Background WavePink WaveYellow Wave

CLYDE UK SERVICES COMPANY (02672996)

CLYDE UK SERVICES COMPANY (02672996) is an active UK company. incorporated on 19 December 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLYDE UK SERVICES COMPANY has been registered for 34 years. Current directors include HOLME, Christopher Robert, NICHOLAS, Andrew Christopher, REDMAN, Annabelle Louise and 1 others.

Company Number
02672996
Status
active
Type
private-unlimited
Incorporated
19 December 1991
Age
34 years
Address
C/O Clyde & Co Llp, St Botolph Building, London, EC3A 7AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLME, Christopher Robert, NICHOLAS, Andrew Christopher, REDMAN, Annabelle Louise, VERE NICOLL, Simon Morison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE UK SERVICES COMPANY

CLYDE UK SERVICES COMPANY is an active company incorporated on 19 December 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLYDE UK SERVICES COMPANY was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02672996

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 19 December 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CLYDE AND COMPANY
From: 20 March 1996To: 5 March 2007
CLYDE & CO LIMITED
From: 19 December 1991To: 20 March 1996
Contact
Address

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 31 August 2025
51 Eastcheap London EC3M 1JP
From: 19 December 1991To: 19 August 2011
Timeline

31 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HOLME, Christopher Robert

Active
Houndsditch, LondonEC3A 7AR
Born June 1978
Director
Appointed 01 May 2024

NICHOLAS, Andrew Christopher

Active
St Botolph Building, LondonEC3A 7AR
Born September 1970
Director
Appointed 23 Feb 2021

REDMAN, Annabelle Louise

Active
Houndsditch, LondonEC3A 7AR
Born September 1978
Director
Appointed 01 May 2024

VERE NICOLL, Simon Morison

Active
Houndsditch, LondonEC3A 7AR
Born April 1968
Director
Appointed 01 May 2024

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed N/A
Resigned 17 Jan 2024

ANDREWARTHA, Elizabeth Jane

Resigned
Rockmount 128 Church Road, LondonSE19 2NT
Born December 1952
Director
Appointed 24 Apr 1996
Resigned 24 Aug 2001

BACON, Lee Richard

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1975
Director
Appointed 23 Feb 2021
Resigned 01 May 2024

BENNET, David Peter

Resigned
Houndsditch, LondonEC3A 7AR
Born May 1965
Director
Appointed 22 Mar 2011
Resigned 31 Oct 2012

BROOK, Nigel Geoffrey

Resigned
51 Eastcheap, LondonEC3M 1JP
Born December 1956
Director
Appointed 29 Sept 2004
Resigned 31 Dec 2009

BURNS, James Andrew

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1967
Director
Appointed 01 Jan 2010
Resigned 17 Jan 2019

HALL, David Hamilton

Resigned
Victoria Cottage Lords Hill, GuildfordGU5 0UZ
Born December 1941
Director
Appointed 24 Apr 1996
Resigned 10 Feb 1998

HASSON, Peter Frank

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1962
Director
Appointed 22 Mar 2011
Resigned 25 Jun 2020

HEFFERNAN, Patrick Benedict

Resigned
3 Cholmeley Crescent, LondonN6 5EZ
Born March 1948
Director
Appointed 09 Mar 1996
Resigned 24 Apr 1996

HILL, John Robert

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1966
Director
Appointed 31 Oct 2012
Resigned 01 May 2024

HIRST, Peter Gordon

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1965
Director
Appointed 25 Jun 2020
Resigned 22 Feb 2021

JENKINS, Elizabeth Jane

Resigned
Houndsditch, LondonEC3A 7AR
Born January 1959
Director
Appointed 25 Jun 2020
Resigned 22 Feb 2021

KNOWLES, Benjamin Edward

Resigned
138 Houndsditch, LondonEC3A 7AR
Born August 1970
Director
Appointed 01 Jan 2010
Resigned 25 Jun 2020

