CLARION DEFENCE (UK) LIMITED
Overview
| Company Name | CLARION DEFENCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01062758 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLARION DEFENCE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEARHEAD EXHIBITIONS LIMITED | Jan 16, 2002 | Jan 16, 2002 |
| PGI SPEARHEAD LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| PGI-SPEARHEAD LIMITED | Feb 21, 2000 | Feb 21, 2000 |
| SPEARHEAD EXHIBITIONS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| NORTH SEA OIL DIRECTORY LIMITED | Jul 25, 1972 | Jul 25, 1972 |
What are the latest accounts for CLARION DEFENCE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CLARION DEFENCE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for CLARION DEFENCE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Satisfaction of charge 010627580023 in full | 1 pages | MR04 | ||
Satisfaction of charge 010627580024 in full | 1 pages | MR04 | ||
Satisfaction of charge 010627580025 in full | 1 pages | MR04 | ||
Satisfaction of charge 010627580026 in full | 1 pages | MR04 | ||
Satisfaction of charge 010627580027 in full | 1 pages | MR04 | ||
Amended audit exemption subsidiary accounts made up to Jan 31, 2025 | 36 pages | AAMD | ||
legacy | 141 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 36 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher John Mills as a secretary on May 23, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 33 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 138 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 010627580027, created on Nov 06, 2024 | 50 pages | MR01 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of CLARION DEFENCE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNANT, Lisa Amanda | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 114919630001 | |||||
| JOHNSON, Richard | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 247348480001 | |||||
| WILCOX, Russell Stephen | Director | 36 - 37 Albert Embankment SE1 7TL London Vintage House England | England | British | 133995450002 | |||||
| HOLLINS, Amy | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House | 289651720001 | |||||||
| KING, Suzanne Jane | Secretary | 114 Ramillies Road W4 1JA London | British | 87195220001 | ||||||
| MARKE, Christopher Philip Levelis | Secretary | 7 Elm Tree Avenue KT10 8JG Esher Surrey | British | 524330002 | ||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 328031070001 | |||||||
| PAHWA, Monica, Ms. | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 277066890001 | |||||||
| PILCHER, Timothy James, Mr. | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre | British | 132533210001 | ||||||
| POOLE, Jacqueline Mary | Secretary | 12 Cedar Park Road EN2 0HE Enfield Middlesex | British | 122370760001 | ||||||
| SICELY, Michael | Secretary | Fulham High Street SW6 3JW London Bedford House England | British | 172420670001 | ||||||
| UNDERWOOD, Steven | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 303624540001 | |||||||
| ALBURY, Julie Ann | Director | 12 Rochester Street BN2 2EJ Brighton East Sussex | England | British | 159928210001 | |||||
| BRANSON, Isabelle Rae | Director | 80 Ormeley Road SW12 9QG London | British | 59088660001 | ||||||
| CROUCH, Susan Patricia | Director | 14 Farm View KT11 3HL Cobham Surrey | British | 8343950003 | ||||||
| CROUCH, Susan Patricia | Director | 14 Farm View KT11 3HL Cobham Surrey | British | 8343950003 | ||||||
| CUNNINGHAM, Corinne Lisa | Director | 115 Broomwood Road SW11 6JU London | England | British | 122367230001 | |||||
| D'ANCONA, John | Director | 33 Culverey Road Catford SE6 2LD London | British | 73424350001 | ||||||
| DOODY, Edward Patrick | Director | 517 Sunset Drive Hurst FOREIGN Tx 76054 Usa | American | 44600570001 | ||||||
| ENGEL, Cynthia | Director | 100 Marina Drive Dataw 29920 Beauford South Carolina Usa | American | 71544700001 | ||||||
| FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | 14073160001 | |||||
| GILL, Barrie Sinclair Murray | Director | 59 Swan Court Chelsea Manor Street SW3 5RX London | British | 8581470001 | ||||||
| HARTLEY-LEONARD, Darryl Wentworth | Director | 66 Locust Road Wynnetka 60093 Illinois Usa | American | 59429030001 | ||||||
| KIMBLE, Simon Reed | Director | 69-79 Fulham High Street SW6 3JW London Bedford House England | United Kingdom | British | 152375300002 | |||||
| KING, Suzanne Jane | Director | 114 Ramillies Road W4 1JA London | United Kingdom | British | 87195220001 | |||||
| MARKE, Christopher Philip Levelis | Director | 7 Elm Tree Avenue KT10 8JG Esher Surrey | England | British | 524330002 | |||||
| MARRIOTT, Kevin | Director | 16 Murrells Walk Bookham KT23 3LP Leatherhead Surrey | British | 71010930001 | ||||||
| MUNTON, Robert David | Director | Fallows End Woodhouse Lane, Holmbury St. Mary RH5 6NN Dorking Surrey | British | 69873260001 | ||||||
| MURRAY, Bruce Grant | Director | 69-79 Fulham High Street SW6 3JW London Bedford House England | England | British | 184191900001 | |||||
| PAPADIMITRIOU, Kathleen Marie | Director | Ocean House 50 Kingston Road KT3 3LZ New Malden Surrey | British | 66222650001 | ||||||
| PILCHER, Timothy James, Mr. | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre | England | British | 132533210001 | |||||
| PORTER, Timothy | Director | 69-79 Fulham High Street SW6 3JW London Bedford House | England | British | 133651110001 | |||||
| REES, Robert Christopher | Director | 95 Cole Park Road TW1 1HX Twickenham Middlesex | England | British | 34949800001 | |||||
| SANDBACH, Lesley Ann | Director | Fallows End Woodhouse Lane, Holmbury St. Mary RH5 6NN Dorking Surrey | British | 71010800002 | ||||||
| SANDBACH, Lesley Ann | Director | Cherry Tree Cottage Horsham Road Holmbury St Mary RH5 6PD Dorking Surrey | British | 71010800001 |
Who are the persons with significant control of CLARION DEFENCE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clarion Defence And Security Limited | Apr 06, 2016 | Fulham High Street SW6 3JW London Bedford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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