CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

Register to unlock more data on OkredoRegister

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11613168

Incorporation date

09/10/2018

Size

Dormant

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2018)
dot icon15/04/2026
Replacement filing of SH01 - 23/02/26 Statement of Capital gbp 3267164.98
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon21/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon16/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon15/07/2025
Termination of appointment of Mark Grafton as a director on 2025-07-14
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon12/12/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-10-24
dot icon16/12/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon13/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-04
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Andrew Blazye as a director on 2023-09-15
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon21/03/2023
Appointment of Mr Mark Grafton as a director on 2023-02-20
dot icon21/03/2023
Director's details changed for Mr Mark Grafton on 2023-02-20
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon01/02/2023
Appointment of Andrew Blazye as a director on 2023-02-01
dot icon25/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon15/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon05/01/2023
Termination of appointment of Jonathan Tiverton-Brown as a director on 2022-12-31
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon26/07/2022
Satisfaction of charge 116131680001 in full
dot icon26/07/2022
Satisfaction of charge 116131680002 in full
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon13/06/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon03/12/2021
Registration of charge 116131680002, created on 2021-11-26
dot icon09/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon06/07/2021
Notification of Clearcourse Partnership Holdings Limited as a person with significant control on 2021-06-22
dot icon06/07/2021
Cessation of Clearcourse Partnership Llp as a person with significant control on 2021-06-22
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon11/03/2021
Appointment of Mr Jonathan Tiverton-Brown as a director on 2021-03-11
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon03/03/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon05/01/2021
Registration of charge 116131680001, created on 2020-12-24
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon13/03/2020
Change of details for Clearcourse Partnership Llp as a person with significant control on 2020-02-24
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon11/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon11/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon11/11/2019
Appointment of Mr Joshua Barrett Rowe as a director on 2019-11-06
dot icon11/11/2019
Registered office address changed from 67 Grosvenor Street London W1K 3JN United Kingdom to 10-12 Eastcheap First Floor London EC3M 1AJ on 2019-11-11
dot icon11/11/2019
Termination of appointment of Antony John Towers as a director on 2019-11-01
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon18/06/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon18/06/2019
Director's details changed for Mr Antony John Towers on 2019-06-18
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon21/05/2019
Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 67 Grosvenor Street London W1K 3JN on 2019-05-21
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-06
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-10-25
dot icon21/05/2019
Notification of Clearcourse Partnership Llp as a person with significant control on 2018-10-11
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-10-25
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-10-25
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-06
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon21/05/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon13/02/2019
Change of details for Clearcourse Partnership Llp as a person with significant control on 2018-10-28
dot icon18/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-06
dot icon18/01/2019
Appointment of Antony John Towers as a director on 2019-01-14
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon05/11/2018
Sub-division of shares on 2018-10-25
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Resolutions
dot icon24/10/2018
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 67 Grosvenor Street London W1K 3JN on 2018-10-24
dot icon12/10/2018
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2018-10-11
dot icon12/10/2018
Termination of appointment of Clive Weston as a director on 2018-10-11
dot icon12/10/2018
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2018-10-11
dot icon12/10/2018
Notification of Clearcourse Partnership Llp as a person with significant control on 2018-10-11
dot icon12/10/2018
Appointment of Mr Gerard John Gualtieri as a director on 2018-10-11
dot icon11/10/2018
Certificate of change of name
dot icon11/10/2018
Change of name notice
dot icon09/10/2018
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Clive
Director
09/10/2018 - 11/10/2018
403
Blazye, Andrew
Director
01/02/2023 - 15/09/2023
6
Rowe, Joshua Barrett
Director
06/11/2019 - 25/09/2024
34
Hamilton, Else Christina
Director
16/01/2023 - Present
64
Gualtieri, Gerard John
Director
10/10/2018 - 30/01/2023
60

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 CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD is an(a) Active company incorporated on 09/10/2018 with the registered office located at 107 Cheapside, London EC2V 6DN. 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 CLEARCOURSE PARTNERSHIP ACQUIRECO LTD?

toggle

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD is currently Active. It was registered on 09/10/2018 .

Where is CLEARCOURSE PARTNERSHIP ACQUIRECO LTD located?

toggle

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARCOURSE PARTNERSHIP ACQUIRECO LTD do?

toggle

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEARCOURSE PARTNERSHIP ACQUIRECO LTD?

toggle

The latest filing was on 15/04/2026: Replacement filing of SH01 - 23/02/26 Statement of Capital gbp 3267164.98.