Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONDRIAN INVESTMENT PARTNERS LIMITED
Company Information for

MONDRIAN INVESTMENT PARTNERS LIMITED

SIXTY LONDON WALL, FLOOR 10, LONDON, EC2M 5TQ,
Company Registration Number
02533342
Private Limited Company
Active

Company Overview

About Mondrian Investment Partners Ltd
MONDRIAN INVESTMENT PARTNERS LIMITED was founded on 1990-08-21 and has its registered office in London. The organisation's status is listed as "Active". Mondrian Investment Partners Limited is a Private 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
MONDRIAN INVESTMENT PARTNERS LIMITED
 
Legal Registered Office
SIXTY LONDON WALL
FLOOR 10
LONDON
EC2M 5TQ
Other companies in EC2V
 
Previous Names
DELAWARE INTERNATIONAL ADVISERS LIMITED27/09/2004
Filing Information
Company Number 02533342
Company ID Number 02533342
Date formed 1990-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848376776  
Last Datalog update: 2023-10-08 00:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDRIAN INVESTMENT PARTNERS 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 MONDRIAN INVESTMENT PARTNERS LIMITED
The following companies were found which have the same name as MONDRIAN INVESTMENT PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONDRIAN INVESTMENT PARTNERS US INC Delaware Unknown
MONDRIAN INVESTMENT PARTNERS LIMITED California Unknown
Mondrian Investment Partners Limited Indiana Unknown
MONDRIAN INVESTMENT PARTNERS HOLDINGS LIMITED WHITELEY CHAMBERS DON STREET ST HELIER JE2 4TR Active Company formed on the 2020-10-05

Company Officers of MONDRIAN INVESTMENT PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JASON MENEGAKIS
Company Secretary 2017-06-30
ELIZABETH ANNE DESMOND
Director 1996-12-02
JOHN EMBERSON
Director 1993-01-25
CLIVE ASHLEY GILLMORE
Director 1991-08-21
JANE SYLVIA ORR
Director 2012-06-26
HAMISH OWEN PARKER
Director 1991-08-21
WARREN DAVID SHIRVELL
Director 2017-02-01
DAVID GEORGE TILLES
Director 1991-08-21
John Emberson
Director
Elizabeth Desmond
Director
Jane Orr
Director
Clive Gillmore
Director
Hamish Parker
Director
David Tilles
Director
Nigel May
Director
MIPL Group Limited
Shareholder
Jason Menegakis
Secretary
Shareholder
Warren Shirvell
Director
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRENVILLE MAY
Director 1996-12-02 2018-02-28
JANE GOSS
Company Secretary 2004-09-24 2017-06-30
JOHN KIRK
Director 2000-01-26 2016-09-30
CHRISTOPHER ANTHONY MOTH
Director 2000-01-26 2015-09-30
GRAHAM ROGER HEYWORTH KITSON
Director 1991-08-21 2007-03-31
JOHN EMBERSON
Company Secretary 1991-07-19 2004-09-24
JOHN CHARLES EDWARD CAMPBELL
Director 1991-09-25 2004-09-24
GEORGE EDWARD DEMING III
Director 1995-12-15 2004-09-24
JUDE THADDEUS DRISCOLL
Director 2003-09-24 2004-09-24
DAVID KEITH DOWNES
Director 1993-06-24 2003-08-01
RICHARD JOSEPH FLANNERY
Director 1991-09-25 2002-12-31
CHARLES E HALDEMAN JR
Director 2000-03-15 2002-10-18
RICHARD GREENWOOD JR UNRUH
Director 1993-12-13 2001-03-30
WAYNE ALLAN STORK
Director 1991-08-21 1999-12-31
TIMOTHY WILLIAM SANDERSON
Director 1991-08-21 1999-11-23
IAN GALLOWAY SIMS
Director 1991-08-21 1999-07-02
JEFFREY JOSEPH NICK
Director 1998-05-20 1999-06-04
GEORGE MERRILL CHAMBERLAIN JR
Director 1991-08-21 1998-12-31
WINTHROP STACEY JESSUP
Director 1991-08-21 1997-03-20
BRIAN F WRUBLE
Director 1993-01-25 1995-09-11
ROBERT JAY BERNSTEIN
Director 1991-08-21 1993-07-01
JOSEPH WYCOFF LUTES
Director 1991-08-21 1993-02-17
JOHN ARTHUR CHUTE MCMURTRIE
Director 1991-08-21 1991-09-25
TIMOTHY JOSEPH RIDDLE
Director 1991-08-21 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MENEGAKIS MIPL GROUP LIMITED Company Secretary 2017-06-30 CURRENT 2011-02-03 Active - Proposal to Strike off
JASON MENEGAKIS ATLANTIC VALUE GENERAL PARTNER LIMITED Company Secretary 2017-06-30 CURRENT 2004-05-19 Active - Proposal to Strike off
JASON MENEGAKIS MIPL HOLDINGS LIMITED Company Secretary 2017-06-30 CURRENT 2011-02-07 Active - Proposal to Strike off
ELIZABETH ANNE DESMOND MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
ELIZABETH ANNE DESMOND ATLANTIC VALUE GENERAL PARTNER LIMITED Director 2004-09-13 CURRENT 2004-05-19 Active - Proposal to Strike off
JOHN EMBERSON RECE LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
CLIVE ASHLEY GILLMORE MIPL GROUP LIMITED Director 2011-04-14 CURRENT 2011-02-03 Active - Proposal to Strike off
CLIVE ASHLEY GILLMORE MIPL HOLDINGS LIMITED Director 2011-04-14 CURRENT 2011-02-07 Active - Proposal to Strike off
CLIVE ASHLEY GILLMORE ATLANTIC VALUE GENERAL PARTNER LIMITED Director 2004-05-20 CURRENT 2004-05-19 Active - Proposal to Strike off
JANE SYLVIA ORR LINDSELL TRAIN LIMITED Director 2010-03-12 CURRENT 2000-03-07 Active
HAMISH OWEN PARKER MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
HAMISH OWEN PARKER MIPL HOLDINGS LIMITED Director 2017-12-15 CURRENT 2011-02-07 Active - Proposal to Strike off
HAMISH OWEN PARKER THAMESIDE COURT MANAGEMENT COMPANY LIMITED Director 2006-03-01 CURRENT 1986-07-08 Active
HAMISH OWEN PARKER ATLANTIC VALUE GENERAL PARTNER LIMITED Director 2004-09-13 CURRENT 2004-05-19 Active - Proposal to Strike off
WARREN DAVID SHIRVELL MIPL GROUP LIMITED Director 2017-02-01 CURRENT 2011-02-03 Active - Proposal to Strike off
WARREN DAVID SHIRVELL MIPL HOLDINGS LIMITED Director 2017-02-01 CURRENT 2011-02-07 Active - Proposal to Strike off
DAVID GEORGE TILLES MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
DAVID GEORGE TILLES MIPL HOLDINGS LIMITED Director 2017-12-15 CURRENT 2011-02-07 Active - Proposal to Strike off
DAVID GEORGE TILLES ATLANTIC VALUE GENERAL PARTNER LIMITED Director 2004-09-13 CURRENT 2004-05-19 Active - Proposal to Strike off

