155 Bishopsgate
London
EC2M 3TQ
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mrs Claire Lincoln-White |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brittons Hall Farm Chignal St James Chelmsford CM1 4UA |
Director Name | Mr David Leslie Newland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Beckingham Road, Tolleshunt D'Arcy Maldon CM9 8EJ |
Director Name | Mr Alexander Masson Broderick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Mary Park Gardens Bishop's Stortford CM23 3ES |
Director Name | Mr David John Hill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Court Lane London SE21 7DH |
Director Name | Mr Daniel John Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alderney Road London E1 4EG |
Director Name | Mr Cedric Jacques Ladde |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 01 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 32 Meridian Place London E14 9FE |
Website | www.clearcompress.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 November 2020 | Resolutions
|
---|---|
12 November 2020 | Statement by Directors (1 page) |
12 November 2020 | Statement of capital on 12 November 2020
|
12 November 2020 | Solvency Statement dated 29/10/20 (1 page) |
2 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
3 December 2019 | Resolutions
|
12 November 2019 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to Floor 2 155 Bishopsgate London EC2M 3TQ on 12 November 2019 (1 page) |
24 September 2019 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 16 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr Robin James Stewart as a director on 16 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Daniel Wright as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Alexander Masson Broderick as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Claire Lincoln-White as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of David Leslie Newland as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of David John Hill as a director on 16 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Cedric Jacques Ladde as a director on 16 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Philip Price as a director on 16 September 2019 (2 pages) |
20 September 2019 | Cessation of David Leslie Newland as a person with significant control on 16 September 2019 (1 page) |
20 September 2019 | Cessation of Claire Lincoln-White as a person with significant control on 16 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
27 March 2019 | Director's details changed for Mr Cedric Jacques Ladde on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr David John Hill on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Daniel Wright on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Alexander Masson Broderick on 27 March 2019 (2 pages) |
25 March 2019 | Resolutions
|
18 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
4 December 2018 | Notification of David Leslie Newland as a person with significant control on 17 January 2018 (2 pages) |
4 December 2018 | Cessation of New Link Consulting Llp as a person with significant control on 17 January 2018 (1 page) |
4 December 2018 | Notification of Claire Lincoln-White as a person with significant control on 17 January 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
21 May 2018 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
6 February 2018 | Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
15 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Appointment of Mr Cedric Jacques Ladde as a director on 1 June 2017 (2 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 June 2017 | Appointment of Mr Cedric Jacques Ladde as a director on 1 June 2017 (2 pages) |
19 April 2017 | Memorandum and Articles of Association (14 pages) |
19 April 2017 | Memorandum and Articles of Association (14 pages) |
9 April 2017 | Sub-division of shares on 1 March 2017 (4 pages) |
9 April 2017 | Sub-division of shares on 1 March 2017 (4 pages) |
5 April 2017 | Appointment of Alexander Broderick as a director on 1 March 2017 (3 pages) |
5 April 2017 | Appointment of Daniel Wright as a director on 1 March 2017 (3 pages) |
5 April 2017 | Appointment of Mr David John Hill as a director on 1 March 2017 (3 pages) |
5 April 2017 | Appointment of Alexander Broderick as a director on 1 March 2017 (3 pages) |
5 April 2017 | Appointment of Mr David John Hill as a director on 1 March 2017 (3 pages) |
5 April 2017 | Appointment of Daniel Wright as a director on 1 March 2017 (3 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from C/O Whittles Century House South Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from C/O Whittles Century House South Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
13 August 2015 | Current accounting period shortened from 31 July 2016 to 31 October 2015 (3 pages) |
13 August 2015 | Current accounting period shortened from 31 July 2016 to 31 October 2015 (3 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|