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

CLARENDON FUND NOMINEES LIMITED

A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE, AUSTIN FRIARS, LONDON, EC2N 2HA,
Company Registration Number
04295312
Private Limited Company
Active

Company Overview

About Clarendon Fund Nominees Ltd
CLARENDON FUND NOMINEES LIMITED was founded on 2001-09-27 and has its registered office in London. The organisation's status is listed as "Active". Clarendon Fund Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARENDON FUND NOMINEES LIMITED
 
Legal Registered Office
A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE
AUSTIN FRIARS
LONDON
EC2N 2HA
Other companies in EC2V
 
Filing Information
Company Number 04295312
Company ID Number 04295312
Date formed 2001-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 07:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON FUND 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.

Company Officers of CLARENDON FUND NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SIMON CAMMERMAN
Director 2001-10-17
ALAN MAWSON
Director 2001-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NIGEL FIDUCIA
Company Secretary 2001-10-17 2017-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-27 2001-10-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-27 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SIMON CAMMERMAN EVINCE TECHNOLOGY LIMITED Director 2012-04-20 CURRENT 2007-10-31 Liquidation
PHILIP SIMON CAMMERMAN HARGREAVE HALE AIM VCT 2 PLC Director 2010-09-28 CURRENT 2006-09-20 Liquidation
PHILIP SIMON CAMMERMAN PRESSURE TECHNOLOGIES PLC Director 2008-04-14 CURRENT 2007-03-02 Active
PHILIP SIMON CAMMERMAN NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
PHILIP SIMON CAMMERMAN CLARENDON FUND MANAGERS LIMITED Director 2001-10-11 CURRENT 1998-03-11 Active
PHILIP SIMON CAMMERMAN N I VENTURE PARTNERS LIMITED Director 2001-08-09 CURRENT 1999-12-06 Active
PHILIP SIMON CAMMERMAN HOWMAC LIMITED Director 1995-02-16 CURRENT 1985-08-29 Active
ALAN MAWSON THE SALTERS' MANAGEMENT COMPANY LIMITED Director 2012-07-18 CURRENT 1996-12-05 Active
ALAN MAWSON INNVOTEL GENERAL PARTNER LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2016-02-02
ALAN MAWSON FUSION ANTIBODIES PLC Director 2004-10-22 CURRENT 2000-11-29 Active
ALAN MAWSON TRACEASSURED LIMITED Director 2004-06-11 CURRENT 2000-12-01 Dissolved 2016-09-13
ALAN MAWSON SEGES DEVELOPMENT COMPANY LIMITED Director 2004-01-02 CURRENT 2003-11-21 Dissolved 2015-07-14
ALAN MAWSON SERPICO SOFTWARE LIMITED Director 2003-12-23 CURRENT 1999-11-29 Liquidation
ALAN MAWSON NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
ALAN MAWSON N I VENTURE PARTNERS LIMITED Director 1999-12-07 CURRENT 1999-12-06 Active
ALAN MAWSON CLARENDON FUND MANAGERS LIMITED Director 1999-03-25 CURRENT 1998-03-11 Active
ALAN MAWSON INNVOTEL LIMITED Director 1992-04-14 CURRENT 1982-11-22 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
2023-12-15CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-06-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03DISS40Compulsory strike-off action has been discontinued
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-14DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16AP01DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON CAMMERMAN
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2018-02-02TM02Termination of appointment of Anthony Nigel Fiducia on 2017-08-31
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-12AR0127/11/12 ANNUAL RETURN FULL LIST
2013-03-11CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY NIGEL FIDUCIA on 2013-03-05
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-06AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-13AR0127/11/10 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-07AR0127/09/09 ANNUAL RETURN FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/09
2009-01-08363sRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 CANNON STREET LONDON EC4M 5TE
2007-10-28363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-06363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-10-04363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-10-21363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-27363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-30363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-08225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2002-03-06288aNEW DIRECTOR APPOINTED
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-12-12288aNEW SECRETARY APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-28288bSECRETARY RESIGNED
2001-11-28288bDIRECTOR RESIGNED
2001-11-16CERTNMCOMPANY NAME CHANGED DRINKSTALL LIMITED CERTIFICATE ISSUED ON 16/11/01
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FUND 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 FUND 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 FUND 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
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2003-08-31

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 FUND NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON FUND NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON FUND NOMINEES LIMITED
Trademarks
We have not found any records of CLARENDON FUND NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON FUND 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 FUND 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 FUND 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 FUND 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 FUND NOMINEES 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.