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

CQS MANAGEMENT LIMITED

4TH FLOOR, ONE STRAND, LONDON, WC2N 5HR,
Company Registration Number
03691917
Private Limited Company
Active

Company Overview

About Cqs Management Ltd
CQS MANAGEMENT LIMITED was founded on 1999-01-05 and has its registered office in London. The organisation's status is listed as "Active". Cqs Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CQS MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR
ONE STRAND
LONDON
WC2N 5HR
Other companies in SW1X
 
Filing Information
Company Number 03691917
Company ID Number 03691917
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CQS MANAGEMENT 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 CQS MANAGEMENT LIMITED
The following companies were found which have the same name as CQS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CQS MANAGEMENT SERVICES, LLC 2750 NORTHWEST 43RD STREET GAINESVILLE FL 32606 Active Company formed on the 2005-03-01
CQS MANAGEMENT SERVICES LLC North Carolina Unknown

Company Officers of CQS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAWRENCE RANDOLPH MULLINGS
Company Secretary 2015-07-21
ADRIAN JOHN REGINALD COLLINS
Director 2017-06-01
CATHERINE GAIL CRIPPS
Director 2015-10-01
ALEXANDER JOHN GOSSE DOWNER
Director 2018-04-01
RICHARD MICHAEL HAYDEN
Director 2015-10-01
MICHAEL HINTZE
Director 2014-10-01
REUBEN JEFFERY III
Director 2018-03-01
PAUL MYNERS
Director 2015-10-01
MICHAEL CHARLES GERRARD PEAT
Director 2013-07-12
DAVID JULIAN RICHARDS
Director 2015-10-01
JAMES SHINN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX RIBAROFF
Director 2015-10-01 2018-04-11
MARC RONALD HOTIMSKY
Director 2014-12-03 2017-04-04
HARVEY PITT
Director 2015-10-01 2017-01-17
APRIL LAUREN SWAIN
Company Secretary 2012-01-27 2015-07-21
KEVIN LESLIE JONES
Director 2013-07-12 2014-12-31
BRIAN FRANCIS HANNON
Director 2009-10-09 2013-10-04
DAVID FRASER THOMSON
Director 2012-03-23 2013-07-12
ADAM SORAB
Director 2004-11-16 2012-03-23
SCOTT CARPENTER
Company Secretary 2009-09-15 2012-01-27
MARTIN RAJESH PABARI
Director 2004-11-16 2009-09-30
ALEXANDER EDWARD BURROWS
Company Secretary 2009-02-09 2009-07-31
PAUL NIGEL WICKMAN
Company Secretary 2008-01-15 2009-01-30
ALANNA LEE
Company Secretary 2007-02-08 2008-01-15
KAM LYNN WONG
Company Secretary 2003-10-16 2007-02-08
MARK CONWAY
Director 2003-01-29 2004-11-16
MICHAEL HINTZE
Director 1999-02-04 2004-11-16
GARY MCCONNELL
Director 2002-09-18 2004-11-16
DAVID ANTHONY JOHN SWAIN
Director 2002-11-14 2004-07-15
DAVID ANTHONY JOHN SWAIN
Company Secretary 2002-12-23 2003-10-16
PAUL BARBOUR
Company Secretary 1999-09-30 2002-12-23
PAUL BARBOUR
Director 1999-03-16 2002-12-23
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-01-05 1999-09-30
PETER JOHN CHARLTON
Nominated Director 1999-01-05 1999-02-04
MARTIN EDGAR RICHARDS
Nominated Director 1999-01-05 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN REGINALD COLLINS FIDELIS UNDERWRITING LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
ADRIAN JOHN REGINALD COLLINS HERITAGE COLLINS LTD Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
ADRIAN JOHN REGINALD COLLINS FINCORP INTERNATIONAL LIMITED Director 1991-03-31 CURRENT 1985-04-25 Active
CATHERINE GAIL CRIPPS NUCLEAR LIABILITIES FUND LIMITED Director 2017-11-01 CURRENT 1996-03-28 Active
RICHARD MICHAEL HAYDEN HAYDEN FAMILY (UK) LTD Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL HINTZE ARCHITEKTON LIMITED Director 2016-01-01 CURRENT 2014-10-09 Active
PAUL MYNERS AUTONOMOUS RESEARCH INVESTMENTS LIMITED Director 2012-05-25 CURRENT 2012-02-10 Active - Proposal to Strike off
MICHAEL CHARLES GERRARD PEAT THE REGENERATION GROUP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
MICHAEL CHARLES GERRARD PEAT ARBUTHNOT LATHAM & CO., LIMITED Director 2015-01-01 CURRENT 1964-09-15 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES GERRARD PEAT
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTZE
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP CASTRIGNANO
2024-04-05DIRECTOR APPOINTED MR COLIN JOHN FITZGERALD
