Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLYDE & CO LLP

THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR,
Company Registration Number
OC326539
Limited Liability Partnership
Active

Company Overview

About Clyde & Co Llp
CLYDE & CO LLP was founded on 2007-03-05 and has its registered office in London. The organisation's status is listed as "Active". Clyde & Co Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLYDE & CO LLP
 
Legal Registered Office
THE ST BOTOLPH BUILDING 138
HOUNDSDITCH
LONDON
EC3A 7AR
Other companies in EC3A
 
Filing Information
Company Number OC326539
Company ID Number OC326539
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB160501355  
Last Datalog update: 2024-03-07 01:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE & CO LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLYDE & CO LLP
The following companies were found which have the same name as CLYDE & CO LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLYDE & CO (AUSTRALIA) LLP THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2012-06-20
CLYDE & CO (CIS) LLP 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2005-03-23
CLYDE & CO (SPAIN) LLP THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2012-05-30
CLYDE & CO (GREECE) LLP THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2007-03-05
CLYDE & CO (INTERNATIONAL) LIMITED THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 1998-02-17
CLYDE & CO (TANZANIA) LLP THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2012-02-09
CLYDE & CO CLAIMS LLP THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2009-03-18
CLYDE & CO INDIA LIMITED THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2008-09-04
CLYDE & CO (SMS) LIMITED 58 ALBANY STREET EDINBURGH EH1 3QR Active Company formed on the 2013-02-25
CLYDE & CO (SML) LIMITED ALBANY HOUSE, 58 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR Active Company formed on the 1986-10-17
CLYDE & CO (SMT) LIMITED ALBANY HOUSE, 58 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR Active Company formed on the 1979-06-08
CLYDE & CO (NORTHERN IRELAND) LLP CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Active Company formed on the 2014-09-08
CLYDE & CO. LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
CLYDE & CO (SCOTLAND) LLP ALBANY HOUSE 58 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR Active Company formed on the 2016-02-29
CLYDE & COLLEAGUES, INC. 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Active Company formed on the 2008-03-24
CLYDE & CO EUROPE LLP THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2016-08-01
CLYDE & CO COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-10
CLYDE & CO LLP MARINA BOULEVARD Singapore 018982 Dissolved Company formed on the 2008-09-13
CLYDE & CO CLASIS SINGAPORE PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2013-06-15
CLYDE & CO (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2013-06-13

Company Officers of CLYDE & CO LLP

Current Directors
Officer Role Date Appointed
DEAN CARRIGAN
Limited Liability Partnership (LLP) Designated Member 2012-12-12
MICHAEL KNOERZER
Limited Liability Partnership (LLP) Designated Member 2009-06-15
SIMON NICHOLAS KONSTA
Limited Liability Partnership (LLP) Designated Member 2011-11-01
JOHN WILLIAM MORRIS
Limited Liability Partnership (LLP) Designated Member 2007-04-27
ANDREW CHRISTOPHER NICHOLAS
Limited Liability Partnership (LLP) Designated Member 2007-04-27
ANDREW JAMES PRESTON
Limited Liability Partnership (LLP) Designated Member 2007-04-27
DAVID MICHAEL ABBOTT
Limited Liability Partnership (LLP) Member 2011-11-01
EMMA-JAYNE AGER
Limited Liability Partnership (LLP) Member 2016-05-01
LESLIE SUSAN AHARI
Limited Liability Partnership (LLP) Member 2018-01-31
ANTHONY MICHAEL ALBERTINI
Limited Liability Partnership (LLP) Member 2010-02-01
BARBARA MARIA ALMEIDA
Limited Liability Partnership (LLP) Member 2010-04-19
DAVID AMENTAS
Limited Liability Partnership (LLP) Member 2016-06-02
MICHAEL PETER ANDERSON
Limited Liability Partnership (LLP) Member 2015-10-01
ELIZABETH JANE ANDREWARTHA
Limited Liability Partnership (LLP) Member 2007-04-27
TONI ASHBY
Limited Liability Partnership (LLP) Member 2016-05-01
KATHRYN COURTNEY ASHTON
Limited Liability Partnership (LLP) Member 2016-05-01
NICHOLAS CHARLES AUSTIN
Limited Liability Partnership (LLP) Member 2007-04-27
LEE RICHARD BACON
Limited Liability Partnership (LLP) Member 2008-05-01
SINA BAHADORAN
Limited Liability Partnership (LLP) Member 2018-02-24
JOSEPH ANSELM BAILEY III
Limited Liability Partnership (LLP) Member 2018-03-20
AUSTIN PAUL BARHAM
Limited Liability Partnership (LLP) Member 2007-04-27
CRAIG SCOTT BARNES
Limited Liability Partnership (LLP) Member 2018-02-07
PHILIP MICHAEL BASS
Limited Liability Partnership (LLP) Member 2007-04-27
DUNCAN BATCHELOR
Limited Liability Partnership (LLP) Member 2015-10-01
NICHOLAS CHARLES STUART BATHURST
Limited Liability Partnership (LLP) Member 2016-05-01
TONY ALAN WALTER BAUMGARTNER
Limited Liability Partnership (LLP) Member 2011-05-01
ALISON KATHERINE BEANUM
Limited Liability Partnership (LLP) Member 2018-01-17
DAVID PETER BENNET
Limited Liability Partnership (LLP) Member 2007-04-27
NEIL BERESFORD
Limited Liability Partnership (LLP) Member 2009-05-01
SCOTT FAIN BERTSCHI
Limited Liability Partnership (LLP) Member 2015-08-06
ANDREW LLOYD BICKNELL
Limited Liability Partnership (LLP) Member 2007-05-21
MARK ALEXANDER BISSET
Limited Liability Partnership (LLP) Member 2009-02-16
ANDREW DAVID BLAIR
Limited Liability Partnership (LLP) Member 2011-11-01
JASON COLIN ROMAINE BLEASDALE
Limited Liability Partnership (LLP) Member 2015-01-12
HELEN CATHRINE BOURNE
Limited Liability Partnership (LLP) Member 2011-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS KONSTA CLYDE & CO EUROPE LLP Limited Liability Partnership (LLP) Designated Member 2016-08-01 CURRENT 2016-08-01 Active
SIMON NICHOLAS KONSTA BARLOW LYDE & GILBERT LLP Limited Liability Partnership (LLP) Designated Member 2007-04-16 CURRENT 2007-02-01 Liquidation
JOHN WILLIAM MORRIS CLYDE & CO (CIS) LLP Limited Liability Partnership (LLP) Designated Member 2011-08-22 CURRENT 2005-03-23 Liquidation
ANDREW CHRISTOPHER NICHOLAS CLYDE & CO (CIS) LLP Limited Liability Partnership (LLP) Designated Member 2018-04-04 CURRENT 2005-03-23 Liquidation
DAVID MICHAEL ABBOTT BARLOW LYDE & GILBERT LLP Limited Liability Partnership (LLP) Member 2007-05-01 CURRENT 2007-02-01 Liquidation
ANTHONY MICHAEL ALBERTINI SHADBOLT LLP Limited Liability Partnership (LLP) Member 2005-03-16 CURRENT 2005-03-09 Dissolved 2014-12-15
MICHAEL PETER ANDERSON CLYDE & CO (SCOTLAND) LLP Limited Liability Partnership (LLP) Member 2016-05-01 CURRENT 2016-02-29 Active
MICHAEL PETER ANDERSON WEST END GENERATIONS LLP Limited Liability Partnership (LLP) Member 2012-03-30 CURRENT 2011-06-21 Active
TONI ASHBY CLYDE & CO (SCOTLAND) LLP Limited Liability Partnership (LLP) Member 2016-05-01 CURRENT 2016-02-29 Active
DUNCAN BATCHELOR CLYDE & CO (SCOTLAND) LLP Limited Liability Partnership (LLP) Member 2016-05-01 CURRENT 2016-02-29 Active
ANDREW DAVID BLAIR BARLOW LYDE & GILBERT LLP Limited Liability Partnership (LLP) Member 2007-04-16 CURRENT 2007-02-01 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee SolicitorLondonClyde & Co is a truly entrepreneurial firm, always seeking new opportunities and setting new standards in client service. For our trainees, it is an exciting2016-05-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Limited liability partnership appointment of Mr James Patrick Boardman on 2022-06-20 as member
2024-03-15Limited liability partnership appointment of Mr Gabriel Archambault on 2024-02-27 as member
2024-03-06Confirmation statement with no updates made up to 2024-03-05
2024-03-05Limited liability partnership termination of member David Mark Wynn on 2024-02-29
2024-03-05Limited liability partnership termination of member Jonathan George Armstrong Clay on 2024-03-02
2024-03-01Limited liability partnership appointment of Ms Agnieszka Jadwiga Kuliska on 2024-03-01 as member
