CLYDE SPV LIMITED

Register to unlock more data on OkredoRegister

CLYDE SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10662351

Incorporation date

09/03/2017

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon18/08/2023
Director's details changed for Mr Ian Robert Dunn on 2022-06-29
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon13/03/2023
Change of details for Ori Lincs Holdings Ltd as a person with significant control on 2023-01-04
dot icon20/02/2023
Appointment of Mr Peter Edward Dias as a director on 2023-02-13
dot icon16/02/2023
Termination of appointment of Mary Ann Louisa Hogan as a director on 2023-02-13
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2022-09-15
dot icon03/11/2022
Notification of Ori Lincs Holdings Ltd as a person with significant control on 2022-09-15
dot icon28/10/2022
Termination of appointment of Dominic Tan as a secretary on 2022-09-15
dot icon20/09/2022
Termination of appointment of David Paul Tilstone as a director on 2022-09-15
dot icon20/09/2022
Termination of appointment of Jonathan Brazier Duffy as a director on 2022-09-15
dot icon12/09/2022
Director's details changed for Mr David Paul Tilstone on 2022-09-05
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon14/07/2022
Appointment of Mrs Mary Ann Louisa Hogan as a director on 2022-07-01
dot icon14/07/2022
Termination of appointment of Fabienne Camille Trevere as a director on 2022-07-01
dot icon27/05/2022
Appointment of Mr Christopher Peter Gaydon as a director on 2022-05-06
dot icon27/05/2022
Appointment of Mr Ian Robert Dunn as a director on 2022-05-06
dot icon27/05/2022
Termination of appointment of Julian Norman Thomas Skinner as a director on 2022-05-06
dot icon27/05/2022
Termination of appointment of Adam Karl Delaney as a director on 2022-05-06
dot icon24/03/2022
Appointment of Ms Fabienne Camille Trevere as a director on 2022-03-09
dot icon18/03/2022
Termination of appointment of Tom Robert Eamon Kelly as a director on 2022-03-09
dot icon08/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon14/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon13/05/2021
Appointment of Hcp Management Services Limited as a secretary on 2021-03-31
dot icon13/04/2021
Director's details changed for Mr Julian Norman Thomas Skinner on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Jonathan Brazier Duffy on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr David Paul Tilstone on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Adam Karl Delaney on 2021-04-01
dot icon31/03/2021
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2021-03-31
dot icon31/03/2021
Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2021-03-31
dot icon24/02/2021
Appointment of Mr David Paul Tilstone as a director on 2021-02-17
dot icon24/02/2021
Termination of appointment of David Paul Tilstone as a director on 2021-02-17
dot icon24/02/2021
Termination of appointment of Erin Kate Eisenberg as a director on 2021-02-17
dot icon07/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/08/2020
Director's details changed for Mr David Paul Tilstone on 2020-08-21
dot icon24/08/2020
Director's details changed for Mrs Erin Kate Eisenberg on 2020-08-21
dot icon24/08/2020
Director's details changed for Mr Tom Robert Eamon Kelly on 2020-02-10
dot icon26/06/2020
Appointment of Mr David Paul Tilstone as a director on 2020-06-22
dot icon25/06/2020
Termination of appointment of David Paul Tilstone as a director on 2020-06-22
dot icon25/06/2020
Termination of appointment of Richard Abel as a director on 2020-06-22
dot icon06/12/2019
Appointment of Adam Delaney as a director on 2019-11-29
dot icon06/12/2019
Termination of appointment of Peter Szymon Antolik as a director on 2019-12-03
dot icon08/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/09/2019
Termination of appointment of Stephen Alan John Deeley as a director on 2019-09-24
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon23/08/2019
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2017-08-17
dot icon23/08/2019
Cessation of Uk Green Investment Bank Limited as a person with significant control on 2017-08-17
dot icon27/06/2019
Termination of appointment of Charles Hazelwood as a director on 2019-06-05
dot icon27/06/2019
Termination of appointment of Serkan Bahceci as a director on 2019-06-05
dot icon27/06/2019
Appointment of Mr Peter Szymon Antolik as a director on 2019-06-05
dot icon27/06/2019
