Company NameClyde & Co (Australia) Llp
Company StatusActive
Company NumberOC376269
CategoryLimited Liability Partnership
Incorporation Date20 June 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMr Lee Richard Bacon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameClyde & Co Llp (Corporation)
StatusCurrent
Appointed20 June 2012(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Designated Member NameMr Andrew John Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 September 2012)
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
StatusResigned
Appointed27 May 2020(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
LLP Member NameMr Richard Andrew John Berkahn
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed01 May 2021(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
LLP Member NameMr Reece Dylan Corbett-Wilkins
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed01 May 2021(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

24 January 2024Accounts for a small company made up to 30 April 2023 (16 pages)
21 September 2023Member's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (16 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (15 pages)
28 June 2021Termination of appointment of Richard Andrew John Berkahn as a member on 1 May 2021 (1 page)
28 June 2021Termination of appointment of Reece Dylan Corbett-Wilkins as a member on 1 May 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 May 2021Appointment of Mr Richard Andrew John Berkahn as a member on 1 May 2021 (2 pages)
12 May 2021Appointment of Mr Reece Dylan Corbett-Wilkins as a member on 1 May 2021 (2 pages)
4 May 2021Accounts for a small company made up to 30 April 2020 (14 pages)
11 March 2021Termination of appointment of Peter Gordon Hirst as a member on 22 February 2021 (1 page)
11 March 2021Appointment of Mr Lee Richard Bacon as a member on 23 February 2021 (2 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 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)
30 January 2020Accounts for a small company made up to 30 April 2019 (14 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
22 June 2015Annual return made up to 20 June 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
23 June 2014Annual return made up to 20 June 2014 (3 pages)
23 June 2014Annual return made up to 20 June 2014 (3 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)
1 April 2014Resignation of an auditor (2 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
20 June 2013Annual return made up to 20 June 2013 (3 pages)
20 June 2013Annual return made up to 20 June 2013 (3 pages)
17 September 2012Termination of appointment of Andrew Scott as a member (1 page)
17 September 2012Termination of appointment of Andrew Scott as a member (1 page)
24 August 2012Appointment of Mr Andrew John Scott as a member (2 pages)
24 August 2012Appointment of Mr Andrew John Scott as a member (2 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
20 June 2012Incorporation of a limited liability partnership (5 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
20 June 2012Incorporation of a limited liability partnership (5 pages)