Background WavePink WaveYellow Wave

CLARENDON FUND MANAGERS LIMITED (03525474)

CLARENDON FUND MANAGERS LIMITED (03525474) is an active UK company. incorporated on 11 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CLARENDON FUND MANAGERS LIMITED has been registered for 28 years. Current directors include CALLAGHAN, Thomas Damien, CUMMINGS, Robert Andrew Brian, CURRAN, James Paul, Mr. and 1 others.

Company Number
03525474
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
A&L Goodbody Solicitors, Augustine House, London, EC2N 2HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLAGHAN, Thomas Damien, CUMMINGS, Robert Andrew Brian, CURRAN, James Paul, Mr., SIMMS, Neil Walter Cochrane
SIC Codes
82990, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON FUND MANAGERS LIMITED

CLARENDON FUND MANAGERS LIMITED is an active company incorporated on 11 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CLARENDON FUND MANAGERS LIMITED was registered 28 years ago.(SIC: 82990, 99000)

Status

active

Active since 28 years ago

Company No

03525474

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CAROLINE VENTURE MANAGEMENT LIMITED
From: 6 April 1999To: 28 June 2001
DIALMODE (168) LIMITED
From: 11 March 1998To: 6 April 1999
Contact
Address

A&L Goodbody Solicitors, Augustine House Austin Friars London, EC2N 2HA,

Previous Addresses

C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA England
From: 29 September 2016To: 21 December 2023
, C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ
From: 7 April 2014To: 29 September 2016
, C/O Bryan Cave 88 Wood Street, London, EC2V 7QS
From: 11 March 1998To: 7 April 2014
Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CALLAGHAN, Thomas Damien

Active
Austin Friars, LondonEC2N 2HA
Born January 1961
Director
Appointed 01 Apr 2021

CUMMINGS, Robert Andrew Brian

Active
Austin Friars, LondonEC2N 2HA
Born October 1970
Director
Appointed 19 Aug 2016

CURRAN, James Paul, Mr.

Active
Austin Friars, LondonEC2N 2HA
Born January 1965
Director
Appointed 19 Aug 2016

SIMMS, Neil Walter Cochrane

Active
Knockhill Park, BelfastBT5 6HX
Born January 1974
Director
Appointed 28 Apr 2003

FIDUCIA, Anthony Nigel

Resigned
Wood Street, LondonEC2V 7AJ
Secretary
Appointed 20 Jun 2001
Resigned 31 Aug 2017

DIALMODE SECRETARIES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate secretary
Appointed 11 Mar 1998
Resigned 20 Jun 2001

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 11 Oct 2001
Resigned 01 Apr 2021

DAVIES, Alan Frederick

Resigned
7 Eastfield Close, TadcasterLS24 8JX
Born February 1961
Director
Appointed 25 Jun 2001
Resigned 11 Oct 2001

LEONARD, Paul Francis

Resigned
6 Windmill Grange, BallynahinchBT24 7NX
Born February 1960
Director
Appointed 19 Feb 2002
Resigned 28 Apr 2003

MAWSON, Alan, Dr

Resigned
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 25 Mar 1999
Resigned 01 Apr 2021

SUNLIGHT HOUSE NOMINEES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate director
Appointed 11 Mar 1998
Resigned 25 Mar 1999

Persons with significant control

3

Mr Neil Walter Cochrane Simms

Active
Austin Friars, LondonEC2N 2HA
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016

Mr. James Paul Curran

Active
Austin Friars, LondonEC2N 2HA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016

Mr Brian Cummings

Active
Austin Friars, LondonEC2N 2HA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Statement Of Companys Objects
7 February 2022
CC04CC04
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Capital Cancellation Shares
13 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Legacy
18 November 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
169169
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
122122
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Certificate Change Of Name Company
28 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 1999
AAAnnual Accounts
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
363sAnnual Return (shuttle)
Incorporation Company
11 March 1998
NEWINCIncorporation