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

SILCHESTER PARTNERS LIMITED

TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, W1J 6TL,
Company Registration Number
03000514
Private Limited Company
Active

Company Overview

About Silchester Partners Ltd
SILCHESTER PARTNERS LIMITED was founded on 1994-12-12 and has its registered office in London. The organisation's status is listed as "Active". Silchester Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SILCHESTER PARTNERS LIMITED
 
Legal Registered Office
TIME & LIFE BUILDING
1 BRUTON STREET
LONDON
W1J 6TL
Other companies in W1J
 
Previous Names
SILCHESTER INTERNATIONAL INVESTORS LIMITED01/11/2010
Filing Information
Company Number 03000514
Company ID Number 03000514
Date formed 1994-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts GROUP
Last Datalog update: 2023-10-07 16:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILCHESTER 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 SILCHESTER PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES BUTT
Director 1995-01-25
MICHAEL JOHN JULIAN COWAN
Director 1995-04-28
TIMOTHY JOHN LINEHAN
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRANN COWIE
Director 2003-08-04 2017-03-31
MARIA PALMER
Company Secretary 2006-04-30 2009-12-31
ANDREW JOHN SIBBALD SUMMERS
Company Secretary 1995-01-25 2006-04-30
ANDREW JOHN SIBBALD SUMMERS
Director 1995-01-25 2006-04-30
YASUSHI KAWASAKI
Director 2001-05-16 2002-02-15
HIROSHI SEKIGUCHI
Director 2000-09-28 2002-02-15
TATSUO KASAMA
Director 1999-04-23 2001-05-16
KEIZO ASADA
Director 1998-04-16 2000-09-28
OSAMU YAMANAKA
Director 1995-04-28 1999-04-23
HIDENORI SHIMIZU
Director 1996-03-07 1998-04-16
HIROSHI MIZUTANI
Director 1995-04-28 1996-03-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-12-12 1995-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 1994-12-12 1995-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES BUTT SILCHESTER CONTINUATION LIMITED Director 2016-05-19 CURRENT 2015-12-18 Active
MICHAEL JOHN JULIAN COWAN SILCHESTER CONTINUATION LIMITED Director 2016-05-19 CURRENT 2015-12-18 Active
MICHAEL JOHN JULIAN COWAN COLCHESTER GLOBAL INVESTORS LIMITED Director 2007-06-19 CURRENT 1999-10-08 Active
TIMOTHY JOHN LINEHAN VELANNE ASSET MANAGEMENT LIMITED Director 2017-07-10 CURRENT 2017-05-19 Liquidation
TIMOTHY JOHN LINEHAN SILCHESTER CONTINUATION LIMITED Director 2016-05-19 CURRENT 2015-12-18 Active
TIMOTHY JOHN LINEHAN CAPE ANN ASSET MANAGEMENT LTD Director 2015-09-10 CURRENT 2015-09-10 Active
TIMOTHY JOHN LINEHAN KILTEARN LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
TIMOTHY JOHN LINEHAN SANDERSON PARTNERS LIMITED Director 2006-05-01 CURRENT 2000-09-14 Active
TIMOTHY JOHN LINEHAN HIGHCLERE INVESTMENT MANAGEMENT LIMITED Director 2006-01-12 CURRENT 2005-10-06 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
2024-03-18Purchase of own shares
2024-03-18Cancellation of shares. Statement of capital on 2024-02-29 GBP 2,106,648
2023-10-11DIRECTOR APPOINTED MR BERTRAND LE PAN DE LIGNY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN JULIAN COWAN
2023-10-11Director's details changed for Mr Bertrand Le Pan De Ligny on 2023-10-01
2023-09-19Cancellation of shares. Statement of capital on 2023-08-29 GBP 2,109,148
2023-09-19Purchase of own shares
2023-09-13Register inspection address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ
2023-06-19CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-09Cancellation of shares. Statement of capital on 2023-02-18 GBP 2,111,648
2023-03-09Purchase of own shares
2022-07-14MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES09Resolution of authority to purchase a number of shares
2022-07-12SH06Cancellation of shares. Statement of capital on 2022-06-01 GBP 2,113,998
2022-07-12SH03Purchase of own shares
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-09RES13Resolutions passed:
  • Market purchase of shares approved 08/02/2022
2022-04-08SH06Cancellation of shares. Statement of capital on 2021-06-01 GBP 2,121,688
2022-04-07SH06Cancellation of shares. Statement of capital on 2022-02-18 GBP 2,119,668
2022-04-07SH03Purchase of own shares
2022-03-02RES09Resolution of authority to purchase a number of shares
2022-02-28SH06Cancellation of shares. Statement of capital on 2021-11-26 GBP 2,119,668
2022-02-28SH03Purchase of own shares
2021-10-29MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29RES01ADOPT ARTICLES 29/10/21
2021-09-16RES09Resolution of authority to purchase a number of shares
2021-09-14SH03Purchase of own shares
2021-08-21RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-08-18SH06Cancellation of shares. Statement of capital on 2021-03-01 GBP 2,124,052
2021-08-18SH03Purchase of own shares
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-25RES09Resolution of authority to purchase a number of shares
2021-02-23SH06Cancellation of shares. Statement of capital on 2020-12-01 GBP 2,128,487
2021-02-23SH03Purchase of own shares
2020-10-20RES09Resolution of authority to purchase a number of shares
2020-10-17SH06Cancellation of shares. Statement of capital on 2020-08-26 GBP 2,130,987
2020-10-17SH03Purchase of own shares
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-05-11RES09Resolution of authority to purchase a number of shares
2020-05-01SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 2,133,390
2020-05-01SH03Purchase of own shares
2019-12-27SH06Cancellation of shares. Statement of capital on 2019-11-25 GBP 2,134,973
