CLARION DEFENCE (UK) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-07

View Document

23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-23

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

11/12/2411 December 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

13/11/2413 November 2024 Registration of charge 010627580027, created on 2024-11-06

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2023-06-16 with no updates

View Document

26/03/2426 March 2024 Registration of charge 010627580026, created on 2024-03-14

View Document

03/01/243 January 2024

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Registration of charge 010627580025, created on 2023-06-26

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

18/11/2118 November 2021 Appointment of Mrs Amy Hollins as a secretary on 2021-10-01

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

16/11/2116 November 2021

View Document

04/11/214 November 2021

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

13/04/1513 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ADOPT ARTICLES 17/02/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010627580020

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/05/1421 May 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 23/02/2014

View Document

21/05/1421 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

02/05/132 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MICHAEL JOHN SICELY

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES PILCHER

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/07/0815 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0815 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0815 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED JUSTIN TADMAN

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED SPEARHEAD EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 12/06/08

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JUSTIN NICHOLAS JAMES TADMAN

View Document

04/06/084 June 2008 DIRECTOR RESIGNED PETER FORSTER

View Document

04/06/084 June 2008 Appointment Terminate, Director Justin Nicholas James Tadman Logged Form

View Document

04/06/084 June 2008 DIRECTOR RESIGNED CORINNE CUNNINGHAM

View Document

04/06/084 June 2008 DIRECTOR RESIGNED ROBERT REES

View Document

04/06/084 June 2008 SECRETARY RESIGNED JACQUELINE POOLE

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GATEWAY HOUSE 28 THE QUADRANT RICHMOND SURREY TW9 1DN

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: ORIEL HOUSE 26 THE QUADRANT RICHMOND SURREY TW9 1DL

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SALE AGREEMENT 30/09/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 3RD FLOOR COOMBE HILL HOUSE, BEVERLEY WAY LONDON SW20 0AR

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED PGI SPEARHEAD LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/022 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0120 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: G OFFICE CHANGED 27/10/00 OCEAN HOUSE 50 KINGSTON ROAD NEW MALDEN SURREY KT3 3LZ

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED PGI-SPEARHEAD LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED SPEARHEAD EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS; AMEND

View Document

03/04/963 April 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

17/11/9517 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 ARTICLES OF ASSOCIATION

View Document

14/09/9514 September 1995 ADOPT MEM AND ARTS 05/09/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 29/09/94

View Document

15/12/9415 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9415 December 1994 � NC 10000/10526 29/09/94

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: G OFFICE CHANGED 03/11/94 55-59 FIFE RD. KINGSTON-UPON-THAMES SURREY KT1 1SF

View Document

12/03/9412 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

09/05/779 May 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/77

View Document

25/07/7225 July 1972 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