CLEAR MARKETS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLEAR MARKETS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807139

Incorporation date

14/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chelsea Old Town Hall, Kings Road, London SW3 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Confirmation statement made on 2025-07-14 with updates
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon15/04/2025
Resolutions
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Second filing of Confirmation Statement dated 2024-07-14
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-05-03
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-05-31
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-06-26
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-08-14
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-11-29
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-07-14 with updates
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-07-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-09-11
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-09-28
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-12-04
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-10
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon01/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-08-11
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon25/08/2022
Confirmation statement made on 2022-07-14 with updates
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon06/08/2021
Confirmation statement made on 2021-07-14 with updates
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-11-08
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-09-23
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Registered office address changed from Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to Chelsea Old Town Hall Kings Road London SW3 5EZ on 2021-02-16
dot icon20/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon11/05/2020
Resolutions
dot icon04/05/2020
Statement of capital following an allotment of shares on 2019-12-26
dot icon04/05/2020
Statement of capital following an allotment of shares on 2019-04-26
dot icon04/05/2020
Statement of capital following an allotment of shares on 2019-03-14
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
dot icon30/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Statement of capital following an allotment of shares on 2018-08-06
dot icon15/04/2019
Statement of capital following an allotment of shares on 2018-07-26
dot icon08/04/2019
Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Lansdowne House, 57 Berkeley Square London W1J 6ER on 2019-04-08
dot icon01/10/2018
Second filing of Confirmation Statement dated 14/07/2018
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-12-26
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-10-18
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-09-20
dot icon25/04/2018
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon25/04/2018
Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon24/04/2018
Registered office address changed from PO Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens London SW1W 0BD on 2018-04-24
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon14/07/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon14/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon14/07/2017
Statement of capital following an allotment of shares on 2016-10-28
dot icon14/07/2017
Statement of capital following an allotment of shares on 2016-09-29
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon15/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/04/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon15/04/2016
Statement of capital following an allotment of shares on 2015-07-17
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon17/04/2015
Resolutions
dot icon24/11/2014
Registered office address changed from C/O Damian Kissane 405 Kings Road Suite 302 London SW10 0BB to Po Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 2014-11-24
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon16/10/2014
