About

Registered Number: 04027298
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, 350 Euston Road, London, NW1 3AW

 

Based in London, Elexon Clear Ltd was established in 2000, it has a status of "Active". The companies directors are listed as Brown, Nicholas, Duffy, Clare, Titterton, David George, Williams, Claire Anne, Beckers, Volker Bernd, Dr, Chappell, Alison Jane, Cornwall, Nigel Paul, Eyre, Sebastian Peter, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Clare 01 November 2015 - 1
TITTERTON, David George 01 March 2019 - 1
BECKERS, Volker Bernd, Dr 01 March 2013 28 February 2019 1
CHAPPELL, Alison Jane 01 March 2013 28 February 2019 1
CORNWALL, Nigel Paul 05 November 2008 19 November 2009 1
EYRE, Sebastian Peter, Dr 12 February 2010 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Nicholas 24 April 2010 - 1
WILLIAMS, Claire Anne 28 November 2002 23 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 July 2016
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 08 October 2013
RESOLUTIONS - N/A 20 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 15 June 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP01 - Appointment of director 11 March 2010
RESOLUTIONS - N/A 18 December 2009
MEM/ARTS - N/A 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 21 September 2004
MEM/ARTS - N/A 21 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 22 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
225 - Change of Accounting Reference Date 19 January 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
RESOLUTIONS - N/A 29 August 2000
MEM/ARTS - N/A 29 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
CERTNM - Change of name certificate 07 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.