CLYDESDALE FINANCIAL SERVICES LIMITED -


Company Profile Company Filings

Overview

CLYDESDALE FINANCIAL SERVICES LIMITED is a Private Limited Company from and has the status: Active.
CLYDESDALE FINANCIAL SERVICES LIMITED was incorporated 30 years ago on 23/02/1994 and has the registered number: 02901725. The accounts status is FULL and accounts are next due on 30/09/2024.

CLYDESDALE FINANCIAL SERVICES LIMITED -

This company is listed in the following categories:
64191 - Banks
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 CHURCHILL PLACE
E14 5HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN RICHARD DAVIES Oct 1971 British Director 2019-09-13 CURRENT
BARCOSEC LIMITED Corporate Secretary 2003-05-19 CURRENT
MR MARK NEWBERY Feb 1980 British Director 2023-03-03 CURRENT
MR MARC STEPHEN PAGE Dec 1973 British Director 2021-05-07 CURRENT
MR ANTONY STEPHEN Feb 1973 American Director 2022-01-23 CURRENT
MARC RICHARD HOWELLS Jan 1965 British Director 2007-07-05 UNTIL 2008-03-06 RESIGNED
WENDY MARY MEIKLE Aug 1974 British Director 2006-11-13 UNTIL 2007-10-15 RESIGNED
MICHAEL LEONARD JULIAN GRIMES Apr 1965 British Director 1994-03-09 UNTIL 1994-03-22 RESIGNED
IAN MCDONALD Mar 1954 British Director 2001-06-01 UNTIL 2004-05-25 RESIGNED
MR KENNETH WILLIAM MAYNARD Sep 1951 British Director 1996-03-04 UNTIL 1998-10-23 RESIGNED
IAN PETER WHEELER KENDALL Dec 1947 British Director 1994-03-22 UNTIL 1994-04-22 RESIGNED
PHILIP CHRISTOPHER MCHUGH Dec 1971 British Director 2010-03-26 UNTIL 2010-07-05 RESIGNED
MR DAVID WILSON KEENS Aug 1953 British Director 1999-11-25 UNTIL 2001-01-25 RESIGNED
SAMUEL ROBERT JONES Feb 1942 British Director 2001-01-25 UNTIL 2004-11-23 RESIGNED
MR MALCOLM VAUGHAN JONES May 1966 British Director 2015-06-18 UNTIL 2018-03-23 RESIGNED
PAUL NOBLE Nov 1973 British Director 2009-08-06 UNTIL 2011-07-04 RESIGNED
MR CURT JOHN HESS Jun 1964 Other Director 2009-06-04 UNTIL 2010-01-18 RESIGNED
MR SYED NASEERUL HASAN Jan 1972 Pakistani Director 2020-08-07 UNTIL 2021-02-15 RESIGNED
MR KONRAD XAVIER KELLING Jun 1975 New Zealander,British Director 2017-07-31 UNTIL 2019-12-08 RESIGNED
NEIL ANDREW RADLEY Jun 1963 British Director 2009-06-04 UNTIL 2011-03-17 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1994-02-23 UNTIL 1994-03-09 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1994-02-23 UNTIL 1994-03-09 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1994-02-23 UNTIL 1994-03-09 RESIGNED
ELISSA LEAH PHILLIPS Feb 1963 British Secretary 1994-03-22 UNTIL 1999-11-25 RESIGNED
ELISSA LEAH PHILLIPS Feb 1963 British Secretary 1994-03-22 UNTIL 1994-03-28 RESIGNED
STEPHEN DOWDELLS Apr 1963 Secretary 1999-11-25 UNTIL 2001-01-25 RESIGNED
JACK BARKER Feb 1932 British Secretary 1994-03-09 UNTIL 1994-03-22 RESIGNED
GAYNOR CARRUTHERS BULLOCH Jan 1969 Secretary 2001-04-26 UNTIL 2011-05-13 RESIGNED
JACK BARKER Feb 1932 British Director 1994-03-09 UNTIL 1994-03-22 RESIGNED
TJG SECRETARIES LIMITED Corporate Secretary 2001-01-25 UNTIL 2003-05-19 RESIGNED
ALAN GUY EVANS Apr 1950 British Director 2001-01-25 UNTIL 2009-07-17 RESIGNED
RONALD DENHOLM Jan 1965 British Director 2011-03-17 UNTIL 2016-02-29 RESIGNED
MR GREGORY DAVIS Jun 1979 British Director 2020-09-21 UNTIL 2021-02-26 RESIGNED
RICHARD LLEWELLYN DAVIES Mar 1965 British Director 2005-09-22 UNTIL 2007-01-31 RESIGNED
PETER STUART CROOK Jul 1963 British Director 2003-05-19 UNTIL 2005-03-01 RESIGNED
TIM CARLIER Jan 1966 British Director 2006-11-13 UNTIL 2007-06-21 RESIGNED
MR IAN PETER CAMPBELL Apr 1961 British Director 1994-03-22 UNTIL 1996-06-04 RESIGNED
