CLYDE SECRETARIES LIMITED

CLYDE SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02177318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDE SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLYDE SECRETARIES LIMITED located?

    Registered Office Address
    C/O Clyde & Co Llp,, St Botolph Building
    138 Houndsditch
    EC3A 7AR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINORSTOCK LIMITEDOct 13, 1987Oct 13, 1987

    What are the latest accounts for CLYDE SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLYDE SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for CLYDE SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Graeme Phillip Taylor on Aug 31, 2025

    2 pagesCH01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on Aug 21, 2025

    1 pagesAD01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Yuri Kubota as a secretary on Jul 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Director's details changed for Mr Andrew Christopher Nicholas on Sep 21, 2023

    2 pagesCH01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Christopher William Duffy as a director on Dec 30, 2020

    1 pagesTM01

    Termination of appointment of Robert James Hillhouse as a secretary on Apr 10, 2020

    1 pagesTM02

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mr Andrew Christopher Nicholas as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Robert Eric Pilcher as a director on Apr 04, 2018

    1 pagesTM01

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of CLYDE SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, John William
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    United KingdomBritish122240820004
    NICHOLAS, Andrew Christopher
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritish142183830002
    TAYLOR, Graeme Phillip
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    EnglandBritish142183850002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Secretary
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    British67071750001
    HILLHOUSE, Robert James
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    160941530001
    JARVIS, Stephen Leonard
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    British42437710001
    KUBOTA, Yuri
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    190455320001
    BAKER, Andrew Piers
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    Director
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    United KingdomBritish4579120001
    BICKERDIKE, Simon Anthony
    29 Pullman Lane
    GU7 1XY Godalming
    Surrey
    Director
    29 Pullman Lane
    GU7 1XY Godalming
    Surrey
    British72495670002
    DUFFY, Christopher William
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    EnglandBritish67071750001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritish67071750001
    FRASER, Kathleen
    54 Courtenay Street
    SE11 5PQ London
    Director
    54 Courtenay Street
    SE11 5PQ London
    British65034950002
    GAMBLE, William Graeme
    36 Lavenham Road
    Southfields
    SW18 5HA London
    Director
    36 Lavenham Road
    Southfields
    SW18 5HA London
    British99063100003
    GARROD, Anthony James Whorlow
    C/O Clyde & Co
    City Tower 2 Sheikh Zayed Road
    PO BOX 7001 Dubai
    Uae
    Director
    C/O Clyde & Co
    City Tower 2 Sheikh Zayed Road
    PO BOX 7001 Dubai
    Uae
    British6905430005
    GARROD, Anthony James Whorlow
    C/O Clyde & Co
    City Tower 2 Sheikh Zayed Road
    PO BOX 7001 Dubai
    Uae
    Director
    C/O Clyde & Co
    City Tower 2 Sheikh Zayed Road
    PO BOX 7001 Dubai
    Uae
    British6905430005
    HEFFERNAN, Patrick Benedict
    3 Cholmeley Crescent
    N6 5EZ London
    Director
    3 Cholmeley Crescent
    N6 5EZ London
    British53013760002
    HOLDERNESS, Andrew James
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    BritainBritish181449530001
    HOLDERNESS, Andrew James
    Hindwood House
    23 Crooksbury Road Runfold
    GU10 1QD Farnham
    Surrey
    Director
    Hindwood House
    23 Crooksbury Road Runfold
    GU10 1QD Farnham
    Surrey
    United KingdomBritish70423630002
    JONES, Simon David
    Glascwm Barn
    HR9 6HA Llangrove
    Herefordshire
    Director
    Glascwm Barn
    HR9 6HA Llangrove
    Herefordshire
    British91161410001
    MANSER, Paul Robert
    Foxdeane
    Wilderness Road
    BR7 5EZ Chislehurst
    Kent
    Director
    Foxdeane
    Wilderness Road
    BR7 5EZ Chislehurst
    Kent
    British55855680002
    MATTHEWS, Timothy William
    51 Eastcheap
    EC3M 1JP London
    Director
    51 Eastcheap
    EC3M 1JP London
    British123906450001
    MATTHEWS, Timothy William
    Cedar House Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Director
    Cedar House Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    British41703890001
    MORRIS, John William
    51 Eastcheap
    EC3M 1JP London
    Director
    51 Eastcheap
    EC3M 1JP London
    British122240820001
    NAYLOR, Ruth Dianne
    53 Blenheim Crescent
    W11 2EG London
    Director
    53 Blenheim Crescent
    W11 2EG London
    United KingdomBritish37600710001
    NEWMAN, Jack
    Camomile Cottage
    Crossways Estate
    CF7 Cowbridge
    S Glamorgan
    Director
    Camomile Cottage
    Crossways Estate
    CF7 Cowbridge
    S Glamorgan
    British33586990001
    O'SHEA, James Wishart
    Flat 44 Gainsborough Studios North
    1 Poole Street
    N1 5EB London
    Director
    Flat 44 Gainsborough Studios North
    1 Poole Street
    N1 5EB London
    British84480280002
    O'SHEA, James Wishart
    Flat 44 Gainsborough Studios North
    1 Poole Street
    N1 5EB London
    Director
    Flat 44 Gainsborough Studios North
    1 Poole Street
    N1 5EB London
    British84480280002
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British86496120001
    PILCHER, Robert Eric
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    EnglandBritish131846270001
    RAYMAN, Jon Davis Emanuel
    Flat 1
    17 Dawson Place
    W2 4TH London
    Director
    Flat 1
    17 Dawson Place
    W2 4TH London
    EnglandBritish35556550002
    SALT, David Sidney
    Crescent House
    The Crescent
    KT6 4BW Surbiton
    Director
    Crescent House
    The Crescent
    KT6 4BW Surbiton
    British59388980003
    SOUTHEY, Verner George
    10 South Grove House
    South Grove
    N6 6LP Highgate
    Director
    10 South Grove House
    South Grove
    N6 6LP Highgate
    United KingdomBritish2706630006
    TETLOW, Paul Robert Francis
    44a Marney Road
    SW11 5EP London
    Director
    44a Marney Road
    SW11 5EP London
    British105442290001
    THORPE, Gary Martyn
    19 Felsham Road
    Putney
    SW15 1AY London
    Director
    19 Felsham Road
    Putney
    SW15 1AY London
    EnglandBritish118927330001
    THORPE, Gary Martyn
    19 Felsham Road
    Putney
    SW15 1AY London
    Director
    19 Felsham Road
    Putney
    SW15 1AY London
    EnglandBritish118927330001

    Who are the persons with significant control of CLYDE SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Apr 06, 2016
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc326539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0