CLYDE & CO LLP

Active London
4,961 employees website.com
C

CLYDE & CO LLP

Founded 5 Mar 2007 Active London, United Kingdom 4,961 employees website.com
Accounts Due 31 Jan 2027 9 months remaining
Confirmation
Net assets £216M £12M 2025 year on year
Total assets £573M £13M 2025 year on year
Total Liabilities £357M £1M 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 LLP (OC326539), an active company based in London, United Kingdom. Incorporated 5 Mar 2007. 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

£42.72M

Increased by £1.50M (+4%)

Net Assets

£216.21M

Decreased by £11.95M (-5%)

Total Liabilities

£357.20M

Decreased by £1.19M (-0%)

Turnover

£844.85M

Increased by £5.84M (+1%)

Employees

4961

Increased by 60 (+1%)

Debt Ratio

62%

Increased by 1 (+2%)

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

Grants 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Victoria MelvilleLlp-memberUnknownUnited Kingdom491 Oct 2015Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Charges

Charges

No charges registered

Properties

Properties

33 leasehold 33 total
AddressTenurePrice PaidDate Added
Sixth Floor, 61-63 Temple Row, Birmingham (B2 5LS) BIRMINGHAM
Leasehold-2 Nov 2023
Eighth Floor, 61-63 Temple Row, Birmingham (B2 5LT) BIRMINGHAM
Leasehold-2 Nov 2023
Seventh Floor, 61-63 Temple Row, Birmingham (B2 5LT) BIRMINGHAM
Leasehold-2 Nov 2023
Third Floor, 3 London Square, Cross Lanes, Guildford (GU1 1UJ) GUILDFORD
Leasehold-26 Apr 2023
Fourth Floor, 3 London Square, Cross Lanes, Guildford (GU1 1UJ) GUILDFORD
Leasehold-26 Apr 2023
Sixth Floor, 61-63 Temple Row, Birmingham (B2 5LS)
Leasehold
Added 2 Nov 2023
District BIRMINGHAM
Eighth Floor, 61-63 Temple Row, Birmingham (B2 5LT)
Leasehold
Added 2 Nov 2023
District BIRMINGHAM
Seventh Floor, 61-63 Temple Row, Birmingham (B2 5LT)
Leasehold
Added 2 Nov 2023
District BIRMINGHAM
Third Floor, 3 London Square, Cross Lanes, Guildford (GU1 1UJ)
Leasehold
Added 26 Apr 2023
District GUILDFORD
Fourth Floor, 3 London Square, Cross Lanes, Guildford (GU1 1UJ)
Leasehold
Added 26 Apr 2023
District GUILDFORD

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
22 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
21 Apr 2026OfficersTermination of Jahnavi Ramachandran as director on 2026-04-08
20 Apr 2026OfficersTermination of Christopher John Bakker as director on 2026-04-17
18 Apr 2026OfficersAppointment of Mr Peter Conrad Nierman as director on 2026-03-27
23 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

22 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

21 Apr 2026 Officers

Termination of Jahnavi Ramachandran as director on 2026-04-08

20 Apr 2026 Officers

Termination of Christopher John Bakker as director on 2026-04-17

18 Apr 2026 Officers

Appointment of Mr Peter Conrad Nierman as director on 2026-03-27

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

4 days ago on 23 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

5 days ago on 22 Apr 2026

Termination of Jahnavi Ramachandran as director on 2026-04-08

6 days ago on 21 Apr 2026

Termination of Christopher John Bakker as director on 2026-04-17

1 weeks ago on 20 Apr 2026

Appointment of Mr Peter Conrad Nierman as director on 2026-03-27

1 weeks ago on 18 Apr 2026