Appointment of Mr Julian Norman Thomas Skinner as a director on 2019-06-05
dot icon03/04/2019
Appointment of Jonathan Duffy as a director on 2019-03-27
dot icon02/04/2019
Termination of appointment of Gordon Ian Winston Parsons as a director on 2019-03-27
dot icon02/01/2019
Termination of appointment of Roberto Purcaro as a director on 2018-12-13
dot icon02/01/2019
Appointment of Charles Hazelwood as a director on 2018-12-13
dot icon02/01/2019
Appointment of Mr Serkan Bahceci as a director on 2018-12-13
dot icon02/01/2019
Termination of appointment of Mark Jonathan Dooley as a director on 2018-12-13
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Gavin Bruce Merchant as a director on 2018-10-31
dot icon22/11/2018
Appointment of Mr Tom Kelly as a director on 2018-10-31
dot icon11/10/2018
Director's details changed for Mr Gordon Ian Winston Parsons on 2018-01-12
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon23/03/2018
Director's details changed for Mr Roberto Purcaro on 2018-03-01
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon20/03/2018
Appointment of Mr Gordon Ian Winston Parsons as a director on 2018-01-12
dot icon20/03/2018
Appointment of Ms Erin Kate Eisenberg as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Leigh Peter Harrison as a director on 2018-01-12
dot icon09/01/2018
Termination of appointment of Anthony James Lamb as a director on 2017-12-23
dot icon27/12/2017
Registration of charge 106623510001, created on 2017-12-21
dot icon12/12/2017
Statement by Directors
dot icon12/12/2017
Statement of capital on 2017-12-12
dot icon12/12/2017
Solvency Statement dated 05/12/17
dot icon12/12/2017
Resolutions
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon07/09/2017
Appointment of Mr Stephen Alan John Deeley as a director on 2017-08-17
dot icon07/09/2017
Appointment of Mr Gavin Bruce Merchant as a director on 2017-08-17
dot icon07/09/2017
Termination of appointment of Paul Alistair Norris as a director on 2017-08-17
dot icon07/09/2017
Termination of appointment of Euan Forbes Mcvicar as a director on 2017-08-17
dot icon06/09/2017
Resolutions
dot icon01/09/2017
Appointment of Richard Abel as a director on 2017-08-17
dot icon01/09/2017
Appointment of Mr Mark Jonathan Dooley as a director on 2017-08-17
dot icon01/09/2017
Appointment of Mr David Paul Tilstone as a director on 2017-08-17
dot icon01/09/2017
Appointment of Mr Roberto Purcaro as a director on 2017-08-17
dot icon01/09/2017
Appointment of Mr Leigh Peter Harrison as a director on 2017-08-17
dot icon01/09/2017
Appointment of Mr Anthony James Lamb as a director on 2017-08-17
dot icon01/09/2017
Appointment of Dominic Tan as a secretary on 2017-08-17
dot icon01/09/2017
Appointment of Alter Domus (Uk) Limited as a secretary on 2017-08-17
dot icon01/09/2017
Termination of appointment of Shaun Patrick Kingsbury as a director on 2017-08-17
dot icon01/09/2017
Termination of appointment of Anthony Louis Odgers as a director on 2017-08-17
dot icon01/09/2017
Termination of appointment of Euan Forbes Mcvicar as a secretary on 2017-08-17
dot icon17/08/2017
Registered office address changed from 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to 18 st Swithin's Lane London EC4N 8AD on 2017-08-17
dot icon14/08/2017
Appointment of Mr Euan Forbes Mcvicar as a director on 2017-08-04
dot icon11/08/2017
Appointment of Mr Paul Alistair Norris as a director on 2017-08-11
dot icon10/07/2017
Change of details for Uk Green Investment Bank Plc as a person with significant control on 2017-07-05
dot icon09/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevere, Fabienne Camille
Director
09/03/2022 - 01/07/2022
20
Duffy, Jonathan Brazier
Director
27/03/2019 - 15/09/2022
80
Hogan, Mary Ann Louisa
Director
30/06/2022 - 12/02/2023
23
Antolik, Peter Szymon
Director
05/06/2019 - 03/12/2019
129
Dunn, Ian Robert
Director
06/05/2022 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SPV LIMITED

CLYDE SPV LIMITED is an(a) Active company incorporated on 09/03/2017 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 3 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 SPV LIMITED?

toggle

CLYDE SPV LIMITED is currently Active. It was registered on 09/03/2017 .

Where is CLYDE SPV LIMITED located?

toggle

CLYDE SPV LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CLYDE SPV LIMITED do?

toggle

CLYDE SPV LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLYDE SPV LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2025-03-31.