Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AFM NOMINEES LIMITED
Company Information for

AFM NOMINEES LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC047675
Private Limited Company
Liquidation

Company Overview

About Afm Nominees Ltd
AFM NOMINEES LIMITED was founded on 1970-06-24 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Afm Nominees Limited 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
AFM NOMINEES LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in AB10
 
Filing Information
Company Number SC047675
Company ID Number SC047675
Date formed 1970-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFM NOMINEES 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 AFM NOMINEES LIMITED
The following companies were found which have the same name as AFM NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFM NOMINEES PTY LTD Dissolved Company formed on the 2010-05-26

Company Officers of AFM NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 1989-06-05
DOUGLAS HENDERSON AITKEN
Director 2017-08-08
ROSALEEN CLARE EDWARDS
Director 2017-07-17
SCOTT EDWARD MASSIE
Director 2012-01-18
FIONA MITCHELL
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ARTHUR LAING
Director 1989-12-14 2017-07-17
HUGH WILSON MCINTOSH LITTLE
Director 1994-04-26 2015-06-11
COLIN ALEXANDER BELL CROSBY
Director 1989-06-05 2006-08-25
RONALD SCOTT BROWN
Director 1989-06-05 1996-02-29
MARTIN JAMES GILBERT
Director 1989-06-05 1995-05-05
DENIS JOHN MILLER
Director 1990-06-11 1994-01-28
GEORGE ALAN ROBB
Director 1989-06-05 1993-03-05
ALEXANDER NEIL FERGUSON PIRIE
Director 1989-06-05 1991-10-04
MICHAEL JOHN HODGSON
Director 1990-06-11 1990-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED HOLDINGS LTD Company Secretary 2017-10-06 CURRENT 2014-02-25 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SORBIN SYSTEMS LIMITED Company Secretary 2017-10-06 CURRENT 2012-02-07 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED INVESTMENTS LTD Company Secretary 2017-10-06 CURRENT 2012-05-23 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC PARMENION INVESTMENT MANAGEMENT LTD Company Secretary 2017-10-06 CURRENT 2012-09-26 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC WISE TRUSTEE LIMITED Company Secretary 2017-10-06 CURRENT 2013-04-09 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION NOMINEES LIMITED Company Secretary 2017-10-06 CURRENT 2006-11-03 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION CAPITAL LTD Company Secretary 2017-10-06 CURRENT 2010-02-03 Active
ABERDEEN ASSET MANAGEMENT PLC ASANDER INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2012-03-01 Active
ABERDEEN ASSET MANAGEMENT PLC WEALTH HORIZON LIMITED Company Secretary 2017-10-06 CURRENT 2013-11-04 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN DIVERSIFIED INCOME AND GROWTH PLC Company Secretary 2017-02-10 CURRENT 1898-01-05 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS EURO LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS USD LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC AEROF HENLEY LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
ABERDEEN ASSET MANAGEMENT PLC ARDEN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2016-06-27 CURRENT 2002-04-16 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING CAPITAL LIMITED Company Secretary 2016-04-29 CURRENT 1996-10-31 Liquidation
ABERDEEN ASSET MANAGEMENT PLC UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Company Secretary 2015-09-26 CURRENT 2015-09-26 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Company Secretary 2015-06-30 CURRENT 1997-05-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Company Secretary 2015-06-30 CURRENT 2006-10-27 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 01 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 02 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC PROPERTY CHANCERY (UK) LIMITED Company Secretary 2015-01-28 CURRENT 1997-06-20 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP3 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP4 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY GENERAL PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES LIMITED Company Secretary 2015-01-19 CURRENT 2000-11-23 Active
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES B LIMITED Company Secretary 2015-01-19 CURRENT 2001-12-05 Active
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS GROUP LIMITED Company Secretary 2015-01-19 CURRENT 1983-03-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT SOLUTIONS LIMITED Company Secretary 2015-01-19 CURRENT 1987-09-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL GP LIMITED Company Secretary 2015-01-19 CURRENT 2000-09-08 Active
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ISAF NOMINEE LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-21 Dissolved 2016-01-26
