Company NameCleverest Insurance Services Limited
Company StatusDissolved
Company Number09743541
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameCleverest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernardo Gozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameMs Ester Sanna Ferraiolo
StatusClosed
Appointed09 June 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Location

Registered Address50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 July 2020Cessation of Bernardo Gozzi as a person with significant control on 6 April 2016 (1 page)
6 July 2020Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Cessation of Shipley House Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2020Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
30 June 2020Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages)
2 October 2019Termination of appointment of Michael Logan Glover as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 July 2018Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
24 April 2018Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page)
7 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
7 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
7 September 2017Notification of Shipley House Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Shipley House Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 100.00
(8 pages)
4 July 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 100.00
(8 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Michael Logan Glover as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Michael Logan Glover as a director on 1 March 2017 (2 pages)
6 December 2016Confirmation statement made on 20 August 2016 with updates (28 pages)
6 December 2016Confirmation statement made on 20 August 2016 with updates (28 pages)
17 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
17 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
11 August 2016Change of name with request to seek comments from relevant body (2 pages)
11 August 2016Change of name with request to seek comments from relevant body (2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)