Warning: file_put_contents(c/ed22cc470e759a3c43aa2430edcdd097.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clyde Overseas Service Company, EC3A 7AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLYDE OVERSEAS SERVICE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Overseas Service Company. The company was founded 30 years ago and was given the registration number 02901125. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLYDE OVERSEAS SERVICE COMPANY
Company Number:02901125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary17 February 1994Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director31 October 2012Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director15 February 2012Active
Rockmount 128 Church Road, Upper Norwood, London, SE19 2NT

Director02 March 1994Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director15 February 2012Active
51 Eastcheap, London, EC3M 1JP

Director29 September 2004Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 January 2010Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director17 February 1994Active
Victoria Cottage Lords Hill, Shamley Green, Guildford, GU5 0UZ

Director02 March 1994Active
514 The Butler Wharf Building, 36 Shad Thames, London, SE1 2YE

Director02 March 1994Active
The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR

Director01 January 2010Active
42 Burlington Lane, London, W4 2RR

Director06 January 1998Active
Rooks Hill, Frensham, Farnham, GU10 3DF

Director02 March 1994Active
Stable Cottage, Church Road, Hascombe, GU8 4JB

Director24 August 2001Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 February 2007Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director17 February 1994Active
6 The Paddock, Merrow, GU1 2RQ

Director29 September 2004Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director02 March 1994Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 February 2007Active
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH

Director06 January 1998Active
54 Bathgate Road, Wimbledon, London, SW19 5PJ

Director24 August 2001Active
Manor Heath, Knowl Hill, Woking, GU22 7HL

Director24 August 2001Active

People with Significant Control

Clyde & Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type full.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Accounts

Accounts with accounts type full.

Download
2014-04-01Auditors

Auditors resignation company.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.