Company Information for CLYDE & CO CLAIMS LLP
THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR,
|
Company Registration Number
OC344148
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CLYDE & CO CLAIMS LLP | ||
Legal Registered Office | ||
THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR Other companies in EC3A | ||
Previous Names | ||
|
Company Number | OC344148 | |
---|---|---|
Company ID Number | OC344148 | |
Date formed | 2009-03-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 00:25:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLYDE & CO LLP |
||
BENJAMIN EDWARD KNOWLES |
||
MICHAEL ANDREW HARTLAND PAYTON |
||
JAMES DADGE |
||
CHRISTOPHER MORRISON |
||
SIOBHAN MARIE MULLINS |
||
CHRISTOPHER MURRAY |
||
GILDAS PATRICE MARIE ROSTAIN |
||
NEIL DAVID SOUTHERN |
||
PETER MATTHEW WALMSLEY |
||
ANTHONY PETER VERDIN WHITEHEAD |
||
DAVID MARK WYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PATRICK FINNIGAN |
Limited Liability Partnership (LLP) Member | ||
DAMIAN WARD |
Limited Liability Partnership (LLP) Member | ||
CLYDE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
DENE ROWE |
Limited Liability Partnership (LLP) Member | ||
KEVIN JAMES BITMEAD |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD JAMES HARRISON |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID JABBARI |
Limited Liability Partnership (LLP) Designated Member | ||
SIMON NICHOLAS KONSTA |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW JOHN SCOTT |
Limited Liability Partnership (LLP) Designated Member | ||
BARLOW LYDE & GILBERT LLP |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYDE & CO (GREECE) LLP | Limited Liability Partnership (LLP) Designated Member | 2010-04-06 | CURRENT | 2007-03-05 | Active | |
CLYDE & CO (AUSTRALIA) LLP | Limited Liability Partnership (LLP) Designated Member | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
CLYDE & CO (TANZANIA) LLP | Limited Liability Partnership (LLP) Designated Member | 2012-06-20 | CURRENT | 2012-02-09 | Active | |
CLYDE & CO (SPAIN) LLP | Limited Liability Partnership (LLP) Designated Member | 2012-06-20 | CURRENT | 2012-05-30 | Active | |
CLYDE & CO (GREECE) LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
CLYDE & CO (CIS) LLP | Limited Liability Partnership (LLP) Designated Member | 2005-03-23 | CURRENT | 2005-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Judith Victoria Martin on 2024-04-18 | ||
Limited liability partnership termination of member David Mark Wynn on 2024-02-29 | ||
Limited liability partnership termination of member Jonathan George Armstrong Clay on 2024-03-02 | ||
Limited liability partnership termination of member Karen Morris Elliott on 2023-10-16 | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Limited liability partnership termination of member Andrew Michael Swangard on 2023-09-29 | ||
Change of partner details Mr Andrew Christopher Nicholas on 2023-09-21 | ||
Change of partner details Mr Lee Richard Bacon on 2023-09-21 | ||
Change of partner details Mr Lee Richard Bacon on 2023-09-21 | ||
Limited liability partnership appointment of Mr Andrew Christopher Nicholas on 2023-08-01 as member | ||
Limited liability partnership appointment of Mr Lee Richard Bacon on 2023-08-01 as member | ||
Confirmation statement with no updates made up to 2023-02-24 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Limited liability partnership appointment of Ms Gemma Louise Pearce on 2022-11-01 as member | ||
Limited liability partnership appointment of Ms Alison Siniver on 2022-11-01 as member | ||
Limited liability partnership appointment of Ms Jane Louise Lang on 2022-11-01 as member | ||
Limited liability partnership appointment of Mr Andrew James Kerr on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Christopher Michael Fletcher on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr John O'shea on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr David James Spencer on 2022-07-01 as member | ||
Limited liability partnership appointment of Ms Kerris Elizabeth Dale on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Stuart John Furniss on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Mark Aitken on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr John Henry Kirkup on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Andrew Mackay Kirkcaldy Millen on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr David Gwyn Caswell on 2022-07-01 as member | ||
Limited liability partnership appointment of Ms Paula Elizabeth Jefferson on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Joseph Frederick Charles Wakeford on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Stuart John Hardy on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Matthew Ford on 2022-07-01 as member | ||
Limited liability partnership appointment of Mr Philip Adamis on 2022-07-01 as member | ||
LLTM01 | Limited liability partnership termination of member Gildas Patrice Marie Rostain on 2022-04-30 | |
LLCS01 | Confirmation statement with no updates made up to 2022-02-24 | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
LLCH01 | Change of partner details Ms Rebecca Mary Lindsay on 2021-06-10 | |
LLAP01 | Limited liability partnership appointment of Ms Rebecca Mary Lindsay on 2021-05-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Michael Swangard on 2021-02-23 as member | |
LLTM01 | Limited liability partnership termination of member Peter Gordon Hirst on 2021-02-22 | |
LLAD01 | Change of registered office address for limited liability partnership from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to The St Botolph Building, 138 Houndsditch London EC3A 7AR | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-24 | |
