CLYDE SECRETARIES LIMITED
Overview
| Company Name | CLYDE SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02177318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLYDE SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINORSTOCK LIMITED | Oct 13, 1987 | Oct 13, 1987 |
What are the latest accounts for CLYDE SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLYDE SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for CLYDE SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graeme Phillip Taylor on Aug 31, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yuri Kubota as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Andrew Christopher Nicholas on Sep 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Christopher William Duffy as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert James Hillhouse as a secretary on Apr 10, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr Andrew Christopher Nicholas as a director on Apr 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Eric Pilcher as a director on Apr 04, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CLYDE SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, John William | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | United Kingdom | British | 122240820004 | |||||
| NICHOLAS, Andrew Christopher | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | 142183830002 | |||||
| TAYLOR, Graeme Phillip | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | England | British | 142183850002 | |||||
| DUFFY, Christopher William | Secretary | 7 The Broadwalk HA6 2XF Northwood Middlesex | British | 67071750001 | ||||||
| HILLHOUSE, Robert James | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | 160941530001 | |||||||
| JARVIS, Stephen Leonard | Secretary | 51 Eastcheap EC3M 1JP London | British | 42437710001 | ||||||
| KUBOTA, Yuri | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 | 190455320001 | |||||||
| BAKER, Andrew Piers | Director | Orchard House The Street Shackleford GU8 6AH Godalming Surrey | United Kingdom | British | 4579120001 | |||||
| BICKERDIKE, Simon Anthony | Director | 29 Pullman Lane GU7 1XY Godalming Surrey | British | 72495670002 | ||||||
| DUFFY, Christopher William | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | England | British | 67071750001 | |||||
| DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | 67071750001 | |||||
| FRASER, Kathleen | Director | 54 Courtenay Street SE11 5PQ London | British | 65034950002 | ||||||
| GAMBLE, William Graeme | Director | 36 Lavenham Road Southfields SW18 5HA London | British | 99063100003 | ||||||
| GARROD, Anthony James Whorlow | Director | C/O Clyde & Co City Tower 2 Sheikh Zayed Road PO BOX 7001 Dubai Uae | British | 6905430005 | ||||||
| GARROD, Anthony James Whorlow | Director | C/O Clyde & Co City Tower 2 Sheikh Zayed Road PO BOX 7001 Dubai Uae | British | 6905430005 | ||||||
| HEFFERNAN, Patrick Benedict | Director | 3 Cholmeley Crescent N6 5EZ London | British | 53013760002 | ||||||
| HOLDERNESS, Andrew James | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | Britain | British | 181449530001 | |||||
| HOLDERNESS, Andrew James | Director | Hindwood House 23 Crooksbury Road Runfold GU10 1QD Farnham Surrey | United Kingdom | British | 70423630002 | |||||
| JONES, Simon David | Director | Glascwm Barn HR9 6HA Llangrove Herefordshire | British | 91161410001 | ||||||
| MANSER, Paul Robert | Director | Foxdeane Wilderness Road BR7 5EZ Chislehurst Kent | British | 55855680002 | ||||||
| MATTHEWS, Timothy William | Director | 51 Eastcheap EC3M 1JP London | British | 123906450001 | ||||||
| MATTHEWS, Timothy William | Director | Cedar House Half Moon Hill GU27 2JW Haslemere Surrey | British | 41703890001 | ||||||
| MORRIS, John William | Director | 51 Eastcheap EC3M 1JP London | British | 122240820001 | ||||||
| NAYLOR, Ruth Dianne | Director | 53 Blenheim Crescent W11 2EG London | United Kingdom | British | 37600710001 | |||||
| NEWMAN, Jack | Director | Camomile Cottage Crossways Estate CF7 Cowbridge S Glamorgan | British | 33586990001 | ||||||
| O'SHEA, James Wishart | Director | Flat 44 Gainsborough Studios North 1 Poole Street N1 5EB London | British | 84480280002 | ||||||
| O'SHEA, James Wishart | Director | Flat 44 Gainsborough Studios North 1 Poole Street N1 5EB London | British | 84480280002 | ||||||
| PAGE, David William | Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 86496120001 | ||||||
| PILCHER, Robert Eric | Director | 138 Houndsditch EC3A 7AR London The St Botolph Building United Kingdom | England | British | 131846270001 | |||||
| RAYMAN, Jon Davis Emanuel | Director | Flat 1 17 Dawson Place W2 4TH London | England | British | 35556550002 | |||||
| SALT, David Sidney | Director | Crescent House The Crescent KT6 4BW Surbiton | British | 59388980003 | ||||||
| SOUTHEY, Verner George | Director | 10 South Grove House South Grove N6 6LP Highgate | United Kingdom | British | 2706630006 | |||||
| TETLOW, Paul Robert Francis | Director | 44a Marney Road SW11 5EP London | British | 105442290001 | ||||||
| THORPE, Gary Martyn | Director | 19 Felsham Road Putney SW15 1AY London | England | British | 118927330001 | |||||
| THORPE, Gary Martyn | Director | 19 Felsham Road Putney SW15 1AY London | England | British | 118927330001 |
Who are the persons with significant control of CLYDE SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde & Co Llp | Apr 06, 2016 | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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