CLEARSTREAM BANKING S.A.

Register to unlock more data on OkredoRegister

CLEARSTREAM BANKING S.A.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC018427

Incorporation date

01/01/1995

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Square, 42 Avenue J F Kennedy, Luxembourg, L 1855Copy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon16/05/2025
Closure of UK establishment(s) BR011392 and overseas company FC018427 on 2025-04-30
dot icon23/07/2024
Termination of appointment of Joao Amaral as a director on 2024-07-01
dot icon02/07/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Change of registered name of an overseas company on 2024-01-19 from Clearstream banking
dot icon27/10/2023
Appointment of Jean-Marc Di Cato as a director on 2023-09-01
dot icon27/06/2023
Full accounts made up to 2018-12-31
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Full accounts made up to 2020-12-31
dot icon27/06/2023
Full accounts made up to 2017-12-31
dot icon27/06/2023
Full accounts made up to 2021-12-31
dot icon27/06/2023
Full accounts made up to 2019-12-31
dot icon27/06/2023
Termination of appointment of Maurice Lamy as a director on 2021-07-03
dot icon27/06/2023
Appointment of Alain Khelil Courbebaisse as a director on 2021-06-03
dot icon27/06/2023
Termination of appointment of Alain Khelil Courbebaisse as a director on 2023-02-28
dot icon27/06/2023
Appointment of Yannick Martin Raymond Goineau as a director on 2023-03-01
dot icon27/06/2023
Appointment of Valerie Anne-Pascale Malechauffe as a director on 2020-04-30
dot icon27/06/2023
Appointment of Philip Jason Brown as a director on 2022-07-01
dot icon27/06/2023
Termination of appointment of Papenfuss Mathias as a director on 2020-04-30
dot icon27/06/2023
Termination of appointment of Philippe Seyll as a director on 2022-07-01
dot icon10/09/2019
Appointment of Member of the Executive Board Maurice Lamy as a director on 2018-05-02
dot icon21/08/2019
Director's details changed for Co-Ceo of the Executive Board Philippe Seyll on 2018-11-01
dot icon21/08/2019
Director's details changed for Member of the Executive Board Mathias Papenfub on 2019-05-01
dot icon21/08/2019
Termination of appointment of Miriam Kurda as secretary on 2019-05-31
dot icon21/08/2019
Termination of appointment of Mark Gem as a director on 2018-09-30
dot icon21/08/2019
Termination of appointment of Philip Brown as a director on 2018-10-31
dot icon21/08/2019
Termination of appointment of Tilman Fechter as a director on 2018-09-30
dot icon21/08/2019
Appointment of Robert Somogyi as a secretary on 2019-06-01
dot icon21/08/2019
Appointment of Denis Luc Schloremberg as a director on 2019-03-04
dot icon18/07/2017
Termination of appointment of Anne-Pascale Malrechauffe as a director on 2017-06-30
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Appointment of Member of the Executive Board Tilman Fechter as a director on 2016-09-22
dot icon07/11/2016
Appointment of Member of the Executive Board Mathias Papenfub as a director on 2016-09-22
dot icon07/11/2016
Appointment of Member of the Executive Board Mark Gem as a director on 2016-09-22
dot icon07/11/2016
Appointment of Member of the Executive Board Joao Amaral as a director on 2016-09-22
dot icon07/11/2016
Appointment of Member of the Executive Board Guido Wille as a director on 2016-09-22
dot icon07/11/2016
Appointment of Member of the Executive Board Anne-Pascale Malrechauffe as a director on 2016-09-22
dot icon07/11/2016
Appointment of Co-Ceo of the Executive Board Philippe Seyll as a director on 2016-09-22
dot icon07/11/2016
Appointment of Co-Ceo of the Executive Board Philip Brown as a director on 2016-09-22
dot icon07/11/2016
Termination of appointment of Marcus Thompson as a director on 2016-09-22
dot icon07/11/2016
Termination of appointment of André Roelants as a director on 2016-09-22
dot icon07/11/2016
Termination of appointment of Ernst Wilhelm Contzen as a director on 2016-09-22
dot icon07/11/2016
Termination of appointment of Gregor Pottmeyer as a director on 2016-09-22
dot icon07/11/2016
Termination of appointment of Jeffrey Tessler as a director on 2016-09-22
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Details changed for a UK establishment - BR011392 Name Change Clearstream banking london representative office,2016-01-13
dot icon19/06/2015
Details changed for a UK establishment - BR011392 Address Change One canada square floor 42, canary wharf, london, E14 5DR, united kingdom,2015-01-01
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Full accounts made up to 2012-12-31
dot icon24/04/2015
Full accounts made up to 2013-12-31
dot icon24/04/2015
Appointment of Gregor Pottmeyer as a director on 2014-08-26
dot icon24/04/2015
Appointment of Ernst Wilhelm Contzen as a director on 2013-08-02
dot icon24/04/2015
Appointment of André Roelants as a director on 2013-08-02
dot icon26/02/2015
Secretary's details changed for Miriam Meyer-Hentschel on 2014-12-31
dot icon26/02/2015
Termination of appointment of Philippe Seyll as a director on 2013-05-18
dot icon26/02/2015
Termination of appointment of Mark Gem as a director on 2013-05-18
dot icon26/02/2015
Termination of appointment of Philip Brown as a director on 2013-05-18
dot icon26/02/2015
