About

Registered Number: 07654712
Date of Incorporation: 01/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 15 Bedford Street, London, WC2E 9HE

 

Clarion Gramercy (UK) Ltd was founded on 01 June 2011 with its registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as Mohamed, Maqbool, Dimitrov, Nathalie, Kurtz, Jonathan Issac, Patrassi, Lorenzo, Dugan, Gordon Frank, Lyght, Rose-marie in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Gordon Frank 19 December 2014 11 February 2019 1
LYGHT, Rose-Marie 01 June 2011 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MOHAMED, Maqbool 29 May 2020 - 1
DIMITROV, Nathalie 15 June 2011 10 March 2014 1
KURTZ, Jonathan Issac 01 June 2011 15 June 2011 1
PATRASSI, Lorenzo 01 April 2014 29 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP03 - Appointment of secretary 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
RESOLUTIONS - N/A 01 August 2019
PSC07 - N/A 29 April 2019
PSC02 - N/A 29 April 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC01 - N/A 09 January 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 02 January 2018
PSC05 - N/A 02 January 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 22 December 2014
CERTNM - Change of name certificate 19 December 2014
MR04 - N/A 31 October 2014
AA - Annual Accounts 15 August 2014
RP04 - N/A 21 July 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 26 September 2013
SH19 - Statement of capital 26 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2013
CAP-SS - N/A 17 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2013
CERTNM - Change of name certificate 02 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 12 June 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 27 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
CH01 - Change of particulars for director 06 September 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AD01 - Change of registered office address 06 July 2011
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 14 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.