2024-03-01Limited liability partnership appointment of Mr Arkadiusz Krasnodbski on 2024-03-01 as member
2024-03-01Limited liability partnership appointment of Mr Radosaw Gral on 2024-03-01 as member
2024-02-14Limited liability partnership termination of member Matthew Neil Pokarier on 2023-11-15
2024-02-14Limited liability partnership termination of member Elizabeth Cubitt on 2023-11-30
2024-02-14Limited liability partnership termination of member Michelle Maree Dunne on 2023-11-28
2024-02-14Limited liability partnership termination of member Robert Mark Muttock on 2023-11-10
2024-02-14Limited liability partnership termination of member Ina Ivanova Iyer on 2023-10-31
2024-02-14Limited liability partnership termination of member Robert Anthony Meakin on 2023-10-27
2024-02-14Limited liability partnership termination of member Michael Tooma on 2023-10-31
2024-02-14Limited liability partnership termination of member Craig Alan Wallace on 2023-04-30
2024-02-14Limited liability partnership termination of member William Edward Knutson on 2023-04-30
2024-02-14Limited liability partnership termination of member Karen Morris Elliott on 2023-10-16
2024-02-14Limited liability partnership termination of member Marcus John O'brien on 2023-09-01
2024-02-14Limited liability partnership termination of member Kiri Jervis Wilkinson on 2023-10-31
2024-02-14Limited liability partnership termination of member Yannis Samothrakis on 2023-11-01
2024-02-07Limited liability partnership termination of member Devika Khanna on 2024-01-25
2024-02-07Limited liability partnership termination of member Dean Carrigan on 2024-01-31
2024-02-07Limited liability partnership appointment of Mr Luke William O'kane on 2024-02-01 as member
2024-02-07Limited liability partnership termination of member Jacinta Frances Long on 2023-12-05
2024-02-07Limited liability partnership termination of member Maurice Thompson on 2023-12-31
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-24Limited liability partnership termination of member Andrew Michael Swangard on 2023-09-29
2023-10-24Limited liability partnership termination of member Maurice Cyril Kenton on 2023-10-01
2023-09-25Change of partner details Mr Andrew Christopher Nicholas on 2023-09-21
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-09-05Limited liability partnership termination of member Conte Carmelo Cicala on 2023-08-31
2023-09-05Limited liability partnership termination of member Jacinta Margaret Taylor Studdert on 2023-08-24
2023-09-05Limited liability partnership termination of member Stephen Browning on 2023-08-11
2023-08-21Limited liability partnership termination of member David Robert Hesse on 2023-07-31
2023-08-21Limited liability partnership termination of member David Amentas on 2023-07-21
2023-07-14Change of partner details Mr Nicholas Alexander Harding on 2023-07-14
2023-07-12Limited liability partnership termination of member Phillip Michael Mace on 2023-06-28
2023-07-11Limited liability partnership termination of member Thomas Clinton Webb on 2023-06-30
2023-07-11Limited liability partnership termination of member Glen James Warwick on 2023-06-30
2023-07-11Limited liability partnership appointment of Ms Louise Danielle Jackson on 2023-06-15 as member
2023-06-22Limited liability partnership appointment of Mr Michael Richard Grose on 2023-04-07 as member
2023-06-22Limited liability partnership appointment of Mr Paul Malek on 2023-05-01 as member
2023-06-14Error
2023-06-14Error
2023-06-08Limited liability partnership appointment of Ms Alexis Nadine Douglas on 2022-12-04 as member
2023-05-22Limited liability partnership appointment of Mr Kevin John O'connor on 2023-02-01 as member
2023-05-22Limited liability partnership appointment of Mr Craig Mcadam on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Ms Kate Harriet Lister on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Ms Tara Elizabeth Smith on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Mr Alexander Paul Oldershaw on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Mr Seaton William James Gordon on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Mr Thomas James Tippett on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Ms Rosehana Amin on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Mr Samuel Holden on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Mr Robert Charles Lowe on 2023-04-24 as member
2023-05-22Limited liability partnership appointment of Ms Ina Ivanova Iyer on 2023-05-01 as member
2023-05-22Limited liability partnership appointment of Ms Cynthia Aoki on 2022-10-04 as member
2023-05-22Limited liability partnership appointment of Mr John Felice on 2023-02-01 as member
2023-05-22Limited liability partnership appointment of Ms Rachael Morris on 2023-05-02 as member
2023-05-22Limited liability partnership appointment of Mr Leonardo Giani on 2023-02-01 as member
2023-05-22Limited liability partnership appointment of Mr Stephen Charles Lintott on 2023-05-01 as member
2023-05-18Limited liability partnership termination of member Stacey Engelbrecht Rufe on 2023-04-30
2023-05-18Limited liability partnership termination of member Alan John Joaquin on 2023-04-30
2023-05-18Limited liability partnership termination of member Gabriela Anita Maria Richeimer on 2023-04-30
2023-05-18Limited liability partnership termination of member Meredith Ellen Werner on 2023-04-30
2023-05-18Limited liability partnership termination of member Leslie Susan Ahari on 2023-04-30
2023-05-18Limited liability partnership termination of member Cary Joy Economou on 2023-04-30
2023-05-18Limited liability partnership termination of member Joseph Anselm Bailey Iii on 2023-04-30
2023-05-18Limited liability partnership termination of member Peter James Whalen on 2023-04-30
2023-05-18Limited liability partnership termination of member Philip Francis Norman on 2023-04-30
2023-05-18Limited liability partnership termination of member Doug Mangel on 2023-04-30
2023-05-18Limited liability partnership termination of member Catherine Denise West on 2023-04-30
2023-05-18Limited liability partnership termination of member Elizabeth Jane Jenkins on 2023-04-30
2023-04-11Limited liability partnership termination of member Mary Anne Urelda Roff on 2023-03-31
2023-04-11Limited liability partnership termination of member Terry Lynne Saeedi on 2023-03-31
2023-03-06Confirmation statement with no updates made up to 2023-03-05
2023-03-02Limited liability partnership appointment of Mr Martin Graham Paxton on 2023-02-27 as member
2023-03-02Limited liability partnership termination of member Andrew Peter Yarwood on 2023-02-28
2023-03-02Limited liability partnership termination of member Jonathan Phelan Howes on 2023-02-28
2023-03-02Limited liability partnership termination of member Carly Marie Celmer on 2023-02-28
2023-02-13Change of partner details Mr David Michael Hansom on 2023-02-13
2023-02-06Limited liability partnership termination of member Seema Lal on 2023-01-27
2023-02-06Limited liability partnership termination of member Simon Nicholas Konsta on 2023-01-13
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-24Limited liability partnership appointment of Ms Jahnavi Ramachandran on 2023-01-09 as member
2023-01-13Limited liability partnership appointment of Ms Charlotte Victoria Alison Kelly on 2023-01-04 as member
2023-01-13Limited liability partnership appointment of Mr Peter Thomas Barnes on 2023-01-04 as member
2023-01-13Limited liability partnership termination of member Jessica Ruth Maitra on 2022-12-02
2023-01-13Limited liability partnership termination of member Andriamahery Ranjeva on 2022-12-31
2023-01-05Limited liability partnership appointment of Ms Meghan Catherine Goodwin on 2022-05-01 as member
2023-01-05Limited liability partnership appointment of Mr Timothy Pipe on 2022-12-05 as member
2023-01-05Limited liability partnership appointment of Ms Lisa Henderson on 2022-05-01 as member
2023-01-05Limited liability partnership appointment of Ms Olga Jefremova on 2022-05-01 as member
2023-01-05Limited liability partnership appointment of Mr Daniel Ramon Lever on 2022-05-01 as member
2023-01-05Limited liability partnership appointment of Ms Jane Louise Lang on 2022-11-01 as member
2023-01-05Limited liability partnership appointment of Ms Gemma Louise Pearce on 2022-11-01 as member
2023-01-05Limited liability partnership appointment of Ms Alison Siniver on 2022-11-01 as member
2023-01-05Limited liability partnership appointment of Ms Noemie Begin on 2022-05-01 as member
2022-11-18Limited liability partnership appointment of Mr Matthew James Ellis on 2022-07-11 as member
2022-11-10Limited liability partnership appointment of Mr Roderick Stuart Hunt on 2022-11-01 as member
2022-11-10Limited liability partnership appointment of Mr Roderick Stuart Hunt on 2022-11-01 as member
2022-10-06Limited liability partnership appointment of Mr Lee Anthony Astfalck on 2019-08-01 as member
2022-10-06Limited liability partnership appointment of Ms Laura Elisabeth Coates on 2022-05-01 as member
2022-10-06Limited liability partnership appointment of Ms Nicole Joy Wearne on 2020-03-02 as member
2022-10-05Limited liability partnership termination of member Nicholas Charles Stuart Bathurst on 2022-09-04
2022-10-05Limited liability partnership termination of member Nicholas Brent Elwell-Sutton on 2022-09-04
2022-10-05Limited liability partnership termination of member Nicholas Brent Elwell-Sutton on 2022-09-04
2022-09-14Limited liability partnership appointment of Ms Victoria Mary Peckett on 2022-09-01 as member
2022-09-11Limited liability partnership termination of member Joanna Bower on 2022-08-19
2022-09-11Limited liability partnership termination of member Stacey Sexton Farrell on 2022-08-31
2022-09-11Limited liability partnership termination of member Andrew Lloyd Bicknell on 2022-08-31
2022-07-25Limited liability partnership appointment of Mr Robert Graeme Moore on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr David Gwyn Caswell on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Olivia Treston on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Sinead Connolly on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr John O'shea on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Stuart John Hardy on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Kerris Elizabeth Dale on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Cormac Paul Fitzpatrick on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Alexander Charles Traill on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Francis Hughes on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Matthew Ford on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Paula Elizabeth Jefferson on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Adam William Weston on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Christopher Michael Fletcher on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew Mackay Kirkcaldy Millen on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Mark Aitken on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Joseph Frederick Charles Wakeford on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Philip Adamis on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Karen Dance on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew Kenneth Gilmour on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Greg Stuart Macdougall on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr John Henry Kirkup on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew James Kerr on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Stuart John Furniss on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr David James Spencer on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Anne Ruth Graham on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Michael Francis Dobson on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Michelle Annette Penn on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew Charles Hibbert on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Valerie Jane Jones on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Sarah Eloise Hill on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Simon William Jones on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Elliot Andrew Pound on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Sarah Alison Woodwark on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Simon Glyn Morrow on 2022-07-01 as member
2022-05-26LLAP01Limited liability partnership appointment of Mr Christopher Edward Jobson on 2022-04-06 as member
2022-05-23LLTM01Limited liability partnership termination of member Stephen Scott Outram Jurgenson on 2022-04-30
2022-05-23LLAP01Limited liability partnership appointment of Mr Loukas Mistelis on 2022-03-15 as member
2022-04-28Limited liability partnership appointment of Mr Kenneth Phillip Quinn on 2021-12-30 as member
2022-04-28LLAP01Limited liability partnership appointment of Mr Kenneth Phillip Quinn on 2021-12-30 as member
2022-04-11LLAP01Limited liability partnership appointment of Mr Robert Crossingham on 2022-04-01 as member
2022-03-22LLAP01Limited liability partnership appointment of Mr Ernest John Van Buuren on 2019-12-09 as member
2022-03-17LLAP01Limited liability partnership appointment of Mr Mark John Attard on 2020-03-02 as member
2022-03-07LLCS01Confirmation statement with no updates made up to 2022-03-05
2022-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-06Limited liability partnership termination of member Ian James Plumley on 2021-12-31
2022-01-06Limited liability partnership termination of member Ian James Plumley on 2021-12-31
2022-01-06Limited liability partnership termination of member Gavin Henderson on 2021-12-31
2022-01-06Limited liability partnership termination of member Gavin Henderson on 2021-12-31
2022-01-06Limited liability partnership termination of member Barry Davis on 2021-12-31
2022-01-06Limited liability partnership termination of member Barry Davis on 2021-12-31
2022-01-06LLTM01Limited liability partnership termination of member Ian James Plumley on 2021-12-31
2021-12-18Limited liability partnership appointment of Mr Alexander George St Claire Christie on 2021-10-01 as member
2021-12-18Limited liability partnership appointment of Mr Alexander George St Claire Christie on 2021-10-01 as member
2021-12-18LLAP01Limited liability partnership appointment of Mr Alexander George St Claire Christie on 2021-10-01 as member
2021-12-02LLTM01Limited liability partnership termination of member Jennette Rachel Newman on 2021-11-30
2021-11-25LLAP01Limited liability partnership appointment of Mr Jacques Francois Jacobs on 2021-09-23 as member
2021-05-13LLTM01Limited liability partnership termination of member Adam Edward Benwell Taylor-Smith on 2021-04-30
2021-05-12LLAP01Limited liability partnership appointment of Mr Richard Andrew John Berkahn on 2021-05-01 as member
2021-05-05LLAP01Limited liability partnership appointment of Ms Rebecca Mary Lindsay on 2021-05-01 as member
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-20LLAP01Limited liability partnership appointment of Mr Andriamahery Ranjeva on 2021-03-31 as member
2020-07-23LLAP01Limited liability partnership appointment of Mr Andrew James Wallis on 2020-06-01 as member
2020-07-13LLTM01Limited liability partnership termination of member Robert Irvine Marr on 2020-06-30
2020-07-07RP04LLTM01Second filing of member termination Gordon Stuart Keydon
2020-06-15LLAP01Limited liability partnership appointment of Ms Lucy Charlotte Bowey on 2020-05-01 as member
2020-05-19LLTM01Limited liability partnership termination of member Victor Simon Rae Reeves on 2020-03-31
2020-05-17LLTM01Limited liability partnership termination of member Timothy William Simpson Taylor on 2020-04-30
2019-03-05LLCS01Confirmation statement with no updates made up to 2019-03-05
2019-02-18LLAP01Limited liability partnership appointment of Jacinta Margaret Taylor Studdert on 2019-01-15 as member
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-22LLTM01Limited liability partnership termination of member Stylianos Simon Coutsavlis on 2018-12-15
2019-01-14LLCH01Change of partner details Mr James Andrew Burns on 2019-01-01
2018-12-10LLAP01Limited liability partnership appointment of Mr Daniel Rhisiart Jones on 2018-12-01 as member
2018-12-10LLTM01Limited liability partnership termination of member Simon John Kemp on 2018-10-31
2018-11-15LLAP01Limited liability partnership appointment of Mr Ricardo De Abreu Lewandowski on 2016-05-01 as member
2018-11-15LLCH01Change of partner details Ms Elizabeth Jane Jenkins on 2018-11-01
2018-11-14LLTM01Limited liability partnership termination of member Ranald Macpherson on 2018-06-30
2018-08-22LLAP01Limited liability partnership appointment of Ms Jennette Rachel Newman on 2018-05-16 as member
2018-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART HALL
2018-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLCOX
2018-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH GOODRIDGE
2018-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DENT
2018-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN BITMEAD
2018-07-11LLAP01LLP MEMBER APPOINTED MR PETER WILLIAM O'BRIEN
2018-06-04LLAP01LLP MEMBER APPOINTED MR ALEXANDER REID KARAM
2018-06-01LLAP01LLP MEMBER APPOINTED MS NADIA DARWAZEH
2018-06-01LLAP01LLP MEMBER APPOINTED MR ANDREW GORDON ROBERTSON WALKER
2018-06-01LLAP01LLP MEMBER APPOINTED MR DAMIAN PATRICK ROURKE
2018-06-01LLAP01LLP MEMBER APPOINTED MR IAN DAVID PEACOCK
2018-06-01LLAP01LLP MEMBER APPOINTED EMMA WELLS
2018-06-01LLAP01LLP MEMBER APPOINTED MR WILLIAM OLIVER HOGARTH
2018-06-01LLAP01LLP MEMBER APPOINTED MR JOHN HENRY PEARCE
2018-06-01LLAP01LLP MEMBER APPOINTED ANGELA DAWN FLAHERTY
2018-06-01LLAP01LLP MEMBER APPOINTED MR ANTHONY CAWLEY
2018-04-17LLAP01LLP MEMBER APPOINTED MR DEON FRANCIS
2018-04-17LLAP01LLP MEMBER APPOINTED MR CRAIG SCOTT BARNES
2018-04-17LLAP01LLP MEMBER APPOINTED MR CURTIS DARROW PARVIN
2018-04-17LLAP01LLP MEMBER APPOINTED MR BRIAN DAVID HARRISON
2018-04-17LLAP01LLP MEMBER APPOINTED MR DOUG MANGEL
2018-04-17LLAP01LLP MEMBER APPOINTED MR SEAN ROBERT SIMPSON
2018-04-17LLAP01LLP MEMBER APPOINTED MR ERIC ANDREW HILLER
2018-04-17LLAP01LLP MEMBER APPOINTED MR JOSEPH ANSELM BAILEY III
2018-04-17LLAP01LLP MEMBER APPOINTED MR JOHN CARL HOCKENBURY
2018-04-17LLAP01LLP MEMBER APPOINTED SINA BAHADORAN
2018-04-17LLAP01LLP MEMBER APPOINTED MR ANGUS NEIL DUNCAN
2018-04-17LLAP01LLP MEMBER APPOINTED MANDIP SINGH SAGOO
2018-04-17LLAP01LLP MEMBER APPOINTED MR JOHN PAUL EASTLAKE
2018-04-17LLAP01LLP MEMBER APPOINTED MARGARET MANTON HOLM
2018-04-17LLAP01LLP MEMBER APPOINTED SUSAN REBECCA KOEHLER SULLIVAN
2018-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GREENSMITH
2018-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY FOLEY
2018-03-21LLAP01LLP MEMBER APPOINTED LESLIE SUSAN AHARI
2018-03-05LLCS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-02-26LLAP01LLP MEMBER APPOINTED MR PATRICK FLORIAN HOFER
2018-02-26LLAP01LLP MEMBER APPOINTED MR JAMES JOHN SANDERS
2018-02-26LLAP01LLP MEMBER APPOINTED MR ATHOL ABRAHAM GORDON
2018-02-26LLAP01LLP MEMBER APPOINTED MR DAVID FREDERICK CUTTER
2018-02-26LLAP01LLP MEMBER APPOINTED MR CLINTON EARL CAMERON
2018-02-26LLAP01LLP MEMBER APPOINTED EILEEN KING BOWER
2018-02-26LLAP01LLP MEMBER APPOINTED MR ANDREW BRUCE GOODBRAND
2018-02-26LLAP01LLP MEMBER APPOINTED TONI ASHBY
2018-02-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WILKINSON
2018-02-06LLAP01LLP MEMBER APPOINTED MR ALFRED COARD WARRINGTON
2018-02-06LLAP01LLP MEMBER APPOINTED MS CATALINA JEAN SUGAYAN
2018-02-06LLAP01LLP MEMBER APPOINTED MR JAMES JOSEPH STEPHEN HOLMES
2018-02-06LLAP01LLP MEMBER APPOINTED MS ALISON KATHERINE BEANUM
2018-02-06LLAP01LLP MEMBER APPOINTED MR MARTIN JOHN O'LEARY
2018-02-06LLAP01LLP MEMBER APPOINTED MR CHARLES ANTON KUHN
2018-02-06LLAP01LLP MEMBER APPOINTED MR BRUCE DANIEL CELEBREZZE
2018-02-06LLAP01LLP MEMBER APPOINTED MR RALPH ANTHONY GUIRGIS
2018-02-06LLAP01LLP MEMBER APPOINTED MS JESSICA RUTH MAITRA
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN TRUSCOTT
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN EDMOND
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER KEMP
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER SANDRA SINCLAIR-HUGHES
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-14LLAP01LLP MEMBER APPOINTED MR JONATHAN WYATT
2017-12-14LLAP01LLP MEMBER APPOINTED MR DAVID WILLIAM JORDAN
2017-12-14LLAP01LLP MEMBER APPOINTED RESHANA PILLAY
2017-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLE ARRIBES
2017-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER LIAM BUCKLEY
2017-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL KNOERZER / 01/11/2017
2017-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD KNOWLES / 01/11/2017
2017-11-02LLAP01LLP MEMBER APPOINTED MR ALEJANDRO IGNACIO GARCIA
2017-11-02LLAP01LLP MEMBER APPOINTED MR TIMOTHY MICHAEL CROCKFORD
2017-11-02LLAP01LLP MEMBER APPOINTED MR JAMES PATRICK KOELZER
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MUSHTAQ EBRAHIM
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER MCINTOSH
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER THORNTON
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIAN DUNNING
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER EILEEN SORABELLA
2017-08-17LLAP01LLP MEMBER APPOINTED MR ALEXANDER JOHN MCINTOSH
2017-08-08LLAP01LLP MEMBER APPOINTED GEMMA KIRSTEN BRANNIGAN
2017-08-08LLAP01LLP MEMBER APPOINTED MR DAVID MICHAEL HANSOM
2017-07-24LLAP01LLP MEMBER APPOINTED MR STEPHEN MACKIN
2017-06-07LLAP01LLP MEMBER APPOINTED MS KATE EMILY CARMICHAEL
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEWART PERRY
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER CONRAD WALKER
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PILCHER
2017-05-31LLAP01LLP MEMBER APPOINTED MR PETER FRANK STEWART
2017-05-31LLAP01LLP MEMBER APPOINTED MR TERRY LYNNE SAEEDI
2017-05-31LLAP01LLP MEMBER APPOINTED MS KATHERINE ELIZABETH DUFFY
2017-05-31LLAP01LLP MEMBER APPOINTED MR TIMOTHY ANDREW SEARLE
2017-05-31LLAP01LLP MEMBER APPOINTED MR DAVID ROBERT HESSE
2017-05-31LLAP01LLP MEMBER APPOINTED MR RICHARD PETER ELKS
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY BROWN
2017-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEAN NORTON
2017-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEUG LEE
2017-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ROBERT HILL / 01/11/2016
2017-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANDREW BURNS / 01/11/2016
2017-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES PRESTON / 01/11/2016
2017-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HARTLAND PAYTON / 01/11/2016
2017-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DEAN CARRIGAN / 01/11/2016
2017-03-06LLCS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIELLE SINGER
2017-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID KNAPP
2017-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELISABETH MOSELEY
2017-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GOODMAN
2017-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL ADAMS
2017-02-15LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN LAWSON
2017-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-15LLAP01LLP MEMBER APPOINTED MR STEPHEN WEBB
2016-11-15LLAP01LLP MEMBER APPOINTED MR BRIAN JOHN GREENWOOD
2016-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL FREEMAN
2016-11-14LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER EDWARD PRATTS
2016-11-14LLAP01LLP MEMBER APPOINTED MR DAVID AMENTAS
2016-11-14LLAP01LLP MEMBER APPOINTED MR MARCUS JOHN O'BRIEN
2016-11-14LLAP01LLP MEMBER APPOINTED MR ANTHONY BRUCE HARDIE
2016-11-14LLAP01LLP MEMBER APPOINTED AMELIA COSTA
2016-11-14LLAP01LLP MEMBER APPOINTED JANETTE MCLENNAN
2016-11-03LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN IRELAND
2016-10-20LLAP01LLP MEMBER APPOINTED MR ROBERT MICHAEL PARSON
2016-10-19LLAP01LLP MEMBER APPOINTED DR TANJA SCHRAMM
2016-10-19LLAP01LLP MEMBER APPOINTED DR HENNING SCHALOSKE
2016-10-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER GABRIELLE KAISER
