CLEAR FUNDING LTD
LONDON VIRTAUS FINANCE LTD BWAG LIMITED

Hellopages » Greater London » Westminster » W1G 0EF

Company number 09474073
Status Active
Incorporation Date 5 March 2015
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 91 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 29 March 2017; Appointment of Regina Duzanskaja as a director on 21 March 2017; Termination of appointment of Vesa Tykkyläinen as a director on 21 March 2017. The most likely internet sites of CLEAR FUNDING LTD are www.clearfunding.co.uk, and www.clear-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Clear Funding Ltd is a Private Limited Company. The company registration number is 09474073. Clear Funding Ltd has been working since 05 March 2015. The present status of the company is Active. The registered address of Clear Funding Ltd is 91 Wimpole Street London England W1g 0ef. . DUZANSKAJA, Regina is a Director of the company. INGELÖG, Michael is a Director of the company. KENNER, Simon Henry is a Director of the company. VAN DEN BERGH, James Gereard is a Director of the company. Director COLTMAN, James Bradley has been resigned. Director TIHILA, Esa Erkki has been resigned. Director TYKKYLÄINEN, Vesa has been resigned. Director VAN DER POEL, Adrianus has been resigned. The company operates in "Factoring".


Current Directors

Director
DUZANSKAJA, Regina
Appointed Date: 21 March 2017
43 years old

Director
INGELÖG, Michael
Appointed Date: 19 December 2016
54 years old

Director
KENNER, Simon Henry
Appointed Date: 29 January 2016
63 years old

Director
VAN DEN BERGH, James Gereard
Appointed Date: 12 March 2015
47 years old

Resigned Directors

Director
COLTMAN, James Bradley
Resigned: 29 January 2016
Appointed Date: 05 March 2015
49 years old

Director
TIHILA, Esa Erkki
Resigned: 03 October 2016
Appointed Date: 12 March 2015
60 years old

Director
TYKKYLÄINEN, Vesa
Resigned: 21 March 2017
Appointed Date: 19 December 2016
64 years old

Director
VAN DER POEL, Adrianus
Resigned: 19 December 2016
Appointed Date: 05 March 2015
54 years old

Persons With Significant Control

Basware Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Arrowgrass Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CLEAR FUNDING LTD Events

29 Mar 2017
Registered office address changed from 91 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 29 March 2017
29 Mar 2017
Appointment of Regina Duzanskaja as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Vesa Tykkyläinen as a director on 21 March 2017
21 Mar 2017
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 91 91 Wimpole Street London W1G 0EF on 21 March 2017
20 Mar 2017
Registered office address changed from Level 2 91 Wimpole Street Marylebone London England to 91 Wimpole Street London W1G 0EF on 20 March 2017
...
... and 16 more events
30 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Mar 2015
Appointment of Mr James Gereard Van Den Bergh as a director on 12 March 2015
16 Mar 2015
Appointment of Esa Erkki Tihila as a director on 12 March 2015
09 Mar 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
05 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-05
  • EUR 2