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

CREDO CAPITAL LIMITED

8-12 YORK GATE, 100 MARYLEBONE ROAD, LONDON, NW1 5DX,
Company Registration Number
03681529
Private Limited Company
Active

Company Overview

About Credo Capital Ltd
CREDO CAPITAL LIMITED was founded on 1998-12-10 and has its registered office in London. The organisation's status is listed as "Active". Credo Capital 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
CREDO CAPITAL LIMITED
 
Legal Registered Office
8-12 YORK GATE
100 MARYLEBONE ROAD
LONDON
NW1 5DX
Other companies in NW1
 
Filing Information
Company Number 03681529
Company ID Number 03681529
Date formed 1998-12-10
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 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDO CAPITAL 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 CREDO CAPITAL LIMITED
The following companies were found which have the same name as CREDO CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREDO CAPITAL FINANCE LIMITED CAPITAL HOUSE UNIT I - J ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB Active Company formed on the 2009-11-11
Credo Capital Corp. 1184 Snowberry Dr. Golden CO 80401 Voluntarily Dissolved Company formed on the 2005-10-03
Credo Capital, LLC 3860 Fox Trail Greenwood Village CO 80121 Delinquent Company formed on the 2009-03-04
CREDO CAPITAL HOLDINGS PTE. LTD. SHENTON WAY Singapore 068809 Dissolved Company formed on the 2008-09-13
CREDO CAPITAL JAPAN PROPERTY FUND I PTE. LTD. SHENTON WAY Singapore 068809 Dissolved Company formed on the 2008-09-13
Credo Capital Management LLC Delaware Unknown
CREDO CAPITAL LLC 290 174TH STREET APT 1103 SUNNY ISLES BEACH FL 33160 Active Company formed on the 2014-12-05
CREDO CAPITAL (HK) LIMITED Voluntary Liquidation
CREDO CAPITAL MANAGEMENT LLC Georgia Unknown
CREDO CAPITAL PTY LTD Active Company formed on the 2018-10-12
CREDO CAPITAL MANAGEMENT LLC North Carolina Unknown
Credo Capital Management LLC Maryland Unknown
CREDO CAPITAL MANAGEMENT LLC Georgia Unknown
CREDO CAPITAL PTE. LTD. THOMSON ROAD Singapore 307684 Active Company formed on the 2021-04-28

Company Officers of CREDO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DEBRA DANIELLE CHALMERS
Company Secretary 2006-03-31
JARROD DERECK CAHN
Director 2005-12-09
DEBRA DANIELLE CHALMERS
Director 2004-07-01
ROY ANDREW ETTLINGER
Director 2001-01-15
DEON ETIENNE GOUWS
Director 2012-05-01
ALAN JOSEPH MILSTEIN
Director 2016-02-18
ALAN MICHAEL NOIK
Director 2001-05-01
GREGORY JOHN ROEDIGER
Director 1999-03-12
RUPERT JEREMY SILVER
Director 2005-12-09
CHARLES HATLEY VAN DER MERWE
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID JOHN DAVIS
Director 2007-03-20 2016-01-31
GAVIN LAWRENCE RABINOWITZ
Director 1998-12-23 2013-04-29
RICHARD CHARLES JAFFEE
Director 2004-09-01 2007-08-31
LEE HOLMES
Company Secretary 1999-07-19 2006-03-31
JACQUES TREDOUX
Director 1998-12-23 2005-09-22
KEITH RONALD BAYLISS
Director 2001-05-01 2002-04-11
MARK SWERLING
Director 2001-01-15 2001-07-31
ROY ANDREW ETTLINGER
Director 1998-12-23 2000-03-03
MARK SWERLING
Director 1998-12-23 2000-03-03
GAVIN LAWRENCE RABINOWITZ
Company Secretary 1998-12-23 1999-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-10 1998-12-23
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-10 1998-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-12-10 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA DANIELLE CHALMERS CREDO GUARANTEES LIMITED Company Secretary 2006-03-31 CURRENT 1999-03-31 Dissolved 2016-12-20
DEBRA DANIELLE CHALMERS CREDO CORPORATE FINANCE LIMITED Company Secretary 2006-03-31 CURRENT 1999-04-01 Dissolved 2018-05-01
DEBRA DANIELLE CHALMERS CREDO GROUP (U.K.) LIMITED Company Secretary 2006-03-31 CURRENT 1998-05-08 Active - Proposal to Strike off
DEBRA DANIELLE CHALMERS CREDO PROPERTY GROUP LIMITED Company Secretary 2006-03-31 CURRENT 1999-01-11 Active
DEBRA DANIELLE CHALMERS CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DEBRA DANIELLE CHALMERS CREDO GUARANTEES LIMITED Director 2006-03-31 CURRENT 1999-03-31 Dissolved 2016-12-20
DEBRA DANIELLE CHALMERS CREDO CORPORATE FINANCE LIMITED Director 2006-03-31 CURRENT 1999-04-01 Dissolved 2018-05-01
DEBRA DANIELLE CHALMERS CREDO GROUP (U.K.) LIMITED Director 2004-07-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ROY ANDREW ETTLINGER CREDO FINANCING 1 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
ROY ANDREW ETTLINGER CREDO INTERNATIONAL HOLDINGS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2018-07-17
ROY ANDREW ETTLINGER ARGO REAL ESTATE MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ROY ANDREW ETTLINGER MACCABI GB Director 2015-05-13 CURRENT 2003-05-09 Active
ROY ANDREW ETTLINGER CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
ROY ANDREW ETTLINGER PELHAM LEATHER GOODS LIMITED Director 2006-03-10 CURRENT 1990-03-08 Active
ROY ANDREW ETTLINGER CREDO GUARANTEES LIMITED Director 1999-04-20 CURRENT 1999-03-31 Dissolved 2016-12-20
ROY ANDREW ETTLINGER CREDO CORPORATE FINANCE LIMITED Director 1999-04-20 CURRENT 1999-04-01 Dissolved 2018-05-01
ROY ANDREW ETTLINGER CREDO PROPERTY GROUP LIMITED Director 1999-03-02 CURRENT 1999-01-11 Active
ROY ANDREW ETTLINGER CREDO GROUP (U.K.) LIMITED Director 1999-01-22 CURRENT 1998-05-08 Active - Proposal to Strike off
ROY ANDREW ETTLINGER CASE LONDON LIMITED Director 1998-11-06 CURRENT 1998-09-10 Active
ROY ANDREW ETTLINGER MANUFACTURERS' EXPORT SERVICES LIMITED Director 1994-03-28 CURRENT 1964-01-06 Active - Proposal to Strike off
ROY ANDREW ETTLINGER J.A. EWING & CO. (LONDON) LIMITED Director 1993-08-11 CURRENT 1993-06-24 Active
ALAN JOSEPH MILSTEIN CREDO FINANCING 1 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
ALAN JOSEPH MILSTEIN CREDO CORPORATE FINANCE LIMITED Director 2015-11-05 CURRENT 1999-04-01 Dissolved 2018-05-01
ALAN JOSEPH MILSTEIN CREDO GROUP (U.K.) LIMITED Director 2015-03-24 CURRENT 1998-05-08 Active - Proposal to Strike off
ALAN MICHAEL NOIK CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
ALAN MICHAEL NOIK CREDO GROUP (U.K.) LIMITED Director 2004-07-01 CURRENT 1998-05-08 Active - Proposal to Strike off
GREGORY JOHN ROEDIGER CREDO INTERNATIONAL HOLDINGS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2018-07-17
GREGORY JOHN ROEDIGER CC NOMINEES LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
GREGORY JOHN ROEDIGER KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
GREGORY JOHN ROEDIGER CREDO CORPORATE FINANCE LIMITED Director 1999-04-20 CURRENT 1999-04-01 Dissolved 2018-05-01
CHARLES HATLEY VAN DER MERWE 24 BRACKLEY ROAD RTM COMPANY LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
CHARLES HATLEY VAN DER MERWE GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED Director 2014-11-06 CURRENT 1988-07-11 Active
CHARLES HATLEY VAN DER MERWE LITTLEWINDSOR LIMITED Director 2012-10-26 CURRENT 2012-10-26 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
2023-12-01Director's details changed for Mr Jarrod Dereck Cahn on 2023-11-30
2023-12-01Director's details changed for Deon Etienne Gouws on 2023-11-30
2023-12-01Director's details changed for Mr Roy Andrew Ettlinger on 2023-11-30
