Get an alert when CLARKSONS STRUCTURED ASSET FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-13 (in 10mo)

Last made up 2026-02-27

Watchouts

None on the register

Name history

Renamed 5 times since incorporation

  1. CLARKSONS STRUCTURED ASSET FINANCE LIMITED 2022-05-19 → present
  2. CLARKSONS PLATOU STRUCTURED ASSET FINANCE LIMITED 2016-09-23 → 2022-05-19
  3. CLARKSONS PLATOU DEBT AND LEASING SOLUTIONS LIMITED 2015-06-18 → 2016-09-23
  4. CLARKSONS PLATOU DEBT ADVISORY LIMITED 2015-04-30 → 2015-06-18
  5. CLARKSON FINANCIAL SERVICES LIMITED 2000-04-05 → 2015-04-30
  6. CLARKSON PROPERTY HOLDINGS LIMITED 2000-02-21 → 2000-04-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. The Company has received a commitment from Clarkson PLC that no Clarkson PLC Group entities will seek repayment due... for at least the next twelve months from the date of signing the financial statements... Directors believe that the Company is well placed to manage its business risks successfully... and to meet its obligations as they fall due. For this reason, they continue to adopt the going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 18 resigned

Name Role Appointed Born Nationality
FLETCHER, Rachel Elizabeth Secretary 2025-10-01
CAHILL, Michael John Christopher Director 2024-03-13 Feb 1962 British
CASE, Andrew Leigh Director 2008-11-05 Oct 1966 British
MIKHNO, Dmytro Director 2006-01-23 May 1966 British
Show 18 resigned officers
Name Role Appointed Resigned
ABREHART, Deborah Secretary 2020-12-01 2025-09-30
BUCKSEY, Nicholas Richard Secretary 2013-03-31 2013-12-09
CAHILL, Michael John Christopher Secretary 2017-12-21 2018-04-09
DEASEY, Stephen Gregory Secretary 2005-06-01 2013-03-31
GILBERT, David Hugh Secretary 2000-02-21 2003-05-31
MCEVOY, Terence Secretary 2003-06-01 2005-03-31
SPENCER, Rachel Louise Secretary 2018-04-09 2020-11-30
WARD, Robert Dennis Secretary 2005-03-31 2005-06-01
WATSON, Penny Secretary 2013-12-09 2017-12-21
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-21 2000-02-21
ALLEN, Sean Brendan Director 2016-09-08 2024-07-31
FULFORD SMITH, Richard John Director 2000-03-08 2008-10-31
GRIFFITHS, Andrew Rhidian Director 2006-01-31 2012-04-16
HARDING, Gary James Director 2006-01-23 2010-05-28
WARD, Robert Dennis Director 2000-02-21 2006-12-29
WESTON, Gary Douglas Director 2000-03-08 2004-04-30
WOYDA, Jeffrey David Director 2007-01-09 2024-03-13
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-02-21 2000-02-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clarkson Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 120 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-13 MA Memorandum articles
  • 2025-10-08 RESOLUTIONS Resolution
  • 2025-10-07 CC04 Statement of companys objects
  • 2022-06-01 MA Memorandum articles
  • 2022-05-25 RESOLUTIONS Resolution
Date Type Category Description
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-13 MA incorporation Memorandum articles
2025-10-08 RESOLUTIONS resolution Resolution
2025-10-07 CC04 change-of-constitution Statement of companys objects
2025-10-02 AP03 officers Appoint person secretary company with name date PDF
2025-10-02 TM02 officers Termination secretary company with name termination date PDF
2025-08-28 AA accounts Accounts with accounts type full
2025-04-25 CH01 officers Change person director company with change date PDF
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-08-02 CH01 officers Change person director company with change date PDF
2024-07-17 AA accounts Accounts with accounts type full
2024-03-14 AP01 officers Appoint person director company with name date PDF
2024-03-14 TM01 officers Termination director company with name termination date PDF
2024-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-28 AA accounts Accounts with accounts type full
2023-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-20 AA accounts Accounts with accounts type full
2022-06-01 MA incorporation Memorandum articles
2022-05-25 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page