PO Box 31645
Jumeirah Islands
United Arab Emirates
Director Name | Mr Lee Richard Bacon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Nigel Geoffrey Brook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2009) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Seebe Raj Arun |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Role | Advocate |
Country of Residence | India |
Correspondence Address | 301 Pooja Apartments 10, 3rd Cross Amarjyothi Sanjay Nagar Bangalore 560094 India |
Director Name | Aliff Fazelbhoy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Role | Solicitor |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ananjan Mitter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | India |
Correspondence Address | 34/1 Elgin Road Kolkata 700020 India |
Director Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Merrow Guildford GU1 2RQ |
Director Name | Mr John Daniel Whittaker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Sakate Khaitan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Peter Gordon Hirst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,388 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
21 September 2023 | Director's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
7 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
17 March 2021 | Termination of appointment of Peter Gordon Hirst as a director on 22 February 2021 (1 page) |
17 March 2021 | Appointment of Mr Lee Richard Bacon as a director on 23 February 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 June 2020 | Appointment of Mr Peter Gordon Hirst as a director on 2 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 2 June 2020 (1 page) |
21 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (24 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (24 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 February 2015 | Full accounts made up to 30 April 2014 (10 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (10 pages) |
18 September 2014 | Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Sakate Khaitan as a director on 1 September 2014 (1 page) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of company's objects (2 pages) |
14 December 2012 | Solvency statement dated 21/11/12 (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Statement of company's objects (2 pages) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Solvency statement dated 21/11/12 (1 page) |
14 December 2012 | Statement by directors (1 page) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
26 January 2012 | Termination of appointment of Seebe Arun as a director (1 page) |
26 January 2012 | Termination of appointment of Seebe Arun as a director (1 page) |
24 January 2012 | Termination of appointment of John Whittaker as a director (1 page) |
24 January 2012 | Termination of appointment of Ananjan Mitter as a director (1 page) |
24 January 2012 | Termination of appointment of Aliff Fazelbhoy as a director (1 page) |
24 January 2012 | Termination of appointment of Ananjan Mitter as a director (1 page) |
24 January 2012 | Termination of appointment of Aliff Fazelbhoy as a director (1 page) |
24 January 2012 | Termination of appointment of John Whittaker as a director (1 page) |
24 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (13 pages) |
24 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (13 pages) |
24 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (13 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Aliff Fazelbhoy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Aliff Fazelbhoy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr John Daniel Whittaker on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Sakate Khaitan on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr John Daniel Whittaker on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Sakate Khaitan on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton 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) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
28 January 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
1 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 February 2010 | Termination of appointment of a director (1 page) |
8 February 2010 | Termination of appointment of a director (1 page) |
8 February 2010 | Appointment of James Andrew Burns as a director (2 pages) |
8 February 2010 | Appointment of James Andrew Burns as a director (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 December 2009 | Termination of appointment of Nigel Brook as a director (1 page) |
24 December 2009 | Termination of appointment of Robert Pilcher as a director (1 page) |
24 December 2009 | Termination of appointment of Robert Pilcher as a director (1 page) |
24 December 2009 | Termination of appointment of Nigel Brook as a director (1 page) |
13 November 2009 | Appointment of Aliff Fazelbhoy as a director (3 pages) |
13 November 2009 | Appointment of Sakate Khaitan as a director (3 pages) |
13 November 2009 | Appointment of Sakate Khaitan as a director (3 pages) |
13 November 2009 | Appointment of Aliff Fazelbhoy as a director (3 pages) |
3 November 2009 | Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page) |
3 November 2009 | Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page) |
29 October 2009 | Appointment of John Daniel Whittaker as a director (3 pages) |
29 October 2009 | Appointment of John Daniel Whittaker as a director (3 pages) |
27 October 2009 | Appointment of Michael Desmond Parker as a director (3 pages) |
27 October 2009 | Appointment of Seebe Raj Arun as a director (2 pages) |
27 October 2009 | Appointment of Abhimanyu Jalan as a director (2 pages) |
27 October 2009 | Appointment of Abhimanyu Jalan as a director (2 pages) |
27 October 2009 | Appointment of Michael Andrew Hartland Payton as a director (3 pages) |
27 October 2009 | Appointment of Ananjan Mitter as a director (3 pages) |
27 October 2009 | Appointment of Michael Desmond Parker as a director (3 pages) |
27 October 2009 | Appointment of Ananjan Mitter as a director (3 pages) |
27 October 2009 | Appointment of Seebe Raj Arun as a director (2 pages) |
27 October 2009 | Appointment of Michael Andrew Hartland Payton as a director (3 pages) |
22 October 2009 | Ad 25/09/09-25/09/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Ad 25/09/09-25/09/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Director appointed nigel geoffrey brook (2 pages) |
31 March 2009 | Director appointed nigel geoffrey brook (2 pages) |
26 March 2009 | Director appointed robert eric pilcher (2 pages) |
26 March 2009 | Appointment terminate, director christopher william duffy logged form (1 page) |
26 March 2009 | Appointment terminate, director christopher william duffy logged form (1 page) |
26 March 2009 | Director appointed robert eric pilcher (2 pages) |
20 March 2009 | Appointment terminated director christopher duffy (1 page) |
20 March 2009 | Appointment terminated director christopher duffy (1 page) |
9 March 2009 | Company name changed minmar (918) LIMITED\certificate issued on 09/03/09 (2 pages) |
9 March 2009 | Company name changed minmar (918) LIMITED\certificate issued on 09/03/09 (2 pages) |
4 September 2008 | Incorporation (24 pages) |
4 September 2008 | Incorporation (24 pages) |