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Fifth Floor 10 Gresham Street London EC2V 7JD
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Fifth Floor 10 Gresham Street London EC2V 7JD
2022-04-04AP01DIRECTOR APPOINTED DOCTOR ORMALA KRISHNAN
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-09-03PSC08Notification of a person with significant control statement
2021-09-03PSC07CESSATION OF MIPL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE SYLVIA ORR
2021-06-14AP01DIRECTOR APPOINTED MS SUSAN ANNABELLE DOUSE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH OWEN PARKER
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-11-15Alaska Department of State (entity ID 10025498): declared as Shareholder
2019-11-15Alaska Department of State (entity ID 10025498): Warren Shirvell declared as Director
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-03-27Alaska Department of State (entity ID 10025498): Jason Menegakis declared as Secretary
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRENVILLE MAY
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TILLES / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRENVILLE MAY / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH OWEN PARKER / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY GILLMORE / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMBERSON / 07/02/2018
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON MENEGAKIS on 2018-02-07
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-30AP03Appointment of Mr Jason Menegakis as company secretary on 2017-06-30
2017-06-30TM02Termination of appointment of Jane Goss on 2017-06-30
2017-02-01AP01DIRECTOR APPOINTED MR WARREN DAVID SHIRVELL
2017-02-01CH01Director's details changed for Mr John Emberson on 2017-02-01
2017-00-00Alaska Department of State (entity ID 10025498): John Emberson declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): Elizabeth Desmond declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): Jane Orr declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): Clive Gillmore declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): Hamish Parker declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): David Tilles declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): John Kirk declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): Nigel May declared as Director
2017-00-00Alaska Department of State (entity ID 10025498): MIPL Group Limited declared as Shareholder
2017-00-00Alaska Department of State (entity ID 10025498): Jane Goss declared as Secretary
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;USD 4586500.1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-22CH01Director's details changed for Elizabeth Anne Desmond on 2013-07-01
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY MOTH
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;USD 4586500.1
2015-08-25AR0121/08/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;USD 4586500.1
2014-09-11AR0121/08/14 FULL LIST
2013-08-21AR0121/08/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0121/08/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED MRS JANE SYLVIA ORR
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0121/08/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0121/08/10 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DESMOND / 26/08/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILLMORE / 26/08/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOTH / 25/08/2009
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILLMORE / 01/11/2007
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TILLES / 01/11/2007
2007-08-23363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-15288bDIRECTOR RESIGNED
2006-09-04353LOCATION OF REGISTER OF MEMBERS
2006-09-04363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: MONDRIAN INVESTMENT PARTNERS LIMITED, THIRD FLOOR 80 CHEAPSIDE LONDON EC2V 6EE
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 3RD FLOOR 80 CHEAPSIDE LONDON EC2V 6EE
2005-09-15363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 80 CHEAPSIDE THIRD FLOOR LONDON EC2V 6EE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13RES13CONSENT TO RIGHTS VARI 29/09/04
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-1388(2)RAD 30/09/04--------- US$ SI 2000000@1=2000000 US$ IC 2586500/4586500
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01288bDIRECTOR RESIGNED
2004-10-01288bDIRECTOR RESIGNED
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01288bSECRETARY RESIGNED
2004-10-01288bDIRECTOR RESIGNED
2004-09-27CERTNMCOMPANY NAME CHANGED DELAWARE INTERNATIONAL ADVISERS LIMITED CERTIFICATE ISSUED ON 27/09/04
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 21/08/03; NO CHANGE OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09288bDIRECTOR RESIGNED
2002-11-04288bDIRECTOR RESIGNED
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 21/08/01; CHANGE OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13288bDIRECTOR RESIGNED
2000-09-11363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Alaska Department Commerce, Community & Economic Development Alaska Business Licence 925331 ACTIVE 2022-10-05 2024-12-31 Business licence. Registered mailing address: SIXTY LONDON WALL FLOOR 10, , LONDON EC2M 5TQ, , . Registered physical address: SIXTY LONDON WALL FLOOR 10, , LONDON EC2M 5TQ, ,

