Background WavePink WaveYellow Wave

CLAREANT LENDING NEWCO LIMITED (14850402)

CLAREANT LENDING NEWCO LIMITED (14850402) is an active UK company. incorporated on 5 May 2023. 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.. CLAREANT LENDING NEWCO LIMITED has been registered for 2 years. Current directors include WALKER, Alex Arthur, WINTER, Kenneth Kris.

Company Number
14850402
Status
active
Type
ltd
Incorporated
5 May 2023
Age
2 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WALKER, Alex Arthur, WINTER, Kenneth Kris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREANT LENDING NEWCO LIMITED

CLAREANT LENDING NEWCO LIMITED is an active company incorporated on 5 May 2023 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.. CLAREANT LENDING NEWCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14850402

LTD Company

Age

2 Years

Incorporated 5 May 2023

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 5 May 2023To: 3 February 2025
Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALKER, Alex Arthur

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1981
Director
Appointed 29 Jun 2023

WINTER, Kenneth Kris

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1986
Director
Appointed 29 Jun 2023

CURRAN, Victoria Ruth

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1988
Director
Appointed 05 May 2023
Resigned 29 Jun 2023

SPEIGHT, Marc William

Resigned
125 London Wall, LondonEC2Y 5AS
Born April 1985
Director
Appointed 05 May 2023
Resigned 29 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
5 May 2023
NEWINCIncorporation