Company NameClarity Capital Partners Limited
Company StatusActive
Company Number04897210
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameBenjamin David Tolley
NationalityBritish
StatusCurrent
Appointed11 July 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Benjamin David Tolley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCorporate Financier
Country of ResidenceAustralia
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Marcus Samuel Anselm
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(6 years after company formation)
Appointment Duration14 years, 7 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr San Datta
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Jonathan Jamie Davis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameJohn Bolitho
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address60c Cloudesley Road
London
N1 0EB
Secretary NamePaul Anthony Cooper
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address25a Onslow Road
Richmond
Surrey
TW10 6QH
Director NameDr Grant Hatch
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameMr Paul Anthony Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 27 November 2018)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameJohn Bolitho
NationalityBritish
StatusResigned
Appointed24 October 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60c Cloudesley Road
London
N1 0EB

Contact

Websiteclaritycp.com/contact-us
Telephone020 34024900
Telephone regionLondon

Location

Registered Address10 Slingsby Place
St Martin's Courtyard
The Yards
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Benjamin David Tolley
33.33%
Ordinary
25k at £1Marcus Samuel Anselm
33.33%
Ordinary
25k at £1Paul Anthony Cooper
33.33%
Ordinary

Financials

Year2014
Turnover£3,854,930
Gross Profit£3,840,737
Net Worth£982,511
Cash£1,836,424
Current Liabilities£1,153,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
11 August 2020Director's details changed for Mr Jonathan Jamie Davis on 7 August 2020 (2 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 March 2019Appointment of Mr San Datta as a director on 5 March 2019 (2 pages)
20 March 2019Appointment of Mr Jonathan Jamie Davis as a director on 5 March 2019 (2 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 November 2018Termination of appointment of Paul Anthony Cooper as a director on 27 November 2018 (1 page)
23 November 2018Director's details changed for Mr Benjamin David Tolley on 22 October 2018 (2 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Director's details changed for Mr Benjamin David Tolley on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Benjamin David Tolley on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 13 September 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 13 September 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 12 September 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 12 September 2016 with updates (9 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75,000
(7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 75,000
(7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 75,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 75,000
(7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 75,000
(7 pages)
13 February 2013Director's details changed for Benjamin David Tolley on 17 January 2013 (2 pages)
13 February 2013Director's details changed for Benjamin David Tolley on 17 January 2013 (2 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
19 March 2012Full accounts made up to 31 December 2011 (20 pages)
19 March 2012Full accounts made up to 31 December 2011 (20 pages)
31 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
31 October 2011Director's details changed for Benjamin David Tolley on 20 October 2011 (2 pages)
31 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
31 October 2011Director's details changed for Benjamin David Tolley on 20 October 2011 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Statement of capital on 14 July 2011
  • GBP 75,000
(5 pages)
16 September 2011Statement of capital on 14 July 2011
  • GBP 75,000
(5 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (18 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (18 pages)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 90,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 90,000
(4 pages)
11 March 2010Director's details changed for Marcus Samuel Anselm on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Marcus Samuel Anselm on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Benjamin David Tolley on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Marcus Samuel Anselm on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Benjamin David Tolley on 9 March 2010 (2 pages)
11 March 2010Secretary's details changed for Benjamin David Tolley on 9 March 2010 (1 page)
11 March 2010Secretary's details changed for Benjamin David Tolley on 9 March 2010 (1 page)
11 March 2010Secretary's details changed for Benjamin David Tolley on 9 March 2010 (1 page)
11 March 2010Director's details changed for Paul Anthony Cooper on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Anthony Cooper on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Benjamin David Tolley on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Anthony Cooper on 9 March 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
22 September 2009Nc inc already adjusted 10/09/09 (1 page)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
22 September 2009Nc inc already adjusted 10/09/09 (1 page)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
22 September 2009Director appointed marcus samuel anselm (2 pages)
22 September 2009Director appointed marcus samuel anselm (2 pages)
4 December 2008Return made up to 12/09/08; full list of members (4 pages)
4 December 2008Return made up to 12/09/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of register of members (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 3 elstree gate, elstree way, borehamwood, hertfordshire, WD6 1JD (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 3 elstree gate, elstree way, borehamwood, hertfordshire, WD6 1JD (1 page)
2 April 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Full accounts made up to 31 December 2007 (17 pages)
6 November 2007Registered office changed on 06/11/07 from: 18 hanover square, london, W1S 1HX (1 page)
6 November 2007Registered office changed on 06/11/07 from: 18 hanover square, london, W1S 1HX (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 11/10/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 11/10/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2006New director appointed (2 pages)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
7 November 2005Return made up to 12/09/05; full list of members (7 pages)
7 November 2005Return made up to 12/09/05; full list of members (7 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 15/03/04 (1 page)
5 April 2004Ad 15/03/04--------- £ si 30000@1=30000 £ ic 45000/75000 (3 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 15/03/04 (1 page)
5 April 2004Ad 15/03/04--------- £ si 30000@1=30000 £ ic 45000/75000 (3 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Nc inc already adjusted 24/10/03 (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Ad 24/10/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Memorandum and Articles of Association (11 pages)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Ad 24/10/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Memorandum and Articles of Association (11 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Nc inc already adjusted 24/10/03 (1 page)
4 November 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 60C cloudesley road, london, N1 0EB (1 page)
22 October 2003Registered office changed on 22/10/03 from: 60C cloudesley road, london, N1 0EB (1 page)
12 September 2003Incorporation (19 pages)
12 September 2003Incorporation (19 pages)