2016-10-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON LAMPIER
2016-09-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GABIANELLI
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN TURNBULL
2016-08-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MORISON VERE NICOLL / 20/06/2015
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 02/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 01/07/2016
2016-07-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLAS KONSTA / 15/07/2016
2016-07-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MILLER / 01/10/2015
2016-07-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLES GRAHAM / 01/10/2015
2016-07-07LLAP01LLP MEMBER APPOINTED MR FREDERICK JAY FEIN
2016-07-07LLAP01LLP MEMBER APPOINTED MR DOUGLAS HORELICK
2016-07-07LLAP01LLP MEMBER APPOINTED MR JOSEPH THOMPSON THORNTON
2016-07-07LLAP01LLP MEMBER APPOINTED MR BARRY DAVIS
2016-07-07LLAP01LLP MEMBER APPOINTED HOLLY HARVEY
2016-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TANYA ANN GORDON / 01/10/2015
2016-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TANYA ANN GORDON / 01/10/2015
2016-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME DOUGLAS WATSON / 01/10/2015
2016-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME DOUGLAS WATSON / 01/10/2015
2016-06-27LLAP01LLP MEMBER APPOINTED MR ROBERT ALEXANDER SCOTT
2016-06-27LLAP01LLP MEMBER APPOINTED MR ROBERT ALEXANDER SCOTT
2016-06-16LLAP01LLP MEMBER APPOINTED AVRYL JESSICA LATTIN
2016-06-16LLAP01LLP MEMBER APPOINTED AVRYL JESSICA LATTIN
2016-06-16LLAP01LLP MEMBER APPOINTED MR STEVEN MICHAEL CANNON
2016-06-16LLAP01LLP MEMBER APPOINTED MR STEVEN MICHAEL CANNON
2016-06-16LLAP01LLP MEMBER APPOINTED MR DAVID GUILLAUME JEAN MÉHEUT
2016-06-16LLAP01LLP MEMBER APPOINTED MR DAVID GUILLAUME JEAN MÉHEUT
2016-06-16LLAP01LLP MEMBER APPOINTED LUCINDA JANE LYONS
2016-06-16LLAP01LLP MEMBER APPOINTED LUCINDA JANE LYONS
2016-06-16LLAP01LLP MEMBER APPOINTED MR WILLIAM JOHN DEEPROSE
2016-06-16LLAP01LLP MEMBER APPOINTED MR WILLIAM JOHN DEEPROSE
2016-06-16LLAP01LLP MEMBER APPOINTED MR DAVID CROFTON LEE
2016-06-16LLAP01LLP MEMBER APPOINTED MR DAVID CROFTON LEE
2016-06-16LLAP01LLP MEMBER APPOINTED MR ALON TZVI MEYEROV
2016-06-16LLAP01LLP MEMBER APPOINTED MR ALON TZVI MEYEROV
2016-05-19LLAP01LLP MEMBER APPOINTED MR BRYN JAMES HODGES
2016-05-19LLAP01LLP MEMBER APPOINTED MR BRYN JAMES HODGES
2016-05-19LLAP01LLP MEMBER APPOINTED MR BRYN JAMES HODGES
2016-05-18LLAP01LLP MEMBER APPOINTED MR THEOPHANIS THEOPHANI
2016-05-09LLAP01LLP MEMBER APPOINTED HELEN ROWLANDS
2016-05-09LLAP01LLP MEMBER APPOINTED EMMA-JAYNE AGER
2016-05-09LLAP01LLP MEMBER APPOINTED KATHRYN COURTNEY ASHTON
2016-05-09LLAP01LLP MEMBER APPOINTED MR PAUL LOVELL LOWRIE
2016-05-09LLAP01LLP MEMBER APPOINTED MR NICHOLAS CHARLES STUART BATHURST
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONIA FORD
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HAMMERTON
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MOORE
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW TROTTER
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIES
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CHIN
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PRIESTLEY
2016-04-26LLAP01LLP MEMBER APPOINTED ERIC DIAMANTIS
2016-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES SMITH
2016-04-05LLAP01LLP MEMBER APPOINTED MR MICHAEL TOOMA
2016-03-30LLAP01LLP MEMBER APPOINTED ALENA LOUISE TITTERTON
2016-03-30LLAP01LLP MEMBER APPOINTED MICHELLE MAREE DUNNE
2016-03-10LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER GORDON SMITH
2016-03-07LLAR01ANNUAL RETURN MADE UP TO 05/03/16
2016-03-01LLAP01LLP MEMBER APPOINTED CAROLE ARRIBES
2016-02-23LLAP01LLP MEMBER APPOINTED MR FABRICE HERVE DOMINIQUE PRADON
2016-02-18LLAP01LLP MEMBER APPOINTED MR CONTE CARMELO CICALA
2016-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER NICHOLAS / 01/11/2015
2016-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOLDERNESS / 31/10/2015
2016-02-17LLAP01LLP MEMBER APPOINTED MR KONSTANTINOS NAKOUSIS
2016-02-03LLAP01LLP MEMBER APPOINTED MR RALPH PELHAM THORNTON COX
2016-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLEG SHVANDER
2016-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER RASHAD ISMAIL
2016-01-08LLAP01LLP MEMBER APPOINTED MR NEIL DAVID SOUTHERN
2016-01-08LLAP01LLP MEMBER APPOINTED MR ANDREW PHILIP ROURKE
2015-12-23LLAP01LLP MEMBER APPOINTED MR ROBERT IRVINE MARR
2015-12-23LLAP01LLP MEMBER APPOINTED MR RICHARD POWER
2015-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALDINE QUIRK
2015-11-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN MANKABADY
2015-11-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILDAS PATRICE MARIE ROSTAIN / 01/10/2015
2015-11-18LLAP01LLP MEMBER APPOINTED MR MARK BENJAMIN SUTTON
2015-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP PROWSE
2015-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL TAYLOR
2015-10-27LLAP01LLP MEMBER APPOINTED MR ERNEST DAVID VAN DER VYVER
2015-10-26LLAP01LLP MEMBER APPOINTED MR SCOTT FAIN BERTSCHI
2015-10-26LLAP01LLP MEMBER APPOINTED MR JEFFREY JOHN ELLIS
2015-10-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW TROMANS
2015-10-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER TERRY GREEN
2015-10-06LLAP01LLP MEMBER APPOINTED TOBY SCOTT
2015-10-05LLAP01LLP MEMBER APPOINTED MR DAVID OMOND MONCRIEFF GEDDIE
2015-10-05LLAP01LLP MEMBER APPOINTED VICTORIA MELVILLE
2015-10-05LLAP01LLP MEMBER APPOINTED GILLES GRAHAM
2015-10-05LLAP01LLP MEMBER APPOINTED ALEXANDER KEMP
2015-10-05LLAP01LLP MEMBER APPOINTED DAVID TAIT
2015-10-05LLAP01LLP MEMBER APPOINTED CALUM MATHIESON
2015-10-05LLAP01LLP MEMBER APPOINTED TANYA GORDON
2015-10-05LLAP01LLP MEMBER APPOINTED MR ANTHONY GEORGE ASQUITH BROWN
2015-10-05LLAP01LLP MEMBER APPOINTED DUNCAN BATCHELOR
2015-10-05LLAP01LLP MEMBER APPOINTED ANNE KENTISH
2015-10-05LLAP01LLP MEMBER APPOINTED MR HENRY THOMPSON DALGETY BOYLE
2015-10-05LLAP01LLP MEMBER APPOINTED ANDREW CONSTABLE
2015-10-05LLAP01LLP MEMBER APPOINTED RANALD MACPHERSON
2015-10-05LLAP01LLP MEMBER APPOINTED MR IAN DEREK TRUSCOTT
2015-10-05LLAP01LLP MEMBER APPOINTED GAVIN HENDERSON
2015-10-05LLAP01LLP MEMBER APPOINTED MR MICHAEL PETER ANDERSON
2015-10-05LLAP01LLP MEMBER APPOINTED MR BRIAN LANSLEY DUNCAN SMITH
2015-10-05LLAP01LLP MEMBER APPOINTED GORDON STUART KEYDEN
2015-10-05LLAP01LLP MEMBER APPOINTED RICHARD DONALD LOUDON
2015-10-05LLAP01LLP MEMBER APPOINTED MR STEPHEN CHARLES MILLER
2015-10-05LLAP01LLP MEMBER APPOINTED GRAEME WATSON
2015-09-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET TOFALIDES
2015-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN CONNERTY
2015-09-04LLAP01LLP MEMBER APPOINTED MR ENRIQUE NAVARRO CONTRERAS
2015-09-04LLAP01LLP MEMBER APPOINTED MS HEATHER MARY GRAY
2015-08-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM LUTZ
2015-08-10LLAP01LLP MEMBER APPOINTED MR CONTE CARMELO CICALA
2015-07-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK WILLIAMS
2015-07-07LLAP01LLP MEMBER APPOINTED MR GARETH EDWARD HORNE
2015-07-07LLAP01LLP MEMBER APPOINTED MR LIAM JOSEPH BUCKLEY
2015-07-07LLAP01LLP MEMBER APPOINTED MR STYLIANOS SIMON COUTSAVLIS
2015-07-06LLAP01LLP MEMBER APPOINTED MR SIMON FRANCIS LAMPIER
2015-07-06LLAP01LLP MEMBER APPOINTED MUSHTAQ EBRAHIM
2015-07-06LLAP01LLP MEMBER APPOINTED MR DAVID CLIFFORD WILKINSON
2015-07-06LLAP01LLP MEMBER APPOINTED MR PAUL MICHAEL DILLON
2015-06-26LLAP01LLP MEMBER APPOINTED JESSICA LYNN CHAMPIE KELLY
2015-06-24LLAP01LLP MEMBER APPOINTED ARTHUR REDVERS JAMES
2015-06-15LLAP01LLP MEMBER APPOINTED ELISABETH ALICE MOSELEY
2015-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP ROGERS
2015-06-04LLAP01LLP MEMBER APPOINTED JAI KUMAR SHARMA
2015-05-21LLAP01LLP MEMBER APPOINTED THOMAS HENRY WHITE
2015-05-21LLAP01LLP MEMBER APPOINTED CLARE HELEN HATCHER
2015-05-19LLAP01LLP MEMBER APPOINTED MAXINE EDITH TILLS
2015-05-19LLAP01LLP MEMBER APPOINTED JACINTA FRANCES LONG
2015-05-19LLAP01LLP MEMBER APPOINTED MATTHEW NEIL POKARIER
2015-05-19LLAP01LLP MEMBER APPOINTED DAVID CRAIG ROONEY
