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

RWC PARTNERS LIMITED

VERDE 4TH FLOOR, 10 BRESSENDEN PLACE, LONDON, SW1E 5DH,
Company Registration Number
03517613
Private Limited Company
Active

Company Overview

About Rwc Partners Ltd
RWC PARTNERS LIMITED was founded on 1998-02-26 and has its registered office in London. The organisation's status is listed as "Active". Rwc Partners Limited is a Private Limited Company registered in ENGLAND 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
RWC PARTNERS LIMITED
 
Legal Registered Office
VERDE 4TH FLOOR
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
Other companies in SW1H
 
Previous Names
M P C INVESTORS LIMITED16/06/2008
Filing Information
Company Number 03517613
Company ID Number 03517613
Date formed 1998-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB918373309  
Last Datalog update: 2023-10-07 18:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWC 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.
Companies with same name RWC PARTNERS LIMITED
The following companies were found which have the same name as RWC PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RWC PARTNERS, LLC 1584 DETROIT ST Denver CO 80206 Administratively Dissolved Company formed on the 2003-01-27
RWC PARTNERSHIP LLC 5801 EL CAMPO AVE FORT WORTH TX 76107 Dissolved Company formed on the 2013-03-26
RWC PARTNERS (US) INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-11-05
RWC PARTNERS LLC Georgia Unknown
RWC PARTNERS LIMITED Singapore Active Company formed on the 2015-04-08

Company Officers of RWC PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ELIZABETH OADES
Company Secretary 2015-03-09
PETER LAWRENCE CLARKE
Director 2016-07-04
ROGER DUNCAN GOODCHILD
Director 2010-08-13
JOHN HUGH INNES
Director 2004-04-22
PAUL LARCHE
Director 2013-03-01
DANIEL CHARLES MANNIX
Director 2013-03-01
NICOLA JANE RICHARDS
Director 2016-03-08
CRESSIDA CATHERINE WILLIAMS
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA MARIE BAINBRIDGE
Director 2011-03-09 2016-12-06
PETER HARRISON
Director 2013-03-01 2016-03-22
JAMES KAUFMANN
Company Secretary 2010-06-21 2014-09-30
KENNETH RODERICK LAMBDEN
Director 2010-08-13 2013-03-15
PETER HARRISON
Director 2006-02-28 2013-02-28
CHRISTOPHER SIMON MAUDE
Director 2000-02-16 2011-03-09
CHRISTOPHER SIMON MAUDE
Company Secretary 2000-02-16 2010-06-21
MARK ROBERT HADSLEY-CHAPLIN
Director 1998-04-02 2010-06-21
PATRICK BENJAMIN JAMES GERMAN
Director 2000-02-16 2009-06-30
DAVID ANTHONY ROBINS
Director 2001-03-16 2007-10-21
JAMES MCCARTHY
Company Secretary 1998-04-02 2000-02-16
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-02-26 1998-04-02
ALPHA DIRECT LIMITED
Nominated Director 1998-02-26 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE CLARKE LOMBARD ODIER ASSET MANAGEMENT (EUROPE) LIMITED Director 2014-11-20 CURRENT 2009-12-09 Active
JOHN HUGH INNES JOHN INNES CENTRE Director 2018-05-15 CURRENT 1952-09-25 Active
JOHN HUGH INNES 63 ECCLESTON SQUARE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
JOHN HUGH INNES WYCKHAM HOUSE (OXTED) MANAGEMENT COMPANY LIMITED Director 2013-05-07 CURRENT 2011-04-12 Active
JOHN HUGH INNES TITSEY ESTATE COMPANY(THE) Director 1992-05-30 CURRENT 1927-04-09 Active
PAUL LARCHE PENSATO CAPITAL MANAGEMENT LTD Director 2017-09-04 CURRENT 2007-12-14 Active - Proposal to Strike off
PAUL LARCHE RWC FOCUS ASSET MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1986-12-03 Active - Proposal to Strike off
DANIEL CHARLES MANNIX RWC FOCUS ASSET MANAGEMENT LIMITED Director 2013-03-01 CURRENT 1986-12-03 Active - Proposal to Strike off
NICOLA JANE RICHARDS SCHRODER INVESTMENT MANAGEMENT LIMITED Director 2016-08-04 CURRENT 1985-03-07 Active
CRESSIDA CATHERINE WILLIAMS PENSATO CAPITAL MANAGEMENT LTD Director 2017-09-04 CURRENT 2007-12-14 Active - Proposal to Strike off
CRESSIDA CATHERINE WILLIAMS RWC FOCUS ASSET MANAGEMENT LIMITED Director 2016-12-20 CURRENT 1986-12-03 Active - Proposal to Strike off

