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

CORINTH INVESTMENTS LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
02582550
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corinth Investments Ltd
CORINTH INVESTMENTS LIMITED was founded on 1991-02-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Corinth Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORINTH INVESTMENTS LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in LS11
 
Previous Names
CORINTH SERVICES LIMITED21/08/2009
Filing Information
Company Number 02582550
Company ID Number 02582550
Date formed 1991-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 01:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINTH INVESTMENTS 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 CORINTH INVESTMENTS LIMITED
The following companies were found which have the same name as CORINTH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORINTH INVESTMENTS, LIMITED STATION B P.O.BOX 1417 MONTREAL Prince Edward Island H3B3L2 Dissolved Company formed on the 1931-07-11
CORINTH INVESTMENTS LTD. LIABILITY CO. 811 N. CORONA ST. Colorado Springs CO 80903 Delinquent Company formed on the 1994-10-17
CORINTH INVESTMENTS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2012-07-30
CORINTH INVESTMENTS LLC Delaware Unknown
Corinth Investments Co., Inc. 16834 Monte Hermoso Dr Pacific Palsiades CA 90272 Active Company formed on the 1961-12-22
Corinth Investments, Inc. 31 GARRETT ST WARRENTON VA 20186 WITHDRAWN(VOL) (CORP) Company formed on the 2006-04-07
CORINTH INVESTMENTS GROUP (UK) LIMITED 12749899: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2020-07-17
CORINTH INVESTMENTS LLC 300 STOCKTON DR SOUTHLAKE TX 76092 Active Company formed on the 2020-07-18
Corinth Investments Limited Unknown

