Company NameClearstructure Financial Technology Limited
Company StatusDissolved
Company Number05681857
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date6 October 2023 (6 months, 3 weeks ago)
Previous NamesClearstructure Software Limited and Clearstructure Financial Solutions Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2019(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameRonald Warren Sellers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2006(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2016)
RoleManaging Director
Correspondence Address19 Tudor Road
Redding
Ct 06896
United States
Director NameScott Douglas Turley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2006(3 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 November 2019)
RoleManaging Director
Correspondence Address12 Ned's Mountain Road
Ridgefield
Ct 06877
United States
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteclearstructure.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Clearstructure Financial Technology Llc
100.00%
Ordinary

Financials

Year2014
Turnover£515,575
Net Worth£174,378
Cash£3,770
Current Liabilities£30,864

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 April 2011Delivered 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

Filing History

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Return of final meeting in a members' voluntary winding up (9 pages)
19 August 2022Liquidators' statement of receipts and payments to 20 June 2022 (8 pages)
18 August 2022Liquidators' statement of receipts and payments to 20 June 2022 (8 pages)
5 July 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
(1 page)
1 July 2021Declaration of solvency (5 pages)
1 July 2021Appointment of a voluntary liquidator (3 pages)
16 June 2021Termination of appointment of Thomas Patrick Carey as a director on 16 June 2021 (1 page)
16 June 2021Termination of appointment of Adam David Amsterdam as a director on 16 June 2021 (1 page)
19 May 2021Satisfaction of charge 1 in full (1 page)
25 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
20 February 2020Cessation of Scott Douglas Turley as a person with significant control on 1 January 2020 (1 page)
20 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 February 2020Notification of Broadridge Financial Solutions Limited as a person with significant control on 1 January 2020 (2 pages)
1 January 2020Registered 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 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 December 2019 (1 page)
5 December 2019Appointment of Mr David John Kelly as a director on 20 November 2019 (2 pages)
5 December 2019Appointment of Mr Thomas Patrick Carey as a director on 20 November 2019 (2 pages)
5 December 2019Termination of appointment of Scott Douglas Turley as a director on 20 November 2019 (1 page)
5 December 2019Appointment of Mr Adam David Amsterdam as a director on 20 November 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
8 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
4 February 2016Termination of appointment of Ronald Warren Sellers as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Ronald Warren Sellers as a director on 1 January 2016 (1 page)
1 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Section 519 aud res (1 page)
1 June 2012Section 519 aud res (1 page)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 February 2009Memorandum and Articles of Association (35 pages)
16 February 2009Memorandum and Articles of Association (35 pages)
12 February 2009Company name changed clearstructure financial solutions LIMITED\certificate issued on 12/02/09 (2 pages)
12 February 2009Company name changed clearstructure financial solutions LIMITED\certificate issued on 12/02/09 (2 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars londin EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars londin EC4Y 0DX (1 page)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Memorandum and Articles of Association (35 pages)
16 July 2008Memorandum and Articles of Association (35 pages)
15 July 2008Company name changed clearstructure software LIMITED\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed clearstructure software LIMITED\certificate issued on 15/07/08 (2 pages)
13 February 2008Full accounts made up to 31 December 2006 (13 pages)
13 February 2008Full accounts made up to 31 December 2006 (13 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Director resigned (1 page)
1 June 2006Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 June 2006New director appointed (2 pages)
20 January 2006Incorporation (39 pages)
20 January 2006Incorporation (39 pages)