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
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MS ALISON JANE NICHOLLS
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR HUAN XUE KE
2022-01-11AP01DIRECTOR APPOINTED MR HUAN XUE KE
2021-12-21Director's details changed for Tord Stallvik on 2020-10-01
2021-12-21CH01Director's details changed for Tord Stallvik on 2020-10-01
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-10PSC08Notification of a person with significant control statement
2021-08-10PSC07CESSATION OF SCHRODERS INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES MANNIX
2021-01-05CH01Director's details changed for Mr Peter Lawrence Clarke on 2020-12-19
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LARCHE
2020-03-10AP01DIRECTOR APPOINTED MS NICOLA JANE RICHARDS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE RICHARDS
2020-02-13AP01DIRECTOR APPOINTED TORD STALLVIK
2020-02-04OCScheme of arrangement
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-12-16RES13Resolutions passed:
  • Approved and the directors of the company 05/12/2019
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-10-02CC04Statement of company's objects
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-04-16SH0110/04/19 STATEMENT OF CAPITAL GBP 188363.5
2019-03-26TM02Termination of appointment of Louise Elizabeth Oades on 2019-03-15
2019-03-12CH01Director's details changed for Ms Nicola Jane Richards on 2019-02-27
2019-01-22CH01Director's details changed for Mr Peter Lawrence Clarke on 2018-02-09
2018-11-08SH0108/11/18 STATEMENT OF CAPITAL GBP 187057.5
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 186902
2018-04-11SH0111/04/18 STATEMENT OF CAPITAL GBP 186902
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 60 Petty France London SW1H 9EU
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 186340
2018-02-01SH0101/02/18 STATEMENT OF CAPITAL GBP 186340
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 185340
2018-01-02SH0129/12/17 STATEMENT OF CAPITAL GBP 185340
2017-12-29SH0127/12/17 STATEMENT OF CAPITAL GBP 182840
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 181940
2017-12-05SH0105/12/17 STATEMENT OF CAPITAL GBP 181940
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 180955
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-16SH0120/12/16 STATEMENT OF CAPITAL GBP 180205
2017-06-14SH0113/06/17 STATEMENT OF CAPITAL GBP 179955
2017-05-15SH0111/05/17 STATEMENT OF CAPITAL GBP 179925
2017-05-12SH0111/05/16 STATEMENT OF CAPITAL GBP 178920
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BAINBRIDGE
2016-12-07AP01DIRECTOR APPOINTED MRS CRESSIDA CATHERINE WILLIAMS
2016-11-30SH0129/11/16 STATEMENT OF CAPITAL GBP 178375
2016-11-21SH0116/11/14 STATEMENT OF CAPITAL GBP 1091369
2016-11-11Annotation
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07RP04SH01SECOND FILED SH01 - 06/05/16 STATEMENT OF CAPITAL GBP 176525
2016-09-07ANNOTATIONClarification
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-31SH0131/08/16 STATEMENT OF CAPITAL GBP 177875
2016-07-04AP01DIRECTOR APPOINTED MR PETER LAWRENCE CLARKE
2016-07-04AP01DIRECTOR APPOINTED MR PETER LAWRENCE CLARKE
2016-06-24ANNOTATIONClarification
2016-06-24RP04SECOND FILING FOR FORM SH01
2016-05-26SH0106/05/16 STATEMENT OF CAPITAL GBP 166417.5
2016-05-26LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 177875
2016-05-26SH0106/05/16 STATEMENT OF CAPITAL GBP 166417.5
2016-05-26SH0106/05/16 STATEMENT OF CAPITAL GBP 166417.5
2016-05-26SH0106/05/16 STATEMENT OF CAPITAL GBP 166417.5
2016-04-01SH0101/04/16 STATEMENT OF CAPITAL GBP 166417.5
2016-04-01SH0101/04/16 STATEMENT OF CAPITAL GBP 166417.5
2016-04-01SH0101/04/16 STATEMENT OF CAPITAL GBP 166417.5
2016-04-01SH0101/04/16 STATEMENT OF CAPITAL GBP 166417.5
2016-03-24SH0124/03/16 STATEMENT OF CAPITAL GBP 166417.5
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2016-03-18SH0118/03/16 STATEMENT OF CAPITAL GBP 166417.5
2016-03-09AP01DIRECTOR APPOINTED MS NICOLA JANE RICHARDS
2016-01-05RP04SECOND FILING WITH MUD 24/08/15 FOR FORM AR01
2016-01-05ANNOTATIONClarification
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 166417.5
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 166417.5
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 166417.5
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 166417.5
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 166417.5
2015-10-16SH0130/09/15 STATEMENT OF CAPITAL GBP 166417.5
2015-10-16SH0130/09/15 STATEMENT OF CAPITAL GBP 166417.5
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-21AR0124/08/15 FULL LIST
2015-03-25RES01ADOPT ARTICLES 11/03/2015
2015-03-12AP03SECRETARY APPOINTED MISS LOUISE ELIZABETH OADES
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES KAUFMANN
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 161712.5
2014-11-11SH0103/11/14 STATEMENT OF CAPITAL GBP 161712.5
2014-09-29SH0129/09/14 STATEMENT OF CAPITAL GBP 160772.5
