Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR MARKETS EUROPE LIMITED
Company Information for

CLEAR MARKETS EUROPE LIMITED

CHELSEA OLD TOWN HALL, KINGS ROAD, LONDON, SW3 5EZ,
Company Registration Number
03807139
Private Limited Company
Active

Company Overview

About Clear Markets Europe Ltd
CLEAR MARKETS EUROPE LIMITED was founded on 1999-07-14 and has its registered office in London. The organisation's status is listed as "Active". Clear Markets Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAR MARKETS EUROPE LIMITED
 
Legal Registered Office
CHELSEA OLD TOWN HALL
KINGS ROAD
LONDON
SW3 5EZ
Other companies in SW10
 
Previous Names
BLACKBIRD EUROPE LIMITED08/08/2013
Filing Information
Company Number 03807139
Company ID Number 03807139
Date formed 1999-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR MARKETS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEAR MARKETS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SHAWN AMBROSE DORSCH
Director 2010-09-16
CHRISTOPHER JOHN SHAW
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW LEWIS PALMER
Director 2010-02-09 2010-05-05
SHAWN AMBROSE DORSCH
Director 1999-07-14 2010-02-01
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 1999-07-14 2009-09-30
MATTHEW ANDREWS BAXTER
Director 2000-09-22 2009-08-31
RICHARD RAYMOND MAY
Director 1999-07-14 2000-08-18
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-07-14 1999-07-14
ALPHA DIRECT LIMITED
Nominated Director 1999-07-14 1999-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-2531/03/23 STATEMENT OF CAPITAL GBP 5315012
2023-07-2510/04/23 STATEMENT OF CAPITAL GBP 5315262
2023-07-2503/07/23 STATEMENT OF CAPITAL GBP 5321262
2023-05-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1411/08/22 STATEMENT OF CAPITAL GBP 5290012
2023-03-1430/09/22 STATEMENT OF CAPITAL GBP 5295012
2023-03-1430/12/22 STATEMENT OF CAPITAL GBP 5300012
2022-08-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-08-15SH0127/04/22 STATEMENT OF CAPITAL GBP 5280457
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-05-20SH0123/09/20 STATEMENT OF CAPITAL GBP 5272689
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2020-05-04SH0114/03/19 STATEMENT OF CAPITAL GBP 5256501
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AD02Register inspection address 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
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15SH0126/07/18 STATEMENT OF CAPITAL GBP 5250097
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 7 Grosvenor Gardens London SW1W 0BD United Kingdom
2018-10-01RP04CS01Second filing of Confirmation Statement dated 14/07/2018
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 5231569
2018-04-25SH0126/12/17 STATEMENT OF CAPITAL GBP 5231569
2018-04-25SH0118/10/17 STATEMENT OF CAPITAL GBP 5228069
2018-04-25SH0120/09/17 STATEMENT OF CAPITAL GBP 5226911
2018-04-25AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-04-25AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM PO Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 5224911
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-25SH0129/06/17 STATEMENT OF CAPITAL GBP 5224911
2017-07-25SH0101/06/17 STATEMENT OF CAPITAL GBP 5218911
2017-07-14SH0128/12/16 STATEMENT OF CAPITAL GBP 5214911
2017-07-14SH0130/11/16 STATEMENT OF CAPITAL GBP 5209911
2017-07-14SH0128/10/16 STATEMENT OF CAPITAL GBP 5204911
2017-07-14SH0129/09/16 STATEMENT OF CAPITAL GBP 5199911
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 5187911
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 5187911
2016-08-18SH0122/06/16 STATEMENT OF CAPITAL GBP 5187911
2016-08-18SH0126/05/16 STATEMENT OF CAPITAL GBP 5167911
2016-08-18SH0129/04/16 STATEMENT OF CAPITAL GBP 5157911
2016-07-15AA31/12/15 TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5147911
2016-04-26SH0130/12/15 STATEMENT OF CAPITAL GBP 5147911
2016-04-15SH0117/07/15 STATEMENT OF CAPITAL GBP 5112911
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 5062911
2015-07-16AR0114/07/15 FULL LIST
2015-05-20AA31/12/14 TOTAL EXEMPTION FULL
2015-05-07ANNOTATIONClarification
2015-05-07RP04SECOND FILING FOR FORM SH01
2015-04-20SH0131/03/15 STATEMENT OF CAPITAL GBP 5032911
2015-04-20SH0124/12/14 STATEMENT OF CAPITAL GBP 5012911
2015-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O DAMIAN KISSANE 405 KINGS ROAD SUITE 302 LONDON SW10 0BB
2014-11-11SH0130/09/14 STATEMENT OF CAPITAL GBP 4982911
2014-10-16AR0114/07/14 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 13/07/2014
2014-07-23SH0130/06/12 STATEMENT OF CAPITAL GBP 4902934
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08RES15CHANGE OF NAME 07/08/2013
2013-08-08CERTNMCOMPANY NAME CHANGED BLACKBIRD EUROPE LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 4867934
2013-08-06AR0114/07/13 FULL LIST