2015-04-27LLAP01LLP MEMBER APPOINTED MR DANIEL BENJAMIN LE ROUX
2015-04-27LLAP01LLP MEMBER APPOINTED MR RASHAD ISMAIL
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BRYMER
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDITH DONNELLY
2015-03-31LLAP01LLP MEMBER APPOINTED VIKRAM SIDHU
2015-03-09LLAR01ANNUAL RETURN MADE UP TO 05/03/15
2015-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM LAMBERT
2015-02-18LLAP01LLP MEMBER APPOINTED MR DEAN GRAHAM NORTON
2015-02-17LLAP01LLP MEMBER APPOINTED MR NIGEL JASON STEPHEN ADAMS
2015-02-17LLAP01LLP MEMBER APPOINTED MR MARK ANDREW HAMMERTON
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-29LLAP01LLP MEMBER APPOINTED MR JASON COLIN ROMAINE BLEASDALE
2015-01-14LLAP01LLP MEMBER APPOINTED MR MAURICE THOMPSON
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE WHITAKER
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN DAVID
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MAIRE NI AODHA
2014-12-19LLAP01LLP MEMBER APPOINTED MR ROBERT DAVID WILSON
2014-10-28LLAP01LLP MEMBER APPOINTED MS ANTONIA CHARLOTTE FORD
2014-09-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP PERROTTA
2014-09-24LLAP01LLP MEMBER APPOINTED MR PAUL FREEMAN
2014-09-24LLAP01LLP MEMBER APPOINTED MS JUDITH VICTORIA MARTIN
2014-09-24LLAP01LLP MEMBER APPOINTED MR IAN STUART MCALPINE
2014-08-28LLAP01LLP MEMBER APPOINTED MR JONATHAN BROWN
2014-08-28LLAP01LLP MEMBER APPOINTED MR JOSEPH ALBERT WALSH II
2014-08-19LLAP01LLP MEMBER APPOINTED MR DAVID KELVIN MCELVENEY
2014-08-19LLAP01LLP MEMBER APPOINTED MR OWEN BERNARD CARRAGHER JR
2014-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DIANE WILSON
2014-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET CURZON
2014-07-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEIGH WILLIAMS
2014-07-04LLAP01LLP MEMBER APPOINTED MR BRIAN CHRISTOPHER DUNNING
2014-06-17LLAP01LLP MEMBER APPOINTED IGNACIO FIGUEROL RONCAL
2014-06-17LLAP01LLP MEMBER APPOINTED PABLO GUILLEN PEREZ
2014-06-17LLAP01LLP MEMBER APPOINTED MIGUEL RELANO MATA
2014-06-17LLAP01LLP MEMBER APPOINTED RICARDO GARRIDO KNUBBEN
2014-06-09LLAP01LLP MEMBER APPOINTED MR KEITH LEA GEURTS
2014-06-09LLAP01LLP MEMBER APPOINTED ANNABELLE LOUISE REDMAN
2014-06-03LLAP01LLP MEMBER APPOINTED MR CHARLES ROBERT DUFF URQUHART
2014-06-03LLAP01LLP MEMBER APPOINTED GEORGE JOHN KARAYANNIDES
2014-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HANNAFORD
2014-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HARRIS
2014-05-28LLAP01LLP MEMBER APPOINTED MR SIMON TIMOTHY JACKSON
2014-05-28LLAP01LLP MEMBER APPOINTED MR ROBERT COLLINS
2014-05-28LLAP01LLP MEMBER APPOINTED MR KEITH MARK CONWAY
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM ROGERSON
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GRAY
2014-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HORROCKS
2014-04-01LLPAUDAUDITORS RESIGNATION (LLP)
2014-04-01LLPAUDAUDITORS RESIGNATION (LLP)
2014-03-13LLAR01ANNUAL RETURN MADE UP TO 05/03/14
2014-03-13LLAP01LLP MEMBER APPOINTED MR JAMES VERNON CHIN
2014-03-07LLAP01LLP MEMBER APPOINTED MR ROBERT MANGINO
2014-03-06LLAP01LLP MEMBER APPOINTED MR ROBERT FISHER
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME MEW
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH DRURY
2014-02-11LLAP01LLP MEMBER APPOINTED MR RICHARD PHILIP MOODY
2014-02-11LLAP01LLP MEMBER APPOINTED ELIZABETH CUBITT
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-17LLAP01LLP MEMBER APPOINTED MR KIM WEST
2014-01-15LLAP01LLP MEMBER APPOINTED MRS MARGARET TOFALIDES
2014-01-09LLAP01LLP MEMBER APPOINTED JULIE CHOI HAWKINSON
2014-01-09LLAP01LLP MEMBER APPOINTED MR PETER ALAN UNSWORTH
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEFFREY O'HARA
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRYAN COUCH
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BAUER
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN MENEGHETTI
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES VARANESE
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR BOOTH
2013-12-24LLAP01LLP MEMBER APPOINTED CHRISTINA TERPLAN
2013-12-24LLAP01LLP MEMBER APPOINTED MR MARTIN GRAFF MANKABADY
2013-11-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOLDERNESS / 01/11/2013
2013-11-13LLAP01LLP MEMBER APPOINTED MR GLEN JAMES WARWICK
2013-11-04LLAP01LLP MEMBER APPOINTED MS JENNIFER LOUISE PRIESTLEY
2013-10-22LLAP01LLP MEMBER APPOINTED MS EILEEN KENNELLY SORABELLA
2013-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MINDY PASKELL-MEDE
2013-09-19LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES HOLDERNESS
2013-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MANOJ VAGHELA
2013-08-30LLAP01LLP MEMBER APPOINTED MR DAVID ANTHONY GABIANELLI
2012-05-28Limited liability partnership appointment of Mrs Laura Anne Cooke as member
2012-05-28Limited liability partnership appointment of Mrs Laura Anne Cooke as member
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CLYDE & CO LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE & CO LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDE & CO LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of CLYDE & CO LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE & CO LLP
Trademarks

Trademark applications by CLYDE & CO LLP

CLYDE & CO LLP is the Original Applicant for the trademark TRIDENT CLAIMS AND RECOVERIES ™ (UK00003068346) through the UKIPO on the 2014-08-13
Trademark classes: Business consultancy; business analysis, research and information services; business assistance, management and administrative services; commercial trading and consumer information services; consultancy, information and advisory services relating to the aforesaid. Financial services; insurance services, debt recovery; debt recovery and factoring services, debt recovery and collection agency services, administration of insurance claims; processing of insurance claims; insurance consultancy; insurance brokering; insurance claims adjustment services; assessing insurance claims; insurance underwriting; marine insurance underwriting; consultancy, information and advisory services relating to the aforesaid.
CLYDE & CO LLP is the Original Applicant for the trademark TRIDENT CLAIMS AND RECOVERIES ™ (UK00003088197) through the UKIPO on the 2014-08-13
Trademark class: Legal services; legal research services; legal consultancy services; alternative dispute resolution services.
CLYDE & CO LLP is the Owner at publication for the trademark CLYDE & CO ™ (77199649) through the USPTO on the 2007-06-06
"CO"
CLYDE & CO LLP is the Original registrant for the trademark CLYDE & CO ™ (77199649) through the USPTO on the 2007-06-06
"CO"
Income
Government Income

Government spend with CLYDE & CO LLP

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £0 1100-0033128
Gosport Borough Council 2016-2 GBP £0 EXPENSES
Wealden District Council 2016-2 GBP £0 886613
Wiltshire Council 2015-12 GBP £4,245 Insurance Claims
Basingstoke and Deane Borough Council 2015-11 GBP £0 Across Services
Wiltshire Council 2015-11 GBP £4,777 Insurance Claims
Wealden District Council 2015-11 GBP £0 874741
Wiltshire Council 2015-10 GBP £3,163 Legal Fees
London Borough of Enfield 2015-10 GBP £390 Int Insurance Fund:ClaimsSettled&Service
Wealden District Council 2015-9 GBP £0 863845
Basingstoke and Deane Borough Council 2015-9 GBP £3,030 Across Services
London Borough of Enfield 2015-9 GBP £690 Int Insurance Fund:ClaimsSettled&Service
Wiltshire Council 2015-9 GBP £8,376 Legal Fees
London Borough of Enfield 2015-8 GBP £1,891 Int Insurance Fund:ClaimsSettled&Service
London Borough of Enfield 2015-6 GBP £525 Int Insurance Fund:ClaimsSettled&Service
Wiltshire Council 2015-5 GBP £3,797 Insurance Claims
Gosport Borough Council 2015-4 GBP £0 EXPENSES
Wealden District Council 2015-4 GBP £0 844448
Wiltshire Council 2015-3 GBP £1,433 Insurance Claims
Basingstoke and Deane Borough Council 2015-2 GBP £0 Across Services
Wealden District Council 2015-2 GBP £0 841314
London Borough of Barnet Council 2015-2 GBP £1,740 Insurance Claims
