Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clarendon Partnership Nominee 2 Limited
Clarendon Partnership Nominee 2 Limited is a liquidation company incorporated on 23 July 2014 with the registered office located in London, Greater London. Clarendon Partnership Nominee 2 Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 months ago
Company No
09144359
Private limited company
Age
11 years
Incorporated
23 July 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 July 2024
(1 year 1 month ago)
Next confirmation dated
23 July 2025
Was due on
6 August 2025
(1 month ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Clarendon Partnership Nominee 2 Limited
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
United Kingdom
Address changed on
18 Nov 2024
(9 months ago)
Previous address was
15 Flood Street London SW3 5st United Kingdom
Companies in WC1R 5EF
Telephone
Unreported
Email
Unreported
Website
Lennoxinvestment.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Giles Peter Watson
Director • Finance Director • British • Lives in UK • Born in Feb 1964
William James Rufus Gething
Director • Investment Manager/Director • British • Lives in England • Born in Mar 1959
Clarendon GP Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lennox Investment Management LLP
William James Rufus Gething and Giles Peter Watson are mutual people.
Active
Fitzwilliam Trust Corporation Limited
William James Rufus Gething is a mutual person.
Active
Wentworth Trustee Company Limited
William James Rufus Gething is a mutual person.
Active
Collier Trustee Company Limited
William James Rufus Gething is a mutual person.
Active
Nonington Trustee Company Limited
William James Rufus Gething is a mutual person.
Active
Littlebourne Trustee Company Limited
William James Rufus Gething is a mutual person.
Active
Ripple Trustee Company Limited
William James Rufus Gething is a mutual person.
Active
Lennox GP Limited
William James Rufus Gething and Giles Peter Watson are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
7 Months Ago on 7 Feb 2025
Voluntary Liquidator Appointed
7 Months Ago on 7 Feb 2025
Mr William James Rufus Gething Details Changed
9 Months Ago on 18 Nov 2024
Clarendon Gp Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 9 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 19 Jun 2023
Get Alerts
Get Credit Report
Discover Clarendon Partnership Nominee 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 23 Jun 2025
Declaration of solvency
Submitted on 7 Feb 2025
Appointment of a voluntary liquidator
Submitted on 7 Feb 2025
Resolutions
Submitted on 7 Feb 2025
Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 18 November 2024
Submitted on 18 Nov 2024
Change of details for Clarendon Gp Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Director's details changed for Mr William James Rufus Gething on 18 November 2024
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Confirmation statement made on 23 July 2024 with no updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs