNED |
MR MICHAEL JOHN SICELY | Jan 1963 | British | Director | 2013-01-23 UNTIL 2013-07-10 | RESIGNED |
MR CHRISTOPHER JOHN WILMOT | Jun 1973 | British | Director | 2016-01-28 UNTIL 2018-04-30 | RESIGNED |
MR BRUCE GRANT MURRAY | Apr 1964 | British | Director | 2014-01-10 UNTIL 2016-01-28 | RESIGNED |
MR. TIMOTHY JAMES PILCHER | Jul 1969 | Director | 2008-02-20 UNTIL 2012-09-02 | RESIGNED | |
MICHAEL MADAR | Jan 1973 | French | Director | 2008-05-20 UNTIL 2015-01-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2008-02-12 UNTIL 2008-02-12 | RESIGNED | ||
THOMAS DAVID GUY ARCULUS | Jun 1946 | British | Director | 2008-02-21 UNTIL 2015-01-08 | RESIGNED |
MR KEITH EDELMAN | Jun 1950 | British | Director | 2013-04-30 UNTIL 2015-01-08 | RESIGNED |
DAVID RICHARD HOLLAND | Sep 1972 | Australian | Director | 2008-02-12 UNTIL 2010-07-06 | RESIGNED |
MICHAEL SICELY | Secretary | 2012-09-03 UNTIL 2013-07-10 | RESIGNED | ||
MR. TIMOTHY JAMES PILCHER | Jul 1969 | Secretary | 2008-02-20 UNTIL 2012-09-02 | RESIGNED | |
MR KENT RICHARD ALLEN | Nov 1949 | British | Director | 2008-02-20 UNTIL 2010-04-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2008-02-12 UNTIL 2008-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pspa Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |