CLEARSTONE HOLDINGS (INTERNATIONAL) LTD

Register to unlock more data on OkredoRegister

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07621041

Incorporation date

04/05/2011

Size

Full

Contacts

Registered address

Registered address

21 Holborn Viaduct, London EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon29/01/2026
Termination of appointment of Kathryn Wright Kyle as a secretary on 2026-01-28
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon16/04/2025
Appointment of Mr Robert James Hainsworth as a director on 2025-04-15
dot icon16/04/2025
Appointment of Kathryn Wright Kyle as a director on 2025-04-15
dot icon16/04/2025
Appointment of Kathryn Wright Kyle as a secretary on 2025-04-15
dot icon15/04/2025
Termination of appointment of Glenn Andrew Eisenberg as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 2025-04-15
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Secretary's details changed for Sandra Dillard Van Der Vaart on 2011-08-15
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon19/04/2024
Director's details changed for Sandra Danett Van Der Vaart on 2021-08-10
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Thomas Kremer as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Solvency Statement dated 18/05/23
dot icon19/05/2023
Statement by Directors
dot icon19/05/2023
Statement of capital on 2023-05-19
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/12/2022
Director's details changed for Mr Robert Stewart Pringle on 2022-11-22
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/11/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon14/11/2019
Resolutions
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts 111 as a director on 2019-02-15
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon17/04/2019
Director's details changed for Robert Stewart Pringle on 2018-09-24
dot icon03/09/2018
Director's details changed for Robert Stewart Pringle on 2018-08-08
dot icon31/08/2018
Director's details changed for Robert Stewart Pringle on 2018-08-08
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon27/11/2017
Appointment of Robert Stewart Pringle as a director on 2017-11-15
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon25/10/2017
Resolutions
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon20/10/2017
Statement by Directors
dot icon20/10/2017
Statement of capital on 2017-10-20
dot icon20/10/2017
Solvency Statement dated 20/10/17
dot icon20/10/2017
Resolutions
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon12/04/2017
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2014-12-31
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement by Directors
dot icon26/11/2015
Statement of capital on 2015-11-26
dot icon26/11/2015
Solvency Statement dated 26/11/15
dot icon26/11/2015
Resolutions
dot icon13/05/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-05-31
dot icon03/03/2015
Appointment of Glenn Andrew Eisenberg as a director on 2014-06-30
dot icon19/02/2015
Termination of appointment of William Bradley Hayes as a director on 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-05-31
dot icon15/05/2013
Full accounts made up to 2012-05-31
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/05/2012
Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA United Kingdom on 2012-05-29
dot icon12/10/2011
Termination of appointment of Grant Gibson as a secretary
dot icon25/08/2011
Appointment of Sandra Dillard Van Der Vaart as a secretary
dot icon25/08/2011
Appointment of Floyd Samuel Eberts 111 as a director
dot icon25/08/2011
Appointment of William Bradley Hayes as a director
dot icon21/06/2011
Termination of appointment of Peter Czura as a director
dot icon04/05/2011
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
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
30/06/2014 - 15/04/2025
25
Pringle, Robert Stewart
Director
15/11/2017 - 30/06/2023
38
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 15/04/2025
22
Kremer, Thomas
Director
30/06/2023 - Present
19
Hainsworth, Robert James
Director
15/04/2025 - Present
10

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 CLEARSTONE HOLDINGS (INTERNATIONAL) LTD

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD is an(a) Active company incorporated on 04/05/2011 with the registered office located at 21 Holborn Viaduct, London EC1A 2DY. There are currently 3 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 CLEARSTONE HOLDINGS (INTERNATIONAL) LTD?

toggle

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD is currently Active. It was registered on 04/05/2011 .

Where is CLEARSTONE HOLDINGS (INTERNATIONAL) LTD located?

toggle

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD is registered at 21 Holborn Viaduct, London EC1A 2DY.

What does CLEARSTONE HOLDINGS (INTERNATIONAL) LTD do?

toggle

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEARSTONE HOLDINGS (INTERNATIONAL) LTD?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Kathryn Wright Kyle as a secretary on 2026-01-28.