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

CLEAR INVESTMENTS (UK) LIMITED

1 GREAT TOWER STREET, LONDON, EC3R 5AA,
Company Registration Number
05294390
Private Limited Company
Active

Company Overview

About Clear Investments (uk) Ltd
CLEAR INVESTMENTS (UK) LIMITED was founded on 2004-11-23 and has its registered office in London. The organisation's status is listed as "Active". Clear Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLEAR INVESTMENTS (UK) LIMITED
 
Legal Registered Office
1 GREAT TOWER STREET
LONDON
EC3R 5AA
Other companies in EC3R
 
Filing Information
Company Number 05294390
Company ID Number 05294390
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ERNEST MOIR
Company Secretary 2007-06-25
PAUL BRYAN DRUCKMAN
Director 2005-06-09
HOWARD PIERRE LICKENS
Director 2004-11-23
GARY O DONNELL
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW NORGATE
Director 2004-11-24 2013-06-11
GARY O DONNELL
Company Secretary 2004-11-23 2007-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-23 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ERNEST MOIR CLEAR FINANCIAL MANAGEMENT LIMITED Company Secretary 2007-06-25 CURRENT 1998-05-28 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR CLEAR INSURANCE MANAGEMENT LIMITED Company Secretary 2007-06-25 CURRENT 1999-02-11 Active
CHRISTOPHER ERNEST MOIR CLEAR GROUP (HOLDINGS) LIMITED Company Secretary 2007-06-25 CURRENT 2002-08-27 Active
PAUL BRYAN DRUCKMAN TOLWORTH GIRLS' SCHOOL AND SIXTH FORM Director 2017-10-03 CURRENT 2011-07-11 Active
PAUL BRYAN DRUCKMAN THE FINANCIAL REPORTING COUNCIL LIMITED Director 2017-01-01 CURRENT 1990-03-23 Active
PAUL BRYAN DRUCKMAN CLEAR INSURANCE MANAGEMENT LIMITED Director 2011-07-22 CURRENT 1999-02-11 Active
PAUL BRYAN DRUCKMAN CLEAR GROUP (HOLDINGS) LIMITED Director 2006-10-24 CURRENT 2002-08-27 Active
PAUL BRYAN DRUCKMAN M INSTITUTE LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2018-01-16
HOWARD PIERRE LICKENS ROBERT ALEXANDER LIMITED Director 2017-12-22 CURRENT 1986-03-24 Active - Proposal to Strike off
HOWARD PIERRE LICKENS MPW INSURANCE BROKERS LIMITED Director 2017-03-10 CURRENT 1986-01-16 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
HOWARD PIERRE LICKENS HEARTLAND RISK MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1998-04-14 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND EVENTS LIMITED Director 2014-10-31 CURRENT 2008-10-06 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND GROUP LIMITED Director 2014-10-31 CURRENT 1998-07-17 Active - Proposal to Strike off
HOWARD PIERRE LICKENS MARKETLINE INSURANCE SERVICES LIMITED Director 2011-05-17 CURRENT 2006-08-18 Active
HOWARD PIERRE LICKENS CROUCH INSURANCE BROKERS GROUP LIMITED Director 2011-05-17 CURRENT 2009-02-03 Active
HOWARD PIERRE LICKENS CLEAR GROUP (HOLDINGS) LIMITED Director 2003-09-01 CURRENT 2002-08-27 Active
HOWARD PIERRE LICKENS CLEAR FINANCIAL MANAGEMENT LIMITED Director 2001-11-30 CURRENT 1998-05-28 Active - Proposal to Strike off
HOWARD PIERRE LICKENS CLEAR INSURANCE MANAGEMENT LIMITED Director 2001-11-30 CURRENT 1999-02-11 Active
GARY O DONNELL CLEAR GROUP (HOLDINGS) LIMITED Director 2003-09-01 CURRENT 2002-08-27 Active
GARY O DONNELL CLEAR INSURANCE MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active