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE HOLDINGS LIMITED Company Secretary 2014-05-01 CURRENT 2008-01-30 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2013-02-08 Active
ABERDEEN ASSET MANAGEMENT PLC GPMS GENERAL PARTNER 1 LIMITED Company Secretary 2014-04-01 CURRENT 2012-08-13 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED Company Secretary 2011-05-23 CURRENT 2011-04-26 Dissolved 2015-07-21
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-19 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-25 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (WHITGIFT) LIMITED Company Secretary 2008-05-30 CURRENT 1987-02-23 Dissolved 2015-01-21
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ESTATE MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 1997-01-28 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC REGENT RETAIL PARKS (NEWCASTLE) LIMITED Company Secretary 2008-05-30 CURRENT 2007-01-11 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (TWO RIVERS) LIMITED Company Secretary 2008-05-30 CURRENT 2001-01-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN REAL ESTATE OPERATIONS LIMITED Company Secretary 2008-05-30 CURRENT 1996-11-13 Active
ABERDEEN ASSET MANAGEMENT PLC REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Company Secretary 2008-05-30 CURRENT 1991-04-23 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Company Secretary 2008-05-30 CURRENT 1997-03-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC GRIFFIN NOMINEES LIMITED Company Secretary 2008-05-09 CURRENT 2004-06-18 Active
ABERDEEN ASSET MANAGEMENT PLC THE NORTH AMERICAN INCOME TRUST PLC Company Secretary 2008-03-28 CURRENT 1902-11-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PENSION TRUSTEES LIMITED Company Secretary 2008-02-12 CURRENT 1998-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2007-12-13 CURRENT 1927-07-19 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DRUMMOND FUND MANAGEMENT LIMITED Company Secretary 2007-08-24 CURRENT 1972-12-13 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC GLASGOW INVESTMENT MANAGERS LIMITED Company Secretary 2007-08-24 CURRENT 1986-07-22 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY ASSET MANAGERS LIMITED Company Secretary 2007-07-09 CURRENT 2006-06-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN JAPAN INVESTMENT TRUST PLC Company Secretary 2006-12-01 CURRENT 1998-06-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Company Secretary 2006-06-01 CURRENT 1879-03-24 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED Company Secretary 2005-12-01 CURRENT 1989-06-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN US HOLDINGS LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABRDN LIFE AND PENSIONS LIMITED Company Secretary 2005-09-30 CURRENT 1998-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-29 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2010 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2012 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC M J FOUNDERS LIMITED Company Secretary 2005-02-11 CURRENT 1992-09-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AMJPEF FOUNDER PARTNER LIMITED Company Secretary 2005-02-11 CURRENT 2001-02-13 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW INDIA INVESTMENT TRUST PLC Company Secretary 2004-12-09 CURRENT 1994-02-21 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS PLC Company Secretary 2004-01-31 CURRENT 1969-08-27 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS GROUP LIMITED Company Secretary 2003-10-24 CURRENT 1995-04-28 Active
ABERDEEN ASSET MANAGEMENT PLC ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE INVESTORS LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-09-05 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE INTERNATIONAL LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-15 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1978-06-22 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-27 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1961-11-24 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE LIMITED Company Secretary 2001-09-30 CURRENT 1968-09-30 Active
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE HOLDINGS LIMITED Company Secretary 2001-09-30 CURRENT 1984-07-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC MURRAY INCOME TRUST PLC Company Secretary 2001-08-01 CURRENT 1923-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GP LIMITED Company Secretary 1999-10-20 CURRENT 1999-10-11 Dissolved 2014-07-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT COMPANY LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Company Secretary 1993-07-07 CURRENT 1993-07-07 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN FUND MANAGERS LIMITED Company Secretary 1992-03-05 CURRENT 1962-11-07 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO7) LIMITED Company Secretary 1992-01-19 CURRENT 1903-12-01 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN NEW THAI INVESTMENT TRUST PLC Company Secretary 1991-12-01 CURRENT 1989-12-01 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO 6) LIMITED Company Secretary 1991-11-24 CURRENT 1980-03-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS LIMITED Company Secretary 1991-07-03 CURRENT 1987-12-23 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO.9) LIMITED Company Secretary 1990-11-24 CURRENT 1982-09-22 Dissolved 2015-11-17
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN TRUST LIMITED Company Secretary 1990-10-09 CURRENT 1989-10-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DEVELOPMENT CAPITAL PLC Company Secretary 1990-10-05 CURRENT 1986-04-22 Dissolved 2015-06-24
ABERDEEN ASSET MANAGEMENT PLC TENON NOMINEES LIMITED Company Secretary 1990-09-25 CURRENT 1987-09-11 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UNIT TRUST MANAGERS LIMITED Company Secretary 1989-02-15 CURRENT 1933-11-02 Active
DOUGLAS HENDERSON AITKEN ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Director 2017-08-08 CURRENT 2014-02-03 Liquidation
DOUGLAS HENDERSON AITKEN ABERDEEN PROPERTY MANAGERS LIMITED Director 2017-08-08 CURRENT 2004-12-09 Liquidation
DOUGLAS HENDERSON AITKEN ABERDEEN PROPERTY ASSET MANAGERS LIMITED Director 2017-08-08 CURRENT 2006-06-09 Liquidation
ROSALEEN CLARE EDWARDS ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Director 2017-07-17 CURRENT 2014-02-03 Liquidation
ROSALEEN CLARE EDWARDS ABERDEEN PROPERTY MANAGERS LIMITED Director 2017-07-17 CURRENT 2004-12-09 Liquidation
ROSALEEN CLARE EDWARDS TENON NOMINEES LIMITED Director 2017-07-17 CURRENT 1987-09-11 Active
ROSALEEN CLARE EDWARDS ABERDEEN TRUST LIMITED Director 2017-07-17 CURRENT 1989-10-09 Active
ROSALEEN CLARE EDWARDS ARTHUR HOUSE (NO 6) LIMITED Director 2017-07-17 CURRENT 1980-03-20 Active
ROSALEEN CLARE EDWARDS ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Director 2017-07-17 CURRENT 1993-07-07 Active
ROSALEEN CLARE EDWARDS ABERDEEN PROPERTY ASSET MANAGERS LIMITED Director 2017-07-17 CURRENT 2006-06-09 Liquidation
ROSALEEN CLARE EDWARDS ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Director 2017-07-17 CURRENT 2015-09-26 Active
ROSALEEN CLARE EDWARDS ABERDEEN UNIT TRUST MANAGERS LIMITED Director 2017-07-17 CURRENT 1933-11-02 Active
ROSALEEN CLARE EDWARDS MURRAY JOHNSTONE LIMITED Director 2017-07-17 CURRENT 1968-09-30 Active
ROSALEEN CLARE EDWARDS EDINBURGH FUND MANAGERS PLC Director 2017-07-17 CURRENT 1969-08-27 Active
ROSALEEN CLARE EDWARDS EDINBURGH UNIT TRUST MANAGERS LIMITED Director 2017-07-17 CURRENT 1972-08-23 Active
ROSALEEN CLARE EDWARDS MURRAY JOHNSTONE HOLDINGS LIMITED Director 2017-07-17 CURRENT 1984-07-17 Liquidation
SCOTT EDWARD MASSIE ABERDEEN DORMANT 01 LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
SCOTT EDWARD MASSIE ABERDEEN DORMANT 02 LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
SCOTT EDWARD MASSIE ARTIO GLOBAL INVESTORS (U.K.) LTD Director 2013-10-09 CURRENT 2011-06-01 Dissolved 2015-11-24
SCOTT EDWARD MASSIE DRUMMOND FUND MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1972-12-13 Dissolved 2015-11-03
SCOTT EDWARD MASSIE ARTHUR HOUSE (NO.9) LIMITED Director 2008-10-01 CURRENT 1982-09-22 Dissolved 2015-11-17
FIONA MITCHELL ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Director 2017-08-08 CURRENT 2014-02-03 Liquidation
FIONA MITCHELL ABERDEEN PROPERTY MANAGERS LIMITED Director 2017-08-08 CURRENT 2004-12-09 Liquidation
FIONA MITCHELL ABERDEEN PROPERTY ASSET MANAGERS LIMITED Director 2017-08-08 CURRENT 2006-06-09 Liquidation
FIONA MITCHELL ABERDEEN EMERGING CAPITAL LIMITED Director 2017-03-30 CURRENT 1996-10-31 Liquidation
FIONA MITCHELL ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Director 2017-03-30 CURRENT 1997-03-21 Liquidation
FIONA MITCHELL ARDEN ASSET MANAGEMENT (UK) LIMITED Director 2017-03-30 CURRENT 2002-04-16 Liquidation
FIONA MITCHELL ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Director 2016-12-15 CURRENT 1997-05-09 Liquidation
FIONA MITCHELL ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Director 2016-12-15 CURRENT 2006-10-27 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
2018-06-084.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM TEN GEORGE STREET EDINBURGH EH2 2DZ
2017-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-09-04AD02SAIL ADDRESS CHANGED FROM: 10 QUEENS TERRACE ABERDEEN AB10 1YG
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM TEN GEORGE STREET EDINBURGH EH2 2DZ
2017-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-09-01AD02SAIL ADDRESS CREATED
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 10 QUEENS TERRACE ABERDEEN ABERDEENSHIRE AB10 1YG
2017-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-08TM01TERMINATE DIR APPOINTMENT
2017-08-08TM01TERMINATE DIR APPOINTMENT
2017-08-08AP01DIRECTOR APPOINTED MRS FIONA MITCHELL
2017-08-08AP01DIRECTOR APPOINTED MR DOUGLAS HENDERSON AITKEN
