CLYDE SECRETARIES LIMITED - LONDON


Company Profile Company Filings

Overview

CLYDE SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CLYDE SECRETARIES LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177318. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CLYDE SECRETARIES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE ST BOTOLPH BUILDING 138
LONDON
EC3A 7AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW CHRISTOPHER NICHOLAS Sep 1970 Director 2018-04-04 CURRENT
MS YURI KUBOTA Secretary 2014-08-28 CURRENT
JOHN WILLIAM MORRIS Mar 1967 British Director 2007-06-04 CURRENT
MR GRAEME PHILLIP TAYLOR Jul 1971 British Director 2007-07-13 CURRENT
MRS RUTH DIANNE NAYLOR Jun 1951 British Director 1994-02-10 UNTIL 1997-12-21 RESIGNED
VERNER GEORGE SOUTHEY Oct 1942 British Director RESIGNED
TIMOTHY WILLIAM MATTHEWS Dec 1962 British Director 2007-06-02 UNTIL 2008-05-20 RESIGNED
MR JON DAVIS EMANUEL RAYMAN Jun 1938 British Director 1995-07-21 UNTIL 2007-06-01 RESIGNED
MR ROBERT ERIC PILCHER Oct 1954 British Director 1998-11-25 UNTIL 2018-04-04 RESIGNED
DAVID SIDNEY SALT Oct 1954 British Director RESIGNED
JAMES WISHART O'SHEA Jul 1953 British Director 2001-02-17 UNTIL 2007-06-01 RESIGNED
JAMES WISHART O'SHEA Jul 1953 British Director 2007-06-04 UNTIL 2008-06-06 RESIGNED
GARY MARTYN THORPE Sep 1960 British Director 2007-06-04 UNTIL 2009-10-01 RESIGNED
JACK NEWMAN Jan 1942 British Director RESIGNED
JOHN WILLIAM MORRIS Mar 1967 British Director 2006-02-17 UNTIL 2007-06-01 RESIGNED
DAVID WILLIAM PAGE Aug 1957 British Director 1995-02-27 UNTIL 2005-04-28 RESIGNED
STEPHEN LEONARD JARVIS Secretary 1994-11-30 UNTIL 1994-12-01 RESIGNED
MR ROBERT JAMES HILLHOUSE Secretary 2011-06-17 UNTIL 2020-04-10 RESIGNED
MR CHRISTOPHER WILLIAM DUFFY Jun 1957 British Secretary 1993-02-27 UNTIL 2011-06-17 RESIGNED
JOHN DANIEL WHITTAKER Apr 1956 British Director 2003-11-07 UNTIL 2003-11-14 RESIGNED
PAUL ROBERT FRANCIS TETLOW May 1967 British Director 2005-05-25 UNTIL 2005-08-11 RESIGNED
MR ANDREW PIERS BAKER Oct 1946 British Director 2003-11-07 UNTIL 2005-04-30 RESIGNED
GARY MARTYN THORPE Sep 1960 British Director 2005-08-11 UNTIL 2007-06-01 RESIGNED
TIMOTHY WILLIAM MATTHEWS Dec 1962 British Director 2000-07-19 UNTIL 2007-06-01 RESIGNED
SIMON DAVID JONES Aug 1952 British Director 2003-07-10 UNTIL 2003-07-11 RESIGNED
PAUL ROBERT MANSER Mar 1950 Director 1993-11-17 UNTIL 1994-09-09 RESIGNED
ANDREW HOLDERNESS Feb 1962 British Director 1997-01-23 UNTIL 2007-06-01 RESIGNED
MR ANDREW JAMES HOLDERNESS Feb 1962 British Director 2007-06-04 UNTIL 2011-08-31 RESIGNED
PATRICK BENEDICT HEFFERNAN Mar 1948 British Director RESIGNED
ANTHONY JAMES WHORLOW GARROD Dec 1955 British Director 1998-01-23 UNTIL 2007-06-01 RESIGNED
ANTHONY JAMES WHORLOW GARROD Dec 1955 British Director 2007-06-04 UNTIL 2012-02-29 RESIGNED
WILLIAM GRAEME GAMBLE Oct 1973 British Director 2004-07-15 UNTIL 2006-08-17 RESIGNED
KATHLEEN FRASER Mar 1958 British Director 1999-07-01 UNTIL 2001-12-17 RESIGNED
MR CHRISTOPHER WILLIAM DUFFY Jun 1957 British Director 1993-02-27 UNTIL 2007-06-01 RESIGNED
MR CHRISTOPHER WILLIAM DUFFY Jun 1957 British Director 2007-06-04 UNTIL 2020-12-30 RESIGNED
SIMON ANTHONY BICKERDIKE Jul 1967 British Director 2000-10-13 UNTIL 2000-10-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clyde & Co Llp 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOODLESS BRENNAN HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CLYDE NOMINEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BREAMS CORPORATE SERVICES LIMITED LONDON ENGLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CLYDE NOMINEES (NO.2) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
APROLIS UK LIMITED HULL ENGLAND Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CLYDE UK SERVICES COMPANY LONDON Active FULL 82990 - Other business support service activities n.e.c.
BEAUFORT SECURITIES LIMITED LONDON ENGLAND Dissolved... FULL 66120 - Security and commodity contracts dealing activities
CLYDE OVERSEAS SERVICE COMPANY LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
EC3 SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLYDE & CO (INTERNATIONAL) LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLYDE & CO (EAST AFRICA) LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
CLYDE & CO (CIS) LLP LONDON Dissolved... SMALL None Supplied
CLYDE & CO LLP LONDON Active GROUP None Supplied
CLYDE & CO CLAIMS LLP LONDON UNITED KINGDOM Active FULL None Supplied
CLYDE & CO (TANZANIA) LLP LONDON Active SMALL None Supplied
CLYDE & CO (SPAIN) LLP LONDON Active DORMANT None Supplied
TRIDENT (CLAIMS & RECOVERIES) LLP SALFORD UNITED KINGDOM Active SMALL None Supplied
CLYDE & CO (SCOTLAND) LLP EDINBURGH UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2023-12-15 31-03-2023 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2022-12-06 31-03-2022 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2021-11-26 31-03-2021 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2021-02-24 31-03-2020 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2019-10-10 31-03-2019 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2018-05-30 31-03-2018 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2017-11-29 31-03-2017 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2016-10-28 31-03-2016 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2015-11-11 31-03-2015 £2 Cash £2 equity
Dormant Company Accounts - CLYDE SECRETARIES LIMITED 2014-07-23 31-03-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBAL HOLDINGS S.A. LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 46180 - Agents specialized in the sale of other particular products
38 WARWICK AVENUE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEAUMONT AND SON LIMITED LONDON Active DORMANT 74990 - Non-trading company
BEAUMONT AND SON SERVICES COMPANY LONDON Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ATLANTIC FORWARDING (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PETRONOR E&P SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
NORTHWEST BIOTHERAPEUTICS CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NORTHWEST BIOTHERAPEUTICS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AIEN LIMITED LONDON Active DORMANT 58290 - Other software publishing
YOUNG PROFESSIONALS IN YACHTING LONDON LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations