ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde & Co Claims LLP

Clyde & Co Claims LLP is an active company incorporated on 18 March 2009 with the registered office located in London, City of London. Clyde & Co Claims LLP was registered 16 years ago.
Status
Active
Active since incorporation
Company No
OC344148
Limited liability partnership
Age
16 years
Incorporated 18 March 2009
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (8 days remaining)
Contact
Address
C/O Clyde & Co Llp,, St Botolph Building
138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 26 Aug 2025 (4 months ago)
Previous address was The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
020 78766051
Email
Available in Endole App
People
Officers
36
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Aug 1970
Lives in UK • Born in Jul 1976
Lives in UK • Born in May 1978
Lives in UK • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clyde & Co LLP
Philip Adamis, Lee Richard Bacon, and 29 more are mutual people.
Active
Berrymans Lace Mawer LLP
Philip Adamis, Matthew Ford, and 4 more are mutual people.
Active
Clyde & Co (Greece) LLP
Lee Richard Bacon and Benjamin Edward Knowles are mutual people.
Active
Clyde & Co (Tanzania) LLP
Lee Richard Bacon and Andrew Christopher Nicholas are mutual people.
Active
Clyde & Co (Spain) LLP
Lee Richard Bacon and Andrew Christopher Nicholas are mutual people.
Active
Clyde Nominees Limited
Andrew Christopher Nicholas is a mutual person.
Active
Beaumont And Son Limited
Lee Richard Bacon is a mutual person.
Active
Clyde Secretaries Limited
Andrew Christopher Nicholas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.48M
Decreased by £783K (-35%)
Turnover
£90.7M
Increased by £15.92M (+21%)
Employees
1.03K
Increased by 36 (+4%)
Total Assets
£71.1M
Decreased by £4.97M (-7%)
Total Liabilities
-£38.6M
Decreased by £13.02M (-25%)
Net Assets
£32.5M
Increased by £8.05M (+33%)
Debt Ratio (%)
54%
Decreased by 13.57% (-20%)
Latest Activity
John Henry Kirkup Resigned
1 Day Ago on 21 Jan 2026
Stuart John Furniss Resigned
1 Day Ago on 21 Jan 2026
Sarah Eloise Hill Resigned
26 Days Ago on 27 Dec 2025
Mark Aitken Resigned
1 Month Ago on 16 Dec 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Clyde & Co Llp Details Changed
4 Months Ago on 31 Aug 2025
Registered Address Changed
4 Months Ago on 26 Aug 2025
Simon Glyn Morrow Resigned
6 Months Ago on 24 Jul 2025
David Gwyn Caswell Resigned
6 Months Ago on 24 Jul 2025
Melanie Louise Mooney Resigned
7 Months Ago on 30 May 2025
Get Credit Report
Discover Clyde & Co Claims LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Henry Kirkup as a member on 21 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Stuart John Furniss as a member on 21 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Sarah Eloise Hill as a member on 27 December 2025
Submitted on 2 Jan 2026
Termination of appointment of Mark Aitken as a member on 16 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
Submitted on 16 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
Submitted on 16 Sep 2025
Member's details changed for Clyde & Co Llp on 31 August 2025
Submitted on 31 Aug 2025
Registered office address changed from The 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 26 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Simon Glyn Morrow as a member on 24 July 2025
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year