Company NameClearwell Capital Group Ltd
Company StatusActive
Company Number10773845
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward William Marley-Shaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameMr Mark Brian Jannaway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameMr Sean Dawson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ
Director NameMr Francesco Filia
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address66 Newman Street
London
W1T 3EQ

Location

Registered Address66 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
23 July 2020Appointment of Mr Sean Dawson as a director on 22 July 2020 (2 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (7 pages)
26 May 2020Change of details for Mr Edward William Marley Shaw as a person with significant control on 15 May 2020 (2 pages)
26 May 2020Change of details for Mrs Mandeep Marley Shaw as a person with significant control on 15 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Edward William Marley Shaw on 15 May 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
15 November 2019Director's details changed for Mr Mark Brian Jannaway on 15 November 2019 (2 pages)
15 November 2019Change of details for Mrs Mandeep Marley Shaw as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 66 Newman Street London W1T 3EQ on 15 November 2019 (1 page)
15 November 2019Director's details changed for Mr Edward William Marley Shaw on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr Edward William Marley Shaw as a person with significant control on 15 November 2019 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 4,542
(4 pages)
14 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 4,542
(4 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
21 October 2019Appointment of Mr Mark Brian Jannaway as a director on 21 October 2019 (2 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
15 January 2019Statement of capital on 7 January 2019
  • GBP 4,179
(4 pages)
15 November 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 104,179
(4 pages)
9 July 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
4 July 2018Statement of capital following an allotment of shares on 7 April 2018
  • GBP 104,177
(4 pages)
6 February 2018Notification of Mandeep Marley Shaw as a person with significant control on 22 August 2017 (2 pages)
6 February 2018Change of details for Mr Edward William Marley Shaw as a person with significant control on 22 August 2017 (2 pages)
17 October 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
17 October 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 104,175
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 104,175
(4 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)