Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL COMMON OWNERSHIP FUND PLC
Company Information for

INDUSTRIAL COMMON OWNERSHIP FUND PLC

1-3 Gloucester Road, Bishopston, Bristol, BS7 8AA,
Company Registration Number
02137647
Public Limited Company
Active

Company Overview

About Industrial Common Ownership Fund Plc
INDUSTRIAL COMMON OWNERSHIP FUND PLC was founded on 1987-05-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Industrial Common Ownership Fund Plc is a Public Limited Company registered in ENGLAND 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
INDUSTRIAL COMMON OWNERSHIP FUND PLC
 
Legal Registered Office
1-3 Gloucester Road
Bishopston
Bristol
BS7 8AA
Other companies in BS2
 
Filing Information
Company Number 02137647
Company ID Number 02137647
Date formed 1987-05-29
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-05-07
Return next due 2024-05-21
Type of accounts FULL
Last Datalog update: 2024-05-16 12:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL COMMON OWNERSHIP FUND PLC
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.

Company Officers of INDUSTRIAL COMMON OWNERSHIP FUND PLC

Current Directors
Officer Role Date Appointed
ALAIN RICHARD DEMONTOUX
Company Secretary 2010-09-01
JAMES ALCOCK
Director 2017-06-30
ANDREW JOHN HARRISON
Director 2013-02-21
DAVID JOHN HOLLINGS
Director 2003-05-16
ZENA MARIE KING
Director 2017-06-30
ANDREW LOVE
Director 2016-10-24
JON ROBERT NOTT
Director 2017-03-03
CARL PITCHFORD
Director 2017-06-30
JENNIFER ANN SMITH
Director 2017-08-11
BRIAN JAMES TITLEY
Director 2003-05-16
JOANNE ELIZABETH WHITE
Director 2003-12-10
BRUCE WOOD
Director 1992-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW ATHERTON
Director 2013-09-09 2017-06-30
TIMOTHY BLANC
Director 2007-08-20 2017-06-05
RICHARD CHARLES CROOK
Director 2013-11-12 2016-06-17
GEORGE CONCHIE
Director 2006-08-29 2015-06-26
ALISON JOAN BANTON
Director 2012-07-02 2013-09-10
RUSSELL MARK GILL
Director 2010-04-16 2012-01-27
ANGELA KAREN MILLS
Company Secretary 2008-09-01 2010-09-01
HELEN RUTH BARBER
Director 2000-10-16 2009-08-06
IAN PAUL TAYLOR
Company Secretary 1999-12-14 2008-09-01
DAVID ARTHUR DICKMAN
Director 2001-10-22 2007-08-01
ALAIN RICHARD DEMONTOUX
Director 2002-08-08 2006-03-23
PETER LESLIE COUCHMAN
Director 2003-05-16 2005-05-13
SARAH HENRIETTA DOUGLAS HUGHES
Director 2003-05-16 2005-05-13
CHARLES HARRY CATTELL
Director 1998-05-16 2004-05-21
MICHAEL JOHN ANGERSON
Director 1991-05-04 2003-07-14
MARTIN KENNETH HOCKLY
Company Secretary 1997-12-01 1999-12-14
SIMON BARNEY BLACKLEY
Director 1995-11-10 1998-09-24
LESLEY JANE KLUZ
Company Secretary 1995-05-12 1997-12-01
CHRISTINE GEORGE
Director 1994-07-27 1997-05-10
PETER ELLIS COCKERTON
Director 1991-05-04 1996-05-11
CAROLINE CHARLTON
Director 1993-10-23 1995-05-13
DAVID ROBERT RALLEY
Company Secretary 1991-05-04 1995-05-12
JOAN ANN GEANY
Director 1993-10-23 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALCOCK INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2017-06-30 CURRENT 1973-04-17 Active
ANDREW JOHN HARRISON INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2013-02-21 CURRENT 1973-04-17 Active
DAVID JOHN HOLLINGS ICOF GUARANTEE COMPANY LIMITED Director 2007-08-01 CURRENT 1994-03-03 Active
DAVID JOHN HOLLINGS INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2003-05-16 CURRENT 1973-04-17 Active
ZENA MARIE KING CO-OPERATIVES WALES LIMITED Director 2017-08-01 CURRENT 2005-05-13 Active
ZENA MARIE KING CO-OPERATIVES SCOTLAND LIMITED Director 2017-08-01 CURRENT 2005-05-13 Active
ZENA MARIE KING INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2017-06-30 CURRENT 1973-04-17 Active
ANDREW LOVE INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 1993-05-08 CURRENT 1973-04-17 Active
JON ROBERT NOTT HOUSMANS BOOKSHOP LIMITED Director 2017-09-02 CURRENT 1971-09-21 Active
JON ROBERT NOTT INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2017-03-03 CURRENT 1973-04-17 Active
JON ROBERT NOTT ZYLUM LTD Director 2015-01-09 CURRENT 2015-01-09 Active
JON ROBERT NOTT PEACENEWS TRUSTEES LIMITED Director 2013-11-09 CURRENT 1937-01-20 Active
CARL PITCHFORD INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2017-06-30 CURRENT 1973-04-17 Active
JENNIFER ANN SMITH INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2017-08-11 CURRENT 1973-04-17 Active
BRIAN JAMES TITLEY INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 2003-05-16 CURRENT 1973-04-17 Active
BRUCE WOOD ICOF GUARANTEE COMPANY LIMITED Director 1996-05-10 CURRENT 1994-03-03 Active
BRUCE WOOD INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED Director 1992-05-09 CURRENT 1973-04-17 Active

