Get an alert when K&L GATES LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-02 (in 6mo)

Last made up 2025-10-19

Watchouts

1 item

Cash

£8M

+90.4% vs 2023

Net assets

£20M

-10.5% vs 2023

Employees

182

+2.8% vs 2023

Profit before tax

£18M

+4.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. K&L GATES LLP 2007-01-02 → present
  2. KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP 2004-10-07 → 2007-01-02

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £56,932,000£60,123,000
Operating profit £16,988,000£17,811,000
Profit before tax £16,910,000£17,727,000
Net profit £8,099,000£8,905,000
Cash £4,291,000£8,170,000
Total assets less current liabilities £24,419,000£22,160,000
Net assets £21,820,000£19,518,000
Equity £21,820,000£19,518,000
Average employees 177182
Wages £13,935,000£14,991,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 29.8%29.6%
Net margin 14.2%14.8%
Return on capital employed 69.6%80.4%
Current ratio 3.67x3.89x
Interest cover 82.07x107.30x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above review and assessment of the positioning of the Firm, the members take the view that it is appropriate for the financial statements for the year ended 31 December 2024 to be prepared on a going concern basis.”

Group structure

  1. K&L GATES LLP · parent
    1. Gravitas Company Secretarial Services Limited 100% · England & Wales · Dormant
    2. Gravitas Nominees Limited 100% · England & Wales · Dormant
    3. Kirkpatrick & Lockhart Limited 100% · England & Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

