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

CLEARBELL FUND MANAGEMENT LIMITED

2 HAREWOOD PLACE, LONDON, W1S 1BX,
Company Registration Number
06112680
Private Limited Company
Active

Company Overview

About Clearbell Fund Management Ltd
CLEARBELL FUND MANAGEMENT LIMITED was founded on 2007-02-16 and has its registered office in London. The organisation's status is listed as "Active". Clearbell Fund 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
CLEARBELL FUND MANAGEMENT LIMITED
 
Legal Registered Office
2 HAREWOOD PLACE
LONDON
W1S 1BX
Other companies in W1S
 
Previous Names
MOUNTGRANGE FUND MANAGEMENT LIMITED28/06/2013
MOUNTGRANGE LP LIMITED12/12/2007
MREOF LP LIMITED08/11/2007
SHELFCO (NO. 3379) LIMITED18/07/2007
Filing Information
Company Number 06112680
Company ID Number 06112680
Date formed 2007-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARBELL FUND 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 CLEARBELL FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SALLY MARGARET DOYLE-LINDEN
Company Secretary 2007-11-13
NICHOLAS ANTHONY BERRY
Director 2012-05-09
MANISH JAYANTILAL CHANDE
Director 2007-07-18
SALLY MARGARET DOYLE-LINDEN
Director 2007-12-11
ROBERT PETER MILLS
Director 2014-04-07
ROBERT EDWARD WEST
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN TREVOR MYERS
Director 2007-07-18 2013-02-12
SOUMEN DAS
Director 2007-12-11 2009-06-30
STEPHEN ASHLEY CORNER
Company Secretary 2007-07-18 2007-11-13
EPS SECRETARIES LIMITED
Nominated Secretary 2007-02-16 2007-07-18
MIKJON LIMITED
Nominated Director 2007-02-16 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET DOYLE-LINDEN MOUNTGRANGE GP LIMITED Company Secretary 2007-11-13 CURRENT 2007-05-09 Active
SALLY MARGARET DOYLE-LINDEN SECOND STEP CONSULTING LIMITED Company Secretary 2002-10-25 CURRENT 2002-09-09 Liquidation
NICHOLAS ANTHONY BERRY THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NICHOLAS ANTHONY BERRY RIVERWALK DEVELOPMENT MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NICHOLAS ANTHONY BERRY BERRYHILL MANAGEMENT COMPANY 1 LIMITED Director 2014-10-21 CURRENT 2014-06-25 Active
NICHOLAS ANTHONY BERRY PSM RESIDENTIAL FINANCE LTD Director 2011-04-19 CURRENT 2011-04-19 Liquidation
NICHOLAS ANTHONY BERRY MOUNTGRANGE CO-INVESTMENT GP LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
MANISH JAYANTILAL CHANDE MOREOF (PARALLEL II) GP LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
MANISH JAYANTILAL CHANDE MOUNTGRANGE (S) GP LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
MANISH JAYANTILAL CHANDE MOUNTGRANGE UK LIMITED Director 2008-01-29 CURRENT 2007-11-21 Liquidation
MANISH JAYANTILAL CHANDE MOUNTGRANGE GP LIMITED Director 2007-05-24 CURRENT 2007-05-09 Active
SALLY MARGARET DOYLE-LINDEN CPB RESIDENTIAL FINANCE LIMITED Director 2013-05-16 CURRENT 2013-05-03 Liquidation
SALLY MARGARET DOYLE-LINDEN PSM RESIDENTIAL FINANCE LTD Director 2011-04-19 CURRENT 2011-04-19 Liquidation
SALLY MARGARET DOYLE-LINDEN MOUNTGRANGE CO-INVESTMENT GP LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
SALLY MARGARET DOYLE-LINDEN MOREOF MANAGEMENT LIMITED Director 2008-09-16 CURRENT 2008-08-12 Active
SALLY MARGARET DOYLE-LINDEN SECOND STEP CONSULTING LIMITED Director 2002-10-25 CURRENT 2002-09-09 Liquidation
ROBERT PETER MILLS THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
ROBERT PETER MILLS LINGFIELD WAREHOUSING AND LOGISTICS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
ROBERT PETER MILLS 7-9 BUCKINGHAM GATE MANAGEMENT LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2017-04-04
ROBERT EDWARD WEST RIVERWALK DEVELOPMENT MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ROBERT EDWARD WEST PSM RESIDENTIAL FINANCE LTD Director 2011-04-19 CURRENT 2011-04-19 Liquidation
ROBERT EDWARD WEST MOREOF MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-12 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
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 061126800021
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 061126800020
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-24CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800019
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 061126800018
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800018
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061126800014
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07CH01Director's details changed for Mr Manish Jayantilal Chande on 2021-06-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800017
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800017
2019-08-23CH01Director's details changed for Mr Manish Jayantilal Chande on 2019-08-23
2019-08-23CH01Director's details changed for Mr Manish Jayantilal Chande on 2019-08-23
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800016
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800015
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800014
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800013
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 93000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800012
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800011
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800010
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 93000
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 93000