STEPHEN FAIRBANK Jan 1948 British Director 1994-03-22 UNTIL 1996-06-04 RESIGNED
MS ANN CALLISON Mar 1968 American Director 2021-02-09 UNTIL 2023-06-30 RESIGNED
SUSANNE MILLER May 1968 American Director 2010-06-25 UNTIL 2015-02-27 RESIGNED
MR RICHARD DAVID WILLIAM BANKS Sep 1944 British Director 2001-01-25 UNTIL 2004-05-28 RESIGNED
MARK HARVEY AYRTON ASTBURY Jul 1960 British Director 1994-04-28 UNTIL 1996-06-04 RESIGNED
HELEN JANE ASHTON Jun 1972 British Director 2008-04-29 UNTIL 2009-02-13 RESIGNED
MR MICHAEL JOHN BRITTON Apr 1960 British Director 2015-05-28 UNTIL 2018-10-31 RESIGNED
MS KAREN ANN FRANK Dec 1968 American Director 2020-04-09 UNTIL 2020-06-01 RESIGNED
ANJLI DUDANI Apr 1971 American Director 2011-07-04 UNTIL 2014-08-05 RESIGNED
MR KEAN NEIL GRIVE Sep 1966 British Director 2014-10-08 UNTIL 2015-05-07 RESIGNED
ELISSA LEAH PHILLIPS Feb 1963 British Director 1994-03-25 UNTIL 1997-02-23 RESIGNED
SARAH-JAYNE O'DONOVAN Oct 1970 British Director 2016-01-20 UNTIL 2019-12-08 RESIGNED
CRAIG WILLIAM MURRAY May 1958 British Director 1996-02-01 UNTIL 2010-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carnegie Holdings Limited 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
CONGREGATIONAL & GENERAL INSURANCE PUBLIC LIMITED COMPANY(THE) BRADFORD Dissolved... FULL 65120 - Non-life insurance
CAPITA CUSTOMER MANAGEMENT LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
COLONIAL FINANCE (UK) LIMITED SOLIHULL Active FULL 64999 - Financial intermediation not elsewhere classified
SOLUTION PERSONAL FINANCE LIMITED BIRMINGHAM ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SAF PROMOTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BARCLAYCARD FUNDING PLC Active FULL 82990 - Other business support service activities n.e.c.
VISA UK LIMITED Active FULL 74990 - Non-trading company
STERIA BSP LIMITED HEMEL HEMPSTEAD Active DORMANT 62020 - Information technology consultancy activities
FIRSTPLUS FINANCIAL GROUP LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
GRACECHURCH CARD (HOLDINGS) LIMITED Active FULL 70100 - Activities of head offices
CARNEGIE HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
ACCUMA INSOLVENCY PRACTITIONERS LIMITED WHITEFIELD Dissolved... FULL 6523 - Other financial intermediation
BYROM AND KEELEY FINANCIAL SERVICES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
ACCUMA GROUP LIMITED WHITEFIELD Dissolved... GROUP 7487 - Other business activities
SPORTS AID TRUST LONDON ENGLAND Active GROUP 93199 - Other sports activities
ASSIST MORTGAGE & LOANS LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
BARCLAYS BANK UK PLC LONDON ENGLAND Active GROUP 64191 - Banks
DOOR NINE LTD HOVE UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
RADBROKE MORTGAGES UK LIMITED LONDON UNITED KINGDOM Active DORMANT 64922 - Activities of mortgage finance companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BMI (NO.9) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
BB CLIENT NOMINEES LIMITED Active DORMANT 74990 - Non-trading company
BARCLAYS PRIVATE BANK Active DORMANT 74990 - Non-trading company
BARSEC NOMINEES LIMITED Active DORMANT 74990 - Non-trading company
BARCOSEC LIMITED Active DORMANT 74990 - Non-trading company
BARCLAYS SAMS LIMITED Active FULL 74990 - Non-trading company
BARCLAYS PENSION FUNDS TRUSTEES LIMITED Active DORMANT 74990 - Non-trading company
US REAL ESTATE HOLDINGS NO. 4 LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BARCLAYS SECURED FUNDING (LM) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BNRI ENG GP LLP LONDON Active FULL None Supplied