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
2024-04-09FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES
2023-10-11DIRECTOR APPOINTED MISS RUTH ALICE BUCHANAN
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SUSAN CONNOR
2023-06-20CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22Director's details changed for Jaye Marten on 2023-02-22
2023-01-05DIRECTOR APPOINTED MR PAUL MATHER
2022-07-11AP01DIRECTOR APPOINTED MRS MARGARITA ELIZABETH RODRIGUEZ-PIZA
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES ALCOCK
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR BRUCE WOOD
2022-07-05DIRECTOR APPOINTED SUSAN CONNOR
2022-07-05DIRECTOR APPOINTED OWEN DOWSETT
2022-07-05AP01DIRECTOR APPOINTED SUSAN CONNOR
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALCOCK
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Brunswick Court Brunswick Square Bristol BS2 8PE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL SMITH
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN FINK
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN SULSKIS SULSKIS
2021-06-30AP01DIRECTOR APPOINTED MR ADRIAN PAUL SMITH
2021-06-30CH01Director's details changed for Miss Jennifer Ann Smith on 2021-06-29
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOLLINGS
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-10AP01DIRECTOR APPOINTED MR JOHN FORBES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARRISON
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL PITCHFORD
2019-08-07RP04CS01Second filing of Confirmation Statement dated 07/05/2018
2019-07-25CS01
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR DANIEL PAUL HOLDEN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH WHITE
2019-04-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1923274
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN SMITH
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2512233
2018-01-15SH0131/12/17 STATEMENT OF CAPITAL GBP 2512233.00
2018-01-12RES13Resolutions passed:All non voting redeemable preference shares issued by the company be approved and ratified directors be releived of any liability in connection withthe issue and allotment of shares 01/11/2017Resolution of allotment of securities...
2018-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-15AP01DIRECTOR APPOINTED MISS JENNY SMITH
2017-07-25PSC08Notification of a person with significant control statement
2017-07-24AP01DIRECTOR APPOINTED MISS JENNY SMITH
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1312233
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-07-05AP01DIRECTOR APPOINTED MISS ZENA KING
2017-07-04AP01DIRECTOR APPOINTED MR JAMES ALCOCK
2017-07-04AP01DIRECTOR APPOINTED MR CARL PITCHFORD
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SION WHELLENS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNOTT
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATHERTON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLANC
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP01DIRECTOR APPOINTED MR JON ROBERT NOTT
2016-10-26CH01Director's details changed for Mr John Andrew Atherton on 2016-10-24
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WOOD / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH WHITE / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SION WHELLENS / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES TITLEY / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOVE / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE KNOTT / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOLLINGS / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BLANC / 24/10/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ATHERTON / 24/10/2016
2016-10-24AP01DIRECTOR APPOINTED MR ANDREW LOVE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY TURNBULL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JON MCCOLL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JON MCCOLL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1307633
2016-05-19AR0104/05/16 FULL LIST
2016-05-19LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1307633
