Clearwater Investments Limited LONDON


Clearwater Investments started in year 1980 as Private Limited Company with registration number 01526610. The Clearwater Investments company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at Michelin House, Fourth Floor. Postal code: SW3 6RD.

The company has 3 directors, namely Jonathan B., Jee C. and John D.. Of them, John D. has been with the company the longest, being appointed on 19 December 2000 and Jonathan B. has been with the company for the least time - from 25 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clearwater Investments Limited Address / Contact

Office Address Michelin House, Fourth Floor
Office Address2 81 Fulham Road
Town London
Post code SW3 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526610
Date of Incorporation Wed, 5th Nov 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Jonathan B.

Position: Director

Appointed: 25 November 2022

Jee C.

Position: Director

Appointed: 01 October 2015

John D.

Position: Director

Appointed: 19 December 2000

Gemma L.

Position: Director

Appointed: 15 October 2015

Resigned: 25 November 2022

Charles T.

Position: Director

Appointed: 10 March 2008

Resigned: 16 November 2015

Andrea H.

Position: Secretary

Appointed: 22 January 2008

Resigned: 20 March 2014

Louise A.

Position: Secretary

Appointed: 13 April 2006

Resigned: 22 January 2008

Rachael C.

Position: Director

Appointed: 16 November 2004

Resigned: 22 January 2008

Louise A.

Position: Director

Appointed: 16 November 2004

Resigned: 02 October 2015

Martin D.

Position: Director

Appointed: 26 November 1999

Resigned: 19 December 2000

David B.

Position: Director

Appointed: 26 November 1999

Resigned: 12 October 2005

Mark B.

Position: Director

Appointed: 10 December 1997

Resigned: 26 November 1999

Dennis R.

Position: Director

Appointed: 10 December 1997

Resigned: 26 February 1999

Nicolaas B.

Position: Director

Appointed: 17 August 1991

Resigned: 21 December 1995

Kenneth P.

Position: Secretary

Appointed: 17 August 1991

Resigned: 13 April 2006

Martin D.

Position: Director

Appointed: 17 August 1991

Resigned: 10 December 1997

Stephanus B.

Position: Director

Appointed: 17 August 1991

Resigned: 26 November 1999

Clemens B.

Position: Director

Appointed: 17 August 1991

Resigned: 10 December 1997

David B.

Position: Director

Appointed: 17 August 1991

Resigned: 10 December 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Cofra G.b. Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cofra G.B. Limited

Michelin House, Fourth Floor 81 Fulham Road, London, SW3 6RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01110590
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements