Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHICAL INVESTORS (UK) LIMITED
Company Information for

ETHICAL INVESTORS (UK) LIMITED

THIRD FLOOR, FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PN,
Company Registration Number
02857294
Private Limited Company
Active

Company Overview

About Ethical Investors (uk) Ltd
ETHICAL INVESTORS (UK) LIMITED was founded on 1993-09-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Ethical Investors (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ETHICAL INVESTORS (UK) LIMITED
 
Legal Registered Office
THIRD FLOOR, FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PN
Other companies in GL50
 
Filing Information
Company Number 02857294
Company ID Number 02857294
Date formed 1993-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHICAL INVESTORS (UK) 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.

Company Officers of ETHICAL INVESTORS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY KNIGHT
Company Secretary 2008-09-01
LEE VINCENT COATES
Director 1993-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE SMETHURST
Company Secretary 1993-10-07 2008-08-31
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1993-09-28 1993-10-07
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1993-09-28 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY KNIGHT ETHICAL SCREENING LIMITED Company Secretary 2008-09-01 CURRENT 2001-05-11 Active
RICHARD HENRY KNIGHT ETHICAL WEALTH MANAGEMENT LIMITED Company Secretary 2008-09-01 CURRENT 2002-02-26 Active
RICHARD HENRY KNIGHT THE ETHICAL INVESTMENT COMPANY LIMITED Company Secretary 2008-09-01 CURRENT 1997-12-08 Active
RICHARD HENRY KNIGHT ETHICAL INVESTORS LIMITED Company Secretary 2008-09-01 CURRENT 1998-09-21 Active
RICHARD HENRY KNIGHT ETHICAL SCREENING SERVICES LIMITED Company Secretary 2008-09-01 CURRENT 1998-09-21 Active
RICHARD HENRY KNIGHT ETHICAL INVESTORS GROUP LIMITED Company Secretary 2008-09-01 CURRENT 1998-09-21 Active
RICHARD HENRY KNIGHT ETHICAL INDEPENDENT ADVICE LIMITED Company Secretary 2008-09-01 CURRENT 2002-02-26 Active
RICHARD HENRY KNIGHT INDEPENDENT ETHICAL ADVICE LIMITED Company Secretary 2008-09-01 CURRENT 2002-02-26 Active - Proposal to Strike off
RICHARD HENRY KNIGHT ETHICAL TRAINING COMPANY LIMITED Company Secretary 2008-09-01 CURRENT 2002-03-04 Active
LEE VINCENT COATES ETHICAL GIVING LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
LEE VINCENT COATES ETHICAL TRAINING COMPANY LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
LEE VINCENT COATES ETHICAL WEALTH MANAGEMENT LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
LEE VINCENT COATES ETHICAL INDEPENDENT ADVICE LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
LEE VINCENT COATES INDEPENDENT ETHICAL ADVICE LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active - Proposal to Strike off
LEE VINCENT COATES ETHICAL SCREENING LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
LEE VINCENT COATES THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) Director 2000-11-30 CURRENT 1992-11-12 Active
LEE VINCENT COATES ETHICAL INVESTORS LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES ETHICAL SCREENING SERVICES LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES ETHICAL INVESTORS GROUP LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES THE ETHICAL INVESTMENT COMPANY LIMITED Director 1997-12-08 CURRENT 1997-12-08 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
2024-03-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01Director's details changed for Mr Michael Head on 2024-02-01
2024-01-09Purchase of own shares
2023-10-02Change of details for Mr Lee Vincent Coates as a person with significant control on 2022-09-01
2023-10-02CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-02-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Resolutions passed:<ul><li>Resolution Buyback agreement for the ourchase by the company 01/09/2022</ul>
2022-12-13Purchase of own shares
2022-12-13Cancellation of shares. Statement of capital on 2022-09-01 GBP 194
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-14RES12Resolution of varying share rights or name
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13Change of share class name or designation
2022-10-13SH08Change of share class name or designation
2022-10-06CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-09DIRECTOR APPOINTED MR CHRISTOPHER PETER SKIDMORE
2022-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER SKIDMORE
2022-02-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE VINCENT COATES
2021-02-10AP01DIRECTOR APPOINTED MR MICHAEL HEAD
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR PHILIP ADAM TOWNSEND
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-28PSC07CESSATION OF MICHAEL HEAD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20SH08Change of share class name or designation
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-20SH0121/11/17 STATEMENT OF CAPITAL GBP 200.00
2017-12-15RES12Resolution of varying share rights or name
2017-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-23CH01Director's details changed for Mr Lee Vincent Coates on 2017-06-13
2017-01-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-29CH01Director's details changed for Lee Vincent Coates on 2016-06-17