Termination of appointment of Yves Baguet as a director on 2013-07-29
dot icon26/02/2015
Termination of appointment of Michel Vermaerke Van De Putte as secretary on 2014-12-31
dot icon12/09/2012
Appointment of a director
dot icon12/09/2012
Appointment of a director
dot icon12/09/2012
Appointment of a director
dot icon12/09/2012
Appointment of a director
dot icon12/09/2012
Appointment of a director
dot icon12/09/2012
Appointment of a director
dot icon22/08/2012
Transitional return for BR011392 - Changes made to the UK establishment, Name Change Clearstream Banking
dot icon22/08/2012
Transitional return for BR011392 - person authorised to represent, Philip Brown the Square 42 Avenue J F Kennedy Luxembourg L 1855 Luxembourg
dot icon22/08/2012
Transitional return for BR011392 - Changes made to the UK establishment, Business Change Null
dot icon22/08/2012
Transitional return for BR011392 - Changes made to the UK establishment, Address Change Thomas Zeeb, Flat 314, Montagu Square, London, W1H 2LD, Luxembourg
dot icon22/08/2012
Transitional return for FC018427 - Changes made to the UK establishment, Change of Address Thomas Zeeb, Flat 314, Montagu Square, London, W1H 2LD, Luxembourg
dot icon22/08/2012
Transitional return for BR011392 - person authorised to accept service, Guido Wille One Canada Square Floor 42 London United Kingdome14 5Dr
dot icon22/08/2012
Transitional return by a UK establishment of an overseas company
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Full accounts made up to 2010-12-31
dot icon21/08/2012
Full accounts made up to 2009-12-31
dot icon21/08/2012
Full accounts made up to 2008-12-31
dot icon21/08/2012
Full accounts made up to 2007-12-31
dot icon21/08/2012
Full accounts made up to 2006-12-31
dot icon21/08/2012
Full accounts made up to 2005-12-31
dot icon26/07/2012
Termination of appointment of Andre Lussi as a director
dot icon26/07/2012
Termination of appointment of Gordon Sangster as a director
dot icon26/07/2012
Termination of appointment of Eric Hollanders as a director
dot icon26/07/2012
Termination of appointment of Marc Hoffman as a director
dot icon26/07/2012
Termination of appointment of Michael Duesberg as a director
dot icon26/07/2012
Termination of appointment of Jean Thomazeau as a director
dot icon26/07/2012
Appointment of Miriam Meyer-Hentschel as a secretary
dot icon26/07/2012
Termination of appointment of Laurent Ries as secretary
dot icon16/01/2012
Miscellaneous
dot icon14/09/2005
Director resigned
dot icon19/08/2005
First pa details changed martin brennan 37 castle road isleworth middx
dot icon19/08/2005
Pa:res/app
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Full accounts made up to 2003-12-31
dot icon23/02/2004
Full accounts made up to 2002-12-31
dot icon06/05/2003
Full accounts made up to 2000-12-31
dot icon06/05/2003
Full accounts made up to 2001-12-31
dot icon24/04/2003
Director resigned
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Full accounts made up to 1998-12-31
dot icon14/03/2000
New director appointed
dot icon14/02/2000
Name changed cedelbank
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon07/01/1999
Name changed cedel bank
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon26/08/1998
First pa details changed jack o'meara 20 lennox house 22 clevedon road twickenham middlesex TW1 2TA
dot icon26/08/1998
Pa:res/app
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Director resigned;new director appointed
dot icon13/07/1998
Secretary resigned;new secretary appointed
dot icon13/07/1998
Adopt new charter
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Full accounts made up to 1996-12-31
dot icon08/05/1997
First pa details changed 12 groom place london SW1X 7BA
dot icon08/05/1997
Pa:par
dot icon08/05/1997
Full accounts made up to 1995-12-31
dot icon16/01/1996
First pa details changed mr geoffrey edwards 6 ford road bisley surrey GU24 9EJ
dot icon16/01/1996
Pa:res/app
dot icon09/05/1995
ARD notified as 31/12
dot icon23/02/1995
Business address alban gate 125 london wall london EC2Y 5AS
dot icon23/02/1995
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Mathias, Papenfuss, Member Of The Executive Board
Director
22/09/2016 - 30/04/2020
-
Courbebaisse, Alain Khelil
Director
03/06/2021 - 28/02/2023
3
Lamy, Maurice, Member Of The Executive Board
Director
02/05/2018 - 03/07/2021
-
Brown, Philip Jason
Director
01/07/2022 - Present
1
Goineau, Yannick Martin Raymond
Director
01/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARSTREAM BANKING S.A.

CLEARSTREAM BANKING S.A. is an(a) Converted / Closed company incorporated on 01/01/1995 with the registered office located at The Square, 42 Avenue J F Kennedy, Luxembourg, L 1855. 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 CLEARSTREAM BANKING S.A.?

toggle

CLEARSTREAM BANKING S.A. is currently Converted / Closed. It was registered on 01/01/1995 and dissolved on 16/05/2025.

Where is CLEARSTREAM BANKING S.A. located?

toggle

CLEARSTREAM BANKING S.A. is registered at The Square, 42 Avenue J F Kennedy, Luxembourg, L 1855.

What is the latest filing for CLEARSTREAM BANKING S.A.?

toggle

The latest filing was on 16/05/2025: Closure of UK establishment(s) BR011392 and overseas company FC018427 on 2025-04-30.