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MONDRIAN INVESTMENT PARTNERS 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
DEED OF CHARGE OVER CREDIT BALANCES 2004-11-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MONDRIAN INVESTMENT PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONDRIAN INVESTMENT PARTNERS LIMITED
Trademarks

Trademark applications by MONDRIAN INVESTMENT PARTNERS LIMITED

MONDRIAN INVESTMENT PARTNERS LIMITED is the Original Applicant for the trademark ROTHKO ™ (87141572) through the USPTO on the 2016-08-17
Financial services; financial affairs; monetary affairs; investment management services, asset management services; financial planning and financial portfolio management
MONDRIAN INVESTMENT PARTNERS LIMITED is the Owner at publication for the trademark MONDRIAN INVESTMENT PARTNERS ™ (78529655) through the USPTO on the 2004-12-09
"INVESTMENT PARTNERS"
MONDRIAN INVESTMENT PARTNERS LIMITED is the Original registrant for the trademark MONDRIAN INVESTMENT PARTNERS ™ (78529655) through the USPTO on the 2004-12-09
"INVESTMENT PARTNERS"
Income
Government Income
We have not found government income sources for MONDRIAN INVESTMENT PARTNERS 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 (70221 - Financial management) as MONDRIAN INVESTMENT PARTNERS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fife Council Banking and investment services 2012/11/30 GBP 100,000,000

Fife Council Pension Fund is looking to establish a framework of active, long-only, global equity managers. The investment objective will be to outperform a global equity index (provisionally the MSCI AC World Index) by 2.0 % to 4.0 % p.a. (gross of fees over rolling 3-5 year periods). A wide range of investment styles will be considered. The size of an individual mandate is expected to be between 8 % and 20 % of total Fund assets (approx. GBP 100 m-250 m). Multiple individual mandates may be awarded within the framework tenure of 4 years. The Council reserves the right to alter the value of funds awarded and may make more than one manager appointment.

City of Edinburgh Council Pension investment services 2013/01/14 GBP 14,000,000

The City of Edinburgh Council on behalf of Lothian Pension Fund is seeking to appoint Investment Managers to a Framework Arrangement to provide investment services for Global Emerging Market Equities.

The Board of the Pension Protection Fund (The Board) banking and investment services 2012/08/14

The Board issued the notice for the procurement of a panel of fixed income investment management services managers.

Outgoings
Business Rates/Property Tax
No properties were found where MONDRIAN INVESTMENT PARTNERS 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
745 W. 4TH AVE ANCHORAGE AK 99501 10025498 Alaska Department Commerce, Community & Economic Development 2014-12-17

Import/Export of Goods
Goods imported/exported by MONDRIAN INVESTMENT PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONDRIAN INVESTMENT PARTNERS 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 MONDRIAN INVESTMENT PARTNERS LIMITED any grants or awards.
Ownership
    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.