Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR INSURANCE MANAGEMENT LIMITED
Company Information for

CLEAR INSURANCE MANAGEMENT LIMITED

1 GREAT TOWER STREET, LONDON, EC3R 5AA,
Company Registration Number
03712209
Private Limited Company
Active

Company Overview

About Clear Insurance Management Ltd
CLEAR INSURANCE MANAGEMENT LIMITED was founded on 1999-02-11 and has its registered office in London. The organisation's status is listed as "Active". Clear Insurance Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEAR INSURANCE MANAGEMENT LIMITED
 
Legal Registered Office
1 GREAT TOWER STREET
LONDON
EC3R 5AA
Other companies in EC3R
 
Filing Information
Company Number 03712209
Company ID Number 03712209
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB377165861  
Last Datalog update: 2024-05-05 11:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR INSURANCE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEAR INSURANCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ERNEST MOIR
Company Secretary 2007-06-25
PAUL BRYAN DRUCKMAN
Director 2011-07-22
BRENT ESCOTT
Director 2011-08-24
DANIEL ALEXANDER INNES
Director 2013-07-29
HOWARD PIERRE LICKENS
Director 2001-11-30
CHRISTOPHER ERNEST MOIR
Director 2012-01-12
GARY O DONNELL
Director 1999-02-11
BARRY PACKHAM
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY O'DONNELL
Director 2017-12-22 2017-12-22
PETER CLIFFORD MORSE
Director 2006-10-31 2016-10-31
SIMON IAN TAYLOR
Director 2012-01-31 2014-08-28
STEPHEN FREDERICK CHARLES POTTER
Director 2006-11-17 2011-12-12
DENIS WHITNEY NORGAN
Director 2003-10-17 2011-06-30
GARY O DONNELL
Company Secretary 1999-02-11 2007-06-25
TIMOTHY ANDREW NORGATE
Director 2002-07-29 2005-01-31
ALASTAIR CONWAY
Director 1999-02-11 2004-12-23
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-02-11 1999-02-11
NOMINEE DIRECTORS LTD
Nominated Director 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ERNEST MOIR CLEAR INVESTMENTS (UK) LIMITED Company Secretary 2007-06-25 CURRENT 2004-11-23 Active
CHRISTOPHER ERNEST MOIR CLEAR FINANCIAL MANAGEMENT LIMITED Company Secretary 2007-06-25 CURRENT 1998-05-28 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR CLEAR GROUP (HOLDINGS) LIMITED Company Secretary 2007-06-25 CURRENT 2002-08-27 Active
PAUL BRYAN DRUCKMAN TOLWORTH GIRLS' SCHOOL AND SIXTH FORM Director 2017-10-03 CURRENT 2011-07-11 Active
PAUL BRYAN DRUCKMAN THE FINANCIAL REPORTING COUNCIL LIMITED Director 2017-01-01 CURRENT 1990-03-23 Active
PAUL BRYAN DRUCKMAN CLEAR GROUP (HOLDINGS) LIMITED Director 2006-10-24 CURRENT 2002-08-27 Active
PAUL BRYAN DRUCKMAN M INSTITUTE LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2018-01-16
PAUL BRYAN DRUCKMAN CLEAR INVESTMENTS (UK) LIMITED Director 2005-06-09 CURRENT 2004-11-23 Active
HOWARD PIERRE LICKENS ROBERT ALEXANDER LIMITED Director 2017-12-22 CURRENT 1986-03-24 Active - Proposal to Strike off
HOWARD PIERRE LICKENS MPW INSURANCE BROKERS LIMITED Director 2017-03-10 CURRENT 1986-01-16 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
HOWARD PIERRE LICKENS HEARTLAND RISK MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1998-04-14 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND EVENTS LIMITED Director 2014-10-31 CURRENT 2008-10-06 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND GROUP LIMITED Director 2014-10-31 CURRENT 1998-07-17 Active - Proposal to Strike off
HOWARD PIERRE LICKENS MARKETLINE INSURANCE SERVICES LIMITED Director 2011-05-17 CURRENT 2006-08-18 Active
HOWARD PIERRE LICKENS CROUCH INSURANCE BROKERS GROUP LIMITED Director 2011-05-17 CURRENT 2009-02-03 Active
HOWARD PIERRE LICKENS CLEAR INVESTMENTS (UK) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
HOWARD PIERRE LICKENS CLEAR GROUP (HOLDINGS) LIMITED Director 2003-09-01 CURRENT 2002-08-27 Active
HOWARD PIERRE LICKENS CLEAR FINANCIAL MANAGEMENT LIMITED Director 2001-11-30 CURRENT 1998-05-28 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR MPW INSURANCE BROKERS LIMITED Director 2017-03-10 CURRENT 1986-01-16 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND RISK MANAGEMENT LIMITED Director 2015-03-24 CURRENT 1998-04-14 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND EVENTS LIMITED Director 2015-03-24 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND GROUP LIMITED Director 2015-03-24 CURRENT 1998-07-17 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
CHRISTOPHER ERNEST MOIR MARKETLINE INSURANCE SERVICES LIMITED Director 2014-08-06 CURRENT 2006-08-18 Active
CHRISTOPHER ERNEST MOIR CROUCH INSURANCE BROKERS GROUP LIMITED Director 2014-08-06 CURRENT 2009-02-03 Active
CHRISTOPHER ERNEST MOIR CLEAR GROUP (HOLDINGS) LIMITED Director 2013-04-04 CURRENT 2002-08-27 Active
CHRISTOPHER ERNEST MOIR WESTSIDE LIMITED Director 1991-11-13 CURRENT 1924-07-25 Active
GARY O DONNELL CLEAR INVESTMENTS (UK) LIMITED Director 2004-11-24 CURRENT 2004-11-23 Active
GARY O DONNELL CLEAR GROUP (HOLDINGS) LIMITED Director 2003-09-01 CURRENT 2002-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-17REGISTRATION OF A CHARGE / CHARGE CODE 037122090017
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 037122090016
2024-03-28FULL ACCOUNTS MADE UP TO 31/10/23
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 037122090015
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090014
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090013
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090012
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090010
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090011
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090009
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090008
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090007
2022-11-09APPOINTMENT TERMINATED, DIRECTOR GARY O DONNELL
2022-10-07DIRECTOR APPOINTED MR PHILIP JOHN WILLIAMS
