CLYDESDALE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901725

Incorporation date

23/02/1994

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon16/05/2025
Notification of Barclays Principal Investments Limited as a person with significant control on 2025-05-16
dot icon16/05/2025
Cessation of Carnegie Holdings Limited as a person with significant control on 2025-05-16
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon05/06/2024
Appointment of Mr Simon Paul Murphy as a director on 2024-05-29
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Termination of appointment of Mark Newbery as a director on 2024-04-23
dot icon13/03/2024
Director's details changed for Mr Julian Richard Davies on 2019-09-13
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/01/2024
Appointment of Miss Louisa Fern Chapple as a director on 2024-01-01
dot icon30/11/2023
Termination of appointment of Marc Stephen Page as a director on 2023-11-30
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Ann Callison as a director on 2023-06-30
dot icon09/03/2023
Appointment of Mr Mark Newbery as a director on 2023-03-03
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon07/10/2022
Resolutions
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Mr Antony Stephen on 2022-06-23
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon03/02/2022
Appointment of Mr Antony Stephen as a director on 2022-01-23
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon19/05/2021
Appointment of Mr Marc Stephen Page as a director on 2021-05-07
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/03/2021
Termination of appointment of Gregory Richard Davis as a director on 2021-02-26
dot icon18/02/2021
Termination of appointment of Syed Naseerul Hasan as a director on 2021-02-15
dot icon18/02/2021
Appointment of Ms Ann Callison as a director on 2021-02-09
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr Gregory Richard Davis as a director on 2020-09-21
dot icon18/08/2020
Appointment of Mr Syed Naseerul Hasan as a director on 2020-08-07
dot icon15/06/2020
Termination of appointment of Karen Ann Frank as a director on 2020-06-01
dot icon17/04/2020
Appointment of Ms Karen Ann Frank as a director on 2020-04-09
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon09/12/2019
Termination of appointment of Konrad Xavier Kelling as a director on 2019-12-08
dot icon09/12/2019
Termination of appointment of Sarah-Jayne O'donovan as a director on 2019-12-08
dot icon17/09/2019
Appointment of Mr Julian Richard Davies as a director on 2019-09-13
dot icon01/08/2019
Termination of appointment of Christopher Mark Wood as a director on 2019-07-31
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/12/2018
Appointment of Christopher Mark Wood as a director on 2018-12-18
dot icon31/10/2018
Termination of appointment of Michael John Britton as a director on 2018-10-31
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Malcolm Vaughan Jones as a director on 2018-03-23
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon04/08/2017
Appointment of Mr Konrad Xavier Kelling as a director on 2017-07-31
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Ronald Denholm as a director on 2016-02-29
dot icon03/02/2016
Appointment of Sarah-Jayne O'donovan as a director on 2016-01-20
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Malcolm Vaughan Jones as a director on 2015-06-18
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Michael John Britton as a director on 2015-05-28
dot icon21/05/2015
Termination of appointment of Kean Neil Grive as a director on 2015-05-07
dot icon02/03/2015
Termination of appointment of Susanne Miller as a director on 2015-02-27
dot icon20/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon10/10/2014
Appointment of Kean Neil Grive as a director on 2014-10-08
dot icon11/08/2014
Termination of appointment of Anjli Dudani as a director on 2014-08-05
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon15/01/2014
Director's details changed for Ronald Denholm on 2013-09-01
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Termination of appointment of Paul Noble as a director
dot icon07/07/2011
Appointment of Anjli Dudani as a director
dot icon16/05/2011
Termination of appointment of Gaynor Bulloch as a secretary
dot icon24/03/2011
Termination of appointment of Neil Radley as a director
dot icon24/03/2011
Appointment of Ronald Denholm as a director
dot icon19/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon23/08/2010
Termination of appointment of Philip Mchugh as a director
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Susanne Miller as a director
dot icon13/04/2010
Appointment of Philip Christopher Mchugh as a director
dot icon23/02/2010
Termination of appointment of Craig Murray as a director
dot icon29/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon22/01/2010
Termination of appointment of Curt John Hess as a director
dot icon21/10/2009
Resolutions
dot icon04/09/2009
Director appointed paul noble
dot icon22/07/2009
Appointment terminated director alan evans
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed neil andrew radley
dot icon19/06/2009
Director appointed curt john hess
dot icon20/02/2009
Appointment terminated director helen ashton
dot icon09/01/2009
Appointment terminated director william thomson
dot icon02/01/2009
Return made up to 01/01/09; full list of members
dot icon10/11/2008
Director's change of particulars / helen hodgson / 09/08/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Resolutions
