CLYDE & CO (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

CLYDE & CO (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515423

Incorporation date

17/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon21/08/2025
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 2025-08-21
dot icon21/08/2025
Registered office address changed from C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-21
dot icon06/08/2025
Previous accounting period extended from 2025-02-28 to 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon17/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-17
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon25/09/2023
Director's details changed for Mr Andrew Christopher Nicholas on 2023-09-21
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/05/2018
Appointment of Mr Andrew Christopher Nicholas as a director on 2018-04-04
dot icon09/04/2018
Termination of appointment of Robert Eric Pilcher as a director on 2018-04-04
dot icon18/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/03/2012
Appointment of Mr John William Morris as a director
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon24/08/2011
Director's details changed for Robert Eric Pilcher on 2011-08-22
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon26/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon16/02/2011
Termination of appointment of Stuart Macdonald as a director
dot icon01/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/03/2008
Return made up to 17/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / stuart macdonald / 20/05/2007
dot icon19/11/2007
Accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 17/02/07; full list of members
dot icon12/10/2006
Accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 17/02/06; full list of members
dot icon28/09/2005
Accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon22/10/2004
Accounts made up to 2004-02-28
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon29/03/2004
Return made up to 17/02/04; full list of members
dot icon09/09/2003
Accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 17/02/03; full list of members
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Accounts made up to 2002-02-28
dot icon11/04/2002
Return made up to 17/02/02; full list of members
dot icon18/10/2001
Accounts made up to 2001-02-28
dot icon28/02/2001
Return made up to 17/02/01; full list of members
dot icon30/11/2000
Accounts made up to 2000-02-28
dot icon13/04/2000
Return made up to 17/02/00; full list of members
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Accounts made up to 1999-02-28
dot icon18/03/1999
Return made up to 17/02/99; full list of members
dot icon17/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
17/02/1998 - 17/01/2024
459
Pilcher, Robert Eric
Director
17/02/1998 - 04/04/2018
50
Morris, John William
Director
29/02/2012 - Present
39
Macdonald, Stuart Beamish
Director
17/02/1998 - 30/04/2008
1
Nicholas, Andrew Christopher
Director
04/04/2018 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE & CO (INTERNATIONAL) LIMITED

CLYDE & CO (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE & CO (INTERNATIONAL) LIMITED?

toggle

CLYDE & CO (INTERNATIONAL) LIMITED is currently Active. It was registered on 17/02/1998 .

Where is CLYDE & CO (INTERNATIONAL) LIMITED located?

toggle

CLYDE & CO (INTERNATIONAL) LIMITED is registered at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does CLYDE & CO (INTERNATIONAL) LIMITED do?

toggle

CLYDE & CO (INTERNATIONAL) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLYDE & CO (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 28/01/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.