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

SLTM LIMITED

7 CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC075550
Private Limited Company
Liquidation

Company Overview

About Sltm Ltd
SLTM LIMITED was founded on 1981-07-15 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Sltm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLTM LIMITED
 
Legal Registered Office
7 CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in EH2
 
Filing Information
Company Number SC075550
Company ID Number SC075550
Date formed 1981-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLTM 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 SLTM LIMITED
The following companies were found which have the same name as SLTM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLTM (HK) LIMITED Unknown Company formed on the 2020-08-26
SLTM ENTERPRISES LP SUITE 1 4 QUEEN STREET EDINBURGH EH2 1JE Active Company formed on the 2018-05-24
SLTM GLOBAL LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2015-09-17
SLTM GP LLC California Unknown
Sltm Gp, L.L.C. Delaware Unknown
SLTM MERGER SUB L L C Delaware Unknown
SLTM PTY LTD QLD 4008 Dissolved Company formed on the 2007-08-28
SLTM UK SERVICES LIMITED 4 PRINCE ALBERT ROAD LONDON NW1 7SN Active - Proposal to Strike off Company formed on the 2020-03-20
Sltm Waterman, L.L.C. Delaware Unknown
SLTM WATERMAN LLC California Unknown
SLTM, LLC 205 South Mill Street Suite 301A Aspen CO 81611 Delinquent Company formed on the 2005-02-04
SLTmr Limited Unknown Company formed on the 2021-02-03

Company Officers of SLTM LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2015-05-26
STEPHEN CAMPBELL
Director 2017-03-29
SEAN ANDREW FITZGERALD
Director 2012-02-08
LYNN SCOTT
Director 2013-08-28
DENISE ELISABETH THOMAS
Director 2012-01-17
STUART RUSSELL WEMYSS
Director 2012-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN MCKILLOP
Director 2012-02-20 2017-03-02
SCOTT CREWES
Company Secretary 2011-09-30 2015-05-26
DESMOND GERARD DORAN
Director 2012-02-08 2013-06-16
COLIN RICHARD WALKLIN
Director 2010-11-15 2013-03-01
DAVID THORBURN CUMMING
Director 2005-01-24 2012-02-08
RODERICK LOUIS PARIS
Director 2005-01-24 2012-02-08
NORMAN KEITH SKEOCH
Director 1999-10-15 2012-02-08
DAVID JOHN BURNS
Company Secretary 2010-08-01 2011-09-30
ALEXANDER PETER WATT
Director 2004-01-28 2010-11-15
VINCENT JOSEPH O'BRIEN
Company Secretary 2003-10-16 2010-08-01
MARK CONNOLLY
Director 2005-10-21 2009-03-15
JAMES BAIRD AIRD
Director 2003-11-16 2005-10-21
ALEXANDER MAXWELL CROMBIE
Director 1999-10-15 2004-01-28
ALAN CHRISTOPHER BURTON
Director 1999-10-15 2003-11-15
NATHAN RICHARD PARNABY
Director 1999-10-15 2003-10-31
PETER ANTHONY STUBBS
Company Secretary 1999-10-15 2003-10-15
PETER WALTER SOMERVILLE
Company Secretary 1996-03-01 1999-10-15
ALEXANDER SCOTT BELL
Director 1998-05-26 1999-10-15
IAIN COBDEN LUMSDEN
Director 1989-04-11 1999-10-15
JAMES STRETTON
Director 1989-04-11 1999-10-15
GEOFFREY ARTHUR BALL
Director 1989-04-11 1998-04-28
JOHN FRANCIS HENRY TROTT
Director 1994-03-22 1998-04-28
DAVID DRYSDALE FOTHERINGHAM
Company Secretary 1993-11-15 1996-03-01
LAWRENCE AIREY
Director 1989-04-11 1994-03-22
ARCHIBALD JAMES ANGUS MACUISH GRAY
Company Secretary 1989-04-11 1993-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMPBELL STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2017-03-29 CURRENT 1990-02-27 Liquidation
STEPHEN CAMPBELL ABRDN ALTERNATIVE FUNDS LIMITED Director 2016-10-28 CURRENT 1988-06-07 Active
SEAN ANDREW FITZGERALD ABRDN INVESTMENT MANAGEMENT LIMITED Director 2018-01-04 CURRENT 1990-02-27 Active
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-04-01 CURRENT 1970-02-02 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-04-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD IGNIS FUND MANAGERS LIMITED Director 2016-04-01 CURRENT 1983-11-22 Liquidation
SEAN ANDREW FITZGERALD IGNIS INVESTMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1986-11-12 Liquidation
SEAN ANDREW FITZGERALD MASTSCREEN LIMITED Director 2016-02-02 CURRENT 2006-10-10 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS NOMINEES LIMITED Director 2016-02-02 CURRENT 1999-09-16 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-02-02 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD IGNIS ASSET MANAGEMENT LIMITED Director 2016-02-02 CURRENT 1999-10-19 Liquidation
SEAN ANDREW FITZGERALD PATRIA PRIVATE EQUITY (EUROPE) LIMITED Director 2016-01-25 CURRENT 1998-03-23 Active
SEAN ANDREW FITZGERALD STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 Liquidation
LYNN SCOTT STANDARD LIFE INVESTMENTS (GENERAL PARTNER GLOBAL TACTICAL ASSET ALLOCATION) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
LYNN SCOTT STANDARD LIFE INVESTMENTS (GENERAL PARTNER GFS) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LYNN SCOTT STANDARD LIFE INVESTMENTS (GENERAL PARTNER MAC) LIMITED Director 2014-10-14 CURRENT 2012-12-07 Active
LYNN SCOTT STANDARD LIFE INVESTMENTS (GENERAL PARTNER GARS) LIMITED Director 2014-10-14 CURRENT 2009-05-06 Active
LYNN SCOTT STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2013-08-28 CURRENT 1990-02-27 Liquidation
DENISE ELISABETH THOMAS STANDARD LIFE INVESTMENTS (GENERAL PARTNER GLOBAL TACTICAL ASSET ALLOCATION) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
DENISE ELISABETH THOMAS STANDARD LIFE INVESTMENTS (GENERAL PARTNER MAC) LIMITED Director 2016-08-17 CURRENT 2012-12-07 Active
DENISE ELISABETH THOMAS STANDARD LIFE INVESTMENTS (GENERAL PARTNER GARS) LIMITED Director 2016-08-17 CURRENT 2009-05-06 Active
DENISE ELISABETH THOMAS ABRDN ALTERNATIVE FUNDS LIMITED Director 2016-07-11 CURRENT 1988-06-07 Active
DENISE ELISABETH THOMAS STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-01-17 CURRENT 1990-02-27 Liquidation
STUART RUSSELL WEMYSS STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 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
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 1 George Street Edinburgh EH2 2LL
2023-09-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-18Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
2023-06-22CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-03Director's details changed for Mr Aron William Mitchell on 2023-02-24
2022-06-22CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-26PSC05Change of details for Standard Life Investments Limited as a person with significant control on 2021-11-26
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MCKILLOP
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DONALDSON
2021-06-03AP01DIRECTOR APPOINTED MR ROBERT JOHN MCKILLOP
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT MARSHALL
2021-03-31TM02Termination of appointment of Holly Sylvia Kidd on 2021-03-31
2021-03-31AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2021-03-31
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-23CH01Director's details changed for Andrew Ross on 2019-12-23
2019-12-11AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BAKER
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ELISABETH THOMAS
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL WEMYSS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 6050000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03AD02Register inspection address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-10-03AD03Registers moved to registered inspection location of Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 6050000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR STEPHEN CAMPBELL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MCKILLOP
2017-01-06CH01Director's details changed for Robert John Mckillop on 2015-03-01
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-11AD04Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 6050000
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-28TM02Termination of appointment of Scott Crewes on 2015-05-26
2015-05-28AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2015-05-26
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 6050000
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-15AD03Registers moved to registered inspection location of Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-29AP01DIRECTOR APPOINTED LYNN SCOTT
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DORAN
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WALKLIN
2013-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-29RES01ADOPT ARTICLES 24/01/2013
2012-08-03SH0231/07/12 STATEMENT OF CAPITAL GBP 6050000
2012-08-03SH0603/08/12 STATEMENT OF CAPITAL GBP 6050000
2012-07-19AR0130/06/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AP01DIRECTOR APPOINTED ROBERT JOHN MCKILLOP
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PARIS
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMING
2012-02-15AP01DIRECTOR APPOINTED STUART RUSSELL WEMYSS
2012-02-15AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2012-02-15AP01DIRECTOR APPOINTED MR DESMOND GERARD DORAN
2012-02-03AP01DIRECTOR APPOINTED MRS DENISE ELISABETH THOMAS
2011-10-03AP03SECRETARY APPOINTED SCOTT CREWES
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BURNS
2011-07-18AR0130/06/11 FULL LIST
2011-06-21AD02SAIL ADDRESS CREATED
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0110/04/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 22/03/2011
2010-11-18AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATT
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AP03SECRETARY APPOINTED MR DAVID JOHN BURNS
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN
2010-05-04AR0110/04/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER WATT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN KEITH SKEOCH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LOUIS PARIS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORBURN CUMMING / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 19/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK CONNOLLY
2009-01-14RES04GBP NC 10000000/20000000 22/12/2008
2009-01-14123NC INC ALREADY ADJUSTED 22/12/08
2009-01-1488(2)AD 23/12/08 GBP SI 6000000@1=6000000 GBP IC 4050000/10050000
2008-11-12RES13POTENTIAL CONFLICT OF INTEREST 01/10/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-02-08123NC INC ALREADY ADJUSTED 18/12/06
2007-02-08123NC INC ALREADY ADJUSTED 18/12/06
2007-02-0888(2)RAD 06/02/07--------- £ SI 4000000@1=4000000 £ IC 50000/4050000
2007-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
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 SLTM 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-up2023-09-26
Appointment of Liquidators2023-09-26
Fines / Sanctions
No fines or sanctions have been issued against SLTM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLTM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SLTM LIMITED

Intangible Assets
Patents
We have not found any records of SLTM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLTM LIMITED
Trademarks
We have not found any records of SLTM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLTM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SLTM LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SLTM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLTM 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 SLTM 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.