2022-07-25FULL ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037122090006
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090014
2022-03-15AP03Appointment of Mr Jitendra Patel as company secretary on 2022-03-11
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEON GALLIMORE
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEON GALLIMORE
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-10AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090013
2021-03-05TM02Termination of appointment of Christopher Ernest Moir on 2021-03-02
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST MOIR
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090012
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRYAN DRUCKMAN
2020-10-29AP01DIRECTOR APPOINTED MR TIMOTHY MONEY
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090011
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090011
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090010
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090010
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-24CH01Director's details changed for Mr Howard Pierre Lickens on 2019-09-10
2019-09-23CH01Director's details changed for Mr Christopher Ernest Moir on 2019-09-23
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-23
2019-09-18CH01Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
2019-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-18
2019-09-10AP01DIRECTOR APPOINTED MR JOHN HARRADINE
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090009
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PACKHAM
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090008
2018-09-17SH02Statement of capital on 2018-09-03 GBP24,766
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090007
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'DONNELL
2018-02-15AP01DIRECTOR APPOINTED MR GARY O'DONNELL
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 25966
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD MORSE
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 25966
2016-04-20AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 25966
2015-03-20AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-20CH01Director's details changed for Brent Escott on 2015-03-20
2014-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAN TAYLOR
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037122090006
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-08LATEST SOC08/03/14 STATEMENT OF CAPITAL;GBP 25966
2014-03-08AR0111/02/14 FULL LIST
2014-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN DRUCKMAN / 15/01/2014
2013-08-23AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER INNES
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-29AR0111/02/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM GROUND FLOOR WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU UNITED KINGDOM
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM CLEAR HOUSE, 173A KINGSTON ROAD NEW MALDEN SURREY KT3 3SS
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD MORSE / 13/07/2011
2012-04-30AR0111/02/12 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST MOIR
2012-04-30AP01DIRECTOR APPOINTED SIMON IAN TAYLOR
2012-04-30AP01DIRECTOR APPOINTED BRENT ESCOTT
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NORGAN
2012-04-27AP01DIRECTOR APPOINTED MR PAUL BRYAN DRUCKMAN
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-01AR0111/02/11 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-06AR0111/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PACKHAM / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFFORD MORSE / 06/04/2010
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-20363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / GARY O DONNELL / 03/09/2007
2008-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-27363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-06-26123NC INC ALREADY ADJUSTED 12/06/07
2007-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-2688(2)RAD 12/06/07--------- £ SI 12000@.1=1200 £ IC 24766/25966
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-26363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-04-26190LOCATION OF DEBENTURE REGISTER
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-09363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-06AUDAUDITOR'S RESIGNATION
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-28363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-01-14288bDIRECTOR RESIGNED
2004-12-14190LOCATION OF DEBENTURE REGISTER
2004-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CLEAR INSURANCE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR INSURANCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2012-11-09 Satisfied MACQUARIE BANK LIMITED
SECURITY DEBENTURE 2008-09-01 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2004-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-24 Satisfied ROYAL INSURANCE HOLDINGS PLC
DEBENTURE 1999-03-31 Satisfied MICHAEL JOHN ADRIAN REID
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR INSURANCE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR INSURANCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CLEAR INSURANCE MANAGEMENT LIMITED owns 4 domain names.

clearfinancial.co.uk   marketline.co.uk   nmtfmarketline.co.uk   lynasvokesinsurance.co.uk  

Trademarks
We have not found any records of CLEAR INSURANCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR INSURANCE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CLEAR INSURANCE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR INSURANCE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR INSURANCE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR INSURANCE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.