2024-04-05DIRECTOR APPOINTED JOHN ADDEO
2024-04-04CESSATION OF MICHAEL HINTZE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04Notification of Manulife Investment Management (Europe) Limited as a person with significant control on 2024-04-02
2024-04-0402/04/24 STATEMENT OF CAPITAL GBP 30312202
2024-04-04DIRECTOR APPOINTED MR PAUL JONATHAN MASSEY
2024-04-04DIRECTOR APPOINTED MR MARK PHILIP HALL
2024-04-04DIRECTOR APPOINTED CHRISTOPHER CONKEY
2024-04-04DIRECTOR APPOINTED DIANE LANDERS
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036919170006
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-09-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2022-09-14Memorandum articles filed
2022-09-14MEM/ARTSARTICLES OF ASSOCIATION
2022-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution on memorandum and articles of association
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 036919170006
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036919170006
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08AP01DIRECTOR APPOINTED MR ROBERT PHILIP CASTRIGNANO
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GAIL CRIPPS
2021-05-21AP01DIRECTOR APPOINTED MS SORAYA CHABAREK
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MINA GEROWIN HERRMANN
2020-06-29TM02Termination of appointment of John Lawrence Randolph Mullings on 2020-06-29
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN JEFFERY III
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHINN
2020-04-16AP01DIRECTOR APPOINTED MR CHARLES PATRICK EVE
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ROBERT ROLET
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-04CH01Director's details changed for Mrs Mina Gerowin Herrmann on 2019-09-04
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN GOSSE DOWNER
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN RICHARDS
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN REGINALD COLLINS
2019-06-12AP01DIRECTOR APPOINTED MRS MINA GEROWIN HERRMANN
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036919170005
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HAYDEN
2019-01-22AP01DIRECTOR APPOINTED MR XAVIER ROBERT ROLET
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RIBAROFF
2018-04-09AP01DIRECTOR APPOINTED MR ALEXANDER JOHN GOSSE DOWNER
2018-03-06AP01DIRECTOR APPOINTED MR REUBEN JEFFERY III
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 18522000
2018-02-23SH06Cancellation of shares. Statement of capital on 2018-02-19 GBP 18,522,000
2018-02-14SH03Purchase of own shares
2018-01-31AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 18672000
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10619166
2017-06-14SH06Cancellation of shares. Statement of capital on 2017-04-05 GBP 10,619,166
2017-06-07AP01DIRECTOR APPOINTED MR ADRIAN JOHN REGINALD COLLINS
2017-05-26SH0105/04/17 STATEMENT OF CAPITAL GBP 18672000
2017-05-26SH03Purchase of own shares
2017-05-25RES13Resolutions passed:
  • The purchase contract 30/03/2017
  • Resolution of allotment of securities
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC RONALD HOTIMSKY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY PITT
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 10642716
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4TH FLOOR ONE STRAND LONDON WC2N 5HR ENGLAND
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 5TH FLOOR 33 CHESTER STREET LONDON SW1X 7BL
2016-01-05SH03Purchase of own shares
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10642716
2015-12-17AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED LORD DAVID JULIAN RICHARDS
2015-12-09AP01DIRECTOR APPOINTED MR JAMES SHINN
2015-12-08AP01DIRECTOR APPOINTED MR HARVEY PITT
2015-12-08AP01DIRECTOR APPOINTED LORD PAUL MYNERS
2015-12-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HAYDEN
2015-12-08AP01DIRECTOR APPOINTED MRS CATHERINE GAIL CRIPPS
2015-12-08AP01DIRECTOR APPOINTED MR ALEX RIBAROFF
2015-11-27MEM/ARTSARTICLES OF ASSOCIATION
2015-11-27MEM/ARTSARTICLES OF ASSOCIATION
2015-11-05SH0629/09/15 STATEMENT OF CAPITAL GBP 328751