MACDONALD, Stuart Beamish

Resigned
42 Burlington Lane, LondonW4 2RR
Born April 1947
Director
Appointed 10 Feb 1998
Resigned 29 Sept 2004

MORRIS, John William

Resigned
Houndsditch, LondonEC3A 7AR
Born March 1967
Director
Appointed 22 Mar 2011
Resigned 01 May 2024

NASH, Brian Roy

Resigned
Stable Cottage, HascombeGU8 4JB
Born May 1957
Director
Appointed 24 Aug 2001
Resigned 07 Feb 2006

NEWDICK, Paul Anthony

Resigned
138 Houndsditch, LondonEC3A 7AR
Born July 1958
Director
Appointed 07 Feb 2007
Resigned 30 Apr 2013

PAGE, David William

Resigned
Rhoden, WadhurstTN5 6QT
Born August 1957
Director
Appointed N/A
Resigned 09 Mar 1996

PARKER, Michael Desmond

Resigned
6 The Paddock, MerrowGU1 2RQ
Born March 1955
Director
Appointed 29 Sept 2004
Resigned 31 Dec 2009

PAYTON, Michael Andrew Hartland

Resigned
Houndsditch, LondonEC3A 7AR
Born June 1944
Director
Appointed 24 Apr 1996
Resigned 25 Jun 2020

PILCHER, Robert Eric

Resigned
Middle Street, Waltham AbbeyEN9 2LH
Born October 1954
Director
Appointed 07 Feb 2007
Resigned 22 Mar 2011

PILCHER, Robert Eric

Resigned
Middle Street, Waltham AbbeyEN9 2LH
Born October 1954
Director
Appointed 24 Apr 1996
Resigned 24 Aug 2001

ROOTH, Anthony

Resigned
Combe Hayes Ballsdown, GodalmingGU8 4XJ
Born August 1950
Director
Appointed 24 Apr 1996
Resigned 06 Feb 1998

SALT, David Sidney

Resigned
Oakwell Park, ThornLU5 6JH
Born October 1954
Director
Appointed N/A
Resigned 24 Apr 1996

SMITH, Roderick Campbell, Mr.

Resigned
54 Bathgate Road, LondonSW19 5PJ
Born January 1951
Director
Appointed 24 Aug 2001
Resigned 07 Feb 2007

SWANGARD, Andrew Michael

Resigned
Houndsditch, LondonEC3A 7AR
Born November 1966
Director
Appointed 25 Jun 2020
Resigned 29 Sept 2023

WHITTAKER, John Daniel

Resigned
Manor Heath, WokingGU22 7HL
Born April 1956
Director
Appointed 24 Aug 2001
Resigned 22 Mar 2011

BREAMS CORPORATE SERVICES

Resigned
16 Bedford Street, LondonWC2E 9HF
Corporate nominee director
Appointed 19 Dec 1992
Resigned 19 Dec 1994

Persons with significant control

1

Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Auditors Resignation Company
1 April 2014
AUDAUD
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Legacy
17 January 2005
363aAnnual Return
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363aAnnual Return
Legacy
10 January 2003
363aAnnual Return
Legacy
12 April 2002
363aAnnual Return
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
363aAnnual Return
Legacy
18 February 1999
363aAnnual Return
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363aAnnual Return
Legacy
7 January 1997
363aAnnual Return
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Certificate Change Of Name Re Registration To Unlimited
20 March 1996
CERT4CERT4
Re Registration Memorandum Articles
20 March 1996
MARMAR
Legacy
20 March 1996
49(8)(b)49(8)(b)
Legacy
20 March 1996
49(8)(a)49(8)(a)
Legacy
20 March 1996
49(1)49(1)
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
363aAnnual Return
Legacy
10 January 1996
363(353)363(353)
Legacy
10 January 1996
363(190)363(190)
Legacy
19 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
363x363x
Legacy
26 November 1992
225(1)225(1)
Incorporation Company
19 December 1991
NEWINCIncorporation