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

PVM PARTNERSHIPS LIMITED

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
02330851
Private Limited Company
Active

Company Overview

About Pvm Partnerships Ltd
PVM PARTNERSHIPS LIMITED was founded on 1988-12-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pvm Partnerships 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
PVM PARTNERSHIPS LIMITED
 
Legal Registered Office
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in EC4R
 
Filing Information
Company Number 02330851
Company ID Number 02330851
Date formed 1988-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-06-08
Return next due 2024-06-22
Type of accounts FULL
Last Datalog update: 2024-04-11 17:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PVM PARTNERSHIPS 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 PVM PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2017-11-02
ALAN ROBERT DAVIDSON
Director 2017-09-27
DAVID WILLIAM KING
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01 2017-11-02
CHARLES ROBERT LOWE
Director 2015-02-03 2017-09-27
MATTHEW OWEN WILLIAMS
Director 2013-06-05 2015-01-30
JOHN CLARK BETTERIDGE
Director 2007-10-31 2013-12-31
MARTIN JOHN BROOKES
Director 2007-10-31 2013-04-30
KAY ELIZABETH ASHTON
Director 2003-05-19 2007-10-31
JAMES KEITH HASLETT
Director 2003-05-19 2007-10-31
NEIL PATRICK MACDOUGALL
Director 2005-02-11 2007-10-31
FIONA JANE MOLLOY
Company Secretary 2001-04-01 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
JONATHAN WINDSOR MORGAN
Director 1992-03-26 2005-02-11
JOHN ANDREW SMITH
Director 1995-03-15 2002-06-11
WALTER HENRY GUEST
Director 1995-03-15 2001-11-29
VANESSA FRANCES RUPAREL
Company Secretary 2000-04-18 2001-04-01
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-04-18
ADAM PAUL RUTHERFORD
Company Secretary 1995-11-20 2000-01-14
GILLIAN KATHLEEN WOOD
Company Secretary 1993-02-12 1995-11-20
PAUL BROOKS
Director 1992-05-11 1995-03-15
TRACEY LEE WELLARD
Company Secretary 1992-02-20 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUTEC LIMITED Company Secretary 2017-11-02 CURRENT 1980-07-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PACUS (UK) LIMITED Company Secretary 2017-11-02 CURRENT 1986-11-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL INVESTMENTS LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL REAL ESTATE INVESTMENTS 3 LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED Company Secretary 2015-06-30 CURRENT 1994-02-22 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTAM PENSION TRUSTEES LIMITED Company Secretary 2013-12-06 CURRENT 2013-12-06 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE UK LLC Company Secretary 2011-05-16 CURRENT 2011-05-03 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATION HOLDINGS LIMITED Company Secretary 2011-05-04 CURRENT 1978-12-11 Active
ALAN ROBERT DAVIDSON PRUTEC LIMITED Director 2017-09-27 CURRENT 1980-07-18 Active
ALAN ROBERT DAVIDSON PACUS (UK) LIMITED Director 2017-09-27 CURRENT 1986-11-28 Active
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES LIMITED Director 2017-09-08 CURRENT 1987-03-04 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY Director 2016-11-17 CURRENT 2014-07-30 Active
ALAN ROBERT DAVIDSON PRUDENTIAL ANNUITIES LIMITED Director 2015-03-17 CURRENT 1990-11-01 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS TWELVE LIMITED Director 2015-01-26 CURRENT 1986-05-14 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON SNUSHALLS TEAM LIMITED Director 2015-01-26 CURRENT 1985-05-14 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON GEOFFREY SNUSHALL LIMITED Director 2014-10-28 CURRENT 1975-05-08 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PPS FIVE LIMITED Director 2014-10-28 CURRENT 1978-07-28 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS NINE LIMITED Director 2014-10-28 CURRENT 1985-10-01 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL LALONDES LIMITED Director 2014-10-28 CURRENT 1986-10-07 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Director 2014-10-28 CURRENT 1986-04-16 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON REEDS RAINS PRUDENTIAL LIMITED Director 2014-10-28 CURRENT 1986-03-05 Dissolved 2017-02-01
ALAN ROBERT DAVIDSON SCOTTISH AMICABLE ISA MANAGERS LIMITED Director 2014-10-28 CURRENT 1989-04-21 Dissolved 2017-04-09
ALAN ROBERT DAVIDSON SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Director 2014-10-28 CURRENT 1989-04-21 Dissolved 2017-01-24
ALAN ROBERT DAVIDSON PRUDENTIAL GROUP PENSIONS LIMITED Director 2014-10-28 CURRENT 2006-11-13 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL UK SERVICES LIMITED Director 2014-07-23 CURRENT 1997-06-04 Active
ALAN ROBERT DAVIDSON PRUDENTIAL FINANCIAL SERVICES LIMITED Director 2014-07-23 CURRENT 1986-08-01 Active
ALAN ROBERT DAVIDSON ORMELEY CONSULTING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-01-28
DAVID WILLIAM KING M&G WEALTH ADVICE LIMITED Director 2016-10-28 CURRENT 2006-03-10 Active
DAVID WILLIAM KING M&G GLOBAL SERVICES PRIVATE LIMITED Director 2016-07-04 CURRENT 2007-04-02 Active
DAVID WILLIAM KING PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Director 2014-05-19 CURRENT 1989-12-01 Active
DAVID WILLIAM KING PRUTEC LIMITED Director 2013-12-16 CURRENT 1980-07-18 Active
DAVID WILLIAM KING PACUS (UK) LIMITED Director 2013-12-16 CURRENT 1986-11-28 Active
DAVID WILLIAM KING PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Director 2008-06-16 CURRENT 2006-03-10 Active
