About

Registered Number: 08128071
Date of Incorporation: 03/07/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 207 Regent Street, Third Floor, London, W1B 3HH

 

Globalclear Clearing House Ltd was founded on 03 July 2012, it's status is listed as "Dissolved". This business has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOBALCLEAR INVESTMENT BANK LIMITED 03 May 2013 - 1
JOHNSON, Cynthia 03 July 2012 30 January 2013 1
TANCZOS, Andor 06 January 2013 21 July 2014 1
BANQUE GLOBALCLEAR INVESTMENT ASSOCIATION 30 January 2013 03 May 2013 1
CATEDRAL CCTM LTDA 30 January 2013 03 May 2013 1
GLOBALCLEAR BANK LIMITED 03 July 2012 30 January 2013 1
GLOBALCLEAR BANX EUROPE LIMITED 03 July 2012 30 January 2013 1
GLOBALCLEAR INVESTMENT BANK AMERICAS INC 03 July 2012 30 January 2013 1
GLOBALCLEAR LIMITED 03 May 2013 29 May 2014 1
PREMIER FINANCIAL MANAGEMENT LLC 03 July 2012 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Cynthia 03 July 2012 30 January 2013 1
YISRAEL, Ben Zayin 30 January 2013 05 May 2015 1
GLOBALCLEAR BANX EUROPE LIMITED 03 July 2012 21 July 2014 1
PREMIER FINANCIAL MANAGEMENT LLC 03 July 2012 30 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM02 - Termination of appointment of secretary 05 May 2015
RESOLUTIONS - N/A 18 December 2014
CERTNM - Change of name certificate 18 December 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
CERTNM - Change of name certificate 30 May 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
CERTNM - Change of name certificate 07 May 2013
AP02 - Appointment of corporate director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP02 - Appointment of corporate director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 05 February 2013
CERTNM - Change of name certificate 31 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP02 - Appointment of corporate director 30 January 2013
AP02 - Appointment of corporate director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.