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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 052943900014
2024-03-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-01-31CESSATION OF CHARING CROSS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of Central Bidco Ltd as a person with significant control on 2024-01-30
2023-12-05CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-1323/08/23 STATEMENT OF CAPITAL GBP 22134.4
2023-08-0931/07/23 STATEMENT OF CAPITAL GBP 22134.2
2023-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 052943900013
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900012
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900011
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900010
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900009
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900008
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900007
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900006
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900005
2022-11-18APPOINTMENT TERMINATED, DIRECTOR PAUL BRYAN DRUCKMAN
2022-11-09APPOINTMENT TERMINATED, DIRECTOR GARY O DONNELL
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052943900004
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900012
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-29AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900011
2021-03-05TM02Termination of appointment of Christopher Ernest Moir on 2021-03-02
2021-03-05AP01DIRECTOR APPOINTED MR TIMOTHY MONEY
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900010
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900009
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900008
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-24CH01Director's details changed for Mr Howard Pierre Lickens on 2019-10-24
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-23
2019-09-18CH01Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
2019-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-18
2019-09-10AP01DIRECTOR APPOINTED MR JOHN HARRADINE
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900007
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-09-20PSC07CESSATION OF HOWARD PIERRE LICKENS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20PSC02Notification of Charing Cross Bidco Limited as a person with significant control on 2018-09-03
2018-09-20SH0103/09/18 STATEMENT OF CAPITAL GBP 22134
2018-09-20RES12Resolution of varying share rights or name
2018-09-20RES13Resolutions passed:
  • Re-conflict of interests 03/09/2018
2018-09-19SH10Particulars of variation of rights attached to shares
2018-09-19SH08Change of share class name or designation
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900006
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900005
2018-07-24SH0101/06/18 STATEMENT OF CAPITAL GBP 19124
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 18971.6
2017-04-06SH0105/04/17 STATEMENT OF CAPITAL GBP 18971.6
2017-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 18194.9
2017-02-03SH06Cancellation of shares. Statement of capital on 2016-12-07 GBP 18,194.90
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 18194.9
2017-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-03RES12Resolution of varying share rights or name
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 21728.8
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 21728.8
2016-01-12AR0123/11/15 FULL LIST
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN DRUCKMAN / 31/01/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 21728.8
2014-12-16AR0123/11/14 FULL LIST
2014-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052943900004
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-02-04SH0104/04/13 STATEMENT OF CAPITAL GBP 21728.80
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 21728.8
2013-12-17AR0123/11/13 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORGATE
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-12-10AR0123/11/12 FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM GROUND FLOOR WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU UNITED KINGDOM
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM CLEAR HOUSE, 173A KINGSTON ROAD NEW MALDEN SURREY KT3 3SS
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-03AR0123/11/11 FULL LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-02-11AR0123/11/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW NORGATE / 12/10/2010
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-29AR0123/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY O DONNELL / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW NORGATE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PIERRE LICKENS / 24/12/2009
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-02-20363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / GARY O DONNELL / 04/09/2007
2009-02-2088(2)AD 25/07/08 GBP SI 3332@0.1=333.2 GBP IC 20834.9/21168.1
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NORGATE / 28/11/2008
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-12363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2006-11-24363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-23190LOCATION OF DEBENTURE REGISTER
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: CHARLTON HOUSE, 173 KINGSTON ROAD, NEW MALDEN SURREY KT33SS
2006-09-07225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-03363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-04-2088(2)RAD 11/04/05--------- £ SI 14817@.1=1481 £ IC 19352/20833
2005-03-10RES13RE AUTH TO GRANT OPTION 04/03/05
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0988(2)RAD 24/02/05--------- £ SI 16933@.1=1693 £ IC 17659/19352
2005-02-2888(2)RAD 20/01/05--------- £ SI 9996@.1=999 £ IC 16660/17659
2005-01-17123NC INC ALREADY ADJUSTED 23/12/04
2005-01-17122S-DIV 23/12/04
2005-01-17RES04£ NC 10000/100000
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-1788(2)RAD 23/12/04--------- £ SI 166593@.1=16659 £ IC 1/16660
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLEAR INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2012-11-09 Satisfied MACQUARIE BANK LIMITED
SECURITY DEBENTURE 2008-08-21 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2004-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of CLEAR INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR INVESTMENTS (UK) 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 (70100 - Activities of head offices) as CLEAR INVESTMENTS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR INVESTMENTS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR INVESTMENTS (UK) 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 INVESTMENTS (UK) 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.