London Borough of Lambeth 2015-2 GBP £12,828 SHORT TERM PROVISIONS - INSURANCE
Wiltshire Council 2015-2 GBP £1,240 Legal Fees
London Borough of Ealing 2015-2 GBP £1,650
London Borough of Sutton 2015-1 GBP £3,299 Insurance Claims
London Borough of Enfield 2014-12 GBP £918 0
London Borough of Haringey 2014-12 GBP £7,682 Finance
London Borough of Barnet Council 2014-12 GBP £1,054 Insurance Claims
London Borough of Lambeth 2014-12 GBP £17,281 SHORT TERM PROVISIONS - INSURANCE
London Borough of Barnet Council 2014-11 GBP £350 Insurance Claims
Wiltshire Council 2014-11 GBP £6,066 Legal Fees
London Borough of Haringey 2014-11 GBP £1,242 Finance
London Borough of Lambeth 2014-11 GBP £90,635 SHORT TERM PROVISIONS - INSURANCE
London Borough of Lewisham 2014-11 GBP £8,968 LONG TERM PROVISIONS - INSURANCE
London Borough of Ealing 2014-10 GBP £1,716
London Borough of Barnet Council 2014-10 GBP £3,865 Insurance Claims
London Borough of Lewisham 2014-10 GBP £930 LONG TERM PROVISIONS - INSURANCE
City of London 2014-10 GBP £1,496 Capital Outlay
London Borough of Redbridge 2014-10 GBP £0 VAT only invoices
London Borough of Sutton 2014-10 GBP £42,336 Insurance Claims
London Borough of Lewisham 2014-9 GBP £10,054 LONG TERM PROVISIONS - INSURANCE
London Borough Of Enfield 2014-9 GBP £4,320
London Borough of Barnet Council 2014-9 GBP £1,821 Insurance Claims
Wiltshire Council 2014-8 GBP £6,427 Insurance Claims
London Borough of Redbridge 2014-8 GBP £775 VAT only invoices
London Borough of Ealing 2014-7 GBP £549
London Borough of Barnet Council 2014-7 GBP £1,494 Insurance Claims
London Borough Of Enfield 2014-7 GBP £1,498
London Borough of Sutton 2014-7 GBP £33,668 Insurance Claims
London Borough of Redbridge 2014-7 GBP £962 Employers Liability Claims
London Borough of Haringey 2014-6 GBP £574
London Borough of Barking and Dagenham Council 2014-6 GBP £365
Wiltshire Council 2014-6 GBP £4,874 Insurance Claims
Warwickshire County Council 2014-6 GBP £2,130 Casualty Insurance Claims
London Borough of Barnet Council 2014-6 GBP £17,036 Insurance Claims
London Borough of Redbridge 2014-6 GBP £2,063 Employers Liability Claims
Lewisham Council 2014-6 GBP £1,634
London Borough of Haringey 2014-5 GBP £2,244
London Borough of Sutton 2014-5 GBP £566 Insurance Claims
Wiltshire Council 2014-5 GBP £2,052 Legal Fees
London Borough Of Enfield 2014-5 GBP £1,530
Royal Borough of Greenwich 2014-5 GBP £1,987
London Borough of Barking and Dagenham Council 2014-5 GBP £5,421
London Borough of Camden 2014-5 GBP £107,574
Lewisham Council 2014-5 GBP £6,323
London Borough of Redbridge 2014-5 GBP £0 VAT only invoices
Croydon Council 2014-4 GBP £5,046
London Borough of Redbridge 2014-4 GBP £6,092 VAT only invoices
London Borough of Sutton 2014-4 GBP £3,854 Insurance Claims
London Borough of Hammersmith and Fulham 2014-4 GBP £4,032
Epping Forest District Council 2014-4 GBP £495,000 BUILDING ACQUISITION
London Borough of Barking and Dagenham Council 2014-4 GBP £438
London Borough of Barnet Council 2014-4 GBP £765 Insurance Claims
Wiltshire Council 2014-4 GBP £3,631 Legal Fees
Lewisham Council 2014-4 GBP £4,184
East Sussex County Council 2014-3 GBP £719
Torbay Council 2014-3 GBP £1,152 SERVICES - PROFESSIONAL FEES
London Borough of Hammersmith and Fulham 2014-3 GBP £1,375
London Borough of Barnet Council 2014-3 GBP £3,292 Insurance Claims
Warwickshire County Council 2014-3 GBP £4,871 Casualty Insurance Claims
London Borough of Barking and Dagenham Council 2014-3 GBP £2,839
Royal Borough of Greenwich 2014-3 GBP £566
Lewisham Council 2014-3 GBP £18,131
Croydon Council 2014-2 GBP £560
Basingstoke and Deane Borough Council 2014-2 GBP £0 Across Services
Royal Borough of Greenwich 2014-2 GBP £3,068
London Borough of Lambeth 2014-2 GBP £2,009 INSURANCE FUND PROVISION - GF
London Borough of Barking and Dagenham Council 2014-2 GBP £3,692
London Borough of Barnet Council 2014-2 GBP £3,214 Insurance Claims
Lewisham Council 2014-2 GBP £1,984
Bracknell Forest Council 2014-1 GBP £0 Other Expenses
London Borough of Redbridge 2014-1 GBP £837 VAT only invoices
Waverley Borough Council 2014-1 GBP £1,900 Supplies and Services
Royal Borough of Greenwich 2014-1 GBP £2,343
London Borough of Barking and Dagenham Council 2014-1 GBP £450
London Borough of Barnet Council 2014-1 GBP £3,660 Insurance Claims
Croydon Council 2014-1 GBP £804
Lewisham Council 2014-1 GBP £5,055
East Sussex County Council 2013-12 GBP £82,050
London Borough of Lambeth 2013-12 GBP £638 INSURANCE FUND PROVISION - GF
London Borough of Barnet Council 2013-12 GBP £870 Insurance Claims
Royal Borough of Greenwich 2013-12 GBP £14,477
Purbeck District Council 2013-12 GBP £0 Legal costs
London Borough of Barking and Dagenham Council 2013-12 GBP £708
Lewisham Council 2013-12 GBP £10,247
Purbeck District Council 2013-11 GBP £27,000 Legal costs
London Borough of Barking and Dagenham Council 2013-11 GBP £1,216
London Borough of Hammersmith and Fulham 2013-11 GBP £1,529
London Borough of Barnet Council 2013-11 GBP £9,142 Insurance Claims
London Borough of Lambeth 2013-11 GBP £18,665 INSURANCE FUND PROVISION - GF
Royal Borough of Greenwich 2013-11 GBP £9,353
London Borough of Barking and Dagenham Council 2013-10 GBP £1,580
London Borough of Redbridge 2013-10 GBP £804 VAT only invoices
Bracknell Forest Council 2013-10 GBP £0 Other Expenses
London Borough of Hammersmith and Fulham 2013-10 GBP £688
Royal Borough of Greenwich 2013-10 GBP £6,920
London Borough of Barnet Council 2013-10 GBP £1,185 Insurance Claims
Lewisham Council 2013-10 GBP £690
East Sussex County Council 2013-9 GBP £613
London Borough of Redbridge 2013-9 GBP £0 VAT only invoices
Croydon Council 2013-9 GBP £15,406
Royal Borough of Greenwich 2013-9 GBP £3,590
Wealden District Council 2013-9 GBP £0 777059
London Borough of Barking and Dagenham Council 2013-9 GBP £255
Cambridgeshire County Council 2013-9 GBP £1,778 Debtors - Govt depts VAT input tax
London Borough of Barnet Council 2013-9 GBP £570 Insurance Claims
Bracknell Forest Council 2013-9 GBP £0 Other Expenses
London Borough of Lambeth 2013-9 GBP £7,051 INSURANCE FUND PROVISION - GF
Wiltshire Council 2013-9 GBP £828 Legal Fees
Lewisham Council 2013-9 GBP £8,137
Basingstoke and Deane Borough Council 2013-8 GBP £1,275 Across Services
London Borough of Barking and Dagenham Council 2013-8 GBP £443
Waverley Borough Council 2013-8 GBP £3,945 Supplies and Services
London Borough of Barnet Council 2013-8 GBP £6,762 Insurance Claims
London Borough of Hammersmith and Fulham 2013-8 GBP £6,995
London Borough of Ealing 2013-8 GBP £5,069
London Borough of Lambeth 2013-8 GBP £29,964 INSURANCE FUND PROVISION - HRA
Royal Borough of Greenwich 2013-8 GBP £106,713
Lewisham Council 2013-8 GBP £8,720
Basingstoke and Deane Borough Council 2013-7 GBP £2,872 Across Services
London Borough of Redbridge 2013-7 GBP £0 VAT only invoices
London Borough of Barnet Council 2013-7 GBP £2,585 Insurance Claims
London Borough of Lambeth 2013-7 GBP £600 COMMUNITY ASSETS
London Borough of Barking and Dagenham Council 2013-7 GBP £1,529
Royal Borough of Greenwich 2013-7 GBP £1,752
Lewisham Council 2013-7 GBP £2,750
East Sussex County Council 2013-6 GBP £540
Blackpool Council 2013-6 GBP £732 Other Contracted Services
London Borough of Barnet Council 2013-6 GBP £1,800 Insurance Claims
London Borough of Redbridge 2013-6 GBP £434 VAT only invoices
Royal Borough of Greenwich 2013-6 GBP £600
London Borough of Hammersmith and Fulham 2013-6 GBP £1,549
Lewisham Council 2013-6 GBP £5,470
Basingstoke and Deane Borough Council 2013-5 GBP £120 Across Services
London Borough of Barking and Dagenham Council 2013-5 GBP £768
Royal Borough of Greenwich 2013-5 GBP £11,526
Peterborough City Council 2013-5 GBP £2,153
Uttlesford District Council 2013-5 GBP £558
Bracknell Forest Council 2013-5 GBP £0 Other Expenses
London Borough of Barnet Council 2013-5 GBP £2,636 Insurance Claims
London Borough of Hammersmith and Fulham 2013-5 GBP £1,851
Lewisham Council 2013-5 GBP £2,365
London Borough of Redbridge 2013-4 GBP £2,217 VAT only invoices
London Borough of Ealing 2013-4 GBP £1,666
