Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERICAL MEDICAL MANAGED FUNDS LIMITED
Company Information for

CLERICAL MEDICAL MANAGED FUNDS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01580284
Private Limited Company
Liquidation

Company Overview

About Clerical Medical Managed Funds Ltd
CLERICAL MEDICAL MANAGED FUNDS LIMITED was founded on 1981-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Clerical Medical Managed Funds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLERICAL MEDICAL MANAGED FUNDS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2N
 
Filing Information
Company Number 01580284
Company ID Number 01580284
Date formed 1981-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2019-03-07 13:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERICAL MEDICAL MANAGED FUNDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 CLERICAL MEDICAL MANAGED FUNDS LIMITED
The following companies were found which have the same name as CLERICAL MEDICAL MANAGED FUNDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLERICAL MEDICAL MANAGED FUNDS LIMITED Active Company formed on the 1981-01-01

Company Officers of CLERICAL MEDICAL MANAGED FUNDS LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID YUILLE
Company Secretary 2012-12-10
JAMES CHRISTOPHER STEUART HILLMAN
Director 2015-06-29
SEAN WILLIAM LOWTHER
Director 2016-12-09
RICHARD JOHN MCINTYRE
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MASSON BLACK
Director 2015-03-23 2016-07-29
CATRIONA MARGARET HERD
Company Secretary 2010-03-25 2012-12-10
NORVAL MACKENZIE BRYSON
Director 2010-04-27 2012-01-25
MICHAEL CHRISTOPHERS
Director 2005-10-06 2012-01-25
JEREMY GOFORD
Director 2010-04-27 2012-01-25
SALLY MAYER
Company Secretary 2009-03-23 2010-03-25
BRIAN JAMES DUFFIN
Director 2008-01-24 2010-03-18
PATRICK NIGEL CHRISTOPHER GALE
Director 2008-01-24 2009-12-31
PETER JOHN VEALE
Company Secretary 2000-08-04 2009-03-23
STEVEN JAMES COLSELL
Director 2006-08-17 2009-03-23
JOANNE DAWSON
Director 2006-03-01 2009-03-23
ROBERT ALAN DEVEY
Director 2006-10-10 2009-03-23
DUNCAN GEORGE ROBIN FERGUSON
Director 2003-07-14 2007-12-31
WILLIAM ANTHONY BEADLE
Director 2005-10-27 2006-08-17
ROBERT ALAN DEVEY
Director 2005-10-18 2006-06-01
JOHN STEPHEN EDWARDS
Director 2001-06-19 2006-04-26
KEITH WILLIAM ABERCROMBY
Director 2002-01-31 2005-10-17
JOHN PATRICK HIEW
Director 2003-10-01 2005-09-28
PHIL ANDREW HODKINSON
Director 2002-01-31 2005-07-28
DAVID SPENCER BOYLE
Director 2002-01-31 2003-09-30
DOUGLAS FERRANS
Director 2001-06-19 2003-09-30
BRIAN GAMMELL IVORY
Director 2002-01-31 2003-09-30
FELIX BERNARD CAULFIELD
Director 1991-05-02 2001-12-17
MICHAEL JOHN DEAKIN
Director 1995-04-19 2001-12-17
SUSAN ANNABEL MARGARET FOGARTY
Company Secretary 1991-07-01 2000-08-04
ERIC WILLIAM HODSON
Director 1991-07-18 1996-01-31
ROGER DAVID CORLEY
Director 1991-05-02 1995-04-19
STEPHEN JAMES ALLCHIN
Director 1991-05-02 1993-08-01
MICHAEL HAMILTON
Director 1991-05-02 1993-03-01
ERIC NIGEL GUARD
Director 1991-05-02 1992-07-01
ANDREW GEORGE O'LEARY
Company Secretary 1991-05-02 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER STEUART HILLMAN SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2015-06-29 CURRENT 1981-05-13 Active
JAMES CHRISTOPHER STEUART HILLMAN HALIFAX LIFE LIMITED Director 2015-06-29 CURRENT 1988-03-22 Active
JAMES CHRISTOPHER STEUART HILLMAN PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2015-06-29 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED Director 2017-04-10 CURRENT 1981-04-14 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1987-03-24 Liquidation
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER HALIFAX INVESTMENT SERVICES LIMITED Director 2017-04-10 CURRENT 1991-09-18 Liquidation
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCE PLC Director 2016-06-24 CURRENT 1999-09-24 Active
RICHARD JOHN MCINTYRE SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
RICHARD JOHN MCINTYRE ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
RICHARD JOHN MCINTYRE HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
RICHARD JOHN MCINTYRE PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS (PORT HAMILTON) LIMITED Director 2016-06-12 CURRENT 1994-02-24 Liquidation
RICHARD JOHN MCINTYRE SW NO.1 LIMITED Director 2016-06-12 CURRENT 2000-02-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL FORESTRY LIMITED Director 2012-01-01 CURRENT 1987-06-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL PROPERTIES LIMITED Director 2012-01-01 CURRENT 1989-02-27 Liquidation

