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
MR GRAEME PHILLIP TAYLOR Jul 1971 British Director 2007-07-13 CURRENT
MS YURI KUBOTA Secretary 2014-08-28 CURRENT
JOHN WILLIAM MORRIS Mar 1967 British Director 2007-06-04 CURRENT
MR CHRISTOPHER WILLIAM DUFFY Jun 1957 British Secretary 1993-02-27 UNTIL 2011-06-17 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
JACK NEWMAN Jan 1942 British Director RESIGNED
MRS RUTH DIANNE NAYLOR Jun 1951 British Director 1994-02-10 UNTIL 1997-12-21 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 ROBERT ERIC PILCHER Oct 1954 British Director 1998-11-25 UNTIL 2018-04-04 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
MR ANDREW PIERS BAKER Oct 1946 British Director 2003-11-07 UNTIL 2005-04-30 RESIGNED
JOHN DANIEL WHITTAKER Apr 1956 British Director 2003-11-07 UNTIL 2003-11-14 RESIGNED
SIMON DAVID JONES Aug 1952 British Director 2003-07-10 UNTIL 2003-07-11 RESIGNED
KATHLEEN FRASER Mar 1958 British Director 1999-07-01 UNTIL 2001-12-17 RESIGNED
WILLIAM GRAEME GAMBLE Oct 1973 British Director 2004-07-15 UNTIL 2006-08-17 RESIGNED
ANTHONY JAMES WHORLOW GARROD Dec 1955 British Director 2007-06-04 UNTIL 2012-02-29 RESIGNED
ANTHONY JAMES WHORLOW GARROD Dec 1955 British Director 1998-01-23 UNTIL 2007-06-01 RESIGNED
PATRICK BENEDICT HEFFERNAN Mar 1948 British Director RESIGNED
MR ANDREW JAMES HOLDERNESS Feb 1962 British Director 2007-06-04 UNTIL 2011-08-31 RESIGNED
ANDREW HOLDERNESS Feb 1962 British Director 1997-01-23 UNTIL 2007-06-01 RESIGNED
PAUL ROBERT MANSER Mar 1950 Director 1993-11-17 UNTIL 1994-09-09 RESIGNED
MR CHRISTOPHER WILLIAM DUFFY Jun 1957 British Director 1993-02-27 UNTIL 2007-06-01 RESIGNED
TIMOTHY WILLIAM MATTHEWS Dec 1962 British Director 2000-07-19 UNTIL 2007-06-01 RESIGNED
GARY MARTYN THORPE Sep 1960 British Director 2005-08-11 UNTIL 2007-06-01 RESIGNED
GARY MARTYN THORPE Sep 1960 British Director 2007-06-04 UNTIL 2009-10-01 RESIGNED
PAUL ROBERT FRANCIS TETLOW May 1967 British Director 2005-05-25 UNTIL 2005-08-11 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

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
DEXTRA COURT PROPERTIES LIMITED SOUTHAMPTON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ARNOTT DECORATING LIMITED WINCANTON ENGLAND Active MICRO ENTITY 43341 - Painting
DEX NAME LIMITED Active DORMANT 66220 - Activities of insurance agents and brokers
CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED MINCING LANE Active FULL 65120 - Non-life insurance
BISHOPSCOURT GROUP INSURANCE SERVICES LIMITED ROMFORD Dissolved... DORMANT 66220 - Activities of insurance agents and brokers
ANGLO BEEF PROCESSORS SHROPSHIRE Active FULL 70100 - Activities of head offices
HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 7011 - Development & sell real estate
GLENCAIRN GROUP LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GLENCORE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ATLANTIC FORWARDING (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CLYDE & CO INDIA LIMITED LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
BRYAN YOUNG & CO LTD GUILDFORD Dissolved... 82990 - Other business support service activities n.e.c.
BERKLEY OFFSHORE UNDERWRITING MANAGERS UK, LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
AFRICAN PETROLEUM LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
EXARONEWS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
HOWDEN (NA2) LIMITED LONDON Dissolved... FULL 66220 - Activities of insurance agents and brokers
CASMACO LIMITED GATESHEAD ENGLAND Dissolved... FULL 62012 - Business and domestic software development
CPP LONDON PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects

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
INMOBILIARIA ESPANOL LIMITED LONDON Active DORMANT 74990 - Non-trading company
INDO EUROPEAN LEGAL CONSULTANTS LIMITED LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
HOSHI SAILING LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
HANA FRESH (UK) LIMITED LONDON Active UNAUDITED ABRIDGED 47210 - Retail sale of fruit and vegetables in specialised stores
HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 7011 - Development & sell real estate
GULF MERCHANT BANK LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
INDIAN BUSINESS LAW LIMITED LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
INGLOT COSMETICS LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
HANSA SHIPPING LINE LTD LONDON Active DORMANT 52290 - Other transportation support activities
INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations