London
EC3A 7AR
Director Name | Mr Graeme Phillip Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Andrew Christopher Nicholas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Simon Devas Poland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 The Butts Brentford Middlesex TW8 8BJ |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Queensdale Road London W11 4SB |
Director Name | David Sidney Salt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Crescent House The Crescent Surbiton KT6 4BW |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Mr Christopher William Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | James Wishart O'Shea |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2008) |
Role | Solicitor |
Correspondence Address | Flat 44 Gainsborough Studios North 1 Poole Street London N1 5EB |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | William Graeme Gamble |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 68 Bowman Mews Southfields London SW18 5TN |
Director Name | Paul Robert Francis Tetlow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 August 2005) |
Role | Solicitor |
Correspondence Address | 44a Marney Road London SW11 5EP |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | clydeco.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Clyde & Co LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 December 2020 | Termination of appointment of Christopher William Duffy as a director on 30 December 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 May 2018 | Appointment of Mr Andrew Christopher Nicholas as a director on 4 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Robert Eric Pilcher as a director on 4 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Christopher Duffy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Christopher Duffy as a secretary (1 page) |
14 March 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
8 January 2009 | Director appointed graeme phillip taylor (2 pages) |
8 January 2009 | Director appointed graeme phillip taylor (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Appointment terminated director gary thorpe (1 page) |
3 July 2008 | Appointment terminated director gary thorpe (1 page) |
16 June 2008 | Appointment terminated director james o'shea (1 page) |
16 June 2008 | Appointment terminated director james o'shea (1 page) |
6 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 November 2003 | Resolutions
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
4 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
4 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
15 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 May 1998 | Return made up to 22/01/98; full list of members (9 pages) |
12 May 1998 | Return made up to 22/01/98; full list of members (9 pages) |
22 January 1997 | Incorporation (30 pages) |
22 January 1997 | Incorporation (30 pages) |