Background WavePink WaveYellow Wave

CLARENDON FUND NOMINEES LIMITED (04295312)

CLARENDON FUND NOMINEES LIMITED (04295312) is an active UK company. incorporated on 27 September 2001. 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.. CLARENDON FUND NOMINEES LIMITED has been registered for 24 years. Current directors include MAWSON, Alan, Dr, SIMMS, Neil Walter Cochrane.

Company Number
04295312
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 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
MAWSON, Alan, Dr, SIMMS, Neil Walter Cochrane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON FUND NOMINEES LIMITED

CLARENDON FUND NOMINEES LIMITED is an active company incorporated on 27 September 2001 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.. CLARENDON FUND NOMINEES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04295312

LTD Company

Age

24 Years

Incorporated 27 September 2001

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 11 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

DRINKSTALL LIMITED
From: 27 September 2001To: 16 November 2001
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: 27 September 2001To: 29 September 2016
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAWSON, Alan, Dr

Active
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 17 Oct 2001

SIMMS, Neil Walter Cochrane

Active
Austin Friars, LondonEC2N 2HA
Born January 1974
Director
Appointed 01 Apr 2021

FIDUCIA, Anthony Nigel

Resigned
Wood Street, LondonEC2V 7AJ
Secretary
Appointed 17 Oct 2001
Resigned 31 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2001
Resigned 17 Oct 2001

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 17 Oct 2001
Resigned 01 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 2001
Resigned 17 Oct 2001

Persons with significant control

1

Austin Friars, LondonEC2N 2HA

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

71

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
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 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2001
MEM/ARTSMEM/ARTS
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2001
NEWINCIncorporation