ERNST & YOUNG LLP

Active
18,545 employees website.com
Professional services Accounting, audit & tax
E

ERNST & YOUNG LLP

Founded 6 Apr 2001 Active , United Kingdom 18,545 employees website.com
Professional services Accounting, audit & tax
Accounts Due 31 Mar 2026 22 days overdue
Confirmation
Net assets £510M £11M 2024 year on year
Total assets £1,976M £50M 2024 year on year
Total Liabilities £1,466M £39M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

1 More London Place London SE1 2AF

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ERNST & YOUNG LLP (OC300001), an active professional services company based in , United Kingdom. Incorporated 6 Apr 2001. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£191.00M

Increased by £51.00M (+36%)

Net Assets

£510.00M

Decreased by £11.00M (-2%)

Total Liabilities

£1466.00M

Decreased by £39.00M (-3%)

Turnover

£3175.00M

Increased by £87.00M (+3%)

Employees

18545

Increased by 379 (+2%)

Debt Ratio

74%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
William Mark GriffithsLlp-memberUnknownEngland433 Jul 2021Active

Shareholders

Shareholders (1)

Ernst & Young Europe Llp
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership

Group Structure

Group Structure

ERNST & YOUNG LLP Current Company

Charges

Charges

2 outstanding

Properties

Properties

32 leasehold 32 total
AddressTenurePrice PaidDate Added
Third floor and Fourth floor R Plus, Blagrave Street, Reading (RG1 1AZ) READING
Leasehold-28 Mar 2024
2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE) NEWCASTLE UPON TYNE
Leasehold-1 May 2018
2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE) NEWCASTLE UPON TYNE
Leasehold-1 May 2018
Fifth Floor, 2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE) NEWCASTLE UPON TYNE
Leasehold-1 May 2018
ground floor 2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE) NEWCASTLE UPON TYNE
Leasehold-30 Apr 2018
Third floor and Fourth floor R Plus, Blagrave Street, Reading (RG1 1AZ)
Leasehold
Added 28 Mar 2024
District READING
2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE)
Leasehold
Added 1 May 2018
District NEWCASTLE UPON TYNE
2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE)
Leasehold
Added 1 May 2018
District NEWCASTLE UPON TYNE
Fifth Floor, 2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE)
Leasehold
Added 1 May 2018
District NEWCASTLE UPON TYNE
ground floor 2 Citygate, St James Boulevard, Newcastle Upon Tyne (NE1 4JE)
Leasehold
Added 30 Apr 2018
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026OfficersTermination of Lynda Julia Abel as director on 2026-04-03
13 Apr 2026OfficersTermination of Alix Jagdip Singh Cheema as director on 2026-03-31
13 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
13 Apr 2026OfficersTermination of Baldeep Singh as director on 2026-03-31
25 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
16 Apr 2026 Officers

Termination of Lynda Julia Abel as director on 2026-04-03

13 Apr 2026 Officers

Termination of Alix Jagdip Singh Cheema as director on 2026-03-31

13 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

13 Apr 2026 Officers

Termination of Baldeep Singh as director on 2026-03-31

25 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Termination of Lynda Julia Abel as director on 2026-04-03

5 days ago on 16 Apr 2026

Termination of Alix Jagdip Singh Cheema as director on 2026-03-31

1 weeks ago on 13 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

1 weeks ago on 13 Apr 2026

Termination of Baldeep Singh as director on 2026-03-31

1 weeks ago on 13 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

3 weeks ago on 25 Mar 2026