2013-01-02AR0114/07/12 FULL LIST
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AA31/12/10 TOTAL EXEMPTION FULL
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O DAMIAN KISSANE JOHN STOWE HOUSE 2ND FLOOR 18 BEVIS MARKS LONDON EC3A 7JB UNITED KINGDOM
2011-08-10AR0114/07/11 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM JOHN STOWE HOUSE, 2ND FLOOR 18 BEVIS MARK LONDON EC3A 7JB
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23AP01DIRECTOR APPOINTED SHAWN AMBROSE DORSCH
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2010-09-15AR0114/07/10 FULL LIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER
2010-09-03SH0119/03/10 STATEMENT OF CAPITAL GBP 4867934
2010-09-03SH0109/03/10 STATEMENT OF CAPITAL GBP 4817934
2010-09-03SH0117/02/10 STATEMENT OF CAPITAL GBP 4771646
2010-09-03SH0111/02/10 STATEMENT OF CAPITAL GBP 4664336
2010-09-03SH0108/02/10 STATEMENT OF CAPITAL GBP 4434425
2010-09-03SH0119/01/10 STATEMENT OF CAPITAL GBP 4411577
2010-06-07SH0118/11/09 STATEMENT OF CAPITAL GBP 4405517.00
2010-05-1788(2)AD 18/09/09-18/09/09 GBP SI 75000@1=75000 GBP IC 4328017/4403017
2010-05-1788(2)AD 18/09/09-18/09/09 GBP SI 50000@1=50000 GBP IC 4152017/4202017
2010-05-1788(2)AD 30/09/09-30/09/09 GBP SI 126000@1=126000 GBP IC 4202017/4328017
2010-02-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SHAW
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN DORSCH
2010-02-16AP01DIRECTOR APPOINTED MATTHEW LEWIS PALMER
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAXTER
2009-10-22AR0114/07/09 FULL LIST
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED
2009-09-0188(2)AD 30/06/09 GBP SI 165000@1=165000 GBP IC 3987017/4152017
2009-09-0188(2)AD 18/06/09 GBP SI 122476@1=122476 GBP IC 3864541/3987017
2009-09-0188(2)AD 30/04/09 GBP SI 47048@1=47048 GBP IC 3817493/3864541
2009-09-0188(2)AD 31/03/09 GBP SI 20927@1=20927 GBP IC 3796566/3817493
2009-09-0188(2)AD 15/02/09 GBP SI 143788@1=143788 GBP IC 3652778/3796566
2009-08-28123NC INC ALREADY ADJUSTED 18/06/09
2009-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-28RES04GBP NC 4000000/6000000 18/06/2009
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-2088(2)AD 30/12/08-30/12/08 GBP SI 190087@1=190087 GBP IC 3397456/3587543
2009-01-2088(2)AD 16/12/08-16/12/08 GBP SI 65235@1=65235 GBP IC 3587543/3652778
2009-01-2088(2)AD 29/08/08-29/08/08 GBP SI 82036@1=82036 GBP IC 3248036/3330072
2009-01-2088(2)AD 04/08/08-04/08/08 GBP SI 50369@1=50369 GBP IC 3197667/3248036
2009-01-2088(2)AD 01/10/08-01/10/08 GBP SI 67384@1=67384 GBP IC 3330072/3397456
2008-10-09363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2008-09-0588(2)AD 13/12/07-13/12/07 GBP SI 1422@1=1422 GBP IC 2867079/2868501
2008-09-0588(2)AD 30/06/08-30/06/08 GBP SI 322962@1=322962 GBP IC 2868501/3191463
2008-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-03RES04GBP NC 3000000/4000000 30/06/2008
2008-09-03123NC INC ALREADY ADJUSTED 30/06/08
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-12AUDAUDITOR'S RESIGNATION
2005-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-09-04363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-11-06DISS40STRIKE-OFF ACTION DISCONTINUED
2001-11-02363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/01
2001-09-03AUDAUDITOR'S RESIGNATION
2001-08-28GAZ1FIRST GAZETTE
2001-03-30123£ NC 1000000/3000000 31/10/00
2001-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-30RES04NC INC ALREADY ADJUSTED 31/10/00
2001-01-10288aNEW SECRETARY APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-10-20CERTNMCOMPANY NAME CHANGED DERIVATIVES NET (EUROPE) LIMITED CERTIFICATE ISSUED ON 20/10/00
2000-09-28288bDIRECTOR RESIGNED
2000-05-10225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAR MARKETS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-08-28
Fines / Sanctions
No fines or sanctions have been issued against CLEAR MARKETS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAR MARKETS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR MARKETS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR MARKETS EUROPE LIMITED registering or being granted any patents
Domain Names

CLEAR MARKETS EUROPE LIMITED owns 4 domain names.

globalsef.co.uk   sefmarket.co.uk   sefmarkets.co.uk   swapexecutionfacility.co.uk  

Trademarks
We have not found any records of CLEAR MARKETS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR MARKETS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CLEAR MARKETS EUROPE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR MARKETS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEAR MARKETS EUROPE LIMITEDEvent Date2001-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR MARKETS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR MARKETS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3