Company NameEC3 Services Limited
Company StatusActive
Company Number03306024
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Graeme Phillip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew Christopher Nicholas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameSimon Devas Poland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address19 The Butts
Brentford
Middlesex
TW8 8BJ
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address25 Queensdale Road
London
W11 4SB
Director NameDavid Sidney Salt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressCrescent House
The Crescent
Surbiton
KT6 4BW
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameMr Christopher William Duffy
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJames Wishart O'Shea
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2008)
RoleSolicitor
Correspondence AddressFlat 44 Gainsborough Studios North
1 Poole Street
London
N1 5EB
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameWilliam Graeme Gamble
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address68 Bowman Mews
Southfields
London
SW18 5TN
Director NamePaul Robert Francis Tetlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 August 2005)
RoleSolicitor
Correspondence Address44a Marney Road
London
SW11 5EP
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Clyde & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 December 2020Termination of appointment of Christopher William Duffy as a director on 30 December 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2018Appointment of Mr Andrew Christopher Nicholas as a director on 4 April 2018 (2 pages)
9 April 2018Termination of appointment of Robert Eric Pilcher as a director on 4 April 2018 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(7 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(7 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(7 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(7 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
14 March 2012Termination of appointment of Christopher Duffy as a secretary (1 page)
14 March 2012Termination of appointment of Christopher Duffy as a secretary (1 page)
14 March 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
25 August 2011Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages)
25 August 2011Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
1 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
8 January 2009Director appointed graeme phillip taylor (2 pages)
8 January 2009Director appointed graeme phillip taylor (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Appointment terminated director gary thorpe (1 page)
3 July 2008Appointment terminated director gary thorpe (1 page)
16 June 2008Appointment terminated director james o'shea (1 page)
16 June 2008Appointment terminated director james o'shea (1 page)
6 February 2008Return made up to 22/01/08; full list of members (7 pages)
6 February 2008Return made up to 22/01/08; full list of members (7 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 January 2007Return made up to 22/01/07; full list of members (7 pages)
27 January 2007Return made up to 22/01/07; full list of members (7 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
1 February 2006Return made up to 22/01/06; full list of members (7 pages)
1 February 2006Return made up to 22/01/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
1 March 2003Return made up to 22/01/03; full list of members (7 pages)
1 March 2003Return made up to 22/01/03; full list of members (7 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
8 March 2002Return made up to 22/01/02; full list of members (7 pages)
8 March 2002Return made up to 22/01/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2001Return made up to 22/01/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 February 2001Return made up to 22/01/01; full list of members (7 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
4 February 2000Return made up to 22/01/00; full list of members (7 pages)
4 February 2000Return made up to 22/01/00; full list of members (7 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 March 1999Return made up to 22/01/99; no change of members (6 pages)
15 March 1999Return made up to 22/01/99; no change of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 May 1998Return made up to 22/01/98; full list of members (9 pages)
12 May 1998Return made up to 22/01/98; full list of members (9 pages)
22 January 1997Incorporation (30 pages)
22 January 1997Incorporation (30 pages)