Company Officers of CORINTH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAYFIELD
Director 2018-05-15
JOHN CARAWAY MCDOWELL
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH HOPKINS
Director 2018-04-29 2018-06-12
JUDITH JANE MCKENNA
Director 2018-04-29 2018-06-12
EMILY MCNEAL
Director 2018-04-29 2018-06-12
ALEXANDER SIMPSON
Company Secretary 2013-06-01 2018-04-29
ROGER MICHAEL BURNLEY
Director 2016-11-21 2018-04-29
ALEJANDRO RUSSO
Director 2014-02-02 2018-04-29
SEAN JOHN CLARKE
Director 2016-07-11 2017-12-31
ANDREW JEFFREY MOORE
Director 2010-03-30 2016-11-21
ANDREW MURRAY
Director 2016-04-18 2016-11-21
ANDREW JAMES CLARKE
Director 2009-08-06 2016-07-25
MARK IBBOTSON
Director 2013-01-28 2015-02-27
KAREN RACHAEL HUBBARD
Director 2011-10-03 2014-03-31
RICHARD ANDREW MAYFIELD
Director 2012-11-16 2014-02-02
ELEANOR DOOHAN
Company Secretary 2003-12-22 2013-06-01
ELEANOR DOOHAN
Director 2011-10-03 2013-06-01
JUDITH JANE MCKENNA
Director 2004-11-01 2013-03-22
CHARLES ROBERT REDFIELD
Director 2010-10-18 2012-05-22
RICHARD NIGEL BENDEL
Director 2009-08-06 2012-04-30
SIMON THEODORE KING
Director 2011-02-28 2011-07-11
CHITTARANJAN KUCHINAD
Director 2009-12-01 2011-03-14
ANDREW JAMES BOND
Director 2005-04-01 2011-01-01
DOUGLAS JOHN GURR
Director 2009-08-06 2011-01-01
DARREN BLACKHURST
Director 2009-08-06 2010-10-14
MARTIN T BROWN
Director 1991-04-19 2009-08-06
RICHARD JAMES PHILLIPS
Director 1992-09-25 2009-08-06
ANTHONY DENUNZIO
Director 1998-12-12 2005-04-01
DENISE NICHOLA JAGGER
Company Secretary 1993-02-15 2003-12-22
PHILIP ROBERT COX
Director 1992-01-27 1998-12-12
NEIL BRAITHWAITE
Company Secretary 1992-10-02 1993-02-15
PHILIP MARTIN WHITE
Company Secretary 1991-04-19 1992-10-02
JOHN ASHLEY LAING MILLER
Director 1991-04-19 1992-09-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-02-14 1991-04-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-02-14 1991-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MAYFIELD ASDA HOLDINGS UK LIMITED Director 2018-05-15 CURRENT 2000-02-03 Active
RICHARD MAYFIELD BROADSTREET GREAT WILSON EUROPE LIMITED Director 2018-05-15 CURRENT 2002-08-29 Active
JOHN CARAWAY MCDOWELL WAL-MART STORES (UK) LIMITED Director 2018-06-12 CURRENT 1999-04-26 Active
JOHN CARAWAY MCDOWELL ASDA HOLDINGS UK LIMITED Director 2018-06-12 CURRENT 2000-02-03 Active
JOHN CARAWAY MCDOWELL BROADSTREET GREAT WILSON EUROPE LIMITED Director 2018-06-12 CURRENT 2002-08-29 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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-01-30CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWARD HURD
2022-05-11AP01DIRECTOR APPOINTED MR. JAMES EDWARD FASEY
2022-04-14SH19Statement of capital on 2022-04-14 GBP 1
2022-04-14CAP-SSSolvency Statement dated 14/04/22
2022-04-14SH20Statement by Directors
2022-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-14SH0114/04/22 STATEMENT OF CAPITAL GBP 525800285
2022-01-15CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-11-03CH01Director's details changed for Mr Alexander Howard Hurd on 2021-05-06
2021-07-28AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Asda House Southbanks Great Wilson Street Leeds West Yorkshire LS11 5AD
2021-01-15AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-01-05
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20AP01DIRECTOR APPOINTED MR ALEXANDER HOWARD HURD
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2020-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2020-01-10AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2020-01-09AP01DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HOWARD-SPINK
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARAWAY MCDOWELL
2019-09-27AP01DIRECTOR APPOINTED MS HELEN HOWARD-SPINK
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-07-20AP01DIRECTOR APPOINTED RICHARD MAYFIELD
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED JOHN CARAWAY MCDOWELL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MCNEAL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HOPKINS
2018-05-17AP01DIRECTOR APPOINTED JUDITH JANE MCKENNA
2018-05-17AP01DIRECTOR APPOINTED LEIGH HOPKINS
2018-05-17AP01DIRECTOR APPOINTED EMILY MCNEAL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURNLEY
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2018-05-16TM02Termination of appointment of Alexander Simpson on 2018-04-29
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 12285
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY TATUM
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2016-07-25AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW MURRAY
2016-03-09RP04SECOND FILING WITH MUD 14/02/15 FOR FORM AR01
2016-03-09ANNOTATIONClarification
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS
2016-02-01RES13COMPANY BUSINESS 11/01/2016
2016-01-12SH20STATEMENT BY DIRECTORS
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 12285
2016-01-12SH1912/01/16 STATEMENT OF CAPITAL GBP 12285.00
2016-01-12CAP-SSSOLVENCY STATEMENT DATED 11/01/16
2016-01-12RES06REDUCE ISSUED CAPITAL 11/01/2016
2016-01-11AR0101/01/16 FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK IBBOTSON
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1891285422
2015-03-11AR0114/02/15 FULL LIST
2015-03-11AR0114/02/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02ANNOTATIONClarification
2014-05-02RP04SECOND FILING FOR FORM AP01
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUBBARD
2014-04-16AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1891285422
2014-02-25AR0114/02/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOOHAN
2013-08-13AP03SECRETARY APPOINTED MR ALEXANDER SIMPSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-04-03AP01DIRECTOR APPOINTED MR MARK IBBOTSON
2013-03-05AP01DIRECTOR APPOINTED MR BARRY PAUL INMAN WILLIAMS
2013-02-26AR0114/02/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REDFIELD
2012-08-20AP01DIRECTOR APPOINTED STEVE SMITH
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENDEL
2012-03-01AR0114/02/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED ELEANOR DOOHAN
2011-11-18AP01DIRECTOR APPOINTED KAREN RACHAEL HUBBARD
2011-11-18AP01DIRECTOR APPOINTED HAYLEY TATUM
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KING
2011-06-14RES01ADOPT ARTICLES 03/06/2011
2011-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-05AR0114/02/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHITTARANJAN KUCHINAD
2011-03-03AP01DIRECTOR APPOINTED SIMON THEODORE KING
2011-01-19AP01DIRECTOR APPOINTED CHARLES ROBERT REDFIELD
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUG GURR
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED ANDREW JEFFREY MOORE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMPSON
2010-04-12AR0114/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG JOHN GURR / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES BOND / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BLACKHURST / 12/04/2010
2010-01-17AP01DIRECTOR APPOINTED CHITTARANJAN KUCHINAD
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL BENDEL / 26/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BLACKHURST / 26/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG JOHN GURR / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH THOMPSON / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 26/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 26/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PHILLIPS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BROWN
2009-09-10288aDIRECTOR APPOINTED DARREN BLACKHURST
2009-09-10288aDIRECTOR APPOINTED ANDREW CLARKE
2009-09-10288aDIRECTOR APPOINTED DOUG JOHN GURR
2009-09-10288aDIRECTOR APPOINTED RICK BENDEL
2009-09-10288aDIRECTOR APPOINTED ANTHONY JOSEPH THOMPSON
2009-08-25SASHARE AGREEMENT OTC
2009-08-20CERTNMCOMPANY NAME CHANGED CORINTH SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/09
2009-04-02363aRETURN MADE UP TO 14/02/09; 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 CORINTH INVESTMENTS 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 CORINTH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORINTH INVESTMENTS 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CORINTH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CORINTH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINTH INVESTMENTS LIMITED
Trademarks
We have not found any records of CORINTH INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LOWSTOFT LIMITED 2012-08-17 Outstanding

We have found 1 mortgage charges which are owed to CORINTH INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for CORINTH INVESTMENTS 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 CORINTH INVESTMENTS 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 CORINTH INVESTMENTS 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 CORINTH INVESTMENTS 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 CORINTH INVESTMENTS 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.