Background WavePink WaveYellow Wave

CLEARBANK GROUP HOLDINGS LIMITED (14254435)

CLEARBANK GROUP HOLDINGS LIMITED (14254435) is an active UK company. incorporated on 25 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CLEARBANK GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include ANDERSON, Richard Charles, CARVILL, Mel Gerard, FAIRLESS, Mark Alexander and 4 others.

Company Number
14254435
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 years
Address
Level 27, Broadgate Tower, London, EC2A 2EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDERSON, Richard Charles, CARVILL, Mel Gerard, FAIRLESS, Mark Alexander, HANNESTAD, Susanne, MCMANUS, Charles Ashley, SAMPER, David Alan, WADE, Timothy Cardwell
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARBANK GROUP HOLDINGS LIMITED

CLEARBANK GROUP HOLDINGS LIMITED is an active company incorporated on 25 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CLEARBANK GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14254435

LTD Company

Age

3 Years

Incorporated 25 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Level 27, Broadgate Tower Primrose Street London, EC2A 2EW,

Previous Addresses

Borough Yards 13 Dirty Lane London SE1 9PA England
From: 13 October 2022To: 6 January 2026
4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX United Kingdom
From: 25 July 2022To: 13 October 2022
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Funding Round
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Nov 24
Director Joined
Aug 25
Director Left
Sept 25
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

SCARRABELOTTI, Rachel

Active
Primrose Street, LondonEC2A 2EW
Secretary
Appointed 04 Dec 2025

ANDERSON, Richard Charles

Active
Primrose Street, LondonEC2A 2EW
Born July 1959
Director
Appointed 13 Nov 2023

CARVILL, Mel Gerard

Active
Primrose Street, LondonEC2A 2EW
Born August 1962
Director
Appointed 25 Nov 2022

FAIRLESS, Mark Alexander

Active
Primrose Street, LondonEC2A 2EW
Born November 1983
Director
Appointed 17 Feb 2023

HANNESTAD, Susanne

Active
Primrose Street, LondonEC2A 2EW
Born January 1961
Director
Appointed 13 Nov 2023

MCMANUS, Charles Ashley

Active
Primrose Street, LondonEC2A 2EW
Born November 1961
Director
Appointed 27 Oct 2022

SAMPER, David Alan

Active
Primrose Street, LondonEC2A 2EW
Born December 1974
Director
Appointed 24 Jul 2025

WADE, Timothy Cardwell

Active
Primrose Street, LondonEC2A 2EW
Born December 1959
Director
Appointed 13 Nov 2023

DOLBEAR, Jonathan

Resigned
13 Dirty Lane, LondonSE1 9PA
Secretary
Appointed 13 Nov 2023
Resigned 30 Nov 2025

HERBERT, Peter Ronald

Resigned
13 Dirty Lane, LondonSE1 9PA
Born October 1955
Director
Appointed 13 Nov 2023
Resigned 04 Sept 2025

HOUSE, Philip Matthew

Resigned
13 Dirty Lane, LondonSE1 9PA
Born November 1986
Director
Appointed 25 Jul 2022
Resigned 13 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

John Risley

Ceased
Dowell House, Brisdgetown
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2022
Ceased 15 Nov 2022

Mr Philip Matthew House

Ceased
25 Marsh Street, BristolBS1 4AX
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2022
NEWINCIncorporation