CLEARLAKE CAPITAL (UK) LLP
Get an alert when CLEARLAKE CAPITAL (UK) LLP files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-27 (in 1mo)
Last made up 2025-06-13
Watchouts
None on the register
Cash
£10M
-20.6% vs 2023
Net assets
£12M
-30% vs 2023
Employees
77
+5.5% vs 2023
Profit before tax
£4M
-68.7% vs 2023
Name history
Renamed 4 times since incorporation — the current trading name was adopted 2025-03-20
- CLEARLAKE CAPITAL (UK) LLP 2025-03-20 → present
- MV CREDIT PARTNERS LLP 2015-07-02 → 2025-03-20
- MV PARTNERS LLP 2015-05-22 → 2015-07-02
- MEZZVEST LLP 2015-03-04 → 2015-05-22
- GF1 (UK) LIMITED LIABILITY PARTNERSHIP 2014-12-19 → 2015-03-04
Net assets
2-year trend · vs Unclassified median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £31,834,258 | £27,379,508 | |
| Operating profit | £11,463,245 | £3,401,526 | |
| Profit before tax | £11,246,533 | £3,522,885 | |
| Net profit | £10,755,895 | £3,112,864 | |
| Cash | £13,117,198 | £10,412,621 | |
| Total assets less current liabilities | £20,188,974 | £14,674,064 | |
| Net assets | £17,180,999 | £12,019,764 | |
| Equity | £17,180,999 | £12,019,764 | |
| Average employees | 73 | 77 | |
| Wages | £9,727,809 | £10,644,071 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 36.0% | 12.4% | |
| Net margin | 33.8% | 11.4% | |
| Return on capital employed | 56.8% | 23.2% | |
| Gearing (liabilities / total assets) | 34.3% | 42.2% | |
| Current ratio | 3.57x | 2.76x | |
| Interest cover | 52.90x | 30.18x |
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
- Consolidated group
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Members have prepared the financial statements on a going concern basis. The Members do not intend to liquidate the Group or Clearlake Capital (UK) LLP or to cease their operations and have concluded that this is realistic. [...] The Members have also concluded that there are no material uncertainties that could cast significant doubt over the ability of the Group and of Clearlake Capital (UK) LLP to continue as a going concern for at least 12 months from the date of approval of the Consolidated Financial Statements for the year ended 31 December 2024.”
Group structure
- CLEARLAKE CAPITAL (UK) LLP · parent
- MV Credit S.à r.l., including its Paris Branch 100%
- MV Private Debt GP S.à r.l. 100%
- MV Senior GP S.à r.l. 100%
- MV Subordinated GP S.à r.l. 100%
- MezzVest Manager III, Limited 100%
- MezzVest Partners III, Limited 100%
- MV Dual GP S.à r.l. 100%
- MV Credit Fund GP S.à r.l. 100%
Significant events
- “The intercompany loan issued by MV Credit S.à r.l. to MV Credit S.à r.l.'s Paris branch has been increased from €5,510,000 as per year-end 2024 to €6,010,000 on February 5, 2025.”
- “Clearlake Capital Group Ltd (UK) became a corporate partner on 31/1/2025 and made a capital contribution of €4 mln on February 10, 2025, a capital contribution of €1 mln on March 12, 2025 and a capital contribution of €5.5 mln on April 7, 2025.”
- “Following the completion of the transaction between NIMI and Clearlake, it has been decided on March 3, 2025 to close the Paris branch of MV Credit S.à r.l.”
- “On March 12, 2025, it has been decided to change the name of MV Credit Partners LLP into Clearlake Capital (UK) LLP.”
- “On January 7, 2025 CCG MemberCo II Ltd was incorporated as 100% subsidiary of Clearlake Capital (UK).”
