FORVIS MAZARS LLP
FORVIS MAZARS LLP
Previous Company Names
Contact & Details
Contact
Registered Address
30 Old Bailey London EC4M 7AU United Kingdom
Full company profile for FORVIS MAZARS LLP (OC308299), an active financial services company based in London, United Kingdom. Incorporated 14 Jun 2004. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£22.00M
Net Assets
£16.10M
Total Liabilities
£189.60M
Turnover
£345.40M
Employees
3469
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Graeme John Clarke | Llp-member | Unknown | United Kingdom | 5 Jul 2022 | Active |
| Lionel Philippe Marie Cazali | Llp-member | Unknown | United Kingdom | 1 Oct 2018 | Active |
| Richard William Metcalfe | Llp-member | Unknown | Unknown | 31 Aug 2004 | Active |
See all 426 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Seventh Floor, Mizuho House, 30 Old Bailey, London (EC4M 7AU) CITY OF LONDON | Leasehold | - | 15 Dec 2021 |
Ninth Floor, 30 Old Bailey, London (EC4M 7AU) CITY OF LONDON | Leasehold | - | 15 Dec 2021 |
Part Of The First Floor, 2 Chamberlain Square, Birmingham (B3 3AX) BIRMINGHAM | Leasehold | - | 17 Mar 2021 |
6 Sutton Plaza, Sutton (SM1 4FS) SUTTON | Leasehold | - | 11 Feb 2020 |
3 Wellington Place, Leeds (LS1 4AP) LEEDS | Leasehold | - | 16 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Officers | Termination of Andrew Paul Westhead as director on 2026-03-31 | |
| 9 Apr 2026 | Officers | Appointment of Mandip Kaur Sandhu as director on 2025-09-01 | |
| 4 Apr 2026 | Accounts | Annual accounts made up to 2025-08-31 | |
| 26 Mar 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 18 Mar 2026 | Officers | Appointment of Frederick Dearden as director on 2026-03-01 |
Termination of Andrew Paul Westhead as director on 2026-03-31
Appointment of Mandip Kaur Sandhu as director on 2025-09-01
Annual accounts made up to 2025-08-31
Change Person Member Limited Liability Partnership With Name Change Date
Appointment of Frederick Dearden as director on 2026-03-01
Recent Activity
Latest Activity
Termination of Andrew Paul Westhead as director on 2026-03-31
1 weeks ago on 9 Apr 2026
Appointment of Mandip Kaur Sandhu as director on 2025-09-01
1 weeks ago on 9 Apr 2026
Annual accounts made up to 2025-08-31
2 weeks ago on 4 Apr 2026
Change Person Member Limited Liability Partnership With Name Change Date
3 weeks ago on 26 Mar 2026
Appointment of Frederick Dearden as director on 2026-03-01
1 months ago on 18 Mar 2026