DAVID WILLIAM KING PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Director 2007-11-08 CURRENT 1988-11-04 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
2024-04-11Voluntary liquidation declaration of solvency
2024-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-11Appointment of a voluntary liquidator
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 10 Fenchurch Avenue London EC3M 5AG
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-03DIRECTOR APPOINTED MR CIARAN JOSEPH MULLIGAN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KING
2023-08-11Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-04-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-28Solvency Statement dated 17/04/23
2023-04-28Statement by Directors
2023-04-28Statement of capital on GBP 1
2023-04-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-2129/03/23 STATEMENT OF CAPITAL GBP 48576030
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01AD04Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-01-14Director's details changed for Mr David William King on 2021-03-31
2022-01-14CH01Director's details changed for Mr David William King on 2021-03-31
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-07AP04Appointment of M&G Management Services Limited as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Prudential Group Secretarial Services Limited on 2019-10-04
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BREWIS DANIELS
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-26PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-17CH04SECRETARY'S DETAILS CHNAGED FOR PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED on 2019-04-12
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-03-15AP01DIRECTOR APPOINTED MALCOLM RICHARDSON
2019-02-18AP01DIRECTOR APPOINTED MR JONATHAN MARK BREWIS DANIELS
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT DAVIDSON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24AD03Registers moved to registered inspection location of 3 Sheldon Square London W2 6PR
2018-07-23AD02Register inspection address changed to 3 Sheldon Square London W2 6PR
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-06-28RP04CS01Second filing of Confirmation Statement dated 19/05/2017
2017-11-16AP04Appointment of Prudential Group Secretarial Services Limited as company secretary on 2017-11-02
2017-11-16TM02Termination of appointment of M&G Management Services Limited on 2017-11-02
2017-10-16AP01DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT LOWE
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2576030
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-19LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 2576030
2017-05-19CS01A SECOND FILED CS01 (PSC05 - CHANGE OF DETAILS OF THE RELEVANT LEGAL ENTITY AND STATEMENT OF CAPITAL) WAS REGISTERED ON 28/06/2018.
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for David William King on 2016-03-04
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2576030
2015-05-19AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED CHARLES ROBERT LOWE
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2576030
2014-05-12AR0111/05/14 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BETTERIDGE
2013-12-19AP01DIRECTOR APPOINTED DAVID WILLIAM KING
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0111/05/13 FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MATTHEW OWEN WILLIAMS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0111/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0111/05/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0111/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK BETTERIDGE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BROOKES / 06/10/2009
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-05-26363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288aNEW SECRETARY APPOINTED
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-05-23363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-07-01288bDIRECTOR RESIGNED
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31363aRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-12-10288bDIRECTOR RESIGNED
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2001-04-17288bSECRETARY RESIGNED
2001-04-17288aNEW SECRETARY APPOINTED
2001-01-10288cSECRETARY'S PARTICULARS CHANGED
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363aRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-11288aNEW SECRETARY APPOINTED
2000-04-21288bSECRETARY RESIGNED
2000-02-02288aNEW SECRETARY APPOINTED
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 PVM PARTNERSHIPS 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 PVM PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-04-05 Outstanding 3I GROUP PLC
MORTGAGE 1991-04-05 Outstanding 3I PLC
MORTGAGE 1991-04-05 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of PVM PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PVM PARTNERSHIPS LIMITED
Trademarks
We have not found any records of PVM PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PVM PARTNERSHIPS 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 PVM PARTNERSHIPS 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 PVM PARTNERSHIPS 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 PVM PARTNERSHIPS 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 PVM PARTNERSHIPS 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.