CLARION PARTNERS EMEA LIMITED - History of Changes


DateDescription
2024-04-07 delete address 15 BEDFORD STREET LONDON UNITED KINGDOM WC2E 9HE
2024-04-07 insert address 1 SOUTHAMPTON STREET LONDON UNITED KINGDOM WC2R 0LR
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update registered_address
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 15 BEDFORD STREET LONDON WC2E 9HE UNITED KINGDOM
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-07 delete address REX HOUSE 4 REGENT STREET LONDON UNITED KINGDOM SW1Y 4PE
2023-06-07 insert address 15 BEDFORD STREET LONDON UNITED KINGDOM WC2E 9HE
2023-06-07 update registered_address
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM REX HOUSE 4 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-06-07 update account_category FULL => SMALL
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-04-19 update statutory_documents DIRECTOR APPOINTED HEATHER HOPKINS
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK TULLY
2021-09-07 insert company_previous_name CLARION PARTNERS EUROPE LTD
2021-09-07 update name CLARION PARTNERS EUROPE LTD => CLARION PARTNERS EMEA LIMITED
2021-08-04 update statutory_documents COMPANY NAME CHANGED CLARION PARTNERS EUROPE LTD CERTIFICATE ISSUED ON 04/08/21
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 9
2021-04-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-03-25 update statutory_documents CURREXT FROM 31/03/2021 TO 30/09/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGG MASON, INC.
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-07 delete address 1 HEDDON STREET LONDON W1B 4BD
2017-05-07 insert address REX HOUSE 4 REGENT STREET LONDON UNITED KINGDOM SW1Y 4PE
2017-05-07 update registered_address
2017-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1 HEDDON STREET LONDON W1B 4BD
2016-10-07 update account_ref_month 12 => 3
2016-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-09-08 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017 SECRETARY OF STATE APPROVAL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-21 update statutory_documents 27/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-08-08 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-08 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-22 update statutory_documents 27/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07 update account_ref_day 26 => 31
2014-09-07 update accounts_next_due_date 2015-09-26 => 2015-09-30
2014-08-28 update statutory_documents CURREXT FROM 26/12/2014 TO 31/12/2014 SECRETARY OF STATE APPROVAL
2014-08-07 delete address 1 HEDDON STREET LONDON UNITED KINGDOM W1B 4BD
2014-08-07 insert address 1 HEDDON STREET LONDON W1B 4BD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-15 update statutory_documents 27/06/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => FULL
2014-05-07 update accounts_last_madeup_date null => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-03-27 => 2015-09-26
2014-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-08-01 insert sic_code 66300 - Fund management activities
2013-08-01 update returns_last_madeup_date null => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-29 update statutory_documents 27/06/13 FULL LIST
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUGH MACDONNELL / 27/06/2012
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACDONNELL / 27/06/2012
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEROEN VERHEIJDN / 27/06/2012
2013-06-26 delete address 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2AQ
2013-06-26 insert address 1 HEDDON STREET LONDON UNITED KINGDOM W1B 4BD
2013-06-26 update account_ref_day 30 => 26
2013-06-26 update account_ref_month 6 => 12
2013-06-26 update registered_address
2013-05-01 update statutory_documents CURREXT FROM 30/06/2013 TO 26/12/2013
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2013-01-17 update statutory_documents 30/08/12 STATEMENT OF CAPITAL GBP 2
2012-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2012-07-10 update statutory_documents DIRECTOR APPOINTED HUGH MACDONNELL
2012-07-10 update statutory_documents DIRECTOR APPOINTED JEROEN VERHEIJDN
2012-07-10 update statutory_documents DIRECTOR APPOINTED PATRICK TULLY
2012-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION