Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNEDIN (SAPE GP) NOMINEES LIMITED
Company Information for

DUNEDIN (SAPE GP) NOMINEES LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
04638882
Private Limited Company
Active

Company Overview

About Dunedin (sape Gp) Nominees Ltd
DUNEDIN (SAPE GP) NOMINEES LIMITED was founded on 2003-01-16 and has its registered office in London. The organisation's status is listed as "Active". Dunedin (sape Gp) Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNEDIN (SAPE GP) NOMINEES LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in SW1Y
 
Previous Names
SAND AIRE (GP) NOMINEES LIMITED 21/11/2005
Filing Information
Company Number 04638882
Company ID Number 04638882
Date formed 2003-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DOUGLAS MURRAY
Company Secretary 2005-11-03
ROSS MARSHALL
Director 2005-11-03
SHAUN NORMAN SKENE MIDDLETON
Director 2011-08-01
GRAEME DOUGLAS MURRAY
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN NORMAN SKENE MIDDLETON
Director 2011-11-22 2011-11-22
BRIAN BUCHANAN SCOULER
Director 2009-01-12 2011-03-30
ROSALYN ANTONIA BREEDY
Company Secretary 2004-02-05 2005-11-03
BRUCE LOUIS OFFERGELT
Director 2003-11-20 2005-11-03
DAVID RICHARD WILLIAMS
Director 2003-01-16 2005-11-03
JAMES RALPH PARNELL DAVIES
Company Secretary 2003-01-16 2004-02-05
ANDREW PATRICK JAMES LENNON
Director 2003-01-16 2003-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME DOUGLAS MURRAY NH ESCROW LIMITED Company Secretary 2008-07-18 CURRENT 2004-12-06 Dissolved 2014-05-20
GRAEME DOUGLAS MURRAY DUNEDIN (FUNDS G.P.) LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-02 Active
GRAEME DOUGLAS MURRAY PROJECT MUTUAL LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-22 Liquidation
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) LIMITED Company Secretary 2005-11-03 CURRENT 2001-07-17 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE SCOTLAND GP) LIMITED Company Secretary 2005-11-03 CURRENT 2002-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE STAFF) NOMINEES LIMITED Company Secretary 2005-11-03 CURRENT 2003-12-08 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN INVESTMENT MANAGERS LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN PRIVATE EQUITY LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Company Secretary 2001-02-23 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED Company Secretary 2001-02-21 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY NAPIER HOUSE INVESTMENTS LIMITED Company Secretary 2000-02-28 CURRENT 1999-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL GROUP LIMITED Company Secretary 1999-09-02 CURRENT 1999-06-02 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL HOLDINGS LIMITED Company Secretary 1996-10-14 CURRENT 1995-12-21 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS LIMITED Company Secretary 1996-10-10 CURRENT 1983-04-19 Active
ROSS MARSHALL DUNEDIN (FUNDS G.P.) LIMITED Director 2008-04-18 CURRENT 2008-04-16 Active
ROSS MARSHALL DUNEDIN (SAPE SCOTLAND GP) LIMITED Director 2005-11-03 CURRENT 2002-11-15 Active
ROSS MARSHALL DUNEDIN (SAPE STAFF) NOMINEES LIMITED Director 2005-11-03 CURRENT 2003-12-08 Active - Proposal to Strike off
ROSS MARSHALL DUNEDIN INVESTMENT MANAGERS LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
ROSS MARSHALL DUNEDIN PRIVATE EQUITY LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
ROSS MARSHALL DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Director 2001-02-23 CURRENT 2001-01-17 Active
ROSS MARSHALL NAPIER HOUSE INVESTMENTS LIMITED Director 2000-02-28 CURRENT 1999-11-15 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN SALTIRE LIMITED Director 2014-04-29 CURRENT 2011-12-05 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL GROUP LIMITED Director 2014-04-09 CURRENT 1999-06-02 Dissolved 2016-06-21
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL HOLDINGS LIMITED Director 2014-04-09 CURRENT 1995-12-21 Dissolved 2016-06-21
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL GROUP HOLDCO LIMITED Director 2014-04-09 CURRENT 2011-12-05 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL PARTNERS LIMITED Director 2014-04-09 CURRENT 1983-04-19 Active
SHAUN NORMAN SKENE MIDDLETON DCG NOMINEES LIMITED Director 2011-11-22 CURRENT 2010-03-19 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN INVESTMENT MANAGERS LIMITED Director 2011-11-22 CURRENT 2001-10-12 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (FUNDS G.P.) LIMITED Director 2011-11-22 CURRENT 2008-04-16 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (SAPE GP) LIMITED Director 2011-11-22 CURRENT 2001-07-17 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON NAPIER HOUSE INVESTMENTS LIMITED Director 2011-11-22 CURRENT 1999-11-15 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN PRIVATE EQUITY LIMITED Director 2011-11-22 CURRENT 2001-10-12 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2011-11-22 CURRENT 2006-02-02 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (SAPE STAFF) NOMINEES LIMITED Director 2011-11-22 CURRENT 2003-12-08 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Director 2001-02-23 CURRENT 2001-01-17 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED Director 2001-02-21 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY DUNEDIN (GP III) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
