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

MWB ASSET MANAGEMENT HOLDINGS LIMITED

LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04231573
Private Limited Company
Dissolved

Dissolved 2018-06-16

Company Overview

About Mwb Asset Management Holdings Ltd
MWB ASSET MANAGEMENT HOLDINGS LIMITED was founded on 2001-06-08 and had its registered office in Little New Street. The company was dissolved on the 2018-06-16 and is no longer trading or active.

Key Data
Company Name
MWB ASSET MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
 
Previous Names
MWB (ALDWYCH FREEHOLD) LIMITED27/11/2001
FINLAW 291 LIMITED25/06/2001
Filing Information
Company Number 04231573
Date formed 2001-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2018-06-16
Type of accounts FULL
Last Datalog update: 2018-06-18 21:27:59
Primary Source:Companies House
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 MWB ASSET MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Nominated Secretary 2001-06-08
MICHAEL ALBERT BIBRING
Director 2001-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ROBSON
Company Secretary 2001-06-22 2012-07-09
JAGTAR SINGH
Director 2001-06-22 2012-05-08
RICHARD GARY BALFOUR-LYNN
Director 2001-06-22 2012-03-31
ANDREW FRANCIS BLURTON
Director 2001-06-22 2010-01-12
JOHN WILLIAM HARRISON
Director 2001-06-22 2008-06-17
JOSEPH SALEEM SHASHOU
Director 2001-06-22 2008-06-17
FILEX NOMINEES LIMITED
Nominated Director 2001-06-08 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILEX SERVICES LIMITED EACCELERATION LIMITED Nominated Secretary 2005-04-28 CURRENT 2005-04-28 Active - Proposal to Strike off
FILEX SERVICES LIMITED SAEXPLORATION UK LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
FILEX SERVICES LIMITED MWB (GMAC FINANCE) LIMITED Nominated Secretary 2003-02-06 CURRENT 2003-02-06 Dissolved 2014-07-15
FILEX SERVICES LIMITED SERVCO (GENERAL PARTNER) LIMITED Nominated Secretary 2002-03-06 CURRENT 2002-03-06 Liquidation
FILEX SERVICES LIMITED MWB INVESTMENTS LIMITED Nominated Secretary 2002-01-09 CURRENT 2002-01-09 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.2 LIMITED Nominated Secretary 2002-01-09 CURRENT 2002-01-09 Liquidation
FILEX SERVICES LIMITED MWB HOTEL HOLDINGS LIMITED Nominated Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING CAVENDO HOMES (RADLETT) LTD Director 2017-09-27 CURRENT 2016-03-31 Active
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING RAM ALPINE MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Director 2005-02-21 CURRENT 1994-06-30 Liquidation
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING RYSBRIDGE ESTATES LIMITED Director 1998-03-25 CURRENT 1987-10-14 Liquidation
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 Liquidation

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
2018-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2017
2016-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2013-03-074.20STATEMENT OF AFFAIRS/4.19
2013-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHASHOU
2011-12-08LATEST SOC08/12/11 STATEMENT OF CAPITAL;GBP 74258
2011-12-08AR0130/11/11 FULL LIST
2011-05-09AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-14AR0130/11/10 FULL LIST
2010-12-01SH20STATEMENT BY DIRECTORS
2010-12-01SH1901/12/10 STATEMENT OF CAPITAL GBP 74258
2010-12-01CAP-SSSOLVENCY STATEMENT DATED 02/11/10
2010-12-01RES13SHARE PREM A/C CANCELLED 02/11/2010
2010-11-24AUDAUDITOR'S RESIGNATION
2010-10-21SH0621/10/10 STATEMENT OF CAPITAL GBP 74258
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-27AR0101/12/09 FULL LIST
2010-01-25AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-26SASHARES AGREEMENT OTC
2003-03-2688(2)RAD 23/05/02--------- £ SI 3064@1
2002-12-20363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-1488(2)RAD 23/05/02--------- £ SI 21294@1
2002-10-02SASHARES AGREEMENT OTC
2002-10-02SASHARES AGREEMENT OTC
2002-10-02SASHARES AGREEMENT OTC
2002-10-0288(2)RAD 17/05/02--------- £ SI 18047@1
2002-10-0288(2)RAD 17/05/02--------- £ SI 4232@1
2002-10-0288(2)RAD 23/05/02--------- £ SI 21264@1
2002-09-03SASHARES AGREEMENT OTC
2002-09-0388(2)RAD 23/05/02--------- £ SI 7230@1
2002-08-27SASHARES AGREEMENT OTC
2002-08-27SASHARES AGREEMENT OTC
2002-08-27SASHARES AGREEMENT OTC
2002-08-27SASHARES AGREEMENT OTC
2002-08-2788(2)RAD 19/06/02-28/06/02 £ SI 1@1=1 £ IC 25177/25178
2002-08-08SASHARES AGREEMENT OTC
2002-08-08SASHARES AGREEMENT OTC
2002-08-08SASHARES AGREEMENT OTC
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MWB ASSET MANAGEMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-03-07
Appointment of Liquidators2013-03-07
Fines / Sanctions
No fines or sanctions have been issued against MWB ASSET MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2003-06-03 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC (THE SECURITY AGENT)
SHARES CHARGE 2002-07-16 Outstanding BHF-BANK AG
DEED OF CHARGE 2002-06-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31

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 MWB ASSET MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MWB ASSET MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWB ASSET MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of MWB ASSET MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWB ASSET MANAGEMENT HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as MWB ASSET MANAGEMENT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MWB ASSET MANAGEMENT HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMWB ASSET MANAGEMENT HOLDINGS LIMITEDEvent Date2013-02-28
Notification of written resolutions of the Companies proposed by the directors and having effect as Special and Ordinary Resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 28 February 2013 Effective Date: on 28 February 2013. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That it has been proved to the satisfaction of the shareholder that the Companies cannot by reason of their liabilities continue their business, and that the Companies be wound up voluntarily and that Stephen Roland Browne and Robert James Harding , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , (IP Nos. 009281 and 009430), (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up of the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Further details: The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 7059. Michael Bibring , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMWB ASSET MANAGEMENT HOLDINGS LIMITEDEvent Date2013-02-28
Stephen Roland Browne and Robert James Harding , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Further details: The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 7059.
 
Initiating party Event Type
Defending partyMWB ASSET MANAGEMENT HOLDINGS LIMITEDEvent Date2013-02-28
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators in this matter intend declaring a first dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 27 June 2017 , being the last date for proving, to submit their proofs of debt to Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ marked for the attention of Aaron Banks and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 28 February 2013 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Robert James Harding (IP No. 9430 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag JF30214
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWB ASSET MANAGEMENT HOLDINGS 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 MWB ASSET MANAGEMENT HOLDINGS 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.