Background WavePink WaveYellow Wave

CLARKSON CAPITAL LIMITED (03449388)

CLARKSON CAPITAL LIMITED (03449388) is an active UK company. incorporated on 8 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLARKSON CAPITAL LIMITED has been registered for 28 years. Current directors include CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth.

Company Number
03449388
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON CAPITAL LIMITED

CLARKSON CAPITAL LIMITED is an active company incorporated on 8 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLARKSON CAPITAL LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03449388

LTD Company

Age

28 Years

Incorporated 8 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CLARKSONS FUTURES LIMITED
From: 20 May 2025To: 1 July 2025
CLARKSON CAPITAL LIMITED
From: 8 October 1997To: 20 May 2025
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 8 October 1997To: 22 July 2015
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 25 Apr 2007

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Born August 1976
Director
Appointed 01 Oct 2025

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 08 Nov 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2013

FAIRLEY, Martin Charles

Resigned
15 Oakwood, BerkhamstedHP4 3NQ
Secretary
Appointed 08 Oct 1997
Resigned 31 May 1998

GILBERT, David Hugh

Resigned
111 Mayfield Road, South CroydonCR2 0BH
Secretary
Appointed 01 Jun 1998
Resigned 31 May 2003

MCEVOY, Terence

Resigned
3 Palmeira Square, HoveBN3 2JA
Secretary
Appointed 01 Jun 2003
Resigned 31 Mar 2005

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Secretary
Appointed 31 Mar 2005
Resigned 01 Jun 2005

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 08 Nov 2013
Resigned 21 Dec 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 08 Oct 1997

ABREHART, Deborah Anne

Resigned
St Katharine Docks, LondonE1W 1BF
Born July 1957
Director
Appointed 08 Dec 2023
Resigned 30 Sept 2025

AURY, Pierre

Resigned
68 Chesson Road, LondonW14 9QX
Born November 1959
Director
Appointed 09 Sept 2003
Resigned 25 Apr 2007

FULFORD SMITH, Richard John

Resigned
Edenhurst Avenue, LondonSW6 3PD
Born April 1955
Director
Appointed 20 Feb 2002
Resigned 31 Oct 2008

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 08 Oct 1997
Resigned 29 Dec 2006

WESTON, Gary Douglas

Resigned
Hill Green Farmhouse Hill Green, Saffron WaldenCB11 4QS
Born January 1957
Director
Appointed 20 Feb 2002
Resigned 30 Apr 2004

WOYDA, Jeffrey David

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 08 Dec 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Oct 1997
Resigned 08 Oct 1997

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Statement Of Companys Objects
7 October 2025
CC04CC04
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
20 July 2009
AUDAUD
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 February 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
28 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363aAnnual Return
Legacy
19 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
16 October 1998
363aAnnual Return
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Incorporation Company
8 October 1997
NEWINCIncorporation