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

CLARENDON NOMINEES LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
03796928
Private Limited Company
Active

Company Overview

About Clarendon Nominees Ltd
CLARENDON NOMINEES LIMITED was founded on 1999-06-28 and has its registered office in London. The organisation's status is listed as "Active". Clarendon Nominees Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLARENDON NOMINEES LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in MK9
 
Filing Information
Company Number 03796928
Company ID Number 03796928
Date formed 1999-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 17:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON NOMINEES 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.
Companies with same name CLARENDON NOMINEES LIMITED
The following companies were found which have the same name as CLARENDON NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARENDON NOMINEES LIMITED The Forum Grenville Street St Helier Jersey JE1 4HH Live Company formed on the 1990-06-19
CLARENDON NOMINEES PTY LTD Active Company formed on the 1977-06-01
CLARENDON NOMINEES LIMITED ACCOUNT ROMT Singapore Active Company formed on the 2008-10-09

Company Officers of CLARENDON NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH CLOSE
Director 2000-03-16
PETER GALE
Director 2000-03-16
SIMON JOHN RADFORD
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK TOON
Company Secretary 2009-07-23 2010-11-03
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-11-03 2008-06-30
COLIN WILLIAM SPENCE
Company Secretary 2003-01-31 2003-11-03
ALISON BUTTERY
Company Secretary 2002-02-18 2003-01-31
PETER BOWYER ALLANSON
Company Secretary 2000-09-20 2002-01-25
VALERIE ANNE DICKSON
Company Secretary 2000-03-16 2000-09-20
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1999-06-28 2000-03-16
TRAVERS SMITH LIMITED
Nominated Director 1999-06-28 2000-03-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1999-06-28 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH CLOSE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
FRANCIS JOSEPH CLOSE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-09-04 CURRENT 1995-02-24 Active
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GPE III GP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1999-04-28 CURRENT 1995-02-24 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
PETER GALE PENSMAN NOMINEES LIMITED Director 1993-03-01 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED Director 2010-02-23 CURRENT 2010-01-05 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND NOMINEES LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
SIMON JOHN RADFORD PENSMAN NOMINEES LIMITED Director 1997-03-14 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-02-27 CURRENT 1995-02-24 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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-06-29Director's details changed for Mr Adam Patrick Smith on 2023-06-27
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH CLOSE
2023-06-16DIRECTOR APPOINTED MR ADAM PATRICK SMITH
2023-06-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED ELENA VASILIEVNA MELNIK
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Simon John Radford on 2020-10-09
2021-04-01CH01Director's details changed for Mr Peter Gale on 2021-04-01
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-14PSC02Notification of Clarendon Lp Gp Limited as a person with significant control on 2016-04-06
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 28/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 28/06/2016
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0128/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0128/06/14 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Simon John Radford on 2013-07-23
2013-07-24AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AR0128/06/12 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 18/10/2011
2011-07-25AR0128/06/11 ANNUAL RETURN FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/11 FROM Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
2011-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOON
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0128/06/10 FULL LIST
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2009-08-14288aSECRETARY APPOINTED DAVID MARK TOON
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2003-11-20ELRESS369(4) SHT NOTICE MEET 23/10/03
2003-11-20ELRESS80A AUTH TO ALLOT SEC 23/10/03
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: INSIGNIA RICHARD ELLIS LIMITED BERKELEY SQUARE HOUSE BERKELEY SQAURE LONDON W1J 6BU
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-05288bSECRETARY RESIGNED
2003-04-05288aNEW SECRETARY APPOINTED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: BERKELEY SQUARE HOUSE LONDON W1X 6AN
2002-07-15363aRETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-03288cSECRETARY'S PARTICULARS CHANGED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-08-07363aRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-05225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 10 SNOW HILL LONDON EC1A 2AL
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARENDON NOMINEES 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 CLARENDON NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENDON NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CLARENDON NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON NOMINEES LIMITED
Trademarks
We have not found any records of CLARENDON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON NOMINEES 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 (82990 - Other business support service activities n.e.c.) as CLARENDON NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON NOMINEES 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 CLARENDON NOMINEES 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 CLARENDON NOMINEES LIMITED any grants or awards.
Ownership
    • INSIGNIA ESG HOLDINGS INC : Ultimate parent company :
      • Atlantic Fund Management Limited
      • Atlantic Fund Management Ltd
      • Atlantic Richmount Limited
      • Atlantic Richmount Ltd
      • Clarendon LP GP Limited
      • Clarendon LP GP Ltd
      • Clarendon Nominees Limited
      • Clarendon Nominees Ltd
      • Insignia Europe Holdings Limited
      • Insignia Europe Holdings Ltd
      • Insignia Financial Services Limited
      • Insignia Financial Services Ltd
      • Insignia Hotels Limited
      • Insignia Hotels Ltd
      • Insignia REFS Holdings Limited
      • Insignia REFS Holdings Ltd
      • Insignia Richard Ellis Channel Islands Limited
      • Insignia Richard Ellis Channel Islands Ltd
      • Insignia Richard Ellis Corporate Capital Limited
      • Insignia Richard Ellis Corporate Capital Ltd
      • Insignia Richard Ellis Corporate Finance Limited
      • Insignia Richard Ellis Corporate Finance Ltd
      • Insignia Richard Ellis Europe Limited
      • Insignia Richard Ellis Europe Ltd
      • Insignia Richard Ellis Facilities Limited
      • Insignia Richard Ellis Facilities Ltd
      • Insignia Richard Ellis Financial Holdings Limited
      • Insignia Richard Ellis Financial Holdings Ltd
      • Insignia Richard Ellis Fund Management Limited
      • Insignia Richard Ellis Fund Management Ltd
      • Insignia Richard Ellis Jersey Limited
      • Insignia Richard Ellis Jersey Ltd
      • Insignia Richard Ellis Limited
      • Insignia Richard Ellis Ltd
      • Insignia Richard Ellis Structured Finance Limited
      • Insignia Richard Ellis Structured Finance Ltd
      • R.E.F.S. Limited
      • R.E.F.S. Ltd
      • Richard Ellis International Limited
      • Richard Ellis International Ltd
      • Richard Ellis Scotland Limited
      • Richard Ellis Scotland Ltd
      • St. Quintin
      • St. Quintin (Management Services) Limited
      • St. Quintin (Management Services) Ltd
      • St. Quintin Facility Managers Limited
      • St. Quintin Facility Managers Ltd
      • St. Quintin Holdings Limited
      • St. Quintin Holdings Ltd
      • St. Quintin Property Finance Limited
      • St. Quintin Property Finance Ltd
      • Studley St. Quintin International Limited
      • Studley St. Quintin International Ltd
      • Waresure Limited
      • Waresure Ltd
    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.