Company NameClearbank Limited
Company StatusActive
Company Number09736376
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)
Previous NameCb Infrastructure Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Charles Ashley McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Secretary NameMr Philip Matthew House
StatusCurrent
Appointed29 June 2016(10 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMrs Shonaid Christina Ross Jemmett-Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Philip John Kenworthy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMs Catherine Martina Doran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Mark Alexander Fairless
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Dirty Lane
London
SE1 9PA
Director NameMr Andrew Frederick John Neden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(8 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Jonathan Nicholas Ogden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Prologue Works 25 Marsh Street
Bristol
BS1 4AX
Director NameMr James Charles Deane Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHill House Skinners Lane
Wroxham
Norwich
NR12 8SJ
Director NameMr John Carter Risley
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2016(8 months after company formation)
Appointment Duration5 years (resigned 29 April 2021)
RolePresident
Country of ResidenceCanada
Correspondence Address4th Floor, Prologue Works 25 Marsh Street
Bristol
BS1 4AX
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 April 2016(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Stan William Leo Spavold
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2016(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Graeme Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2020)
RoleQualified Banker
Country of ResidenceJersey
Correspondence Address133 Houndsditch
London
EC3A 7BX
Director NameMr Marc Jenkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address133 Houndsditch
London
EC3A 7BX
Director NameMr David Ronald Gagie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Prologue Works 25 Marsh Street
Bristol
BS1 4AX
Director NameMr Marcus John Treacher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Glen Lucken
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2023)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA

Contact

Telephone07 825304999
Telephone regionMobile

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

30 December 2019Delivered on: 6 January 2020
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 24 May 2017
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2017Delivered on: 16 February 2017
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 October 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 13.50001
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2017.
(4 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2017Resolutions
  • RES13 ‐ That any conflict of interest of any director of the company arising from the matters 28/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
31 August 2017Confirmation statement made on 16 August 2017 with updates (10 pages)
25 August 2017Resolutions
  • RES14 ‐ £0.27772 09/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 12.50001
(4 pages)
2 July 2017Director's details changed for Mr Phil Kenworthy on 29 June 2017 (2 pages)
30 June 2017Appointment of Mr Phil Kenworthy as a director on 29 June 2017 (2 pages)
24 May 2017Registration of charge 097363760002, created on 12 May 2017 (54 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (51 pages)
5 April 2017Second filing of a statement of capital following an allotment of shares on 22 April 2016
  • GBP 8.941
(7 pages)
29 March 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 12.00001
(9 pages)
23 February 2017Registered office address changed from Level 29, the Gherkin St. Mary Axe London EC3A 8EP England to Level 29, the Gherkin 30 st. Mary Axe London EC3A 8EP on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Hill House Skinners Lane Wroxham Norwich NR12 8SJ England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 23 February 2017 (1 page)
31 January 2017Appointment of Mr Marc Jenkins as a director on 26 January 2017 (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Any conflict of interest dis-applied 01/12/2016
(33 pages)
12 January 2017Change of share class name or designation (2 pages)
12 January 2017Particulars of variation of rights attached to shares (2 pages)
12 January 2017Particulars of variation of rights attached to shares (2 pages)
12 January 2017Particulars of variation of rights attached to shares (2 pages)
19 December 2016Change of name notice (2 pages)
19 December 2016Company name changed cb infrastructure LIMITED\certificate issued on 19/12/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 November 2016Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page)
4 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr Graeme Smith as a director on 28 July 2016 (2 pages)
1 September 2016Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 28 July 2016 (2 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
30 June 2016Appointment of Mr Philip Matthew House as a secretary on 29 June 2016 (2 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 8,941.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2017.
(5 pages)
3 May 2016Sub-division of shares on 18 December 2015 (5 pages)
25 April 2016Appointment of Mr Stan William Leo Spavold as a director on 19 April 2016 (2 pages)
25 April 2016Appointment of Mr Mel Gerard Carvill as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr John Carter Risley as a director on 19 April 2016 (2 pages)
19 April 2016Resolutions
  • RES13 ‐ Issued shares 18/12/2015
(1 page)
13 April 2016Director's details changed for Mr Charles Ashley Mcmanus on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Charles Ashley Mcmanus as a director on 18 December 2015 (2 pages)
12 April 2016Appointment of Mr James Charles Deane Farrar as a director on 18 December 2015 (2 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)