Company NameClyde & Co (International) Limited
DirectorsJohn William Morris and Andrew Christopher Nicholas
Company StatusActive
Company Number03515423
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 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
Appointed29 February 2012(14 years after company formation)
Appointment Duration12 years, 1 month
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(20 years, 1 month after company formation)
Appointment Duration6 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameStuart Beamish MacDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
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

2 at £1Clyde & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
17 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page)
30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 September 2023Director's details changed for Mr Andrew Christopher Nicholas on 21 September 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 28 February 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)
18 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
14 March 2012Appointment of Mr John William Morris as a director (2 pages)
14 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Appointment of Mr John William Morris as a director (2 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 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)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 February 2011Termination of appointment of Stuart Macdonald as a director (1 page)
16 February 2011Termination of appointment of Stuart Macdonald as a director (1 page)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 March 2008Return made up to 17/02/08; full list of members (5 pages)
19 March 2008Return made up to 17/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / stuart macdonald / 20/05/2007 (1 page)
19 March 2008Director's change of particulars / stuart macdonald / 20/05/2007 (1 page)
19 November 2007Accounts made up to 28 February 2007 (1 page)
19 November 2007Accounts made up to 28 February 2007 (1 page)
1 March 2007Return made up to 17/02/07; full list of members (5 pages)
1 March 2007Return made up to 17/02/07; full list of members (5 pages)
12 October 2006Accounts made up to 28 February 2006 (1 page)
12 October 2006Accounts made up to 28 February 2006 (1 page)
13 March 2006Return made up to 17/02/06; full list of members (5 pages)
13 March 2006Return made up to 17/02/06; full list of members (5 pages)
28 September 2005Accounts made up to 28 February 2005 (2 pages)
28 September 2005Accounts made up to 28 February 2005 (2 pages)
23 February 2005Return made up to 17/02/05; full list of members (5 pages)
23 February 2005Return made up to 17/02/05; full list of members (5 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounts made up to 28 February 2004 (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounts made up to 28 February 2004 (1 page)
29 March 2004Return made up to 17/02/04; full list of members (5 pages)
29 March 2004Return made up to 17/02/04; full list of members (5 pages)
9 September 2003Accounts made up to 28 February 2003 (5 pages)
9 September 2003Accounts made up to 28 February 2003 (5 pages)
13 March 2003Return made up to 17/02/03; full list of members (5 pages)
13 March 2003Return made up to 17/02/03; full list of members (5 pages)
12 December 2002Accounts made up to 28 February 2002 (5 pages)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2002Accounts made up to 28 February 2002 (5 pages)
11 April 2002Return made up to 17/02/02; full list of members (5 pages)
11 April 2002Return made up to 17/02/02; full list of members (5 pages)
18 October 2001Accounts made up to 28 February 2001 (4 pages)
18 October 2001Accounts made up to 28 February 2001 (4 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
30 November 2000Accounts made up to 28 February 2000 (5 pages)
30 November 2000Accounts made up to 28 February 2000 (5 pages)
13 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1999Accounts made up to 28 February 1999 (4 pages)
15 December 1999Accounts made up to 28 February 1999 (4 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 March 1999Return made up to 17/02/99; full list of members (7 pages)
18 March 1999Return made up to 17/02/99; full list of members (7 pages)
17 February 1998Incorporation (26 pages)
17 February 1998Incorporation (26 pages)