CLEAR MARKETS EUROPE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-02-18

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

15/04/2515 April 2025 Resolutions

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2024-07-14

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-11-21

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-10-28

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-08-14

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-06-26

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-05-03

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-05-31

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-09-11

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-09-28

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-08-11

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/204 May 2020 26/04/19 STATEMENT OF CAPITAL GBP 5261501

View Document

04/05/204 May 2020 14/03/19 STATEMENT OF CAPITAL GBP 5256501

View Document

04/05/204 May 2020 26/12/19 STATEMENT OF CAPITAL GBP 5271501

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN, 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 26/07/18 STATEMENT OF CAPITAL GBP 5250097

View Document

15/04/1915 April 2019 06/08/18 STATEMENT OF CAPITAL GBP 5251647

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 7 GROSVENOR GARDENS LONDON SW1W 0BD UNITED KINGDOM

View Document

01/10/181 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 26/12/17 STATEMENT OF CAPITAL GBP 5231569

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/04/1825 April 2018 SAIL ADDRESS CREATED

View Document

25/04/1825 April 2018 18/10/17 STATEMENT OF CAPITAL GBP 5228069

View Document

25/04/1825 April 2018 20/09/17 STATEMENT OF CAPITAL GBP 5226911

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM PO BOX 101 INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE MAYFAIR LONDON W1J 7BU

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 5218911

View Document

25/07/1725 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 5224911

View Document

14/07/1714 July 2017 30/11/16 STATEMENT OF CAPITAL GBP 5209911

View Document

14/07/1714 July 2017 28/10/16 STATEMENT OF CAPITAL GBP 5204911

View Document

14/07/1714 July 2017 28/12/16 STATEMENT OF CAPITAL GBP 5214911

View Document

14/07/1714 July 2017 29/09/16 STATEMENT OF CAPITAL GBP 5199911

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 26/05/16 STATEMENT OF CAPITAL GBP 5167911

View Document

18/08/1618 August 2016 22/06/16 STATEMENT OF CAPITAL GBP 5187911

View Document

18/08/1618 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 5157911

View Document

15/07/1615 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 30/12/15 STATEMENT OF CAPITAL GBP 5147911

View Document

15/04/1615 April 2016 17/07/15 STATEMENT OF CAPITAL GBP 5112911

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 SECOND FILING FOR FORM SH01

View Document

20/04/1520 April 2015 24/12/14 STATEMENT OF CAPITAL GBP 5012911

View Document

20/04/1520 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 5032911

View Document

17/04/1517 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O DAMIAN KISSANE 405 KINGS ROAD SUITE 302 LONDON SW10 0BB

View Document

11/11/1411 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 4982911

View Document

16/10/1416 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 13/07/2014

View Document

23/07/1423 July 2014 30/06/12 STATEMENT OF CAPITAL GBP 4902934

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 COMPANY NAME CHANGED BLACKBIRD EUROPE LIMITED CERTIFICATE ISSUED ON 08/08/13

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 14 July 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O DAMIAN KISSANE JOHN STOWE HOUSE 2ND FLOOR 18 BEVIS MARKS LONDON EC3A 7JB UNITED KINGDOM

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM JOHN STOWE HOUSE, 2ND FLOOR 18 BEVIS MARK LONDON EC3A 7JB

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED SHAWN AMBROSE DORSCH

View Document

15/09/1015 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER

View Document

03/09/103 September 2010 11/02/10 STATEMENT OF CAPITAL GBP 4664336

View Document

03/09/103 September 2010 19/01/10 STATEMENT OF CAPITAL GBP 4411577

View Document

03/09/103 September 2010 19/03/10 STATEMENT OF CAPITAL GBP 4867934

View Document

03/09/103 September 2010 09/03/10 STATEMENT OF CAPITAL GBP 4817934

View Document

03/09/103 September 2010 17/02/10 STATEMENT OF CAPITAL GBP 4771646

View Document

03/09/103 September 2010 08/02/10 STATEMENT OF CAPITAL GBP 4434425

View Document

07/06/107 June 2010 18/11/09 STATEMENT OF CAPITAL GBP 4405517.00

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHAWN DORSCH

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN SHAW

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MATTHEW LEWIS PALMER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAXTER

View Document

22/10/0922 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

28/08/0928 August 2009 NC INC ALREADY ADJUSTED 18/06/09

View Document

28/08/0928 August 2009 GBP NC 4000000/6000000 18/06/2009

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

03/09/083 September 2008 GBP NC 3000000/4000000 30/06/2008

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

03/09/083 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

02/11/012 November 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 FIRST GAZETTE

View Document

30/03/0130 March 2001 £ NC 1000000/3000000 31/10/00

View Document

30/03/0130 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 31/10/00

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED DERIVATIVES NET (EUROPE) LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information