Director's details changed for Christopher John Shaw on 2014-07-13
dot icon23/07/2014
Statement of capital following an allotment of shares on 2012-06-30
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Certificate of change of name
dot icon06/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-07-14 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Total exemption full accounts made up to 2010-12-31
dot icon21/08/2012
Registered office address changed from C/O Damian Kissane John Stowe House 2Nd Floor 18 Bevis Marks London EC3A 7JB United Kingdom on 2012-08-21
dot icon10/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon10/08/2011
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2011-08-10
dot icon20/10/2010
Registered office address changed from John Stowe House, 2Nd Floor 18 Bevis Mark London EC3A 7JB on 2010-10-20
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2010
Appointment of Shawn Ambrose Dorsch as a director
dot icon23/09/2010
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2010-09-23
dot icon15/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Matthew Palmer as a director
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon07/06/2010
Statement of capital following an allotment of shares on 2009-11-18
dot icon17/05/2010
Ad 18/09/09-18/09/09\gbp si 75000@1=75000\gbp ic 4328017/4403017\
dot icon17/05/2010
Ad 30/09/09-30/09/09\gbp si 126000@1=126000\gbp ic 4202017/4328017\
dot icon17/05/2010
Ad 18/09/09-18/09/09\gbp si 50000@1=50000\gbp ic 4152017/4202017\
dot icon16/02/2010
Appointment of Christopher John Shaw as a director
dot icon16/02/2010
Termination of appointment of Shawn Dorsch as a director
dot icon16/02/2010
Appointment of Matthew Lewis Palmer as a director
dot icon16/02/2010
Termination of appointment of Matthew Baxter as a director
dot icon22/10/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Corporate Secretarial Services Limited as a secretary
dot icon01/09/2009
Ad 30/06/09\gbp si 165000@1=165000\gbp ic 3987017/4152017\
dot icon01/09/2009
Ad 18/06/09\gbp si 122476@1=122476\gbp ic 3864541/3987017\
dot icon01/09/2009
Ad 30/04/09\gbp si 47048@1=47048\gbp ic 3817493/3864541\
dot icon01/09/2009
Ad 31/03/09\gbp si 20927@1=20927\gbp ic 3796566/3817493\
dot icon01/09/2009
Ad 15/02/09\gbp si 143788@1=143788\gbp ic 3652778/3796566\
dot icon28/08/2009
Nc inc already adjusted 18/06/09
dot icon28/08/2009
Resolutions
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Ad 16/12/08-16/12/08\gbp si 65235@1=65235\gbp ic 3587543/3652778\
dot icon20/01/2009
Ad 30/12/08-30/12/08\gbp si 190087@1=190087\gbp ic 3397456/3587543\
dot icon20/01/2009
Ad 01/10/08-01/10/08\gbp si 67384@1=67384\gbp ic 3330072/3397456\
dot icon20/01/2009
Ad 29/08/08-29/08/08\gbp si 82036@1=82036\gbp ic 3248036/3330072\
dot icon20/01/2009
Ad 04/08/08-04/08/08\gbp si 50369@1=50369\gbp ic 3197667/3248036\
dot icon09/10/2008
Return made up to 14/07/08; full list of members
dot icon05/09/2008
Ad 30/06/08-30/06/08\gbp si 322962@1=322962\gbp ic 2868501/3191463\
dot icon05/09/2008
Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2867079/2868501\
dot icon05/09/2008
Registered office changed on 05/09/2008 from 1 park place canary wharf london E14 4HJ
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Nc inc already adjusted 30/06/08
dot icon03/09/2008
Resolutions
dot icon21/08/2008
Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2865314/2866736\
dot icon20/08/2008
Ad 11/03/08-11/03/08\gbp si 178183@1=178183\gbp ic 2687131/2865314\
dot icon20/08/2008
Ad 06/03/08-06/03/08\gbp si 3000@1=3000\gbp ic 2684131/2687131\
dot icon19/06/2008
Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 14/07/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon28/12/2007
Ad 15/02/07--------- £ si 3290@1=3290 £ ic 2680841/2684131
dot icon28/12/2007
Ad 02/03/07--------- £ si 993@1=993 £ ic 2679848/2680841
dot icon28/12/2007
Ad 03/04/07--------- £ si 2000@1=2000 £ ic 2677848/2679848
dot icon28/12/2007
Ad 21/06/07--------- £ si 7500@1=7500 £ ic 2670348/2677848
dot icon28/12/2007
Ad 09/08/07--------- £ si 4767@1=4767 £ ic 2665581/2670348
dot icon28/12/2007
Ad 04/09/07--------- £ si 1437@1=1437 £ ic 2664144/2665581
