CLARION UK TOPCO LIMITED
LONDON TOULOUSE UK TOPCO LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW

Company number 06501958
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registration of charge 065019580003, created on 30 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Full accounts made up to 31 January 2016. The most likely internet sites of CLARION UK TOPCO LIMITED are www.clarionuktopco.co.uk, and www.clarion-uk-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Clarion Uk Topco Limited is a Private Limited Company. The company registration number is 06501958. Clarion Uk Topco Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Clarion Uk Topco Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary HOLLAND, David Richard has been resigned. Secretary PILCHER, Timothy James has been resigned. Secretary SICELY, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Kent Richard has been resigned. Director ARCULUS, Thomas David Guy, Sir has been resigned. Director CALLAGY, John Morgan has been resigned. Director EDELMAN, Keith has been resigned. Director HOLLAND, David Richard has been resigned. Director MADAR, Michael has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SICELY, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KIMBLE, Simon Reed
Appointed Date: 20 February 2008
62 years old

Director
WILCOX, Russell Stephen
Appointed Date: 01 September 2010
54 years old

Director
WILMOT, Christopher John
Appointed Date: 28 January 2016
52 years old

Resigned Directors

Secretary
HOLLAND, David Richard
Resigned: 22 February 2008
Appointed Date: 12 February 2008

Secretary
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 20 February 2008

Secretary
SICELY, Michael
Resigned: 10 July 2013
Appointed Date: 03 September 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Director
ALLEN, Kent Richard
Resigned: 01 April 2010
Appointed Date: 20 February 2008
75 years old

Director
ARCULUS, Thomas David Guy, Sir
Resigned: 08 January 2015
Appointed Date: 21 February 2008
79 years old

Director
CALLAGY, John Morgan
Resigned: 08 January 2015
Appointed Date: 12 February 2008
54 years old

Director
EDELMAN, Keith
Resigned: 08 January 2015
Appointed Date: 30 April 2013
75 years old

Director
HOLLAND, David Richard
Resigned: 06 July 2010
Appointed Date: 12 February 2008
53 years old

Director
MADAR, Michael
Resigned: 08 January 2015
Appointed Date: 20 May 2008
52 years old

Director
MURRAY, Bruce Grant
Resigned: 28 January 2016
Appointed Date: 10 January 2014
61 years old

Director
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 20 February 2008
56 years old

Director
SICELY, Michael John
Resigned: 10 July 2013
Appointed Date: 23 January 2013
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Persons With Significant Control

Pspa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARION UK TOPCO LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Feb 2017
Registration of charge 065019580003, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

07 Sep 2016
Full accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,050,028

03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
...
... and 68 more events
18 Feb 2008
Secretary resigned
18 Feb 2008
Director resigned
18 Feb 2008
New secretary appointed;new director appointed
18 Feb 2008
New director appointed
12 Feb 2008
Incorporation

CLARION UK TOPCO LIMITED Charges

30 January 2017
Charge code 0650 1958 0003
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0650 1958 0002
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
20 February 2015
Charge code 0650 1958 0001
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…