2016-05-12AD03Registers moved to registered inspection location of C/O a J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB
2016-05-12AD02Register inspection address changed to C/O a J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-21AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-09RES12VARYING SHARE RIGHTS AND NAMES
2015-09-09RES12VARYING SHARE RIGHTS AND NAMES
2015-09-09RES12VARYING SHARE RIGHTS AND NAMES
2015-09-09RES01ADOPT ARTICLES 09/09/15
2015-08-14SH10Particulars of variation of rights attached to shares
2015-08-14SH08Change of share class name or designation
2015-05-15CH01Director's details changed for Lee Vincent Coates on 2015-04-07
2015-05-08SH0624/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-08SH0124/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MONTPELLIER HOUSE 47 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2015-05-01REGISTERED OFFICE CHANGED ON 01/05/15 FROM , Montpellier House, 47 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
2015-02-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09SH0601/12/14 STATEMENT OF CAPITAL GBP 200
2014-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-09SH0101/12/14 STATEMENT OF CAPITAL GBP 200
2014-12-09RES13RE ALLOTMENT OF SHARES 01/12/2014
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0128/09/14 FULL LIST
2014-04-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-15AR0128/09/13 FULL LIST
2013-03-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15AR0128/09/12 FULL LIST
2012-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-13RES13ALLOT SHARES 30/01/2012
2012-02-13RES01ADOPT ARTICLES 30/01/2012
2012-02-13SH0130/01/12 STATEMENT OF CAPITAL GBP 200
2012-02-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-05RES12VARYING SHARE RIGHTS AND NAMES
2011-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02SH0602/11/11 STATEMENT OF CAPITAL GBP 150
2011-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-06AR0128/09/11 FULL LIST
2011-03-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14AR0128/09/10 FULL LIST
2010-03-01AA30/09/09 TOTAL EXEMPTION FULL
2009-10-26AR0128/09/09 FULL LIST
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY AMANDA SMETHURST
2009-02-04AA30/09/08 TOTAL EXEMPTION FULL
2008-10-30288aSECRETARY APPOINTED RICHARD HENRY KNIGHT
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION FULL
2007-10-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-11363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-03-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-18363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-02-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-15363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: GREENFIELD HOUSE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TZ
2002-01-29Registered office changed on 29/01/02 from:\greenfield house, guiting power, cheltenham, gloucestershire GL54 5TZ
2002-01-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: MILESTONE GREET ROAD GREET CHELTENHAM GL54 5BG
2001-03-09Registered office changed on 09/03/01 from:\milestone, greet road, greet, cheltenham GL54 5BG
2000-10-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-04363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-25363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-02363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-25363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-15363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-03-17287REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 16 CARISBROOKE DRIVE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6YA
1995-03-17Registered office changed on 17/03/95 from:\16 carisbrooke drive, charlton kings, cheltenham, gloucestershire GL52 6YA
1994-11-10AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-08363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1994-05-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-10-27287REGISTERED OFFICE CHANGED ON 27/10/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU
1993-10-27Registered office changed on 27/10/93 from:\5 holywell hill, st albans, hertfordshire, AL1 1EU
1993-10-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ETHICAL INVESTORS (UK) 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 ETHICAL INVESTORS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETHICAL INVESTORS (UK) 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
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ETHICAL INVESTORS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ETHICAL INVESTORS (UK) LIMITED registering or being granted any patents
Domain Names

ETHICAL INVESTORS (UK) LIMITED owns 8 domain names.

ethicalinvestmentsupermarket.co.uk   ethicalinvestors.co.uk   ethicalmortgage.co.uk   ethical-investment.co.uk   ethical-isas.co.uk   ethical-mortgage.co.uk   sriadvice.co.uk   sriadvisers.co.uk  

Trademarks
We have not found any records of ETHICAL INVESTORS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHICAL INVESTORS (UK) 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 ETHICAL INVESTORS (UK) 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 ETHICAL INVESTORS (UK) 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 ETHICAL INVESTORS (UK) 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 ETHICAL INVESTORS (UK) 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.