Background WavePink WaveYellow Wave

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED (13089663)

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED (13089663) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED has been registered for 5 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
13089663
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED is an active company incorporated on 18 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13089663

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom
From: 18 December 2020To: 16 January 2023
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Jun 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Funding Round
Jul 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BROWN, Jonathan Tiverton

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2022

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Cheapside, LondonEC2V 6DN
Born March 1963
Director
Appointed 18 Dec 2020
Resigned 31 Jan 2023

ROWE, Joshua Barrett

Resigned
Cheapside, LondonEC2V 6DN
Born July 1976
Director
Appointed 18 Dec 2020
Resigned 25 Sept 2024

Persons with significant control

1

Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Incorporation Company
18 December 2020
NEWINCIncorporation