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-18AR0124/08/14 FULL LIST
2014-08-29SH0128/08/14 STATEMENT OF CAPITAL GBP 160622.5
2014-08-28SH0101/07/14 STATEMENT OF CAPITAL GBP 160272.5
2014-06-29SH0123/05/14 STATEMENT OF CAPITAL GBP 159772.5
2014-04-03SH0131/03/14 STATEMENT OF CAPITAL GBP 159762.5
2014-04-01SH0131/03/14 STATEMENT OF CAPITAL GBP 159512.5
2014-03-13SH0113/03/14 STATEMENT OF CAPITAL GBP 153250
2014-01-20SH0116/12/13 STATEMENT OF CAPITAL GBP 151050
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-07SH0124/10/13 STATEMENT OF CAPITAL GBP 150550
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0124/08/13 FULL LIST
2013-06-20SH0124/05/13 STATEMENT OF CAPITAL GBP 144000
2013-04-10SH0108/04/13 STATEMENT OF CAPITAL GBP 139008.8
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBDEN
2013-03-11MEM/ARTSARTICLES OF ASSOCIATION
2013-03-11RES01ADOPT ARTICLES 27/02/2013
2013-03-11RES01ADOPT ARTICLES 27/02/2013
2013-03-07AP01DIRECTOR APPOINTED MR PETER HARRISON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2013-03-07AP01DIRECTOR APPOINTED MR PAUL LARCHE
2013-03-07AP01DIRECTOR APPOINTED MR DANIEL CHARLES MANNIX
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0124/08/12 FULL LIST
2012-06-06SH0101/06/12 STATEMENT OF CAPITAL GBP 124750
2011-11-25SH0125/11/11 STATEMENT OF CAPITAL GBP 124550
2011-09-14AR0124/08/11 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-14SH0114/04/11 STATEMENT OF CAPITAL GBP 124050
2011-04-14SH0113/04/11 STATEMENT OF CAPITAL GBP 123300
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUDE
2011-03-09AP01DIRECTOR APPOINTED MS GEMMA MARIE BAINBRIDGE
2011-03-09SH0103/03/11 STATEMENT OF CAPITAL GBP 122200
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0124/08/10 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED MR KENNETH RODERICK LAMBDEN
2010-08-24AP01DIRECTOR APPOINTED MR ROGER DUNCAN GOODCHILD
2010-06-24RES01ADOPT ARTICLES 18/06/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HADSLEY-CHAPLIN
2010-06-23AP03SECRETARY APPOINTED JAMES KAUFMANN
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAUDE
2010-06-18SH0115/06/10 STATEMENT OF CAPITAL GBP 118058.5
2010-06-18SH0115/06/10 STATEMENT OF CAPITAL GBP 118058.5
2010-06-17SH0115/06/10 STATEMENT OF CAPITAL GBP 118058.5
2010-05-06SH0123/03/10 STATEMENT OF CAPITAL GBP 118058.5
2010-05-06SH0123/03/10 STATEMENT OF CAPITAL GBP 118558.5
2010-03-23AR0126/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON MAUDE / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH INNES / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HADSLEY-CHAPLIN / 26/02/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON MAUDE / 26/02/2010
2010-02-04SH0120/01/10 STATEMENT OF CAPITAL GBP 116173.5
2010-01-26SH0120/01/10 STATEMENT OF CAPITAL GBP 116173.5
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK GERMAN
2009-06-09MEM/ARTSARTICLES OF ASSOCIATION
2009-06-09RES13RATIFY 100 SHARES TRANSFERRED 03/06/2009
2009-06-09RES01ALTER ARTICLES 03/06/2009
2009-03-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23RES13AUTH UNDER ART 2.5 EXT 5 YEARS 05/06/2008
2008-06-23RES01ALTER ARTICLES 05/06/2008
2008-06-17MEM/ARTSARTICLES OF ASSOCIATION
2008-06-16CERTNMCOMPANY NAME CHANGED M P C INVESTORS LIMITED CERTIFICATE ISSUED ON 16/06/08
2008-03-19363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS
2007-10-25288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22122S-DIV 05/10/06
2006-11-08123£ NC 150000/200000 05/10/06
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
1998-04-14Registered office changed on 14/04/98 from:\83 clerkenwell road, london, EC1R 5AR
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to RWC 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 RWC PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-07 Outstanding ECCLESTON PROPERTY LIMITED
RENT DEPOSIT DEED 2000-12-15 Outstanding TONSTATE GROUP LIMITED
Intangible Assets
Patents
We have not found any records of RWC PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWC PARTNERS LIMITED
Trademarks
We have not found any records of RWC PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWC 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 (66300 - Fund management activities) as RWC PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RWC 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.
Import/Export of Goods
Goods imported/exported by RWC PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084717020Central storage units for automatic data-processing machines
2017-03-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0085198911Record players (excl. using magnetic, optical or semiconductor media record players operated by coins, banknotes, bank cards, tokens or by other means of payment)
2016-09-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWC 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 RWC 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.