CLYDE & CO CLAIMS LLP
CLYDE & CO CLAIMS LLP
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Full company profile for CLYDE & CO CLAIMS LLP (OC344148), an active company based in London, United Kingdom. Incorporated 18 Mar 2009. 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 (2014–2025)
Cash in Bank
£3.72M
Net Assets
£33.69M
Total Liabilities
£35.41M
Turnover
£87.95M
Employees
974
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||
|---|---|---|---|---|---|
| John O'shea | Llp-member | Unknown | United Kingdom | 1 Jul 2022 | Active |
| Paula Elizabeth Jefferson | Llp-member | Unknown | United Kingdom | 1 Jul 2022 | Active |
See all 75 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Clyde & Co Llp
United Kingdom
- Significant Influence Or Control Limited Liability Partnership
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Third Floor Offices, Charlotte Place, Southampton SOUTHAMPTON | Leasehold | - | 19 Feb 2024 |
Third Floor Offices, Charlotte Place, Southampton SOUTHAMPTON | Leasehold | - | 19 Feb 2024 |
First Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS) SALFORD | Leasehold | - | 25 Oct 2023 |
Second Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS) SALFORD | Leasehold | - | 25 Oct 2023 |
Fourth Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS) SALFORD | Leasehold | - | 25 Oct 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 26 Mar 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 9 Feb 2026 | Officers | Termination of Benjamin Edward Knowles as director on 6 Feb 2026 | |
| 5 Feb 2026 | Officers | Termination of Nadia Darwazeh as director on 31 Jan 2026 | |
| 2 Feb 2026 | Officers | Termination of Andrew Charles Hibbert as director on 31 Jan 2026 |
Change Person Member Limited Liability Partnership With Name Change Date
Change Person Member Limited Liability Partnership With Name Change Date
Termination of Benjamin Edward Knowles as director on 6 Feb 2026
Termination of Nadia Darwazeh as director on 31 Jan 2026
Termination of Andrew Charles Hibbert as director on 31 Jan 2026
Recent Activity
Latest Activity
Change Person Member Limited Liability Partnership With Name Change Date
1 weeks ago on 15 Apr 2026
Change Person Member Limited Liability Partnership With Name Change Date
1 months ago on 26 Mar 2026
Termination of Benjamin Edward Knowles as director on 6 Feb 2026
2 months ago on 9 Feb 2026
Termination of Nadia Darwazeh as director on 31 Jan 2026
2 months ago on 5 Feb 2026
Termination of Andrew Charles Hibbert as director on 31 Jan 2026
2 months ago on 2 Feb 2026
