UKBizDB.co.uk

CLYDE SECRETARIES LIMITED

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

This company is commonly known as Clyde Secretaries Limited. The company was founded 36 years ago and was given the registration number 02177318. 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 74990 - Non-trading company.

Company Information

Name:CLYDE SECRETARIES LIMITED
Company Number:02177318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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, EC3A 7AR

Secretary28 August 2014Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director04 June 2007Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director04 April 2018Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director13 July 2007Active
7 The Broadwalk, Northwood, HA6 2XF

Secretary27 February 1993Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Secretary17 June 2011Active
51 Eastcheap, London, EC3M 1JP

Secretary30 November 1994Active
Orchard House The Street, Shackleford, Godalming, GU8 6AH

Director07 November 2003Active
29 Pullman Lane, Godalming, GU7 1XY

Director13 October 2000Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director04 June 2007Active
7 The Broadwalk, Northwood, HA6 2XF

Director27 February 1993Active
54 Courtenay Street, London, SE11 5PQ

Director01 July 1999Active
36 Lavenham Road, Southfields, London, SW18 5HA

Director15 July 2004Active
C/O Clyde & Co, City Tower 2 Sheikh Zayed Road, PO BOX 7001 Dubai,

Director04 June 2007Active
C/O Clyde & Co, City Tower 2 Sheikh Zayed Road, PO BOX 7001 Dubai,

Director23 January 1998Active
3 Cholmeley Crescent, London, N6 5EZ

Director-Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director04 June 2007Active
Hindwood House, 23 Crooksbury Road Runfold, Farnham, GU10 1QD

Director23 January 1997Active
Glascwm Barn, Llangrove, HR9 6HA

Director10 July 2003Active
Foxdeane, Wilderness Road, Chislehurst, BR7 5EZ

Director17 November 1993Active
51 Eastcheap, London, EC3M 1JP

Director02 June 2007Active
Cedar House Half Moon Hill, Haslemere, GU27 2JW

Director19 July 2000Active
51 Eastcheap, London, EC3M 1JP

Director17 February 2006Active
53 Blenheim Crescent, London, W11 2EG

Director10 February 1994Active
Camomile Cottage, Crossways Estate, Cowbridge, CF7

Director-Active
Flat 44 Gainsborough Studios North, 1 Poole Street, London, N1 5EB

Director04 June 2007Active
Flat 44 Gainsborough Studios North, 1 Poole Street, London, N1 5EB

Director17 February 2001Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Director27 February 1995Active
The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR

Director25 November 1998Active
Flat 1, 17 Dawson Place, London, W2 4TH

Director21 July 1995Active
Crescent House, The Crescent, Surbiton, KT6 4BW

Director-Active
10 South Grove House, South Grove, Highgate, N6 6LP

Director-Active
44a Marney Road, London, SW11 5EP

Director25 May 2005Active
19 Felsham Road, Putney, London, SW15 1AY

Director04 June 2007Active
19 Felsham Road, Putney, London, SW15 1AY

Director11 August 2005Active

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type dormant.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.