52 active · 48 resigned

Name Role Appointed Born Nationality
CALLEGARI, Paul Llp Designated Member 2005-01-01 May 1973
GRIFFITHS, Antony Llp Designated Member 2004-10-07 Nov 1963
LAWRENCE, Jonathan Hugh Llp Designated Member 2005-04-04 Sep 1970
ADAM, Catherine Desiree Llp Member 2018-03-01 Jan 1979
ANDERSON, Michael Philip Llp Member 2022-03-01 Jul 1982
ARTINIAN, Arthur Robert Llp Member 2015-03-01 Sep 1980
ARTUS, Christine Llp Member 2015-11-02 Feb 1969
BAILLOT, Charlotte Monique Victoire Llp Member 2013-03-01 Nov 1977
BAVISTER, Giles Llp Member 2015-09-23 Dec 1971
BLOCH, Raphael Olivier Llp Member 2020-06-18 Sep 1983
BUDNER, Craig William Llp Member 2017-09-05 Dec 1964
CACCESE, Michael Stephen Llp Member 2017-09-05 Nov 1954
CASINADER, Simon Ranjitan Llp Member 2024-01-01 Nov 1987
CHARLES, Denis Francois Llp Member 2021-04-30 Nov 1980
COUSIN, Barthélemy Llp Member 2020-12-18 Jul 1964
CROSKY, Sean James William Llp Member 2012-04-02 Aug 1976
DE MICHELE, Julien Llp Member 2021-06-30 Jun 1976
DEGOS, Louis Marie Robert Llp Member 2009-07-01 Sep 1970
DOLLIMORE, Richard Adam Llp Member 2020-03-01 Jun 1981
EHRECKE, Thomas Robert Llp Member 2024-06-01 Dec 1978
ELGAR, John Norton Llp Member 2004-10-07 Sep 1956
ELLIS, Nicola Llp Member 2019-03-01 Apr 1981
FRASER, Craig Delargy Llp Member 2024-01-01 May 1986
GIOVANNELLI, Thomas Richard Llp Member 2026-04-15 Aug 1968
GRANT, Julian Scott Llp Member 2025-01-01 Sep 1984
GREEN, James Oliver Llp Member 2011-05-05 Mar 1976
GREENAWAY, Daniel Brian Llp Member 2021-03-08 Sep 1977
GREENE, Kevin Jude Llp Member 2005-01-01 Jul 1960
GRIBELIN, Thibaut Llp Member 2026-01-01 Dec 1986
HARDWICK, Richard Anthony Llp Member 2005-01-01 Jan 1969
HOLLAND, Benjamin John Llp Member 2021-03-01 Jan 1975
KEMPKENS, Clare Jennifer Llp Member 2018-01-03 May 1975
KING, Martin James Llp Member 2018-03-01 Apr 1978
KOSTYTSKA, Maria Llp Member 2025-11-04 Aug 1979
MAGNIN, John Douglas Llp Member 2005-01-01 May 1963
MARSH, Jennifer Patricia Marianne Llp Member 2018-03-01 Jun 1981
MASSEY, Andrew James Llp Member 2016-03-01 Jun 1982
MCCARTER, Gareth Alexander John Llp Member 2025-05-12 Dec 1985
MORTON, Peter Richard Llp Member 2005-03-01 Mar 1971
MOSES, Dylan Gwynne Llp Member 2018-06-01 Oct 1977
PERROTTA, Philip Llp Member 2017-02-20 Feb 1967
RIBEIRO DA COSTA, Gabriela Llp Member 2022-03-01 Aug 1983
RUCK, Michael Edmund Llp Member 2021-03-08 Mar 1977
SMITH, Matthew Edward Llp Member 2009-03-01 Aug 1968
SMITH, Peter Wayne Llp Member 2005-01-01 Jan 1958
TANNER, Rebecca Clare Llp Member 2025-01-01 Jun 1971
TETLOW, Paul Robert Francis Llp Member 2011-05-05 May 1967
TOTHOVA, Marianna Llp Member 2025-09-08 Jul 1983
TURPIN, Sarah Elizabeth Llp Member 2010-03-01 Oct 1965
VAN DE GRAAFF, Sonya Louise Llp Member 2024-12-02 Mar 1971
WALKER, Matthew Robert Michael Llp Member 2018-04-06 Dec 1973
WALLACE, Tom Richard Llp Member 2015-03-01 May 1981
Show 48 resigned officers
Name Role Appointed Resigned
JOHNS, Michael Stephen Mackelcan Llp Designated Member 2005-01-01 2017-06-30
SMITH, Richard Julian Ellis Llp Designated Member 2005-01-01 2019-05-31
ABBAS, Feroze Llp Member 2016-03-01 2024-11-20
ARAGONES, Joseph Llp Member 2009-01-19 2016-12-31
ARMINGUAD, Claude Etienne Llp Member 2016-03-01 2025-08-31
BARBOR, Cynthia Marie Llp Member 2005-01-01 2012-12-31
BAYLIS, Neil Adrian Llp Member 2005-01-01 2019-03-08
BEADLE, Trevor Clive Llp Member 2006-09-06 2015-05-15
BEAUSANG, Paul Fergus Llp Member 2008-04-28 2015-09-30
BECKHARD CARDOSO, Judith Llp Member 2012-06-18 2012-12-31
BERKELEY, Alan Jay Llp Member 2005-12-31 2017-04-05
BIRSIC, Thomas Edward Llp Member 2005-01-01 2024-10-24
BLOCH, Raphael Olivier Llp Member 2020-03-23 2020-05-27
BLOMFIELD, Alexander Douglas Hal Llp Member 2019-03-01 2019-09-30
BOOTHROYD, Rachel Llp Member 2005-01-01 2009-10-30
BORRIE, Alexander John Stuart Llp Member 2005-01-01 2019-10-31
BOYD, Natalie Rosa Llp Member 2016-08-01 2018-07-31
BRAAMSKAMP, Christine Jolanda Llp Member 2014-03-01 2018-05-13
BRAY, Dominic James Llp Member 2005-01-01 2013-03-15
BROWER, Danny Asher Llp Member 2008-01-29 2010-01-29
BYRNE, Redmond Hanlon Llp Member 2005-03-01 2007-06-01
CANAVESE, Caroline Llp Member 2008-06-02 2009-01-31
CAUSER, Christopher George Llp Member 2005-01-01 2011-03-31
CHANDLER, John Roger Llp Member 2009-06-01 2012-04-30
CHARLES, Sebastian Alexander John Llp Member 2005-03-01 2016-04-01
COLEMAN, Clarissa Leah Llp Member 2017-02-27 2020-11-23
COLEMAN, Jonathan Piers Worsley Llp Member 2005-01-01 2020-03-31
CORNISH, Martin William Llp Member 2011-02-01 2012-09-30
COSGRAVE, Barry Brian Llp Member 2016-08-01 2020-08-31
COX, Steven David Llp Member 2005-01-01 2009-03-01
CROSS, James Llp Member 2018-09-01 2024-07-17
CULL, Maria Therese Llp Member 2007-09-24 2009-12-31
CUNNINGHAM, Carolanne Anne Mary Llp Member 2005-01-01 2006-02-10
CURTIS, Melanie Bonita Llp Member 2005-01-01 2020-11-30
DANSON, Andrew Richard Llp Member 2014-03-01 2017-04-30
DAVIES, Nigel Andrew Llp Member 2005-01-01 2007-11-09
DAVIS, Jeremy Richard Llp Member 2006-01-01 2017-06-16
DAVIS, Peter John Llp Member 2007-04-30 2012-06-30
DE WIT, Elisa Anne Llp Member 2005-01-01 2005-12-31
DEAN, Kevin John Llp Member 2006-01-01 2013-03-31
DEANS, Noel Llp Member 2006-11-20 2013-05-03
DI GIOVANNI, Nicola Vincent Llp Member 2014-05-01 2019-09-30
DILLON, Alison Jane Llp Member 2005-01-01 2006-03-31
DONOVAN-SMITH, Sean Llp Member 2012-08-01 2017-07-07
DOUGLASS, James Mark Llp Member 2021-04-01 2022-07-08
DROUARD, Etienne Llp Member 2011-09-05 2020-02-03
DUNCAN, Matthew George John Llp Member 2012-03-14 2015-07-03
DUSSERT, Bertrand Llp Member 2012-05-30 2019-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thomas Richard Giovannelli Individual significant-influence-or-control-limited-liability-partnership 2026-05-06 Active
Paul Callegari Individual significant-influence-or-control-limited-liability-partnership 2026-05-06 Active
James Reynold Segerdahl Individual significant-influence-or-control-limited-liability-partnership 2017-03-01 Ceased 2025-07-11
Michael Stephen Caccese Individual significant-influence-or-control-limited-liability-partnership 2017-03-01 Active
Mr Antony Griffiths Individual significant-influence-or-control-limited-liability-partnership 2017-03-01 Active

Filing timeline

Last 20 of 639 total filings

Date Type Category Description
2026-05-07 LLPSC01 persons-with-significant-control Notification of a person with significant control limited liability partnership PDF
2026-05-06 LLPSC01 persons-with-significant-control Notification of a person with significant control limited liability partnership PDF
2026-04-20 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-04-10 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-04-07 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-04-07 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-04-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-02-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-02-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-12-03 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-11-04 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-10-24 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-09-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-07-11 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-07-11 LLPSC07 persons-with-significant-control Cessation of a person with significant control limited liability partnership PDF
2025-07-09 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-06-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page