ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CLSA (UK)

CLSA (UK) is an active company incorporated on 19 April 1971 with the registered office located in London, City of London. CLSA (UK) was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01008262
Private unlimited company
Age
54 years
Incorporated 19 April 1971
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Address
Level 34 8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 12 Feb 2025 (8 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
02076147000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Executive • British • Lives in England • Born in Nov 1966
Director • None • American • Lives in Hong Kong • Born in Nov 1975
Director • Chief Operating Officer • British • Lives in UK • Born in Mar 1962
Director • Financial Services • Chinese • Lives in UK • Born in Jan 1982
Director • Ceo • British • Lives in UK • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Core Nominees Limited
Abogado Nominees Limited and Richard Paul Ziegler are mutual people.
Active
The Knights Of The Octagon Table Limited
Abogado Nominees Limited is a mutual person.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Abogado Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£44.16M
Increased by £8M (+22%)
Turnover
£89.05M
Increased by £28.08M (+46%)
Employees
88
Increased by 20 (+29%)
Total Assets
£442.45M
Decreased by £52.83M (-11%)
Total Liabilities
-£377.12M
Decreased by £65.87M (-15%)
Net Assets
£65.33M
Increased by £13.04M (+25%)
Debt Ratio (%)
85%
Decreased by 4.21% (-5%)
Latest Activity
Mr Edward Park Details Changed
3 Months Ago on 7 Jul 2025
Full Accounts Submitted
5 Months Ago on 1 May 2025
Abogado Nominees Limited Details Changed
6 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Inspection Address Changed
8 Months Ago on 12 Feb 2025
Mr Dayu Zhang Details Changed
8 Months Ago on 11 Feb 2025
Richard Paul Ziegler Details Changed
8 Months Ago on 11 Feb 2025
Simon Cowen Details Changed
8 Months Ago on 11 Feb 2025
Mr Alan Damian Dwerryhouse Details Changed
1 Year 2 Months Ago on 22 Jul 2024
Richard Paul Ziegler Details Changed
1 Year 2 Months Ago on 22 Jul 2024
Get Credit Report
Discover CLSA (UK)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward Park on 7 July 2025
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 1 May 2025
Secretary's details changed for Abogado Nominees Limited on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 12 Feb 2025
Director's details changed for Simon Cowen on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Richard Paul Ziegler on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Dayu Zhang on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Simon Cowen on 22 July 2024
Submitted on 26 Jul 2024
Director's details changed for Richard Paul Ziegler on 22 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year