Clarendon Lp Gp Limited LONDON


Clarendon Lp Gp started in year 2000 as Private Limited Company with registration number 03904191. The Clarendon Lp Gp company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 1 Angel Lane. Postal code: EC4R 3AB. Since Thu, 16th Mar 2000 Clarendon Lp Gp Limited is no longer carrying the name De Facto 819.

The firm has 2 directors, namely Adam S., Elena M.. Of them, Elena M. has been with the company the longest, being appointed on 31 March 2022 and Adam S. has been with the company for the least time - from 14 June 2023. At present 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.

Clarendon Lp Gp Limited Address / Contact

Office Address 1 Angel Lane
Town London
Post code EC4R 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904191
Date of Incorporation Tue, 11th Jan 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Adam S.

Position: Director

Appointed: 14 June 2023

Elena M.

Position: Director

Appointed: 31 March 2022

David T.

Position: Secretary

Appointed: 23 July 2009

Resigned: 03 November 2010

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 03 November 2003

Resigned: 30 June 2008

Colin S.

Position: Secretary

Appointed: 31 January 2003

Resigned: 03 November 2003

Alison B.

Position: Secretary

Appointed: 18 February 2002

Resigned: 31 January 2003

Peter A.

Position: Secretary

Appointed: 20 September 2000

Resigned: 25 January 2002

Valerie D.

Position: Secretary

Appointed: 16 March 2000

Resigned: 20 September 2000

Peter G.

Position: Director

Appointed: 16 March 2000

Resigned: 31 March 2022

Simon R.

Position: Director

Appointed: 16 March 2000

Resigned: 30 September 2023

Francis C.

Position: Director

Appointed: 16 March 2000

Resigned: 14 June 2023

Travers Smith Limited

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 16 March 2000

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 2000

Resigned: 16 March 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 16 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Lothbury Investment Management Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lothbury Investment Management Limited

1 Angel Lane, London, EC4R 3AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04185370
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 819 March 16, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (15 pages)

Company search