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM York Gate 100 Marylebone Road London NW1 5DX
2023-11-30Director's details changed for Mrs Debra Danielle Chalmers on 2023-11-30
2023-11-30Director's details changed for Mr Gareth Arthur Crosland on 2023-11-30
2023-11-30Director's details changed for Mr Charles Hatley Van Der Merwe on 2023-11-30
2023-11-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11Director's details changed for Mr Rupert Jeremy Silver on 2022-10-03
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15CH01Director's details changed for Mrs Debra Danielle Chalmers on 2020-12-14
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR GARETH ARTHUR CROSLAND
2019-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOSEPH MILSTEIN
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN ROEDIGER
2019-02-04AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-21TM02Termination of appointment of Debra Danielle Chalmers on 2018-09-11
2018-08-22MISCStatement of fact
2018-08-22RES02Resolutions passed:
  • Resolution of re-registration
2018-08-22MARRe-registration of memorandum and articles of association
2018-08-22CERT10Certificate of re-registration from Public Limited Company to Private
2018-08-22RR02Re-registration from a public company to a private limited company
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-31AP01DIRECTOR APPOINTED CHARLES HATLEY VAN DER MERWE
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-07CH01Director's details changed for Mr Alan Joseph Milstein on 2017-08-07
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-21CH01Director's details changed for Mr Rupert Jeremy Silver on 2017-03-20
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 750000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-22AP01DIRECTOR APPOINTED MR ALAN JOSEPH MILSTEIN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHN DAVIS
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 750000
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8-12 York Gate London NW1 4QG
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 750000
2014-12-11AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 83 Pall Mall London SW1Y 5ES
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 750000
2013-12-11AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JEREMY SILVER / 12/11/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON ETIENNE GOUWS / 09/12/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RABINOWITZ
2012-12-21AR0123/11/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON ETTIENNE GOUWS / 01/05/2012
2012-05-01AP01DIRECTOR APPOINTED DEON ETTIENNE GOUWS
2011-12-14AR0123/11/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-20AR0123/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JEREMY SILVER / 01/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN ROEDIGER / 01/01/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL NOIK / 01/01/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JARROD DERECK CAHN / 01/12/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-30AR0123/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL GAVIN LAWRENCE RABINOWITZ / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JEREMY SILVER / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN ROEDIGER / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL NOIK / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW ETTLINGER / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JOHN DAVIS / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA DANIELLE CHALMERS / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JARROD DERECK CAHN / 21/12/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-0888(2)RAD 23/01/08--------- £ SI 250000@1=250000 £ IC 500000/750000
2008-01-29RES13ALLOT AND ISSUE 23/01/08
2008-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-31288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-2188(2)RAD 25/11/05--------- £ SI 150000@1=150000 £ IC 500000/650000
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-2888(2)RAD 28/11/05--------- £ SI 150000@1=150000 £ IC 350000/500000
2005-11-23363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/01/02
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 CREDO CAPITAL 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 CREDO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREDO CAPITAL 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
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 CREDO CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of CREDO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDO CAPITAL LIMITED
Trademarks
We have not found any records of CREDO CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDO CAPITAL 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 CREDO CAPITAL 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 CREDO CAPITAL 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 CREDO CAPITAL 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 CREDO CAPITAL 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.