Company NameClyde & Co (CIS) Llp
Company StatusDissolved
Company NumberOC312399
CategoryLimited Liability Partnership
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)
Previous NameCLSI Llp

Directors

LLP Designated Member NameNigel Geoffrey Brook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr Andrew Christopher Nicholas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(13 years after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr Peter Gordon Hirst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2020(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameAndrew James Holderness
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
LLP Designated Member NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Merrow
Guildford
GU1 2RQ
LLP Designated Member NameMr John Daniel Whittaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
LLP Designated Member NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameRoderick Campbell Smith
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed07 April 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
LLP Designated Member NamePaul Anthony Newdick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,027,960
Cash£96,233
Current Liabilities£3,124,193

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a members' voluntary winding up (8 pages)
1 June 2020Appointment of Mr Peter Gordon Hirst as a member on 27 May 2020 (2 pages)
28 May 2020Termination of appointment of Michael Andrew Hartland Payton as a member on 27 May 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 February 2020Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 25 Farringdon Street London EC4A 4AB on 6 February 2020 (2 pages)
6 February 2020Determination (1 page)
6 February 2020Appointment of a voluntary liquidator (3 pages)
6 February 2020Declaration of solvency (5 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 April 2018 (15 pages)
4 May 2018Appointment of Mr Andrew Christopher Nicholas as a member on 4 April 2018 (2 pages)
9 April 2018Termination of appointment of Robert Eric Pilcher as a member on 4 April 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
7 January 2017Full accounts made up to 30 April 2016 (16 pages)
7 January 2017Full accounts made up to 30 April 2016 (16 pages)
23 March 2016Annual return made up to 23 March 2016 (5 pages)
23 March 2016Annual return made up to 23 March 2016 (5 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 23 March 2015 (5 pages)
23 March 2015Annual return made up to 23 March 2015 (5 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
1 April 2014Resignation of an auditor (2 pages)
1 April 2014Resignation of an auditor (3 pages)
1 April 2014Resignation of an auditor (2 pages)
1 April 2014Resignation of an auditor (3 pages)
24 March 2014Annual return made up to 23 March 2014 (5 pages)
24 March 2014Annual return made up to 23 March 2014 (5 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
1 May 2013Termination of appointment of Paul Newdick as a member (1 page)
1 May 2013Termination of appointment of Paul Newdick as a member (1 page)
25 March 2013Annual return made up to 23 March 2013 (6 pages)
25 March 2013Annual return made up to 23 March 2013 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 March 2012Annual return made up to 23 March 2012 (6 pages)
23 March 2012Annual return made up to 23 March 2012 (6 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
24 August 2011Member's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Mr John William Morris on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Mr John William Morris on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Nigel Geoffrey Brook on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Nigel Geoffrey Brook on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Member's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
23 August 2011Appointment of Mr John William Morris as a member (2 pages)
23 August 2011Appointment of Mr John William Morris as a member (2 pages)
22 August 2011Termination of appointment of John Whittaker as a member (1 page)
22 August 2011Termination of appointment of John Whittaker as a member (1 page)
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)
23 March 2011Annual return made up to 23 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 (6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
13 January 2011Termination of appointment of Michael Parker as a member (1 page)
13 January 2011Termination of appointment of Michael Parker as a member (1 page)
7 April 2010Annual return made up to 23 March 2010 (12 pages)
7 April 2010Annual return made up to 23 March 2010 (12 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 September 2009Member resignedr dmitry alexeevich zavidov logged form (1 page)
30 September 2009Member resignedr dmitry alexeevich zavidov logged form (1 page)
23 September 2009Company name changed clsi LLP\certificate issued on 23/09/09 (3 pages)
23 September 2009Company name changed clsi LLP\certificate issued on 23/09/09 (3 pages)
23 April 2009Annual return made up to 23/03/09 (5 pages)
23 April 2009Annual return made up to 23/03/09 (5 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
15 August 2008Annual return made up to 23/03/07 (4 pages)
15 August 2008Annual return made up to 23/03/07 (4 pages)
15 August 2008Member's particulars john whittaker (1 page)
15 August 2008Member's particulars john whittaker (1 page)
15 August 2008Annual return made up to 23/03/08 (4 pages)
15 August 2008Annual return made up to 23/03/08 (4 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 June 2007Member's particulars changed (1 page)
26 June 2007Member's particulars changed (1 page)
17 February 2007Member resigned (1 page)
17 February 2007New member appointed (1 page)
17 February 2007Member resigned (1 page)
17 February 2007New member appointed (1 page)
17 February 2007Member resigned (1 page)
17 February 2007New member appointed (1 page)
17 February 2007New member appointed (1 page)
17 February 2007Member resigned (1 page)
1 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 March 2006Annual return made up to 23/03/06 (4 pages)
28 March 2006Annual return made up to 23/03/06 (4 pages)
28 April 2005New member appointed (1 page)
28 April 2005New member appointed (1 page)
21 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
21 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 March 2005Incorporation (5 pages)
23 March 2005Incorporation (5 pages)