Background WavePink WaveYellow Wave

CLO FINANCE LIMITED (04515645)

CLO FINANCE LIMITED (04515645) is an active UK company. incorporated on 20 August 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLO FINANCE LIMITED has been registered for 23 years. Current directors include FRASER-GAUSDEN, Nigel John, MARSHALL, David Patrick.

Company Number
04515645
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
5 St. John's Lane, London, EC1M 4BH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRASER-GAUSDEN, Nigel John, MARSHALL, David Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLO FINANCE LIMITED

CLO FINANCE LIMITED is an active company incorporated on 20 August 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLO FINANCE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04515645

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 30 April 2018 (7 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 20 August 2017 (8 years ago)
Submitted on 21 August 2017 (8 years ago)

Next Due

Due by 3 September 2018
For period ending 20 August 2018
Contact
Address

5 St. John's Lane London, EC1M 4BH,

Previous Addresses

12-16 Clerkenwell Road London EC1M 5PQ
From: 20 August 2002To: 28 August 2014
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Aug 14
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRASER-GAUSDEN, Nigel John

Active
St. John's Lane, LondonEC1M 4BH
Born February 1954
Director
Appointed 01 Nov 2002

MARSHALL, David Patrick

Active
St. John's Lane, LondonEC1M 4BH
Born November 1956
Director
Appointed 20 Aug 2002

DAECHE, Stephanie

Resigned
17a Crescent East, Hadley WoodEN4 0EY
Secretary
Appointed 20 Aug 2002
Resigned 15 Oct 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Aug 2002
Resigned 20 Aug 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Aug 2002
Resigned 20 Aug 2002

Persons with significant control

2

Dpm Stonewest Ssas

Active
St. John's Lane, LondonEC1M 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Fraser-Gausden

Active
St. John's Lane, LondonEC1M 4BH
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
19 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
20 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
287Change of Registered Office
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation