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

CORNELIAN ASSET MANAGERS GROUP LIMITED

HOBART HOUSE, 80 HANOVER STREET, EDINBURGH, EH2 1EL,
Company Registration Number
SC206837
Private Limited Company
Active

Company Overview

About Cornelian Asset Managers Group Ltd
CORNELIAN ASSET MANAGERS GROUP LIMITED was founded on 2000-05-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cornelian Asset Managers Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORNELIAN ASSET MANAGERS GROUP LIMITED
 
Legal Registered Office
HOBART HOUSE
80 HANOVER STREET
EDINBURGH
EH2 1EL
Other companies in EH2
 
Previous Names
NOBLE ASSET MANAGERS GROUP LIMITED01/02/2005
Filing Information
Company Number SC206837
Company ID Number SC206837
Date formed 2000-05-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 12:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIAN ASSET MANAGERS GROUP 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 CORNELIAN ASSET MANAGERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE
Director 2015-06-26
MARCUS MARTIN BROOKS
Director 2002-06-05
GORDON CHARLES COULL
Director 2015-05-29
ANNE REGINA JACKSON
Director 2014-10-30
JOHN JACKSON
Director 2005-05-24
HECTOR DAVID HUGH KILPATRICK
Director 2011-01-24
JEREMY FRANCIS RICHARDSON
Director 2000-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR NICHOLSON ROBINSON
Company Secretary 2016-08-15 2017-04-21
DAVID COWAN RITCHIE
Director 2005-04-01 2015-07-30
DOUGLAS STEWART ROBB
Director 2012-10-01 2014-01-24
MICHAEL JOHN WALKER
Director 2007-10-26 2013-07-25
BENJAMIN DRURY
Company Secretary 2009-10-30 2011-04-21
ALAN JAMES HARTLEY
Director 2000-12-19 2010-01-22
JUDITH MARGARET SIMPSON
Company Secretary 2005-10-24 2009-10-30
RICHARD STRATTON GRAY ALLISON
Director 2002-08-05 2006-12-14
ALLAN THOMAS MCLEAN NICOLSON
Director 2005-06-01 2005-12-09
NOBLE FINANCIAL HOLDINGS LIMITED
Company Secretary 2000-05-08 2005-10-24
GRAEME ANDREW YULE MACLENNAN
Director 2000-05-08 2005-10-24
TIMOTHY PETER NOBLE
Director 2000-05-08 2005-01-20
IAIN ANDREW NOBLE
Director 2000-05-08 2002-05-07
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2000-05-04 2000-05-08
MBM BOARD NOMINEES LIMITED
Nominated Director 2000-05-04 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE AIGUABLAVA LTD Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW BARRIE CORNELIAN ASSET MANAGERS LIMITED Director 2015-06-26 CURRENT 1988-09-30 Active
ANDREW BARRIE FEAST COMMUNITY CIC Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-02-06
ANDREW BARRIE FET-LOR YOUTH CLUB Director 2002-07-10 CURRENT 1997-09-25 Active
MARCUS MARTIN BROOKS CORNELIAN ASSET MANAGERS LIMITED Director 2002-06-05 CURRENT 1988-09-30 Active
GORDON CHARLES COULL CORNELIAN ASSET MANAGERS LIMITED Director 2015-05-29 CURRENT 1988-09-30 Active
GORDON CHARLES COULL NCM BUYOUT (GP) LIMITED Director 2015-05-29 CURRENT 2006-01-31 Active
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS NOMINEES LIMITED Director 2015-09-14 CURRENT 2001-02-20 Active
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS LIMITED Director 2014-01-24 CURRENT 1988-09-30 Active
JOHN JACKSON NCM BUYOUT (GP) LIMITED Director 2014-01-24 CURRENT 2006-01-31 Active
JOHN JACKSON CORNELIAN ASSET MANAGERS LIMITED Director 2005-05-24 CURRENT 1988-09-30 Active
HECTOR DAVID HUGH KILPATRICK CORNELIAN ASSET MANAGERS LIMITED Director 2010-06-01 CURRENT 1988-09-30 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS NOMINEES LIMITED Director 2017-04-21 CURRENT 2001-02-20 Active
JEREMY FRANCIS RICHARDSON NCM BUYOUT (GP) LIMITED Director 2006-05-15 CURRENT 2006-01-31 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS LIMITED Director 1994-04-06 CURRENT 1988-09-30 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
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR
2023-03-21DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2022-12-19Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-19Audit exemption subsidiary accounts made up to 2022-06-30
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-04Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-03Accounts made up to 2021-06-30
2021-06-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CONNELLAN
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 30 Charlotte Square Edinburgh EH2 4ET
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-03-04PSC02Notification of Brooks Macdonald Group Plc as a person with significant control on 2020-02-28
2020-03-04AA01Current accounting period shortened from 30/09/20 TO 30/06/20
2020-03-04PSC07CESSATION OF JANE ESNA RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04AP01DIRECTOR APPOINTED MRS CAROLINE MARY CONNELLAN
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-02-05SH06Cancellation of shares. Statement of capital on 2018-12-18 GBP 54,140.80
2019-02-05SH03Purchase of own shares
2019-01-31RP04CS01Second filing of Confirmation Statement dated 04/05/2018
2019-01-31RP04SH01Second filing of capital allotment of shares GBP57,732.80
2019-01-31RP04AR01Second filing of the annual return made up to 2010-05-04
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-08RP04SH01Second filing of capital allotment of shares GBP53,438.2
2017-12-08ANNOTATIONSecond Filing
2017-12-07LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 54140.8
2017-12-07SH0128/11/17 STATEMENT OF CAPITAL GBP 54140.8
2017-06-21SH03Purchase of own shares
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-21TM02Termination of appointment of Alasdair Nicholson Robinson on 2017-04-21
2017-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 53438.2
2016-12-19SH0102/12/16 STATEMENT OF CAPITAL GBP 53438.2
2016-08-15AP03SECRETARY APPOINTED MR ALASDAIR NICHOLSON ROBINSON
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 53023
2016-05-14AR0104/05/16 FULL LIST
2016-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES COULL / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACKSON / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARTIN BROOKS / 13/05/2016
2016-03-29RES01ADOPT ARTICLES 21/03/2016
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 52792.327918
2016-03-02SH0117/02/16 STATEMENT OF CAPITAL GBP 52792.327918
2016-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2015-06-26AP01DIRECTOR APPOINTED MR ANDREW BARRIE
2015-06-03AP01DIRECTOR APPOINTED MR GORDON CHARLES COULL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 52792.2
2015-05-11AR0104/05/15 FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS RICHARDSON / 24/03/2015
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-13RES01ADOPT ARTICLES 30/01/2015
2015-01-27AP01DIRECTOR APPOINTED MRS ANNE REGINA JACKSON
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 52871.8
2014-05-13AR0104/05/14 FULL LIST
2014-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-30MEM/ARTSARTICLES OF ASSOCIATION
2014-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-30RES01ALTER ARTICLES 24/01/2014
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-21AR0104/05/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB
2012-08-29SH1929/08/12 STATEMENT OF CAPITAL GBP 53344.80
2012-08-29CAP-SSSOLVENCY STATEMENT DATED 07/08/12
2012-08-29SH20STATEMENT BY DIRECTORS
2012-08-29RES06REDUCE ISSUED CAPITAL 22/08/2012
2012-05-31AR0104/05/12 FULL LIST
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-01RES13APPROVE SHARE OPTION SCHEME 20/04/2012
2012-05-01RES01ADOPT ARTICLES 20/04/2012
2012-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-01AR0104/05/11 FULL LIST
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR DAVID HUGH KILPATRICK / 23/02/2011
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09RES13RE-ELECT DIRECTORS&AUDITORS/RECEIVE ACCTS/FINAL DIVIDEND 24/01/2011
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-31AP01DIRECTOR APPOINTED MR HECTOR DAVID HUGH KILPATRICK
2011-01-31SH0121/01/11 STATEMENT OF CAPITAL GBP 55680.8
2011-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-05AR0104/05/10 FULL LIST
2010-03-18SH0109/02/10 STATEMENT OF CAPITAL GBP 55680.8
2010-02-19RES13SECTION 571 COMPANIES ACT 2006 22/01/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2010-01-19SH0117/12/09 STATEMENT OF CAPITAL GBP 55532.2
2009-11-09AP03SECRETARY APPOINTED MR BENJAMIN DRURY
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON
2009-09-03RES01ADOPT ARTICLES 13/08/2009
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-27363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HARTLEY / 04/05/2009
2009-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-05169GBP IC 55135.2/54735.2 30/09/08 GBP SR 2000@0.2=400
2008-05-28363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008
2008-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-31123NC INC ALREADY ADJUSTED 19/01/07
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-24RES04£ NC 60000/64000 19/01/
2006-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CORNELIAN ASSET MANAGERS GROUP 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 CORNELIAN ASSET MANAGERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNELIAN ASSET MANAGERS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 CORNELIAN ASSET MANAGERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORNELIAN ASSET MANAGERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIAN ASSET MANAGERS GROUP LIMITED
Trademarks
We have not found any records of CORNELIAN ASSET MANAGERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIAN ASSET MANAGERS GROUP 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 (70100 - Activities of head offices) as CORNELIAN ASSET MANAGERS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CORNELIAN ASSET MANAGERS GROUP 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 CORNELIAN ASSET MANAGERS GROUP 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 CORNELIAN ASSET MANAGERS GROUP 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.