CLARION DEFENCE (UK) LIMITED

CLARION DEFENCE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARION DEFENCE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01062758
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARION DEFENCE (UK) LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is CLARION DEFENCE (UK) LIMITED located?

    Registered Office Address
    Vintage House
    36 - 37 Albert Embankment
    SE1 7TL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARION DEFENCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEARHEAD EXHIBITIONS LIMITEDJan 16, 2002Jan 16, 2002
    PGI SPEARHEAD LIMITEDAug 17, 2000Aug 17, 2000
    PGI-SPEARHEAD LIMITEDFeb 21, 2000Feb 21, 2000
    SPEARHEAD EXHIBITIONS LIMITEDDec 31, 1977Dec 31, 1977
    NORTH SEA OIL DIRECTORY LIMITED Jul 25, 1972Jul 25, 1972

    What are the latest accounts for CLARION DEFENCE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for CLARION DEFENCE (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for CLARION DEFENCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Vintage House 36 - 37 Albert Embankment London SE1 7TL on Dec 11, 2025

    1 pagesAD01

    Satisfaction of charge 010627580023 in full

    1 pagesMR04

    Satisfaction of charge 010627580024 in full

    1 pagesMR04

    Satisfaction of charge 010627580025 in full

    1 pagesMR04

    Satisfaction of charge 010627580026 in full

    1 pagesMR04

    Satisfaction of charge 010627580027 in full

    1 pagesMR04

    Amended audit exemption subsidiary accounts made up to Jan 31, 2025

    36 pagesAAMD

    legacy

    141 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Jan 31, 2025

    36 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Aug 07, 2025

    1 pagesAD01

    Termination of appointment of Christopher John Mills as a secretary on May 23, 2025

    1 pagesTM02

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    33 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    138 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Registration of charge 010627580027, created on Nov 06, 2024

    50 pagesMR01

    Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024

    1 pagesTM02

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Who are the officers of CLARION DEFENCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNANT, Lisa Amanda
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritish114919630001
    JOHNSON, Richard
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritish247348480001
    WILCOX, Russell Stephen
    36 - 37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36 - 37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    EnglandBritish133995450002
    HOLLINS, Amy
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    289651720001
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Secretary
    114 Ramillies Road
    W4 1JA London
    British87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British524330002
    MILLS, Christopher John
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    328031070001
    PAHWA, Monica, Ms.
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    277066890001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Secretary
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    British132533210001
    POOLE, Jacqueline Mary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    Secretary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    British122370760001
    SICELY, Michael
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Secretary
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    British172420670001
    UNDERWOOD, Steven
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    303624540001
    ALBURY, Julie Ann
    12 Rochester Street
    BN2 2EJ Brighton
    East Sussex
    Director
    12 Rochester Street
    BN2 2EJ Brighton
    East Sussex
    EnglandBritish159928210001
    BRANSON, Isabelle Rae
    80 Ormeley Road
    SW12 9QG London
    Director
    80 Ormeley Road
    SW12 9QG London
    British59088660001
    CROUCH, Susan Patricia
    14 Farm View
    KT11 3HL Cobham
    Surrey
    Director
    14 Farm View
    KT11 3HL Cobham
    Surrey
    British8343950003
    CROUCH, Susan Patricia
    14 Farm View
    KT11 3HL Cobham
    Surrey
    Director
    14 Farm View
    KT11 3HL Cobham
    Surrey
    British8343950003
    CUNNINGHAM, Corinne Lisa
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish122367230001
    D'ANCONA, John
    33 Culverey Road
    Catford
    SE6 2LD London
    Director
    33 Culverey Road
    Catford
    SE6 2LD London
    British73424350001
    DOODY, Edward Patrick
    517 Sunset Drive
    Hurst
    FOREIGN Tx 76054 Usa
    Director
    517 Sunset Drive
    Hurst
    FOREIGN Tx 76054 Usa
    American44600570001
    ENGEL, Cynthia
    100 Marina Drive
    Dataw
    29920
    Beauford South Carolina
    Usa
    Director
    100 Marina Drive
    Dataw
    29920
    Beauford South Carolina
    Usa
    American71544700001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritish14073160001
    GILL, Barrie Sinclair Murray
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    Director
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    British8581470001
    HARTLEY-LEONARD, Darryl Wentworth
    66 Locust Road
    Wynnetka
    60093 Illinois
    Usa
    Director
    66 Locust Road
    Wynnetka
    60093 Illinois
    Usa
    American59429030001
    KIMBLE, Simon Reed
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    England
    United KingdomBritish152375300002
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Director
    114 Ramillies Road
    W4 1JA London
    United KingdomBritish87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    EnglandBritish524330002
    MARRIOTT, Kevin
    16 Murrells Walk
    Bookham
    KT23 3LP Leatherhead
    Surrey
    Director
    16 Murrells Walk
    Bookham
    KT23 3LP Leatherhead
    Surrey
    British71010930001
    MUNTON, Robert David
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    Director
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    British69873260001
    MURRAY, Bruce Grant
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    England
    EnglandBritish184191900001
    PAPADIMITRIOU, Kathleen Marie
    Ocean House 50 Kingston Road
    KT3 3LZ New Malden
    Surrey
    Director
    Ocean House 50 Kingston Road
    KT3 3LZ New Malden
    Surrey
    British66222650001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    EnglandBritish132533210001
    PORTER, Timothy
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritish133651110001
    REES, Robert Christopher
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    Director
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    EnglandBritish34949800001
    SANDBACH, Lesley Ann
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    Director
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    British71010800002
    SANDBACH, Lesley Ann
    Cherry Tree Cottage
    Horsham Road Holmbury St Mary
    RH5 6PD Dorking
    Surrey
    Director
    Cherry Tree Cottage
    Horsham Road Holmbury St Mary
    RH5 6PD Dorking
    Surrey
    British71010800001

    Who are the persons with significant control of CLARION DEFENCE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarion Defence And Security Limited
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Apr 06, 2016
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06567404
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0