CLARITY CAPITAL PARTNERS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CLARITY CAPITAL PARTNERS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10141268

Incorporation date

22/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon01/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon01/05/2025
Director's details changed for Mr Marcus Samuel Anselm on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr San Datta on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Jonathan Jamie Davis on 2025-05-01
dot icon02/10/2024
Termination of appointment of Benjamin David Tolley as a secretary on 2024-08-29
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Cessation of Marcus Samuel Anselm as a person with significant control on 2023-04-19
dot icon26/04/2024
Cessation of Benjamin David Tolley as a person with significant control on 2023-04-19
dot icon26/04/2024
Notification of a person with significant control statement
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/03/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 10 Slingsby Place St Martin's Courtyard the Yards London WC2E 9AB on 2024-03-28
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Director's details changed for Mr San Datta on 2023-04-18
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/04/2023
Director's details changed for Mr San Datta on 2023-04-18
dot icon28/04/2023
Change of details for Mr Marcus Samuel Anselm as a person with significant control on 2023-04-18
dot icon28/04/2023
Change of details for Mr Benjamin David Tolley as a person with significant control on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Marcus Samuel Anselm on 2023-04-18
dot icon27/04/2023
Change of details for Mr Marcus Samuel Anselm as a person with significant control on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Jonathan Jamie Davis on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon27/04/2023
Secretary's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon27/04/2023
Change of details for Mr Benjamin David Tolley as a person with significant control on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Marcus Samuel Anselm on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Jonathan Jamie Davis on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon27/04/2023
Secretary's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon15/12/2022
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-12-15
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon25/04/2022
Director's details changed for Mr Marcus Samuel Anselm on 2021-08-09
dot icon25/04/2022
Change of details for Mr Benjamin David Tolley as a person with significant control on 2021-08-09
dot icon25/04/2022
Secretary's details changed for Mr Benjamin David Tolley on 2021-08-09
dot icon25/04/2022
Director's details changed for Mr Jonathan Jamie Davis on 2021-08-09
dot icon25/04/2022
Director's details changed for Mr San Datta on 2021-08-09
dot icon25/04/2022
Director's details changed for Mr Benjamin David Tolley on 2021-08-09
dot icon25/04/2022
Change of details for Mr Marcus Samuel Anselm as a person with significant control on 2021-08-09
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Jonathan Jamie Davis on 2020-08-07
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/04/2019
Cessation of Paul Anthony Cooper as a person with significant control on 2018-11-27
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon10/04/2019
Resolutions
dot icon20/03/2019
Appointment of Mr San Datta as a director on 2019-03-05
dot icon20/03/2019
Appointment of Mr Jonathan Jamie Davis as a director on 2019-03-05
dot icon03/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2018
Termination of appointment of Paul Anthony Cooper as a director on 2018-11-27
dot icon23/11/2018
Director's details changed for Mr Benjamin David Tolley on 2018-10-22
dot icon23/11/2018
Change of details for Mr Benjamin David Tolley as a person with significant control on 2018-10-22
dot icon15/10/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon01/10/2018
Amended accounts for a dormant company made up to 2017-04-30
dot icon25/06/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony cooper
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon25/04/2018
Director's details changed for Mr Benjamin David Tolley on 2016-11-16
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/08/2016
Statement of company's objects
dot icon22/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolley, Benjamin David
Director
22/04/2016 - Present
3
Anselm, Marcus Samuel
Director
22/04/2016 - Present
5
Davis, Jonathan Jamie
Director
05/03/2019 - Present
2
Tolley, Benjamin David
Secretary
22/04/2016 - 29/08/2024
-
Datta, San
Director
05/03/2019 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARITY CAPITAL PARTNERS TRUSTEES LIMITED

CLARITY CAPITAL PARTNERS TRUSTEES LIMITED is an(a) Active company incorporated on 22/04/2016 with the registered office located at 10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY CAPITAL PARTNERS TRUSTEES LIMITED?

toggle

CLARITY CAPITAL PARTNERS TRUSTEES LIMITED is currently Active. It was registered on 22/04/2016 .

Where is CLARITY CAPITAL PARTNERS TRUSTEES LIMITED located?

toggle

CLARITY CAPITAL PARTNERS TRUSTEES LIMITED is registered at 10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9AB.

What does CLARITY CAPITAL PARTNERS TRUSTEES LIMITED do?

toggle

CLARITY CAPITAL PARTNERS TRUSTEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLARITY CAPITAL PARTNERS TRUSTEES LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-12-31.