2016-05-19AR0104/05/16 STATEMENT OF CAPITAL GBP 1307633
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CONCHIE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1283984
2015-06-16AR0104/05/15 FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1283984
2014-07-21AR0104/05/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MISS VICTORIA JANE KNOTT
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES CROOK
2013-11-08AR0104/05/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR JOHN ANDREW ATHERTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BANTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BABARA HODGSON
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AP01DIRECTOR APPOINTED MR ANDREW JOHN HARRISON
2012-07-16AP01DIRECTOR APPOINTED MRS BABARA HODGSON
2012-07-16AP01DIRECTOR APPOINTED MISS ALISON JOAN BANTON
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0104/05/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR SION WHELLENS
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GILL
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRITTA WERNER
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GILES SIMON
2012-01-25AUDAUDITOR'S RESIGNATION
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0104/05/11 FULL LIST
2011-01-25AUDAUDITOR'S RESIGNATION
2010-09-01AP03SECRETARY APPOINTED MR ALAIN RICHARD DEMONTOUX
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MILLS
2010-06-03AR0104/05/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP01DIRECTOR APPOINTED RUSSELL MARK GILL
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY MICHAEL TURNBULL / 20/01/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KLUETER
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA MILLS / 05/09/2009
2009-09-03288aDIRECTOR APPOINTED GILES MATHEW SIMON
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR HELEN BARBER
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLINGS / 17/07/2009
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE WHITE / 22/06/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288aDIRECTOR APPOINTED BRITTA WERNER
2009-05-27363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR NICOLA PALMER
2008-10-20288aDIRECTOR APPOINTED SARAH KLUETER
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON HARRIS
2008-09-10288aSECRETARY APPOINTED ANGELA KAREN MILLS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY IAN TAYLOR
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363sRETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 227C CITY ROAD LONDON EC1V 1JT
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 227C CITY ROAD, LONDON, EC1V 1JT
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 04/05/06; CHANGE OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL COMMON OWNERSHIP FUND PLC 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 INDUSTRIAL COMMON OWNERSHIP FUND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUSTRIAL COMMON OWNERSHIP FUND PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INDUSTRIAL COMMON OWNERSHIP FUND PLC

Intangible Assets
Patents
We have not found any records of INDUSTRIAL COMMON OWNERSHIP FUND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL COMMON OWNERSHIP FUND PLC
Trademarks
We have not found any records of INDUSTRIAL COMMON OWNERSHIP FUND PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE 8
LEGAL CHARGE 4
CHATTEL MORTGAGE 3
FLOATING CHARGE 2
SUPPLEMENTAL DEED 2
1
FIXED AND FLOATING CHARGE 1

We have found 21 mortgage charges which are owed to INDUSTRIAL COMMON OWNERSHIP FUND PLC

Income
Government Income
We have not found government income sources for INDUSTRIAL COMMON OWNERSHIP FUND PLC. 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 (64999 - Financial intermediation not elsewhere classified) as INDUSTRIAL COMMON OWNERSHIP FUND PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL COMMON OWNERSHIP FUND PLC 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 INDUSTRIAL COMMON OWNERSHIP FUND PLC 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 INDUSTRIAL COMMON OWNERSHIP FUND PLC 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.