2015-02-25AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER MILLS / 12/12/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MARGARET DOYLE-LINDEN / 12/12/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WEST / 12/12/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BERRY / 12/12/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JAYANTILAL CHANDE / 12/12/2014
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MS SALLY MARGARET DOYLE-LINDEN on 2014-12-12
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 6 CORK STREET LONDON W1S 3NX
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800008
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800009
2014-10-09RES13ANY LIMIT ON MAX SHARES ALLOTTED BE REVOKED 17/09/2014
2014-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24SH0117/09/14 STATEMENT OF CAPITAL GBP 62000
2014-08-31RP04SECOND FILING WITH MUD 16/02/14 FOR FORM AR01
2014-08-31ANNOTATIONClarification
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JAYANTILAL CHANDE / 16/04/2014
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800006
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800007
2014-04-07AP01DIRECTOR APPOINTED MR ROBERT PETER MILLS
2014-04-07AP01DIRECTOR APPOINTED MR ROBERT EDWARD HAWTHORNE WEST
2014-03-03AR0116/02/14 FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800005
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800004
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800003
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800002
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061126800001
2013-06-28RES15CHANGE OF NAME 20/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED MOUNTGRANGE FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/13
2013-06-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0116/02/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY BERRY / 06/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JAYANTILAL CHANDE / 30/09/2012
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERS
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AP01DIRECTOR APPOINTED NICHOLAS ANTHONY BERRY
2012-02-21AR0116/02/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0116/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH JAYANTILAL CHANDE / 29/10/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0116/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET DOYLE-LINDEN / 16/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH JAYANTILAL CHANDE / 16/02/2010
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR MYERS / 01/10/2009
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY DOYLE-LINDEN / 20/07/2009
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY DOYLE-LINDEN / 20/07/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR SOUMEN DAS
2009-04-04363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-25363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-05RES01ADOPT ARTICLES 28/11/2008
2008-10-3088(2)AD 24/10/08 GBP SI 2000@1=2000 GBP IC 1/2001
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MANISH CHANDE / 21/07/2008
2008-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-12RES04NC INC ALREADY ADJUSTED 10/03/2008
2008-03-12123GBP NC 1000/120000 10/03/08
2008-03-12363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-1288(2)AD 10/03/08 GBP SI 59999@1=59999 GBP IC 1/60000
2007-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-12CERTNMCOMPANY NAME CHANGED MOUNTGRANGE LP LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19MEM/ARTSARTICLES OF ASSOCIATION
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 13 ALBEMARLE STREET, LONDON, W1S 4HJ
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-08CERTNMCOMPANY NAME CHANGED MREOF LP LIMITED CERTIFICATE ISSUED ON 08/11/07
2007-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLEARBELL FUND 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 CLEARBELL FUND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2017-02-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (AS SECURITY TRUSTEE)
2017-02-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (AS SECURITY TRUSTEE)
2017-02-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2014-11-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
2014-11-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
2014-07-05 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE "SECURITY TRUSTEE")
2014-07-05 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE "SECURITY TRUSTEE")
2013-12-31 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
2013-12-31 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
2013-08-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2013-08-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2013-08-01 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 CLEARBELL FUND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLEARBELL FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARBELL FUND MANAGEMENT LIMITED
Trademarks
We have not found any records of CLEARBELL FUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARBELL FUND 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 (70229 - Management consultancy activities other than financial management) as CLEARBELL FUND MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLEARBELL FUND 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 CLEARBELL FUND 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 CLEARBELL FUND 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.