2019-12-27SH03Purchase of own shares
2019-10-28SH06Cancellation of shares. Statement of capital on 2019-08-27 GBP 2,137,064
2019-10-28RES09Resolution of authority to purchase a number of shares
2019-10-28SH03Purchase of own shares
2019-08-08AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030005140004
2019-07-11SH06Cancellation of shares. Statement of capital on 2019-05-28 GBP 2,143,359
2019-07-11RES09Resolution of authority to purchase a number of shares
2019-07-11SH03Purchase of own shares
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-08SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 2,148,859
2019-04-08SH03Purchase of own shares
2019-01-22SH06Cancellation of shares. Statement of capital on 2018-11-27 GBP 2,149,209
2019-01-15RES09Resolution of authority to purchase a number of shares
2019-01-15SH03Purchase of own shares
2018-10-23SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 2,156,459
2018-10-23RES09Resolution of authority to purchase a number of shares
2018-10-23SH03Purchase of own shares
2018-07-25SH06Cancellation of shares. Statement of capital on 2018-05-30 GBP 2,158,154
2018-07-18RES09Resolution of authority to purchase a number of shares
2018-07-18SH03Purchase of own shares
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 2158154
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-20SH0601/11/17 STATEMENT OF CAPITAL GBP 2164406
2018-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2161898
2018-03-20SH0623/02/18 STATEMENT OF CAPITAL GBP 2161898
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 2168306
2017-10-17SH0625/08/17 STATEMENT OF CAPITAL GBP 2168306
2017-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-07SH0601/06/17 STATEMENT OF CAPITAL GBP 2168468
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2175861
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08RES01ADOPT ARTICLES 22/05/2017
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31SH0624/02/17 STATEMENT OF CAPITAL GBP 2175861
2017-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWIE
2016-09-19SH0627/05/16 STATEMENT OF CAPITAL GBP 2178241
2016-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2178241
2016-06-09AR0108/06/16 FULL LIST
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19SH0624/11/15 STATEMENT OF CAPITAL GBP 2178241
2016-01-06AR0112/12/15 FULL LIST
2015-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2183128
2014-12-15AR0112/12/14 FULL LIST
2014-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2183128
2014-06-23SH0628/05/14 STATEMENT OF CAPITAL GBP 2183128
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-12AR0112/12/13 FULL LIST
2013-09-24SH0624/09/13 STATEMENT OF CAPITAL GBP 2187128
2013-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0112/12/12 FULL LIST
2012-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-14SH0614/12/12 STATEMENT OF CAPITAL GBP 2189628
2012-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-25SH0625/07/12 STATEMENT OF CAPITAL GBP 2228037
2012-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-12RES01ADOPT ARTICLES 24/05/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AUDAUDITOR'S RESIGNATION
2011-12-19AR0112/12/11 FULL LIST
2011-12-19AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-15AP01DIRECTOR APPOINTED MR. TIMOTHY JOHN LINEHAN
2011-01-05AR0112/12/10 FULL LIST
2010-12-31RES13DELTE MEM 15/10/2010
2010-12-31RES01ADOPT ARTICLES 15/10/2010
2010-11-02AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01CERTNMCOMPANY NAME CHANGED SILCHESTER INTERNATIONAL INVESTORS LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01RES15CHANGE OF NAME 15/10/2010
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-06AR0112/12/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY MARIA PALMER
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JULIAN COWAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRANN COWIE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BUTT / 01/10/2009
2009-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-02363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-07363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-16363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: HEATHCOTE HOUSE 20 SAVILE ROW LONDON W1X 1AE
2005-01-28363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2003-12-18363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
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 SILCHESTER 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 SILCHESTER PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-04-11 Satisfied CROWN ESTATE COMMISSIONERS
RENT DEPOSIT DEED 1997-08-01 Satisfied LONDON AND DEVONSHIRE TRUST LIMITED
RENT DEPOSIT DEED 1995-04-06 Satisfied LONDON AND DEVONSHIRE TRUST LIMITED
Intangible Assets
Patents
We have not found any records of SILCHESTER PARTNERS LIMITED registering or being granted any patents
Domain Names

SILCHESTER PARTNERS LIMITED owns 2 domain names.

edgbastoninvestmentpartners.co.uk   edgbastonip.co.uk  

Trademarks
We have not found any records of SILCHESTER PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILCHESTER 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 SILCHESTER 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 SILCHESTER 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 SILCHESTER 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 SILCHESTER 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.