Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
Company Information for

MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
02383574
Private Limited Company
Dissolved

Dissolved 2014-04-28

Company Overview

About Morgan Grenfell Development Capital Holdings Ltd
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED was founded on 1989-05-15 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-04-28 and is no longer trading or active.

Key Data
Company Name
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Filing Information
Company Number 02383574
Date formed 1989-05-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-04-28
Type of accounts FULL
Last Datalog update: 2015-05-31 13:08:39
Primary Source:Companies House
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 MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2006-09-29
ANDREW WILLIAM BARTLETT
Company Secretary 2006-09-29
NICHOLAS KRISTIAN JAMES CALVERT
Director 2008-08-22
CHRISTOPHER JOHN MINTER
Director 2003-12-05
ALISTAIR CHARLES FAIRLEY SMITH
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CLEMPSON
Director 2001-09-21 2010-01-04
CHARLES HAROLD STUART ALDINGTON
Director 2007-01-24 2009-12-14
DIARMUID CUMMINS
Director 2002-05-02 2008-08-29
GAVIN KEY
Director 2007-01-18 2008-08-15
PAUL ARTHUR HOGWOOD
Company Secretary 1999-12-06 2006-09-29
JANET MARY DUNLOP
Director 2002-10-22 2006-09-29
GEORGE DONALD JOHNSTON III
Director 2003-02-19 2003-07-23
COLIN MICHAEL BROWN
Director 1993-09-13 2002-06-10
ROBERT HALDANE SMITH OF KELVIN
Director 1993-02-28 2001-11-09
GRAHAM STUART HUTTON
Director 1998-12-18 2001-08-23
MICHAEL WILLIAM ROMSEY DOBSON
Director 1993-02-28 2000-06-09
GILES SEBASTIAN CLARK
Company Secretary 1997-10-21 1999-12-06
PETER IAN ESPENHAHN
Director 1996-07-05 1998-12-31
NORMAN LOCH MURRAY
Director 1993-02-28 1998-12-31
STEPHEN RICHARD PAGE
Company Secretary 1993-02-28 1997-10-21
ANTHONY EUAN RICHMOND-WATSON
Director 1993-02-28 1996-11-30
MICHAEL BULLOCK
Director 1993-02-28 1995-09-08
GUY NEVILLE DAWSON
Director 1993-02-28 1995-09-08
RORY PATRICK MACNAMARA
Director 1993-02-28 1995-09-08
JOHN BARRINGTON RAWLINGS
Director 1993-02-28 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
NICHOLAS KRISTIAN JAMES CALVERT DAHOC (UK) LIMITED Director 2012-12-12 CURRENT 2000-12-28 Liquidation
NICHOLAS KRISTIAN JAMES CALVERT DB VENTURE PARTNERS GENERAL PARTNER LIMITED Director 2011-11-24 CURRENT 2000-11-17 Dissolved 2013-12-26
NICHOLAS KRISTIAN JAMES CALVERT DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2011-07-29 CURRENT 2006-04-11 Dissolved 2015-12-09
NICHOLAS KRISTIAN JAMES CALVERT DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
NICHOLAS KRISTIAN JAMES CALVERT REIB INTERNATIONAL HOLDINGS LIMITED Director 2009-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT REIB EUROPE INVESTMENTS LIMITED Director 2009-06-29 CURRENT 1999-09-20 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED Director 2009-06-29 CURRENT 2006-07-07 Active
NICHOLAS KRISTIAN JAMES CALVERT DEAM INFRASTRUCTURE LIMITED Director 2008-11-24 CURRENT 2005-08-18 Active
NICHOLAS KRISTIAN JAMES CALVERT TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT INTERNATIONAL OPERATOR LIMITED Director 2008-08-07 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT BANKERS TRUST INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 1993-11-01 Dissolved 2017-05-28
ALISTAIR CHARLES FAIRLEY SMITH DB VENTURE PARTNERS GENERAL PARTNER LIMITED Director 2003-03-24 CURRENT 2000-11-17 Dissolved 2013-12-26
ALISTAIR CHARLES FAIRLEY SMITH DB CAPITAL PARTNERS GENERAL PARTNER LIMITED Director 2003-03-24 CURRENT 2000-11-17 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
2014-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2013
2013-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-27LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- A W GRAHAM REPLACING J S SPRATT 14/08/2013
2013-09-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-08GAZ1FIRST GAZETTE
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 23 GREAT WINCHESTER STREET LONDON EC2P 2AX
2013-01-044.70DECLARATION OF SOLVENCY
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-20LATEST SOC20/02/12 STATEMENT OF CAPITAL;GBP 10000
2012-02-20AR0131/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0131/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES HAROLD STUART ALDINGTON / 02/04/2009
2010-02-16AR0131/01/10 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALDINGTON
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEMPSON
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-07RES01ADOPT ARTICLES 29/05/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTER / 13/01/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMPSON / 05/03/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CALVERT / 03/03/2009
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR DIARMUID CUMMINS
2008-08-26288aDIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR GAVIN KEY
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 07/02/2008
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-31363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06288aNEW DIRECTOR APPOINTED
2004-04-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288bDIRECTOR RESIGNED
2003-06-06363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
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 MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED 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

Intangible Assets
Patents
We have not found any records of MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED 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 MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS 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 MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS 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.