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

CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9BY,
Company Registration Number
SC203785
Private Limited Company
Active

Company Overview

About Capital Dynamics General Partners Ltd
CAPITAL DYNAMICS GENERAL PARTNERS LIMITED was founded on 2000-02-10 and has its registered office in Midlothian. The organisation's status is listed as "Active". Capital Dynamics General Partners 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
CAPITAL DYNAMICS GENERAL PARTNERS LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
EDINBURGH
MIDLOTHIAN
EH3 9BY
Other companies in EH3
 
Previous Names
WESTPORT GENERAL PARTNERS LIMITED17/10/2005
Filing Information
Company Number SC203785
Company ID Number SC203785
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL DYNAMICS GENERAL PARTNERS 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.

Company Officers of CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD EAVES
Director 2016-05-16
RONALD JANUSZ HEATH
Director 2017-03-31
ANGELA JAYNE WILLETTS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY DRUGAN
Director 2011-09-07 2017-03-31
GEORGIOS GEORGIOU
Director 2013-02-26 2016-05-16
JOHN WILLIAM GRIPTON
Director 2013-02-26 2016-05-16
STEFAN AMMANN
Director 2005-02-14 2013-02-26
KATHRIN LICHTNER
Director 2005-02-14 2013-01-15
OLAV ROLF KOENIG
Director 2005-01-11 2011-09-07
HUW THOMPSON
Company Secretary 2008-08-05 2008-12-01
DAVID JOSEPH BAGLEY
Company Secretary 2005-02-14 2008-08-05
BARRY JOHN WAKEFIELD
Company Secretary 2003-04-17 2005-02-14
DAVID MARK HOLLAND HUYTON
Director 2004-12-28 2005-02-14
LAURENCE RICHARD O'CONNELL
Director 2004-12-28 2005-02-14
CHRISTOPHER WILLIAM SHEA
Director 2005-01-10 2005-02-14
PAUL VERNON WRIGHT
Director 2004-12-28 2005-02-14
JOHN MCCRORY
Director 2000-02-23 2004-12-28
PAUL MICHAEL WHITNEY
Director 2000-02-23 2004-12-28
JOHN MCCRORY
Company Secretary 2000-02-23 2003-04-17
BURNESS SOLICITORS
Nominated Secretary 2000-02-10 2000-02-23
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-02-10 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES WYTHEGILL WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES NORMAN 1985 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-09-01 CURRENT 1995-05-22 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES DUNMORE WIND FARM LTD Director 2015-09-01 CURRENT 2011-02-24 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
RONALD JANUSZ HEATH CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
RONALD JANUSZ HEATH CD ASSOCIATES CEI (UK) GP LIMITED Director 2017-03-31 CURRENT 2013-08-15 Active
RONALD JANUSZ HEATH CAPITAL DYNAMICS UK MEMBER I LIMITED Director 2017-03-31 CURRENT 2014-11-25 Active
RONALD JANUSZ HEATH CAPITAL DYNAMICS LIMITED Director 2017-03-31 CURRENT 1988-02-01 Active
RONALD JANUSZ HEATH CD RED ROSE GP LIMITED Director 2017-03-31 CURRENT 2013-08-15 Active
ANGELA JAYNE WILLETTS CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
ANGELA JAYNE WILLETTS CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
ANGELA JAYNE WILLETTS CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD EAVES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850011
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22AP01DIRECTOR APPOINTED MR HARALD ZEITER
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JAYNE WILLETTS
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 215001
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11CH01Director's details changed for Mr Simon Richard Eaves on 2017-04-11
2017-03-31AP01DIRECTOR APPOINTED MR RONALD JANUSZ HEATH
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY DRUGAN
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 215001
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 215001
2016-06-09AR0131/05/16 FULL LIST
2016-06-09AR0131/05/16 FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR SIMON RICHARD EAVES
2016-05-18AP01DIRECTOR APPOINTED MR SIMON RICHARD EAVES
2016-05-18AP01DIRECTOR APPOINTED ANGELA JAYNE WILLETTS
2016-05-18AP01DIRECTOR APPOINTED ANGELA JAYNE WILLETTS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGIOU
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGIOU
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850010
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850007
2015-11-16AUDAUDITOR'S RESIGNATION
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 215001
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18SH0118/12/14 STATEMENT OF CAPITAL GBP 215001
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850005
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850001
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850004
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850003
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2037850002
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0131/05/14 FULL LIST
2013-07-18AR0131/05/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AP01DIRECTOR APPOINTED MR GEORGIOS GEORGIOU
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN AMMANN
2013-02-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM GRIPTON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRIN LICHTNER
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0131/05/12 FULL LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR OLAV KOENIG
2011-09-12AP01DIRECTOR APPOINTED MR MARK DRUGAN
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0131/05/11 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AMMANN / 01/10/2009
2009-09-10288bAPPOINTMENT TERMINATE, SECRETARY EMMA LOUISE ANDERSON LOGGED FORM
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY HUW THOMPSON
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288aSECRETARY APPOINTED HUW THOMPSON
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY DAVID BAGLEY
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-17CERTNMCOMPANY NAME CHANGED WESTPORT GENERAL PARTNERS LIMITE D CERTIFICATE ISSUED ON 17/10/05
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-20288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-14363aRETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS
2004-01-05ELRESS386 DISP APP AUDS 17/12/03
2004-01-05ELRESS366A DISP HOLDING AGM 17/12/03
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23288aNEW SECRETARY APPOINTED
2003-05-09AUDAUDITOR'S RESIGNATION
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 CAPITAL DYNAMICS GENERAL PARTNERS 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 CAPITAL DYNAMICS GENERAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding STATE STREET BANK AND TRUST COMPANY AS SECURITY AGENT
2016-02-12 Outstanding STATE STREET BANK AND TRUST COMPANY AS SECURITY AGENT
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
2014-07-11 Outstanding CAPITAL DYNAMICS CLEAN ENERGY AND INFRUSTRUCTURE LP
Intangible Assets
Patents
We have not found any records of CAPITAL DYNAMICS GENERAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL DYNAMICS GENERAL PARTNERS LIMITED
Trademarks
We have not found any records of CAPITAL DYNAMICS GENERAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL DYNAMICS GENERAL PARTNERS 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 CAPITAL DYNAMICS GENERAL PARTNERS 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 CAPITAL DYNAMICS GENERAL PARTNERS 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 CAPITAL DYNAMICS GENERAL PARTNERS 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 CAPITAL DYNAMICS GENERAL PARTNERS 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.