London Borough of Barking and Dagenham Council 2013-4 GBP £255
Croydon Council 2013-4 GBP £4,332
Royal Borough of Greenwich 2013-4 GBP £774
Wealden District Council 2013-4 GBP £0 758583
East Sussex County Council 2013-4 GBP £1,368
London Borough of Barnet Council 2013-4 GBP £12,653 Insurance Claims
London Borough of Hammersmith and Fulham 2013-4 GBP £816
Lewisham Council 2013-4 GBP £4,423
London Borough of Hammersmith and Fulham 2013-3 GBP £1,396
London Borough of Barking and Dagenham Council 2013-3 GBP £82,221
London Borough of Barnet Council 2013-3 GBP £1,685 Insurance Claims
Lewisham Council 2013-3 GBP £11,900
Royal Borough of Greenwich 2013-3 GBP £6,341
Croydon Council 2013-2 GBP £15,053
Royal Borough of Greenwich 2013-2 GBP £800
South Gloucestershire Council 2013-2 GBP £576 VAT Element
London Borough of Barking and Dagenham Council 2013-2 GBP £1,522
Lewisham Council 2013-2 GBP £14,116
Croydon Council 2013-1 GBP £900
London Borough of Hammersmith and Fulham 2013-1 GBP £856
London Borough of Ealing 2013-1 GBP £728
Royal Borough of Greenwich 2013-1 GBP £1,337
London Borough of Barnet Council 2013-1 GBP £2,822 Insurance Claims
Peterborough City Council 2013-1 GBP £1,074
Wiltshire Council 2013-1 GBP £3,075 Legal Fees
Lewisham Council 2013-1 GBP £6,721
London Borough of Barnet Council 2012-12 GBP £4,088 Insurance Claims
Bracknell Forest Council 2012-12 GBP £113,788 Loans Advanced
Hart District Council 2012-12 GBP £0 Catering General
Lewisham Council 2012-12 GBP £21,188
London Borough of Barnet Council 2012-11 GBP £4,220 Insurance Claims
Tunbridge Wells Borough Council 2012-11 GBP £2,619 COUNSEL FEES
Croydon Council 2012-11 GBP £6,900
Royal Borough of Greenwich 2012-11 GBP £26,099
Lewisham Council 2012-11 GBP £1,831
Royal Borough of Greenwich 2012-10 GBP £1,421
London Borough of Ealing 2012-10 GBP £307
London Borough of Redbridge 2012-10 GBP £1,950 VAT only invoices
Bracknell Forest Council 2012-10 GBP £0 Other Expenses
Lewisham Council 2012-10 GBP £8,362
London Borough of Barnet Council 2012-9 GBP £1,617 Insurance Claims
Lewisham Council 2012-9 GBP £2,252
Royal Borough of Greenwich 2012-8 GBP £12,965
Waverley Borough Council 2012-8 GBP £21,343 Supplies and Services
Lewisham Council 2012-8 GBP £13,967
Bracknell Forest Council 2012-7 GBP £0 Other Expenses
London Borough of Redbridge 2012-7 GBP £1,443 VAT only invoices
London Borough of Ealing 2012-7 GBP £315
Croydon Council 2012-7 GBP £40,459
Royal Borough of Greenwich 2012-7 GBP £2,525
London Borough of Redbridge 2012-6 GBP £558 General Liability Claims
London Borough of Barnet Council 2012-6 GBP £551 Insurance Claims
Croydon Council 2012-6 GBP £519
Royal Borough of Greenwich 2012-6 GBP £5,058
Royal Borough of Greenwich 2012-5 GBP £2,736
Salford City Council 2012-5 GBP £707 Liability Insurance
London Borough of Barnet Council 2012-5 GBP £4,211 Insurance Claims
Peterborough City Council 2012-5 GBP £900
London Borough of Ealing 2012-5 GBP £1,000
Lewisham Council 2012-5 GBP £9,887
Salford City Council 2012-4 GBP £419 Legal Fees
Bracknell Forest Council 2012-4 GBP £0 Other Expenses
London Borough of Ealing 2012-4 GBP £257
London Borough of Barnet Council 2012-4 GBP £2,042 Insurance Claims
London Borough of Redbridge 2012-4 GBP £425 General Liability Claims
Croydon Council 2012-4 GBP £1,993
London Borough of Havering 2012-3 GBP £1,044
London Borough of Redbridge 2012-3 GBP £1,603 General Liability Claims
London Borough of Barnet Council 2012-3 GBP £3,518 Insurance Claims
London Borough of Redbridge 2012-2 GBP £60,725 VAT only invoices
Salford City Council 2012-2 GBP £1,981 Liability Insurance
London Borough of Barnet Council 2012-2 GBP £6,360 Insurance Claims
Peterborough City Council 2012-2 GBP £1,530
Manchester City Council 2012-1 GBP £4,136
London Borough of Redbridge 2012-1 GBP £288 VAT only invoices
Croydon Council 2012-1 GBP £36,983
London Borough of Redbridge 2011-12 GBP £1,116 VAT only invoices
London Borough of Redbridge 2011-11 GBP £0 VAT only invoices
London Borough of Redbridge 2011-10 GBP £0 VAT only invoices
Croydon Council 2011-10 GBP £885
London Borough of Redbridge 2011-7 GBP £1,245 General Liability Claims
London Borough of Lambeth 2011-7 GBP £30,962 INSURANCE FUND PROVISION - HRA
London Borough of Redbridge 2011-4 GBP £328 General Liability Claims
Croydon Council 2011-4 GBP £1,404
Croydon Council 2011-1 GBP £995

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-07-03Petitions to Wind Up (Companies)ANDREW MCINTYRECAMERON BLACK (LONDON) LIMITED
2014-04-16Petitions to Wind Up (Companies)STELJES LIMITEDTHE BATH FOOD COMPANY LIMITED
2013-05-03Petitions to Wind Up (Companies)GREYSTONE UK TRADING LIMITEDSVENSON COMMODITIES LIMITED
2012-06-11Petitions to Wind Up (Companies)STERLING RESOURCES (UK) LIMITEDGB PETROLEUM LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Mayor's Office for Policing and Crime legal services 2012/02/07 GBP 70,000,000

National Framework for the supply of legal services in four lots:

Outgoings
Business Rates/Property Tax
Business rates information was found for CLYDE & CO LLP for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1st Flr North Wing Right Rear 1-7 Stoke Road Guildford Surrey GU1 4HW 77,000
Guildford Borough Council 2nd Floor Rear 1-7 Stoke Road Guildford Surrey GU1 4HW 75,500
Guildford Borough Council 1st Flr North Wing Front 1-7 Stoke Road Guildford Surrey GU1 4HW 66,000
Guildford Borough Council Suite A 1-7 Stoke Road Guildford Surrey GU1 4HW 51,500
Guildford Borough Council Suite B 1-7 Stoke Road Guildford Surrey GU1 4HW 46,250
Guildford Borough Council 1st Flr North Wing Left Rear 1-7 Stoke Road Guildford Surrey GU1 4HW 30,000
Guildford Borough Council Grd Flr RHS Front South Wing 1-7 Stoke Road Guildford Surrey GU1 4HW 28,500
Guildford Borough Council 1st & 2nd Floor South and 2nd Floor Front 1-7 Stoke Road Guildford Surrey GU1 4LP 181,000
Guildford Borough Council Gnd Flr North Wing RHS 1-7 Stoke Road Guildford Surrey GU1 4LP 122,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CLYDE & CO LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-10-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-10-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2018-09-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-09-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-09-0096081010Ball-point pens with liquid ink
2018-08-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-08-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0096081010Ball-point pens with liquid ink
2018-05-0096081010Ball-point pens with liquid ink
2018-04-0085181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2018-04-0096081010Ball-point pens with liquid ink
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0096081010Ball-point pens with liquid ink
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-03-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2017-03-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2017-03-0096089100Pen nibs and nib points
2017-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-08-0039261000Office or school supplies, of plastics, n.e.s.
2016-06-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-06-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-05-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-05-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-05-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2016-05-0085232933Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2016-04-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2016-04-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-04-0096081010Ball-point pens with liquid ink
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-01-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2013-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-07-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2012-02-0197030000Original sculptures and statuary, in any material
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE & CO LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE & CO LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.