LLAP01 | Limited liability partnership appointment of Ms Vanessa Ann Splaine on 2020-07-23 as member | |
LLAP01 | Limited liability partnership appointment of Mr Peter Gordon Hirst on 2020-05-27 as member | |
LLTM01 | Limited liability partnership termination of member Michael Andrew Hartland Payton on 2020-05-27 | |
LLAP01 | Limited liability partnership appointment of Ms Melanie Louise Mooney on 2020-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Anthony Peter Verdin Whitehead on 2020-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Peter Alan Unsworth on 2020-04-30 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLAP01 | Limited liability partnership appointment of Ms Nadia Darwazeh on 2018-03-12 as member | |
LLTM01 | Limited liability partnership termination of member Peter Matthew Walmsley on 2018-09-30 | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LLAP01 | Limited liability partnership appointment of Ms Katherine Elizabeth Duffy on 2017-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLAP01 | Limited liability partnership appointment of Mr Neil David Southern on 2016-01-06 as member | |
LLAP01 | Limited liability partnership appointment of Gildas Patrice Marie Rostain on 2015-10-28 as member | |
LLAR01 | LLP Annual return made up to 2015-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLAD01 | Change of registered office address for limited liability partnership from Beaufort House 15 St Botolph Street London EC3A 7NJ on 2014-06-18 | |
LLAR01 | LLP Annual return made up to 2014-03-18 | |
LLAP01 | Limited liability partnership appointment of David Mark Wynn as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LLTM01 | Limited liability partnership termination of member Kevin Finnigan | |
LLTM01 | Limited liability partnership termination of member Damian Ward | |
LLAR01 | LLP Annual return made up to 2013-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLAP01 | Limited liability partnership appointment of Mr Benjamin Edward Knowles as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLYDE SECRETARIES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL ANDREW HARTLAND PAYTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PETER VERDIN WHITEHEAD / 24/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER WHITEHEAD / 24/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN MURRAY / 24/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN WARD / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER WALMSLEY / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MURRAY / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER WALMSLEY / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN MULLINS / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DADGE / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN MULLINS / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN PATRICK FINNIGAN / 25/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MORRISON / 25/07/2012 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DENE ROWE | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARRISON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID JABBARI | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CLYDE & CO LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW SCOTT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN BITMEAD | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CLYDE SECRETARIES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON KONSTA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BARLOW LYDE & GILBERT LLP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED BLG CLAIMS LLP CERTIFICATE ISSUED ON 01/11/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/11 | |
LLAP01 | LLP MEMBER APPOINTED SIOBHAN MULLINS | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER MORRISON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT / 14/03/2010 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARLOW LYDE & GILBERT LLP / 15/04/2011 | |
LLAP01 | LLP MEMBER APPOINTED PETER WHITEHEAD | |
LLAP01 | LLP MEMBER APPOINTED DAMIAN WARD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAP01 | LLP MEMBER APPOINTED SIMON NICHOLAS KONSTA | |
LLAP01 | LLP MEMBER APPOINTED KEVIN JAMES BITMEAD | |
LLAP01 | LLP MEMBER APPOINTED PETER WALMSLEY | |
LLAP01 | LLP MEMBER APPOINTED KEVIN PATRICK FINNIGAN | |
LLAP01 | LLP MEMBER APPOINTED JAMES DADGE | |
LLAP01 | LLP MEMBER APPOINTED DAVID JABBARI | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER MURRAY | |
LLAP01 | LLP MEMBER APPOINTED DENE ROWE | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/10 | |
LLP287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ | |
LLP225 | CURREXT FROM 31/03/2010 TO 30/04/2010 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE & CO CLAIMS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Manchester City Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Manchester City Council | |
|
|
Coventry City Council | |
|
Insurance |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Waverley Borough Council | |
|
Other professional fees |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Coventry City Council | |
|
VAT Recovery (Insurance Related) |
Trafford Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Compensation Payments |
Manchester City Council | |
|
|
Manchester City Council | |
|
Compensation Payments |
Manchester City Council | |
|
|
Manchester City Council | |
|
Adult Fam Pment Prov |
Salford City Council | |
|
Legal Fees |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Adult Fam Pment Prov |
Manchester City Council | |
|
Adult Fam Pment Prov |
Solihull Metropolitan Borough Council | |
|
DeBTors: Government DePTS |
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.
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. |