dot icon15/05/2008
Director appointed helen jane hodgson
dot icon07/03/2008
Appointment terminated director marc howells
dot icon16/01/2008
Return made up to 01/01/08; full list of members
dot icon18/10/2007
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
New director appointed
dot icon24/07/2007
Director's particulars changed
dot icon21/06/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon29/01/2007
New director appointed
dot icon27/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Director resigned
dot icon06/03/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Secretary's particulars changed
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon08/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon06/04/2005
Return made up to 23/02/05; full list of members
dot icon06/04/2005
Director's particulars changed
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon29/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
Director's particulars changed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon25/03/2004
Return made up to 23/02/04; full list of members
dot icon24/02/2004
Resolutions
dot icon10/02/2004
New director appointed
dot icon23/10/2003
Director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon23/09/2003
Secretary's particulars changed
dot icon07/07/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon14/06/2003
Auditor's resignation
dot icon14/06/2003
New director appointed
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Full accounts made up to 2002-06-30
dot icon08/04/2003
Return made up to 23/02/03; full list of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 23/02/02; full list of members
dot icon12/03/2002
Director's particulars changed
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon04/12/2001
New director appointed
dot icon02/11/2001
Ad 17/10/01--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon02/11/2001
Nc inc already adjusted 17/10/01
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Memorandum and Articles of Association
dot icon02/11/2001
Resolutions
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Declaration of assistance for shares acquisition
dot icon23/10/2001
Declaration of assistance for shares acquisition
dot icon12/07/2001
Return made up to 23/02/01; full list of members
dot icon04/07/2001
New director appointed
dot icon16/06/2001
New secretary appointed
dot icon28/03/2001
Full accounts made up to 2000-01-31
dot icon08/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
Auditor's resignation
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: hepworth house claypit lane leeds LS2 8DE
dot icon05/02/2001
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon01/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Declaration of assistance for shares acquisition
dot icon10/03/2000
Return made up to 23/02/00; full list of members
dot icon25/01/2000
Return made up to 23/02/99; no change of members
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New secretary appointed
dot icon08/06/1999
Full accounts made up to 1999-01-31
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon08/07/1998
Full accounts made up to 1998-01-31
dot icon27/02/1998
Return made up to 23/02/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-01-31
dot icon05/03/1997
Return made up to 23/02/97; full list of members
dot icon02/07/1996
Full accounts made up to 1996-01-31
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon27/03/1996
Return made up to 23/02/96; no change of members
dot icon14/03/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon26/07/1995
Full accounts made up to 1995-01-31
dot icon20/03/1995
New secretary appointed
dot icon08/03/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Memorandum and Articles of Association
dot icon08/05/1994
Accounting reference date notified as 31/01
dot icon08/05/1994
Director resigned;new director appointed
dot icon15/04/1994
Director resigned
dot icon15/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
New secretary appointed
dot icon30/03/1994
Resolutions
dot icon28/03/1994
Certificate of change of name
dot icon25/03/1994
Registered office changed on 25/03/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon25/03/1994
Resolutions
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon23/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbery, Mark
Director
03/03/2023 - 23/04/2024
10
Marc Stephen Page
Director
07/05/2021 - 30/11/2023
19
Callison, Ann
Director
09/02/2021 - 30/06/2023
-
Davies, Julian Richard
Director
13/09/2019 - Present
2
Chapple, Louisa Fern
Director
01/01/2024 - Present
-

Persons with Significant Control

2
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 CLYDESDALE FINANCIAL SERVICES LIMITED

CLYDESDALE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 23/02/1994 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 4 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 CLYDESDALE FINANCIAL SERVICES LIMITED?

toggle

CLYDESDALE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 23/02/1994 .

Where is CLYDESDALE FINANCIAL SERVICES LIMITED located?

toggle

CLYDESDALE FINANCIAL SERVICES LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does CLYDESDALE FINANCIAL SERVICES LIMITED do?

toggle

CLYDESDALE FINANCIAL SERVICES LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CLYDESDALE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with updates.