UKBizDB.co.uk

CLEARPAY FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearpay Finance Limited. The company was founded 19 years ago and was given the registration number 05198026. The firm's registered office is in LONDON. You can find them at 125 Kingsway, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLEARPAY FINANCE LIMITED
Company Number:05198026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:125 Kingsway, London, England, WC2B 6NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1955, Broadway, Suite 600, Oakland, United States, 94612

Director28 February 2023Active
101, New Cavendish Street, London, England, W1W 6XH

Director01 February 2022Active
1955, Broadway, Suite 600, Oakland, United States, 94612

Director13 December 2022Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary05 August 2004Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Secretary16 July 2013Active
C/O Dwf Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary05 August 2004Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director19 February 2013Active
101, New Cavendish Street, London, England, W1W 6XH

Director12 April 2021Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director05 August 2004Active
Level 5, 406 Collins Street, Melbourne Vic 3000, Australia,

Director23 August 2018Active
101, New Cavendish Street, London, England, W1W 6XH

Director12 April 2021Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director06 July 2017Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director18 July 2017Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director31 March 2014Active
Level 5, 406 Collins Street, Melbourne Vic 3000, Australia,

Director23 August 2018Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director01 February 2014Active
22, Long Acre, London, England, WC2E 9LY

Director12 April 2021Active
Level 5, 406 Collins Street, Melbourne Vic 3000, Australia,

Director23 August 2018Active
22, Long Acre, London, England, WC2E 9LY

Director11 June 2018Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director05 August 2004Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director22 September 2022Active
Spaces Suite 226, Peter House, Oxford Street, Manchester, United Kingdom, M1 5AN

Director15 November 2019Active
Level 5, 406 Collins Street, Melbourne Vic 3000, Australia,

Director23 August 2018Active
33 Princess Road, Claremont, Australia,

Director05 August 2004Active
Spaces Suite 226 Peter House, Oxford Street, Manchester, England, M1 5AN

Director29 June 2019Active
7th Floor Oakland House, Talbot Road, Old Trafford, M16 0PQ

Director19 February 2013Active

People with Significant Control

Block, Inc.
Notified on:01 February 2022
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Afterpay Limited
Notified on:23 August 2018
Status:Active
Country of residence:Australia
Address:Level 5, 406 Collins St, Melbourne, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thinksmart Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Oakland House, Talbot Road, Manchester, England, M16 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-17Address

Change sail address company with old address new address.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-08-09Address

Move registers to sail company with new address.

Download
2022-08-09Address

Change sail address company with new address.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Capital

Capital name of class of shares.

Download
2022-02-09Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.