CLEAR INSURANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEAR INSURANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712209

Incorporation date

11/02/1999

Size

Full

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon21/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon20/11/2025
Appointment of Mr David Thomas Mcaree Young as a director on 2025-11-18
dot icon22/07/2025
Full accounts made up to 2024-10-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon24/09/2024
Termination of appointment of Daniel Alexander Innes as a director on 2024-09-17
dot icon17/05/2024
Registration of charge 037122090017, created on 2024-05-14
dot icon02/04/2024
Registration of charge 037122090016, created on 2024-03-19
dot icon28/03/2024
Full accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon09/03/2023
Registration of charge 037122090015, created on 2023-03-07
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon07/02/2023
Satisfaction of charge 037122090014 in full
dot icon07/02/2023
Satisfaction of charge 037122090013 in full
dot icon07/02/2023
Satisfaction of charge 037122090012 in full
dot icon07/02/2023
Satisfaction of charge 037122090010 in full
dot icon07/02/2023
Satisfaction of charge 037122090011 in full
dot icon07/02/2023
Satisfaction of charge 037122090009 in full
dot icon07/02/2023
Satisfaction of charge 037122090008 in full
dot icon07/02/2023
Satisfaction of charge 037122090007 in full
dot icon09/11/2022
Termination of appointment of Gary O Donnell as a director on 2022-10-31
dot icon07/10/2022
Appointment of Mr Philip John Williams as a director on 2022-10-06
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Satisfaction of charge 037122090006 in full
dot icon09/05/2022
Registration of charge 037122090014, created on 2022-05-06
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon18/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/01/2022
Termination of appointment of Nicholas Leon Gallimore as a director on 2021-12-31
dot icon06/08/2021
Full accounts made up to 2020-10-31
dot icon10/06/2021
Appointment of Mr Nicholas Leon Gallimore as a director on 2021-06-08
dot icon10/06/2021
Appointment of Michael David Simon Edgeley as a director on 2021-06-08
dot icon08/03/2021
Registration of charge 037122090013, created on 2021-03-02
dot icon05/03/2021
Termination of appointment of Christopher Ernest Moir as a secretary on 2021-03-02
dot icon05/03/2021
Termination of appointment of Christopher Ernest Moir as a director on 2021-03-02
dot icon03/03/2021
Registration of charge 037122090012, created on 2021-02-26
dot icon23/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/10/2020
Termination of appointment of Paul Bryan Druckman as a director on 2020-10-13
dot icon29/10/2020
Appointment of Mr Timothy Money as a director on 2020-10-13
dot icon30/09/2020
Registration of charge 037122090011, created on 2020-09-23
dot icon29/09/2020
Full accounts made up to 2019-10-31
dot icon18/09/2020
Registration of charge 037122090010, created on 2020-09-11
dot icon06/05/2020
Termination of appointment of John Harradine as a director on 2020-04-24
dot icon05/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-10
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-23
dot icon23/09/2019
Secretary's details changed for Mr Christopher Ernest Moir on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
dot icon18/09/2019
Secretary's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon10/09/2019
Appointment of Mr John Harradine as a director on 2019-05-29
dot icon09/09/2019
Registration of charge 037122090009, created on 2019-09-04
dot icon05/06/2019
Full accounts made up to 2018-10-31
dot icon30/05/2019
Termination of appointment of Barry Packham as a director on 2019-05-17
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon20/09/2018
Termination of appointment of Brent Escott as a director on 2018-09-03
dot icon20/09/2018
Resolutions
dot icon18/09/2018
Registration of charge 037122090008, created on 2018-09-03
dot icon17/09/2018
Statement of capital on 2018-09-03
dot icon06/09/2018
Registration of charge 037122090007, created on 2018-09-03
dot icon19/06/2018
Full accounts made up to 2017-10-31
dot icon06/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon15/02/2018
Termination of appointment of Gary O'donnell as a director on 2017-12-22
dot icon15/02/2018
Appointment of Mr Gary O'donnell as a director on 2017-12-22
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/12/2016
Termination of appointment of Peter Clifford Morse as a director on 2016-10-31
dot icon06/07/2016
Full accounts made up to 2015-10-31
dot icon20/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-10-31
dot icon20/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/03/2015
Director's details changed for Brent Escott on 2015-03-20
dot icon20/09/2014
Satisfaction of charge 5 in full
dot icon20/09/2014
Satisfaction of charge 4 in full
dot icon19/09/2014
Termination of appointment of Simon Ian Taylor as a director on 2014-08-28
dot icon14/08/2014
Registration of charge 037122090006, created on 2014-08-08
dot icon08/08/2014
Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 2014-08-08
dot icon17/06/2014
Full accounts made up to 2013-10-31
dot icon08/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon08/03/2014
Director's details changed for Mr Paul Bryan Druckman on 2014-01-15
dot icon23/08/2013
Appointment of Mr Daniel Alexander Innes as a director
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon29/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/04/2013
Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 2013-04-29
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2012
Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 2012-08-07
dot icon13/07/2012
Full accounts made up to 2011-10-31
dot icon02/05/2012
Director's details changed for Mr Peter Clifford Morse on 2011-07-13
dot icon30/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon30/04/2012
Appointment of Brent Escott as a director
dot icon30/04/2012
Appointment of Simon Ian Taylor as a director
dot icon30/04/2012
Appointment of Mr Christopher Ernest Moir as a director
dot icon30/04/2012
Termination of appointment of Denis Norgan as a director
dot icon30/04/2012
Termination of appointment of Stephen Potter as a director
dot icon27/04/2012
Appointment of Mr Paul Bryan Druckman as a director
dot icon21/06/2011
Full accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-10-31
dot icon06/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/04/2010
Director's details changed for Peter Clifford Morse on 2010-04-06
dot icon06/04/2010
Director's details changed for Barry Packham on 2010-04-06
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon28/03/2009
Full accounts made up to 2008-10-31
dot icon20/02/2009
Return made up to 11/02/09; full list of members
dot icon20/02/2009
Director's change of particulars / gary o donnell / 03/09/2007
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2008
Return made up to 11/02/08; full list of members
dot icon27/06/2008
Full accounts made up to 2007-10-31
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon26/06/2007
Particulars of contract relating to shares
dot icon26/06/2007
Ad 12/06/07--------- £ si [email protected]=1200 £ ic 24766/25966
dot icon26/06/2007
Nc inc already adjusted 12/06/07
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon11/05/2007
Full accounts made up to 2006-10-31
dot icon26/04/2007
Return made up to 11/02/07; full list of members
dot icon26/04/2007
Location of debenture register
dot icon27/02/2007
Registered office changed on 27/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS
dot icon29/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon15/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/03/2006
Return made up to 11/02/06; full list of members
dot icon06/03/2006
Auditor's resignation
dot icon13/05/2005
Full accounts made up to 2004-10-31
dot icon28/02/2005
Return made up to 11/02/05; full list of members
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon14/12/2004
Location of debenture register
dot icon08/10/2004
Resolutions
dot icon19/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Return made up to 11/02/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-10-31
dot icon27/10/2003
New director appointed
dot icon20/08/2003
Return made up to 11/02/03; full list of members
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Full accounts made up to 2002-10-31
dot icon01/10/2002
Total exemption full accounts made up to 2001-10-31
dot icon06/08/2002
New director appointed
dot icon08/05/2002
Registered office changed on 08/05/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ
dot icon22/03/2002
Ad 13/03/02--------- £ si 3529@1=3529 £ ic 20000/23529
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon05/03/2002
Return made up to 11/02/02; full list of members
dot icon26/01/2002
Particulars of mortgage/charge
dot icon06/12/2001
New director appointed
dot icon28/11/2001
Particulars of contract relating to shares
dot icon28/11/2001
Ad 23/11/01--------- £ si 6000@1=6000 £ ic 13998/19998
dot icon28/11/2001
Ad 20/11/01--------- £ si 12800@1=12800 £ ic 1198/13998
dot icon28/11/2001
Ad 20/11/01--------- £ si 198@1=198 £ ic 1000/1198
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon01/11/2001
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon21/09/2001
Registered office changed on 21/09/01 from: 44 coombe lane london SW20 0LU
dot icon31/08/2001
Registered office changed on 31/08/01 from: the office robins oak long reach ockham surrey GU23 6PG
dot icon26/03/2001
Registered office changed on 26/03/01 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon23/02/2001
Return made up to 11/02/01; full list of members
dot icon14/03/2000
Return made up to 11/02/00; full list of members
dot icon01/07/1999
Ad 09/06/99--------- £ si 1000@1=1000 £ ic 2/1002
dot icon16/06/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon15/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
Director's particulars changed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon Ian
Director
31/01/2012 - 28/08/2014
16
Williams, Philip John
Director
06/10/2022 - Present
48
Potter, Stephen Frederick Charles
Director
17/11/2006 - 12/12/2011
6
Lickens, Howard Pierre
Director
30/11/2001 - 17/09/2024
44
Young, David Thomas Mcaree
Director
18/11/2025 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR INSURANCE MANAGEMENT LIMITED

CLEAR INSURANCE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 1 Great Tower Street, London EC3R 5AA. 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 CLEAR INSURANCE MANAGEMENT LIMITED?

toggle

CLEAR INSURANCE MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1999 .

Where is CLEAR INSURANCE MANAGEMENT LIMITED located?

toggle

CLEAR INSURANCE MANAGEMENT LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does CLEAR INSURANCE MANAGEMENT LIMITED do?

toggle

CLEAR INSURANCE MANAGEMENT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CLEAR INSURANCE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-11 with no updates.