CLARANET LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 03152737
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 250,000 . The most likely internet sites of CLARANET LIMITED are www.claranet.co.uk, and www.claranet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claranet Limited is a Private Limited Company. The company registration number is 03152737. Claranet Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Claranet Limited is 21 Southampton Row London Wc1b 5ha. . ROBERT, Michel is a Secretary of the company. FAIRHURST, Nigel Robert is a Director of the company. NASSER, Charles is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary BAKER, Edward Joseph has been resigned. Secretary DOOLEY, Frank Martin has been resigned. Secretary KOZADJIAN, Raffy has been resigned. Secretary RAWLINSON, Stephen Anthony has been resigned. Secretary TOMASINI, Karine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Edward Joseph has been resigned. Director DOOLEY, Frank Martin has been resigned. Director POISSON, Philippe Maurice Yves has been resigned. Director RAWLINSON, Stephen has been resigned. Director TOMASINI, Karine has been resigned. Director WELLS, Nicholas Peter Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBERT, Michel
Appointed Date: 25 February 2010

Director
FAIRHURST, Nigel Robert
Appointed Date: 10 September 2015
62 years old

Director
NASSER, Charles
Appointed Date: 30 January 1996
56 years old

Director
ROBERT, Michel Francois
Appointed Date: 03 September 2007
60 years old

Resigned Directors

Secretary
BAKER, Edward Joseph
Resigned: 05 April 2001
Appointed Date: 16 October 2000

Secretary
DOOLEY, Frank Martin
Resigned: 23 February 2010
Appointed Date: 06 November 2003

Secretary
KOZADJIAN, Raffy
Resigned: 12 August 1999
Appointed Date: 30 January 1996

Secretary
RAWLINSON, Stephen Anthony
Resigned: 06 November 2003
Appointed Date: 03 May 2002

Secretary
TOMASINI, Karine
Resigned: 16 October 2000
Appointed Date: 12 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
BAKER, Edward Joseph
Resigned: 05 April 2001
Appointed Date: 16 October 2000
65 years old

Director
DOOLEY, Frank Martin
Resigned: 23 February 2010
Appointed Date: 06 November 2003
55 years old

Director
POISSON, Philippe Maurice Yves
Resigned: 16 October 2000
Appointed Date: 24 May 2000
62 years old

Director
RAWLINSON, Stephen
Resigned: 08 December 2006
Appointed Date: 24 May 2000
54 years old

Director
TOMASINI, Karine
Resigned: 16 October 2000
Appointed Date: 24 May 2000
56 years old

Director
WELLS, Nicholas Peter Roy
Resigned: 06 March 2003
Appointed Date: 16 October 2000
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Mr Charles Nasser
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Michel Francois Robert
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nigel Robert Fairhurst
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CLARANET LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,000

18 Dec 2015
Full accounts made up to 30 June 2015
22 Sep 2015
Appointment of Mr Nigel Robert Fairhurst as a director on 10 September 2015
...
... and 100 more events
15 Feb 1996
New director appointed
15 Feb 1996
New secretary appointed
15 Feb 1996
Secretary resigned
15 Feb 1996
Director resigned
30 Jan 1996
Incorporation

CLARANET LIMITED Charges

25 February 2015
Charge code 0315 2737 0014
Delivered: 16 March 2015
Status: Satisfied on 10 April 2015
Persons entitled: Ares Capital Europe Limited
Description: Land at 21 southampton row london first floor and part…
25 February 2015
Charge code 0315 2737 0013
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
25 February 2015
Charge code 0315 2737 0012
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
22 November 2012
A security agreement
Delivered: 30 November 2012
Status: Satisfied on 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 28 November 2012
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2004
Charge of securities
Delivered: 30 September 2004
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: The company with full title guarantee assigns to the bank…
22 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 8 July 2011
Persons entitled: Holborn Links Limited
Description: The sum of £46,104.00. see the mortgage charge document for…
22 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 8 July 2011
Persons entitled: Holborn Links Limited
Description: The sum of £33,523.00.
22 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 8 July 2011
Persons entitled: Holborn Links Limited
Description: The sum of £32,396.00. see the mortgage charge document for…
22 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 8 July 2011
Persons entitled: Holborn Links Limited
Description: The sum of £32,935.00. see the mortgage charge document for…
25 July 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 15 October 2011
Persons entitled: Headstart Class F Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 29 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
Deposit agreement
Delivered: 21 October 1997
Status: Satisfied on 29 July 2003
Persons entitled: Tsb Life Limited
Description: Deposit of £20,000 plus interest accruing.