CLYDE SPV LIMITED

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

    Company NameCLYDE SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10662351
    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 SPV LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CLYDE SPV LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLYDE SPV 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 SPV LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for CLYDE SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Robert Dunn on Jun 29, 2022

    2 pagesCH01

    Change of details for Ori Lincs Holdings Ltd as a person with significant control on Jan 04, 2023

    2 pagesPSC05

    Appointment of Mr Peter Edward Dias as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Mary Ann Louisa Hogan as a director on Feb 13, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    51 pagesAA

    Notification of Ori Lincs Holdings Ltd as a person with significant control on Sep 15, 2022

    2 pagesPSC02

    Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Sep 15, 2022

    1 pagesPSC07

    Termination of appointment of Dominic Tan as a secretary on Sep 15, 2022

    1 pagesTM02

    Termination of appointment of David Paul Tilstone as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Brazier Duffy as a director on Sep 15, 2022

    1 pagesTM01

    Director's details changed for Mr David Paul Tilstone on Sep 05, 2022

    2 pagesCH01

    Confirmation statement made on Aug 10, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Mary Ann Louisa Hogan as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Fabienne Camille Trevere as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Christopher Peter Gaydon as a director on May 06, 2022

    2 pagesAP01

    Appointment of Mr Ian Robert Dunn as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Julian Norman Thomas Skinner as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Adam Karl Delaney as a director on May 06, 2022

    1 pagesTM01

    Appointment of Ms Fabienne Camille Trevere as a director on Mar 09, 2022

    2 pagesAP01

    Who are the officers of CLYDE SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    DIAS, Peter Edward
    United Kingdom House
    164-182 Oxford Street
    W1D 1NN London
    5th Floor
    Greater London
    United Kingdom
    Director
    United Kingdom House
    164-182 Oxford Street
    W1D 1NN London
    5th Floor
    Greater London
    United Kingdom
    EnglandBritish216539000001
    DUNN, Ian Robert
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    EnglandBritish126747090002
    GAYDON, Christopher Peter
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    EnglandHungarian209213770001
    MCVICAR, Euan Forbes
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Secretary
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    226489830001
    TAN, Dominic
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    237444460001
    ALTER DOMUS (UK) LIMITED
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Secretary
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish155181590001
    ANTOLIK, Peter Szymon
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritish96375060002
    BAHCECI, Serkan
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish252958080001
    DEELEY, Stephen Alan John
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    United KingdomBritish188819790001
    DELANEY, Adam Karl
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish265109280001
    DOOLEY, Mark Jonathan
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomAustralian120146970002
    DUFFY, Jonathan Brazier
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomIrish257139910001
    EISENBERG, Erin Kate
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritish221598280001
    HARRISON, Leigh Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian191947620002
    HAZELWOOD, Charles
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish243949040001
    HOGAN, Mary Ann Louisa
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    Director
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    EnglandIrish297762590001
    KELLY, Tom Robert Eamon
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    EnglandIrish245041840002
    KINGSBURY, Shaun Patrick
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish132009270001
    LAMB, Anthony James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian214491440001
    MCVICAR, Euan Forbes
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    ScotlandBritish236553030001
    MERCHANT, Gavin Bruce
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    United KingdomBritish169897750001
    NORRIS, Paul Alistair
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish236736710001
    ODGERS, Anthony Louis
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish226490640001
    PARSONS, Gordon Ian Winston
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish183966450004
    PURCARO, Roberto
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomItalian222829420002
    SKINNER, Julian Norman Thomas
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish258955880001
    TILSTONE, David Paul
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish117871440004
    TILSTONE, David Paul
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    England
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    England
    United KingdomBritish117871440003
    TILSTONE, David Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish117871440003
    TREVERE, Fabienne Camille
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    EnglandBritish293171510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Sep 15, 2022
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number14222724
    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.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Aug 17, 2017
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Uk Green Investment Bank Limited
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Mar 09, 2017
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc424067
    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