Clarion Acquisition Limited LONDON


Founded in 2008, Clarion Acquisition, classified under reg no. 06501939 is an active company. Currently registered at Bedford House SW6 3JW, London the company has been in the business for 16 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2009/05/18 Clarion Acquisition Limited is no longer carrying the name Toulouse Acquisition.

Currently there are 3 directors in the the firm, namely Lisa H., Richard J. and Russell W.. In addition one secretary - Steven U. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clarion Acquisition Limited Address / Contact

Office Address Bedford House
Office Address2 69 - 79 Fulham High Street
Town London
Post code SW6 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06501939
Date of Incorporation Tue, 12th Feb 2008
Industry Activities of head offices
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Steven U.

Position: Secretary

Appointed: 20 December 2022

Lisa H.

Position: Director

Appointed: 20 December 2022

Richard J.

Position: Director

Appointed: 30 April 2018

Russell W.

Position: Director

Appointed: 10 July 2013

Amy H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 20 December 2022

Monica P.

Position: Secretary

Appointed: 03 December 2020

Resigned: 29 July 2021

Christopher W.

Position: Director

Appointed: 28 January 2016

Resigned: 30 April 2018

Bruce M.

Position: Director

Appointed: 10 January 2014

Resigned: 28 January 2016

Michael S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 July 2013

Michael S.

Position: Director

Appointed: 03 September 2012

Resigned: 10 July 2013

Timothy P.

Position: Secretary

Appointed: 20 February 2008

Resigned: 02 September 2012

Timothy P.

Position: Director

Appointed: 20 February 2008

Resigned: 02 September 2012

Simon K.

Position: Director

Appointed: 20 February 2008

Resigned: 20 December 2022

David H.

Position: Secretary

Appointed: 12 February 2008

Resigned: 22 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 2008

Resigned: 12 February 2008

John C.

Position: Director

Appointed: 12 February 2008

Resigned: 22 February 2008

David H.

Position: Director

Appointed: 12 February 2008

Resigned: 22 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2008

Resigned: 12 February 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Clarion Uk Midco Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarion Uk Midco Limited

Bedford House Fulham High Street, London, SW6 3JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06501933
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Toulouse Acquisition May 18, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
Free Download (14 pages)

Company search

Advertisements