2015-10-22RES01ALTER ARTICLES 28/09/2015
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP03SECRETARY APPOINTED MR JOHN LAWRENCE RANDOLPH MULLINGS
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY APRIL SWAIN
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036919170005
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036919170004
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2014-12-08AP01DIRECTOR APPOINTED MR MARC RONALD HOTIMSKY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 345201
2014-11-24AR0119/11/14 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED SIR MICHAEL HINTZE
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN YOUNG
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 345201
2013-11-19AR0119/11/13 FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANNON
2013-09-30AP01DIRECTOR APPOINTED MRS ROBYN YOUNG
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2013-07-19AP01DIRECTOR APPOINTED SIR MICHAEL PEAT
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 16/07/2013
2013-07-16AP01DIRECTOR APPOINTED MR KEVIN JONES
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-15CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-02-15RES01ALTER ARTICLES 20/12/2012
2012-12-04AR0119/11/12 FULL LIST
2012-08-23SH1923/08/12 STATEMENT OF CAPITAL GBP 345201
2012-08-23SH20STATEMENT BY DIRECTORS
2012-08-23CAP-SSSOLVENCY STATEMENT DATED 08/08/12
2012-08-23RES13SHARE PREM ACCOUNT CANCELLED 08/08/2012
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-28SH0128/05/12 STATEMENT OF CAPITAL GBP 345200
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SORAB
2012-03-27AP01DIRECTOR APPOINTED MR DAVID FRASER THOMSON
2012-01-27AP03SECRETARY APPOINTED MS APRIL LAUREN SWAIN
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY SCOTT CARPENTER
2012-01-05AR0105/01/12 FULL LIST
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-26AR0105/01/11 FULL LIST
2011-01-26SH0114/01/11 STATEMENT OF CAPITAL GBP 190201
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06SH0122/12/10 STATEMENT OF CAPITAL GBP 150201
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0105/01/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SORAB / 24/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT CARPENTER / 23/03/2010
2009-10-22AP01DIRECTOR APPOINTED MR BRIAN FRANCIS HANNON
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PABARI
2009-09-16288aSECRETARY APPOINTED OPERATIONS MANAGER/COMPANY SECRETARY SCOTT CARPENTER
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER BURROWS
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aSECRETARY APPOINTED MR ALEXANDER EDWARD BURROWS
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY PAUL WICKMAN
2009-01-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288cSECRETARY'S PARTICULARS CHANGED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CQS MANAGEMENT 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 CQS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding DETSCH BANK AG, LONDON BRANCH
2015-03-23 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
LEGAL CHARGE 2011-02-22 Satisfied KEY EQUIPMENT FINANCE LIMITED
LEGAL CHARGE 2007-06-29 Satisfied KEY EQUIPMENT FINANCE LIMITED TRADING AS NETAPP FINANCIAL SOLUTIONS
CHARGE ON CASH 2002-12-09 Satisfied LEHMAN BROTHERS BANKHAUS AG (LONDON BRANCH) (THE SECURED PARTY)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CQS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CQS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CQS MANAGEMENT LIMITED
Trademarks
We have not found any records of CQS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CQS MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as CQS MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CQS MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by CQS MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-12-0197060000Antiques of > 100 years old

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 CQS MANAGEMENT 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 CQS MANAGEMENT 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.