CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13216614

Incorporation date

22/02/2021

Size

Group

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2021)
dot icon28/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon28/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon26/02/2026
Appointment of Mr Nigel Bayles as a director on 2026-02-24
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon23/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon16/07/2025
Termination of appointment of Mark Grafton as a director on 2025-07-14
dot icon16/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon09/06/2025
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 icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon04/04/2025
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 icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon24/01/2025
Appointment of Mr Simon Black as a director on 2024-12-12
dot icon15/01/2025
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon27/11/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon06/11/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon01/11/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon21/10/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon21/10/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon07/10/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon04/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Notification of Vincenzo Vincenzo La Ruffa as a person with significant control on 2024-07-01
dot icon21/08/2024
Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-07-01
dot icon21/08/2024
Notification of Ignace Louis Van Waesberghe as a person with significant control on 2024-07-01
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon29/01/2024
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 icon06/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon05/01/2024
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 icon03/01/2024
Statement of capital following an allotment of shares on 2023-10-24
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Resolutions
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon09/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-04
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Andrew Robert 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 icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon17/05/2023
Director's details changed for Mr Bruce Isbester Crabtree on 2023-03-01
dot icon16/05/2023
Termination of appointment of Joesph Glenn Pappalardo as a director on 2023-04-26
dot icon16/05/2023
Appointment of Mr Vincenzo La Ruffa as a director on 2023-04-26
dot icon14/04/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-03-31
dot icon28/03/2023
Termination of appointment of Nicholas Andrew Seibert as a director on 2023-03-01
dot icon23/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-02-23
dot icon22/03/2023
Appointment of Mr Mark Grafton as a director on 2023-02-20
dot icon22/03/2023
Appointment of Mr Bruce Isbester Crabtree as a director on 2023-03-01
dot icon22/03/2023
Appointment of Mr Joesph Glenn Pappalardo as a director on 2023-03-01
dot icon30/01/2023
Registered office address changed from 10-12 Eastcheap London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-31
dot icon30/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon15/01/2023
Amended group of companies' accounts made up to 2021-12-31
dot icon05/01/2023
Termination of appointment of Jonathan Tiverton-Brown as a director on 2022-12-31
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon23/03/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon04/03/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon22/02/2022
Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 2022-02-08
dot icon18/02/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon18/02/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-07-27
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-07-27
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-07-27
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-22
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-22
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-22
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-22
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Notification of Jeffrey Wayne Greenberg as a person with significant control on 2021-05-10
dot icon03/08/2021
Sub-division of shares on 2021-07-22
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon27/07/2021
Particulars of variation of rights attached to shares
dot icon27/07/2021
Change of share class name or designation
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon30/06/2021
Appointment of Mr Stephen Wolff as a director on 2021-06-22
dot icon28/06/2021
Appointment of Mr Michael Lawler as a director on 2021-06-22
dot icon13/05/2021
Change of details for a person with significant control
dot icon12/05/2021
Appointment of Nicholas Andrew Seibert as a director on 2021-05-10
dot icon11/05/2021
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2021-05-10
dot icon11/05/2021
Termination of appointment of Thomas James Vince as a director on 2021-05-10
dot icon11/05/2021
Appointment of Joshua Barrett Rowe as a director on 2021-05-10
dot icon11/05/2021
Appointment of Mr Gerard John Gualtieri as a director on 2021-05-10
dot icon11/05/2021
Appointment of Jonathan Tiverton-Brown as a director on 2021-05-10
dot icon11/05/2021
Appointment of Ignace Louis Ghislain Van Waesberghe as a director on 2021-05-10
dot icon11/05/2021
Appointment of Andrew Robert Blazye as a director on 2021-05-10
dot icon11/05/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon11/05/2021
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 10-12 Eastcheap London EC3M 1AJ on 2021-05-11
dot icon22/02/2021
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
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bielawski, Sacha
Director
15/07/2025 - 19/12/2025
55
Hamilton, Else Christina
Director
16/01/2023 - Present
64
Rowe, Joshua Barrett
Director
10/05/2021 - 25/09/2024
34
Bayles, Nigel
Director
24/02/2026 - Present
68
Grafton, Mark
Director
20/02/2023 - 14/07/2025
26

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+
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 HOLDINGS LIMITED

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/2021 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 7 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 HOLDINGS LIMITED?

toggle

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED is currently Active. It was registered on 22/02/2021 .

Where is CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED located?

toggle

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED do?

toggle

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED 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 HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Statement of capital following an allotment of shares on 2026-03-12.