CLEAR INVESTMENTS (UK) LIMITED

1 Great Tower Street, London, EC3R 5AA
StatusACTIVE
Company No.05294390
CategoryPrivate Limited Company
Incorporated23 Nov 2004
Age19 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLEAR INVESTMENTS (UK) LIMITED is an active private limited company with number 05294390. It was incorporated 19 years, 5 months, 25 days ago, on 23 November 2004. The company address is 1 Great Tower Street, London, EC3R 5AA.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 19 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-19

Charge number: 052943900014

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-30

Psc name: Central Bidco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charing Cross Bidco Limited

Cessation date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: RP04SH01

Date: 2023-11-01

Capital : 22,134.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 22,134.5 GBP

Date: 2023-11-01

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-23

Capital : 22,134.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-31

Capital : 22,134.2 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052943900013

Charge creation date: 2023-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900012

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900011

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900009

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900005

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Paul Bryan Druckman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary O Donnell

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052943900004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 052943900012

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Simon Edgeley

Appointment date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 052943900011

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Ernest Moir

Termination date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Money

Appointment date: 2021-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052943900010

Charge creation date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 052943900009

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-11

Charge number: 052943900008

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: John Harradine

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Pierre Lickens

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Pierre Lickens

Change date: 2019-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-23

Officer name: Mr Christopher Ernest Moir

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Ernest Moir

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mr John Harradine

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052943900007

Charge creation date: 2019-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Gary O'donnell

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Pierre Lickens

Cessation date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Paul Bryan Druckman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-03

Psc name: Charing Cross Bidco Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Capital : 22,134 GBP

Date: 2018-09-03

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-03

Charge number: 052943900006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-03

Charge number: 052943900005

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 19,124 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 18,971.6 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-07

Capital : 18,194.90 GBP

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bryan Druckman

Change date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 052943900004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Old address: Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU

New address: 1 Great Tower Street London EC3R 5AA

Change date: 2014-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 21,728.80 GBP

Date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Norgate

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Old address: Clear House, 173a Kingston Road New Malden Surrey KT3 3SS

Change date: 2012-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-12

Officer name: Mr Timothy Andrew Norgate

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Gary O Donnell

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Mr Timothy Andrew Norgate

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF


Some Companies

ARTICLE CONSULTING LIMITED

10 THE CROFTS,HEMEL HEMPSTEAD,HP3 8HL

Number:09170506
Status:ACTIVE
Category:Private Limited Company

BK QUALITY CARE SERVICES LIMITED

4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:11288050
Status:ACTIVE
Category:Private Limited Company

BROGDALE CRAFT CIDER LIMITED

ARANDA STATION ROAD,DARTFORD,DA4 0EJ

Number:10701180
Status:ACTIVE
Category:Private Limited Company

BROOKLEA MEADOWS LEASEHOLDS LIMITED

ASHBURY HOUSE PO BOX 58,LIVERPOOL,L19 9WX

Number:08217406
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN COMMUNITY LIMITED

TWICKENHAM STOOP STADIUM,TWICKENHAM,TW2 7SX

Number:10984815
Status:ACTIVE
Category:Private Limited Company

NEWTONWOOD LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07828913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source