CLARKSONS FUTURES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Daniel Michael Potts as a director on 2025-06-17

View Document

23/06/2523 June 2025 NewAppointment of Mr Liam Richard Conway as a director on 2025-06-16

View Document

17/06/2517 June 2025 NewResolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Statement of company's objects

View Document

07/05/257 May 2025 Appointment of Mr Vincent Edward Galea as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Vivek Naphray as a director on 2025-04-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Richard Hayes as a director on 2025-01-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Alexander James Gray as a director on 2023-05-23

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Daniel Michael Potts as a director on 2023-01-18

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Alexander James Gray on 2021-11-30

View Document

30/06/2130 June 2021 Termination of appointment of Adam Suttill as a director on 2021-06-24

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BYRNE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LANE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED ROBERT ALEXANDER HEWITSON

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED ADAM SUTTILL

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED ROBERT BYRNE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDER BOTS

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY GREIG

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR BETINA GOODALL

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ALASDAIR GILES RICKWOOD LANE

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAN BAGGER

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID WOYDA / 07/04/2016

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED CLARKSON SECURITIES LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES KNIGHT / 29/10/2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SANDER WILLEM PETER BOTS

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES KNIGHT / 01/05/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON HAMILTON / 01/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETINA FROLUND GOODALL / 01/05/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ANDREW CHARLES HILL

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR TOBY BENJAMIN GREIG

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAY / 06/05/2009

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JEFFREY DAVID WOYDA

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 £ NC 200000/403464 02/04/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 02/04/97

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 US$ NC 200000/500000 06/06/96

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 NC INC ALREADY ADJUSTED 06/06/96

View Document

13/06/9613 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

13/10/9513 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9513 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 £ NC 1000/200000 20/06

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 17/05/95

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED ALEXSAVE LIMITED CERTIFICATE ISSUED ON 01/06/95

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

01/05/951 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company