dot icon23/04/2007
Ad 20/11/06--------- £ si 1019@1=1019 £ ic 2663125/2664144
dot icon23/04/2007
Ad 12/10/06--------- £ si 1040@1=1040 £ ic 2662085/2663125
dot icon23/04/2007
Ad 04/09/06--------- £ si 3031@1=3031 £ ic 2659054/2662085
dot icon23/04/2007
Ad 16/08/06--------- £ si 3054@1=3054 £ ic 2656000/2659054
dot icon23/04/2007
Ad 27/06/06--------- £ si 7969@1
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 14/07/06; full list of members
dot icon24/07/2006
Ad 28/04/06--------- £ si 2710@1=2710 £ ic 2653290/2656000
dot icon24/07/2006
Ad 31/03/06--------- £ si 6963@1=6963 £ ic 2646327/2653290
dot icon24/07/2006
Ad 24/03/06--------- £ si 3313@1=3313 £ ic 2643014/2646327
dot icon24/07/2006
Ad 27/01/06--------- £ si 3488@1=3488 £ ic 2639526/2643014
dot icon24/07/2006
Ad 29/12/05--------- £ si 5700@1=5700 £ ic 2633826/2639526
dot icon24/07/2006
Ad 28/10/05--------- £ si 5425@1=5425 £ ic 2628401/2633826
dot icon24/07/2006
Ad 29/07/05--------- £ si 17176@1=17176 £ ic 2611225/2628401
dot icon12/07/2006
Auditor's resignation
dot icon11/08/2005
Return made up to 14/07/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 14/07/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 14/07/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 14/07/02; full list of members
dot icon06/06/2002
Ad 09/01/02--------- £ si 200000@1=200000 £ ic 2231225/2431225
dot icon06/06/2002
Ad 06/08/01--------- £ si 200000@1=200000 £ ic 2031225/2231225
dot icon06/06/2002
Return made up to 14/07/01; full list of members
dot icon06/11/2001
Compulsory strike-off action has been discontinued
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2001
Return made up to 14/07/00; full list of members
dot icon02/11/2001
Ad 09/10/01--------- £ si 200000@1=200000 £ ic 1831225/2031225
dot icon02/11/2001
Ad 23/03/01--------- £ si 200000@1=200000 £ ic 1631225/1831225
dot icon02/11/2001
Ad 04/06/01--------- £ si 200000@1=200000 £ ic 1431225/1631225
dot icon02/11/2001
Ad 03/05/01--------- £ si 200000@1=200000 £ ic 1231225/1431225
dot icon03/09/2001
Auditor's resignation
dot icon28/08/2001
First Gazette notice for compulsory strike-off
dot icon05/04/2001
Ad 31/01/01--------- £ si 63695@1=63695 £ ic 1167530/1231225
dot icon05/04/2001
Ad 05/01/01--------- £ si 20000@1=20000 £ ic 1147530/1167530
dot icon05/04/2001
Ad 10/11/00--------- £ si 200000@1=200000 £ ic 947530/1147530
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Ad 31/10/00--------- £ si 99587@1=99587 £ ic 847943/947530
dot icon30/03/2001
Resolutions
dot icon30/03/2001
£ nc 1000000/3000000 31/10/00
dot icon10/01/2001
New secretary appointed
dot icon17/11/2000
Ad 14/09/00--------- £ si 200000@1=200000 £ ic 647943/847943
dot icon17/11/2000
New director appointed
dot icon20/10/2000
Certificate of change of name
dot icon28/09/2000
Director resigned
dot icon14/08/2000
Ad 31/07/00--------- £ si 200000@1=200000 £ ic 447943/647943
dot icon04/07/2000
Ad 29/05/00--------- £ si 185943@1=185943 £ ic 262000/447943
dot icon10/05/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon20/09/1999
Ad 03/09/99--------- £ si 261998@1=261998 £ ic 2/262000
dot icon31/08/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR
dot icon21/07/1999
New director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Christopher John
Director
09/02/2010 - Present
-
Dorsch, Shawn Ambrose
Director
16/09/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MARKETS EUROPE LIMITED

CLEAR MARKETS EUROPE LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at Chelsea Old Town Hall, Kings Road, London SW3 5EZ. There are currently 2 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 MARKETS EUROPE LIMITED?

toggle

CLEAR MARKETS EUROPE LIMITED is currently Active. It was registered on 14/07/1999 .

Where is CLEAR MARKETS EUROPE LIMITED located?

toggle

CLEAR MARKETS EUROPE LIMITED is registered at Chelsea Old Town Hall, Kings Road, London SW3 5EZ.

What does CLEAR MARKETS EUROPE LIMITED do?

toggle

CLEAR MARKETS EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLEAR MARKETS EUROPE LIMITED?

toggle

The latest filing was on 01/10/2025: Compulsory strike-off action has been discontinued.