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING
2017-07-17AP01DIRECTOR APPOINTED MRS ROSALEEN CLARE EDWARDS
2017-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-02AR0127/05/16 FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LITTLE
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-08AR0127/05/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 04/02/2015
2015-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-25AR0127/05/14 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-11AR0127/05/13 FULL LIST
2012-06-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-29AR0127/05/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-01AR0127/05/11 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-27AR0127/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILSON MCINTOSH LITTLE / 01/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR LAING / 01/04/2010
2010-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 01/04/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-04363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-17363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-06-18363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288bDIRECTOR RESIGNED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-13363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-08-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: ONE ALBYN PLACE ABERDEEN AB10 1YG
2003-07-21353LOCATION OF REGISTER OF MEMBERS
2003-07-19288cSECRETARY'S PARTICULARS CHANGED
2003-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-06-13363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 10 QUEENS TERRACE ABERDEEN AB10 1QTG
1999-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-06-04363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/98
1998-06-01363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1997-06-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-30363sRETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-18288cSECRETARY'S PARTICULARS CHANGED
1996-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-05-30363sRETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS
1996-03-15288DIRECTOR RESIGNED
1995-07-11363sRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1995-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-06-17363sRETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1994-05-04288NEW DIRECTOR APPOINTED
1994-02-10288DIRECTOR RESIGNED
1993-10-18288DIRECTOR'S PARTICULARS CHANGED
1993-08-04363sRETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS
1993-04-19SRES03EXEMPTION FROM APPOINTING AUDITORS 10/03/93
1993-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AFM NOMINEES 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 AFM NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1975-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 AFM NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of AFM NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFM NOMINEES LIMITED
Trademarks
We have not found any records of AFM NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFM NOMINEES 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 (99999 - Dormant Company) as AFM NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AFM NOMINEES 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 TypeAppointment of Liquidators
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
On 9 August 2017 the following written resolutions were passed by the shareholder of the Companies, as a special and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Douglas Aitken , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 6 October 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 22 August 2017
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332.
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332.
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
On 9 August 2017 the following written resolutions were passed by the shareholder of the Companies, as a special and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Douglas Aitken , Director :
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
On 9 August 2017 the following written resolutions were passed by the shareholder of the Companies, as a special and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Douglas Aitken , Director :
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 6 October 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 22 August 2017
 
Initiating party Event Type
Defending partyAFM NOMINEES LIMITEDEvent Date2017-08-09
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 6 October 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 9 August 2017 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 22 August 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFM NOMINEES 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 AFM NOMINEES 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.