London
E14 9SG
Director Name | Ronald Warren Sellers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2016) |
Role | Managing Director |
Correspondence Address | 19 Tudor Road Redding Ct 06896 United States |
Director Name | Scott Douglas Turley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 November 2019) |
Role | Managing Director |
Correspondence Address | 12 Ned's Mountain Road Ridgefield Ct 06877 United States |
Director Name | Mr Adam David Amsterdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr Thomas Patrick Carey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | clearstructure.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Clearstructure Financial Technology Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £515,575 |
Net Worth | £174,378 |
Cash | £3,770 |
Current Liabilities | £30,864 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 April 2011 | Delivered on: 5 May 2011 Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Carpentry of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. See image for full details. Outstanding |
---|
6 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (8 pages) |
18 August 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (8 pages) |
5 July 2021 | Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021 (2 pages) |
1 July 2021 | Resolutions
|
1 July 2021 | Declaration of solvency (5 pages) |
1 July 2021 | Appointment of a voluntary liquidator (3 pages) |
16 June 2021 | Termination of appointment of Thomas Patrick Carey as a director on 16 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Adam David Amsterdam as a director on 16 June 2021 (1 page) |
19 May 2021 | Satisfaction of charge 1 in full (1 page) |
25 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
20 February 2020 | Cessation of Scott Douglas Turley as a person with significant control on 1 January 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
20 February 2020 | Notification of Broadridge Financial Solutions Limited as a person with significant control on 1 January 2020 (2 pages) |
1 January 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW to 193 Marsh Wall London E14 9SG on 1 January 2020 (1 page) |
19 December 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 December 2019 (1 page) |
5 December 2019 | Appointment of Mr David John Kelly as a director on 20 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Thomas Patrick Carey as a director on 20 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Scott Douglas Turley as a director on 20 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Adam David Amsterdam as a director on 20 November 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Termination of appointment of Ronald Warren Sellers as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Ronald Warren Sellers as a director on 1 January 2016 (1 page) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Section 519 aud res (1 page) |
1 June 2012 | Section 519 aud res (1 page) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 February 2009 | Memorandum and Articles of Association (35 pages) |
16 February 2009 | Memorandum and Articles of Association (35 pages) |
12 February 2009 | Company name changed clearstructure financial solutions LIMITED\certificate issued on 12/02/09 (2 pages) |
12 February 2009 | Company name changed clearstructure financial solutions LIMITED\certificate issued on 12/02/09 (2 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars londin EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars londin EC4Y 0DX (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Memorandum and Articles of Association (35 pages) |
16 July 2008 | Memorandum and Articles of Association (35 pages) |
15 July 2008 | Company name changed clearstructure software LIMITED\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed clearstructure software LIMITED\certificate issued on 15/07/08 (2 pages) |
13 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
13 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 June 2006 | New director appointed (2 pages) |
20 January 2006 | Incorporation (39 pages) |
20 January 2006 | Incorporation (39 pages) |