More director information

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
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-31CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2019-11-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-28AD03Registers moved to registered inspection location of 25 Gresham Street London EC2V 7HN
2019-01-28AD02Register inspection address changed to 25 Gresham Street London EC2V 7HN
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 33 Old Broad Street London EC2N 1HZ
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-31
2018-11-26AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2018-11-23
2018-11-26TM02Termination of appointment of Alan David Yuille on 2018-11-15
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1000000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2016-12-13AP01DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE
2016-12-13AP01DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE
2016-12-13AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-12-13AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-23AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2015-07-10AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-28AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WALKDEN
2015-03-25AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2015-03-09AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGEE
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-02AR0102/05/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASSEY
2014-04-03AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
2013-12-16RES01ADOPT ARTICLES 10/12/2013
2013-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-14AR0102/05/13 FULL LIST
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN YUILLE / 01/05/2013
2013-04-15AP01DIRECTOR APPOINTED MR. DAVID JAMES WALKDEN
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
2012-12-18AP01DIRECTOR APPOINTED MR SIMON DAVID MASSEY
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA HERD
2012-12-18AP03SECRETARY APPOINTED ALAN YUILLE
2012-11-14AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGEE / 31/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2012-05-21AR0102/05/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED STEPHEN MCGEE
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOFORD
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PECK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
2011-12-21AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
2011-11-24SH20STATEMENT BY DIRECTORS
2011-11-24SH1924/11/11 STATEMENT OF CAPITAL GBP 1000000
2011-11-24CAP-SSSOLVENCY STATEMENT DATED 23/11/11
2011-11-24RES06REDUCE ISSUED CAPITAL 23/11/2011
2011-11-22AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2011-11-16SH0127/02/01 STATEMENT OF CAPITAL GBP 375500000
2011-11-16SH0127/02/01 STATEMENT OF CAPITAL GBP 375500000
2011-11-16SH0127/02/01 STATEMENT OF CAPITAL GBP 375500000
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MARGARET HERD / 08/11/2011
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-05-24AR0102/05/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORVAL MACKENZIE BRYSON / 01/04/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORVAL MACKENZIE BRYSON / 24/02/2011
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010
2010-05-26AR0102/05/10 FULL LIST
2010-05-18AP01DIRECTOR APPOINTED LORD ALEXANDER PARK LEITCH
2010-05-13AP01DIRECTOR APPOINTED JEREMY GOFORD
2010-05-13AP01DIRECTOR APPOINTED DR NORVAL MACKENZIE BRYSON
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFIN
2010-04-19AP01DIRECTOR APPOINTED KERR LUSCOMBE
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIELEN
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY SALLY MAYER
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD
2010-04-12AP01DIRECTOR APPOINTED PHILIP DUNCAN LONEY
2010-04-09AP03SECRETARY APPOINTED CATRIONA MARGARET HERD
2010-01-08TM01TERMINATE DIR APPOINTMENT
2009-06-02MISCSECTION 519
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLERICAL MEDICAL MANAGED FUNDS LIMITED 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 CLERICAL MEDICAL MANAGED FUNDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 AUGUST 2003 AND 2004-07-30 Satisfied WEST LOTHIAN COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CLERICAL MEDICAL MANAGED FUNDS LIMITED

Intangible Assets
Patents
We have not found any records of CLERICAL MEDICAL MANAGED FUNDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERICAL MEDICAL MANAGED FUNDS LIMITED
Trademarks
We have not found any records of CLERICAL MEDICAL MANAGED FUNDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERICAL MEDICAL MANAGED FUNDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLERICAL MEDICAL MANAGED FUNDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLERICAL MEDICAL MANAGED FUNDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERICAL MEDICAL MANAGED FUNDS LIMITED 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 CLERICAL MEDICAL MANAGED FUNDS LIMITED 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.