Company NameClyde & Co India Limited
DirectorsAbhimanyu Jalan and Lee Richard Bacon
Company StatusActive
Company Number06689203
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 6 months ago)
Previous NameMinmar (918) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAbhimanyu Jalan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed25 September 2009(1 year after company formation)
Appointment Duration14 years, 6 months
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 1 Cluster 48
PO Box 31645
Jumeirah Islands
United Arab Emirates
Director NameMr Lee Richard Bacon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameNigel Geoffrey Brook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2009)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameSeebe Raj Arun
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleAdvocate
Country of ResidenceIndia
Correspondence Address301 Pooja Apartments 10, 3rd Cross
Amarjyothi
Sanjay Nagar
Bangalore 560094
India
Director NameAliff Fazelbhoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameAnanjan Mitter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceIndia
Correspondence Address34/1 Elgin Road
Kolkata
700020
India
Director NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Merrow
Guildford
GU1 2RQ
Director NameMr John Daniel Whittaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameSakate Khaitan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 02 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Peter Gordon Hirst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(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

1 at £1Clyde & Co LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,388

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
21 September 2023Director's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (14 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 30 April 2021 (13 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
4 May 2021Accounts for a small company made up to 30 April 2020 (12 pages)
17 March 2021Termination of appointment of Peter Gordon Hirst as a director on 22 February 2021 (1 page)
17 March 2021Appointment of Mr Lee Richard Bacon as a director on 23 February 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 June 2020Appointment of Mr Peter Gordon Hirst as a director on 2 June 2020 (2 pages)
3 June 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 2 June 2020 (1 page)
21 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
7 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
14 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 April 2017 (11 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 30 April 2016 (11 pages)
7 January 2017Full accounts made up to 30 April 2016 (11 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (24 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (24 pages)
27 January 2016Full accounts made up to 30 April 2015 (10 pages)
27 January 2016Full accounts made up to 30 April 2015 (10 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (10 pages)
2 February 2015Full accounts made up to 30 April 2014 (10 pages)
18 September 2014Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page)
18 September 2014Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page)
18 September 2014Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
20 January 2014Full accounts made up to 30 April 2013 (10 pages)
20 January 2014Full accounts made up to 30 April 2013 (10 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2012Statement of company's objects (2 pages)
14 December 2012Solvency statement dated 21/11/12 (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1
(4 pages)
14 December 2012Statement of company's objects (2 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1
(4 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Solvency statement dated 21/11/12 (1 page)
14 December 2012Statement by directors (1 page)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
26 January 2012Termination of appointment of Seebe Arun as a director (1 page)
26 January 2012Termination of appointment of Seebe Arun as a director (1 page)
24 January 2012Termination of appointment of John Whittaker as a director (1 page)
24 January 2012Termination of appointment of Ananjan Mitter as a director (1 page)
24 January 2012Termination of appointment of Aliff Fazelbhoy as a director (1 page)
24 January 2012Termination of appointment of Ananjan Mitter as a director (1 page)
24 January 2012Termination of appointment of Aliff Fazelbhoy as a director (1 page)
24 January 2012Termination of appointment of John Whittaker as a director (1 page)
24 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (13 pages)
24 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (13 pages)
24 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (13 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Aliff Fazelbhoy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Aliff Fazelbhoy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr John Daniel Whittaker on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Sakate Khaitan on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr John Daniel Whittaker on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Sakate Khaitan on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton 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)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
28 January 2011Amended accounts made up to 30 April 2010 (6 pages)
28 January 2011Amended accounts made up to 30 April 2010 (6 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
1 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 February 2010Termination of appointment of a director (1 page)
8 February 2010Termination of appointment of a director (1 page)
8 February 2010Appointment of James Andrew Burns as a director (2 pages)
8 February 2010Appointment of James Andrew Burns as a director (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 December 2009Termination of appointment of Nigel Brook as a director (1 page)
24 December 2009Termination of appointment of Robert Pilcher as a director (1 page)
24 December 2009Termination of appointment of Robert Pilcher as a director (1 page)
24 December 2009Termination of appointment of Nigel Brook as a director (1 page)
13 November 2009Appointment of Aliff Fazelbhoy as a director (3 pages)
13 November 2009Appointment of Sakate Khaitan as a director (3 pages)
13 November 2009Appointment of Sakate Khaitan as a director (3 pages)
13 November 2009Appointment of Aliff Fazelbhoy as a director (3 pages)
3 November 2009Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
3 November 2009Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
29 October 2009Appointment of John Daniel Whittaker as a director (3 pages)
29 October 2009Appointment of John Daniel Whittaker as a director (3 pages)
27 October 2009Appointment of Michael Desmond Parker as a director (3 pages)
27 October 2009Appointment of Seebe Raj Arun as a director (2 pages)
27 October 2009Appointment of Abhimanyu Jalan as a director (2 pages)
27 October 2009Appointment of Abhimanyu Jalan as a director (2 pages)
27 October 2009Appointment of Michael Andrew Hartland Payton as a director (3 pages)
27 October 2009Appointment of Ananjan Mitter as a director (3 pages)
27 October 2009Appointment of Michael Desmond Parker as a director (3 pages)
27 October 2009Appointment of Ananjan Mitter as a director (3 pages)
27 October 2009Appointment of Seebe Raj Arun as a director (2 pages)
27 October 2009Appointment of Michael Andrew Hartland Payton as a director (3 pages)
22 October 2009Ad 25/09/09-25/09/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Ad 25/09/09-25/09/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
31 March 2009Director appointed nigel geoffrey brook (2 pages)
31 March 2009Director appointed nigel geoffrey brook (2 pages)
26 March 2009Director appointed robert eric pilcher (2 pages)
26 March 2009Appointment terminate, director christopher william duffy logged form (1 page)
26 March 2009Appointment terminate, director christopher william duffy logged form (1 page)
26 March 2009Director appointed robert eric pilcher (2 pages)
20 March 2009Appointment terminated director christopher duffy (1 page)
20 March 2009Appointment terminated director christopher duffy (1 page)
9 March 2009Company name changed minmar (918) LIMITED\certificate issued on 09/03/09 (2 pages)
9 March 2009Company name changed minmar (918) LIMITED\certificate issued on 09/03/09 (2 pages)
4 September 2008Incorporation (24 pages)
4 September 2008Incorporation (24 pages)