GRAEME DOUGLAS MURRAY DUNEDIN (FP III) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
GRAEME DOUGLAS MURRAY NH ESCROW LIMITED Director 2008-07-18 CURRENT 2004-12-06 Dissolved 2014-05-20
GRAEME DOUGLAS MURRAY DUNEDIN (FUNDS G.P.) LIMITED Director 2008-04-18 CURRENT 2008-04-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2006-02-14 CURRENT 2006-02-02 Active
GRAEME DOUGLAS MURRAY PROJECT MUTUAL LIMITED Director 2005-11-03 CURRENT 1996-10-22 Liquidation
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) LIMITED Director 2005-11-03 CURRENT 2001-07-17 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE SCOTLAND GP) LIMITED Director 2005-11-03 CURRENT 2002-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE STAFF) NOMINEES LIMITED Director 2005-11-03 CURRENT 2003-12-08 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL GROUP LIMITED Director 2002-03-05 CURRENT 1999-06-02 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL HOLDINGS LIMITED Director 2002-03-05 CURRENT 1995-12-21 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS LIMITED Director 2002-03-05 CURRENT 1983-04-19 Active
GRAEME DOUGLAS MURRAY DUNEDIN INVESTMENT MANAGERS LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN PRIVATE EQUITY LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY NAPIER HOUSE INVESTMENTS LIMITED Director 2000-02-28 CURRENT 1999-11-15 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
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM C/O Dickson Minto W.S. Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME DOUGLAS MURRAY on 2022-06-05
2022-06-07CH01Director's details changed for Mr Shaun Norman Skene Middleton on 2022-06-05
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 20 C/O Dickson Minto W.S. Level 13 Broadgate Tower, 20 Primrose Street London EC2A 2EW England
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 1 Vere Street 4th Floor London W1G 0DF England
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARSHALL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM C/O Dunedin Llp 1 Vere Street London W1G 0DF England
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Dukes Court 32 Duke Street St James's London SW1Y 6DF
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN NORMAN SKENE MIDDLETON
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-25AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-20AA01Previous accounting period extended from 28/02/12 TO 31/03/12
2012-05-01AUDAUDITOR'S RESIGNATION
2012-04-25AUDAUDITOR'S RESIGNATION
2012-02-01AR0116/01/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-22AP01DIRECTOR APPOINTED MR SHAUN NORMAN SKENE MIDDLETON
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN NORMAN SKENE MIDDLETON / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARSHALL / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARSHALL / 26/10/2011
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011
2011-08-01AP01DIRECTOR APPOINTED MR SHAUN NORMAN SKENE MIDDLETON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOULER
2011-01-17AR0116/01/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 28 SAVILE ROW LONDON W1S 2EU
2010-02-10AR0116/01/10 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-02363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-30288aDIRECTOR APPOINTED BRIAN BUCHANAN SCOULER
2008-09-10AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-13363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-23363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 1 BERKELEY STREET LONDON W1J 8DJ
2006-02-14363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-19AUDAUDITOR'S RESIGNATION
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2005-11-25288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 101 WIGMORE STREET LONDON W1U 1QU
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-21CERTNMCOMPANY NAME CHANGED SAND AIRE (GP) NOMINEES LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-01-25225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNEDIN (SAPE GP) NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 DUNEDIN (SAPE GP) NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of DUNEDIN (SAPE GP) NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNEDIN (SAPE GP) NOMINEES LIMITED
Trademarks
We have not found any records of DUNEDIN (SAPE GP) NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES 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 DUNEDIN (SAPE GP) NOMINEES 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.