CLYDE & CO CLAIMS LLP

Active London
974 employees website.com
C

CLYDE & CO CLAIMS LLP

Founded 18 Mar 2009 Active London, United Kingdom 974 employees website.com

Previous Company Names

BLG CLAIMS LLP 18 Mar 2009 — 1 Nov 2011
Accounts Submitted 28 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation
Net assets £34M £1M 2025 year on year
Total assets £69M £2M 2025 year on year
Total Liabilities £35M £3M 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£3.72M

Increased by £2.24M (+152%)

Net Assets

£33.69M

Increased by £1.19M (+4%)

Total Liabilities

£35.41M

Decreased by £3.19M (-8%)

Turnover

£87.95M

Decreased by £2.75M (-3%)

Employees

974

Decreased by 55 (-5%)

Debt Ratio

51%

Decreased by 3 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
John O'sheaLlp-memberUnknownUnited Kingdom591 Jul 2022Active
Paula Elizabeth JeffersonLlp-memberUnknownUnited Kingdom551 Jul 2022Active

Shareholders

Shareholders (1)

Clyde & Co Llp
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Clyde & Co Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

CLYDE & CO LLP united kingdom
CLYDE & CO CLAIMS LLP Current Company

Charges

Charges

No charges registered

Properties

Properties

11 leasehold 11 total
AddressTenurePrice PaidDate 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
Third Floor Offices, Charlotte Place, Southampton
Leasehold
Added 19 Feb 2024
District SOUTHAMPTON
Third Floor Offices, Charlotte Place, Southampton
Leasehold
Added 19 Feb 2024
District SOUTHAMPTON
First Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS)
Leasehold
Added 25 Oct 2023
District SALFORD
Second Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS)
Leasehold
Added 25 Oct 2023
District SALFORD
Fourth Floor Premises, Two New Bailey, Stanley Street, Salford (M3 5GS)
Leasehold
Added 25 Oct 2023
District SALFORD

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
26 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
9 Feb 2026OfficersTermination of Benjamin Edward Knowles as director on 6 Feb 2026
5 Feb 2026OfficersTermination of Nadia Darwazeh as director on 31 Jan 2026
2 Feb 2026OfficersTermination of Andrew Charles Hibbert as director on 31 Jan 2026
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

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