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

MIDASGRANGE LTD

BOW BELLS HOUSE 1, BREAD STREET, LONDON, EC4M 9BE,
Company Registration Number
04890174
Private Limited Company
Active

Company Overview

About Midasgrange Ltd
MIDASGRANGE LTD was founded on 2003-09-08 and has its registered office in London. The organisation's status is listed as "Active". Midasgrange Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDASGRANGE LTD
 
Legal Registered Office
BOW BELLS HOUSE 1
BREAD STREET
LONDON
EC4M 9BE
Other companies in EC4M
 
Filing Information
Company Number 04890174
Company ID Number 04890174
Date formed 2003-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDASGRANGE LTD
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 MIDASGRANGE LTD

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2012-08-31
DESMOND EDWARD CROWLEY
Director 2004-04-05
MICHAEL PATRICK SCOTT
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ALLAN GOURLAY
Director 2009-04-28 2017-08-04
DAVID MCGOWAN
Director 2010-04-22 2015-09-30
NICHOLAS GERARD FAHY
Director 2011-01-27 2014-02-28
PATRICK GERARD OLIVER WALDRON
Director 2004-03-19 2012-11-02
ALWEN LYONS
Company Secretary 2012-03-22 2012-08-31
KEVIN JOHN GILLILAND
Director 2011-06-30 2012-08-31
NICHOLAS LEO ANDREW KENNETT
Director 2011-09-29 2012-08-31
PAULA ANNE VENNELLS
Director 2007-02-08 2012-08-31
JOHN WILLIAM MCLOUGHLIN
Director 2009-07-23 2012-06-28
ANDREW PHILIP POOLE
Company Secretary 2009-04-28 2012-03-22
MARTIN WILLIAM MORAN
Director 2011-01-27 2011-09-29
ROGER WILLIAM GALE
Director 2011-01-27 2011-06-30
MICHAEL JOHN MOORES
Director 2011-01-27 2011-06-10
MARK DEREK LOGAN
Director 2009-04-28 2011-02-28
GARY HOCKEY MORLEY
Director 2006-11-10 2010-12-31
DAVID JOHN SMITH
Director 2010-05-26 2010-11-25
RICHARD MARTIN BROWN
Director 2007-06-11 2010-04-22
ALAN RONALD COOK
Director 2006-03-01 2010-03-15
ALAN STEPHEN WYATT
Director 2006-02-22 2009-07-24
JONATHAN EVANS
Company Secretary 2004-03-19 2009-04-28
DONAL JOSEPH HEYLIN
Director 2004-07-14 2008-09-12
JOHN BARNETSON ANDERSON
Director 2004-07-14 2007-04-14
CYRIL DUNNE
Director 2004-03-19 2007-03-16
STEPHEN GRAHAM HALLIDAY
Director 2004-03-19 2006-07-31
DAVID WILLIAM MILLER
Director 2004-11-01 2006-06-14
ROBERT KEENAN
Director 2004-03-19 2005-12-31
DAVID JOHN MILLS
Director 2004-03-19 2005-12-31
ALAN JOHN MUNRO BARRIE
Director 2004-03-19 2004-06-08
ANDREW PHILIP POOLE
Company Secretary 2003-10-20 2004-03-19
JONATHAN EVANS
Director 2003-10-20 2004-03-19
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-09-08 2003-10-20
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-09-08 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Liquidation
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
DESMOND EDWARD CROWLEY FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED Director 2006-04-06 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY FIRST RATE EXCHANGE SERVICES LIMITED Director 2006-04-06 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY BRISTOL & WEST PLC Director 2006-01-01 CURRENT 1987-04-21 Liquidation
DESMOND EDWARD CROWLEY BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2006-01-01 CURRENT 1986-11-20 Active
DESMOND EDWARD CROWLEY BANK OF IRELAND UK HOLDINGS PLC Director 2006-01-01 CURRENT 1967-05-05 Active
MICHAEL PATRICK SCOTT MORTGAGES FOR EVERYONE LIMITED Director 2011-04-20 CURRENT 1991-03-14 Dissolved 2013-09-07

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
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13Compulsory strike-off action has been discontinued
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-09-07CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2022-10-11DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2022-10-11AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2021-01-01
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR THOMAS MCAREAVEY
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND EDWARD CROWLEY
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN GOURLAY
2017-07-11PSC02Notification of Bank of Ireland (Uk) Plc as a person with significant control on 2016-04-06
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100.01
2017-03-27SH19Statement of capital on 2017-03-27 GBP 100.01
2017-01-19SH20Statement by Directors
2017-01-19CAP-SSSolvency Statement dated 22/12/16
2017-01-19RES13Resolutions passed:
  • Reduce share prem a/c 22/12/2016
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100.02
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100.02
2015-09-29AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr David Mcgowan on 2015-09-07
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100.02
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAHY
2013-09-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-14AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-21SH20STATEMENT BY DIRECTORS
2013-05-21SH1921/05/13 STATEMENT OF CAPITAL GBP 100.02
2013-05-21CAP-SSSOLVENCY STATEMENT DATED 15/05/13
2013-05-21RES13REDUCE SHARE PREM A/C 15/05/2013
2013-05-21RES01ADOPT ARTICLES 15/05/2013
2013-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD FAHY / 18/03/2013
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALDRON
2012-10-09AR0108/09/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EDWARD CROWLEY / 12/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD OLIVER WALDRON / 12/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALLAN GOURLAY / 12/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SCOTT / 12/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 12/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD FAHY / 12/09/2012
2012-09-12AP04CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY ALWEN LYONS
2012-09-12AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GILLILAND
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNETT
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 1ST FLOOR EASTCHEAP COURT 11 PHILPOT LANE LONDON EC3M 8BA
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULA VENNELLS
2012-09-12RES01ADOPT ARTICLES 31/08/2012
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN
2012-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-05RES01ADOPT ARTICLES 27/03/2012
2012-04-04SH0127/03/12 STATEMENT OF CAPITAL GBP 100.02
2012-04-04SH0127/03/12 STATEMENT OF CAPITAL GBP 100.01
2012-03-27AP03SECRETARY APPOINTED ALWEN LYONS
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED NICHOLAS LEO ANDREW KENNETT
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2011-10-07AR0108/09/11 NO CHANGES
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GALE
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010
2011-08-08AP01DIRECTOR APPOINTED KEVIN JOHN GILLILAND
2011-07-20AP01DIRECTOR APPOINTED MICHAEL THOMAS YOUNG
2011-07-19AP01DIRECTOR APPOINTED MR MICHAEL PATRICK SCOTT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORES
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2011-02-10AP01DIRECTOR APPOINTED NICHOLAS GERARD FAHY
2011-02-10AP01DIRECTOR APPOINTED ROGER WILLIAM GALE
2011-02-02AP01DIRECTOR APPOINTED MARTIN WILLIAM MORAN
2011-02-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOORES
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOCKEY MORLEY
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-10-21AR0108/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD OLIVER WALDRON / 15/10/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 10/09/2010
2010-06-11AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2010-05-20AP01DIRECTOR APPOINTED DAVID MCGOWAN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
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 MIDASGRANGE LTD 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 MIDASGRANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDASGRANGE LTD 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

Intangible Assets
Patents
We have not found any records of MIDASGRANGE LTD registering or being granted any patents
Domain Names

MIDASGRANGE LTD owns 1 domain names.

pofs.co.uk  

Trademarks
We have not found any records of MIDASGRANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDASGRANGE LTD. 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 MIDASGRANGE LTD 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 MIDASGRANGE LTD 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 MIDASGRANGE LTD 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 MIDASGRANGE LTD 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.