- “The total amount of loans offcred to employees of Clearlake Capital (UK) LLP and MV Credit S.à r.l was increased from €567,611 to €601,522 as per February 20, 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CLEARLAKE CAPITAL GROUP LIMITED | Corporate Llp Designated Member | 2025-01-31 | — | — |
| CCG MEMBERCO LIMITED | Corporate Llp Member | 2018-08-01 | — | — |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CALVO, Rafael | Llp Designated Member | 2015-02-27 | 2025-01-31 |
| FITZPATRICK, Seamus Philip | Llp Designated Member | 2014-12-19 | 2015-02-27 |
| NADAL, Frederic Gilbert | Llp Designated Member | 2015-02-27 | 2025-01-31 |
| PAGE, Tina | Llp Designated Member | 2015-02-27 | 2018-08-01 |
| BRIANT, Penelope Kate | Llp Member | 2015-02-27 | 2018-08-01 |
| CAMPBELL, Christopher John | Llp Member | 2015-02-27 | 2018-08-01 |
| DECOEUR, Francois Claude Alain | Llp Member | 2021-05-01 | 2025-01-31 |
| EVANS, Douglas | Llp Member | 2015-02-27 | 2023-04-01 |
| FITZPATRICK, Seamus Philip | Llp Member | 2015-02-27 | 2018-08-01 |
| GRESH, Emmanuel | Llp Member | 2014-12-19 | 2023-04-01 |
| MCCARTHY, Nicole | Llp Member | 2015-02-27 | 2025-01-31 |
| MERCHANT, Murtaza | Llp Member | 2021-05-01 | 2025-01-31 |
| TOPPENLEAD UK LTD | Corporate Llp Member | 2023-04-05 | 2025-01-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Clearlake Capital Group Limited | Corporate entity | voting-rights-25-to-50-percent-limited-liability-partnership | 2025-01-31 | Active |
| Ccg Memberco Limited | Corporate entity | voting-rights-50-to-75-percent-limited-liability-partnership | 2018-08-02 | Active |
| Mr Rafael Calvo | Individual | significant-influence-or-control-limited-liability-partnership | 2016-04-06 | Ceased 2018-08-02 |
| Mrs Nicole Mccarthy | Individual | significant-influence-or-control-limited-liability-partnership | 2016-04-06 | Ceased 2018-08-02 |
| Mr Emmanuel Gresh | Individual | significant-influence-or-control-limited-liability-partnership | 2016-04-06 | Ceased 2018-08-02 |
| Mr Douglas Evans | Individual | significant-influence-or-control-limited-liability-partnership | 2016-04-06 | Ceased 2018-08-02 |
| Mr Frederic Gilbert Nadal | Individual | significant-influence-or-control-limited-liability-partnership | 2016-04-06 | Ceased 2018-08-02 |
Filing timeline
Last 20 of 76 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-03-20 CERTNM Certificate change of name company
- 2025-03-20 LLNM01 Change of name notice limited liability partnership
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-06-25 | LLCS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-04-24 | AA | accounts | Accounts with accounts type group | |
| 2025-03-20 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-03-20 | LLNM01 | change-of-name | Change of name notice limited liability partnership | |
| 2025-02-27 | LLCH02 | officers | Change corporate member limited liability partnership with name change date | |
| 2025-02-26 | LLCH02 | officers | Change corporate member limited liability partnership with name change date | |
| 2025-02-18 | LLPSC02 | persons-with-significant-control | Notification of a person with significant control limited liability partnership | |
| 2025-02-18 | LLPSC05 | persons-with-significant-control | Change to a person with significant control limited liability partnership | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLTM01 | officers | Termination member limited liability partnership with name termination date | |
| 2025-02-10 | LLAP02 | officers | Appoint corporate member limited liability partnership with appointment date | |
| 2024-06-13 | LLCS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-04-26 | AA | accounts | Accounts with accounts type group | |
| 2024-04-18 | LLCH01 | officers | Change person member limited liability partnership with name change date | |
| 2023-06-16 | LLCS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-15 | AA | accounts | Accounts with accounts type group |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 1
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
-14%
£31,834,258 £27,379,508
-
Cash
-20.6%
£13,117,198 £10,412,621
-
Net assets
-30%
£17,180,999 £12,019,764
-
Employees
+5.5%
73 77
-
Operating profit
-70.3%
£11,463,245 £3,401,526
-
Profit before tax
-68.7%
£11,246,533 £3,522,885
-
Wages
+9.4%
£9,727,809 £10,644,071
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