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

MBAM INVESTOR LIMITED

SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR,
Company Registration Number
05349993
Private Limited Company
Active

Company Overview

About Mbam Investor Ltd
MBAM INVESTOR LIMITED was founded on 2005-02-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mbam Investor Limited is a Private Limited Company registered in ENGLAND 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
MBAM INVESTOR LIMITED
 
Legal Registered Office
SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
Other companies in E14
 
Filing Information
Company Number 05349993
Company ID Number 05349993
Date formed 2005-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBAM INVESTOR 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 MBAM INVESTOR LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2009-12-17
STUART ROSS
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2009-12-17 2018-03-02
EMILY SARNIA EVERARD UPTON
Company Secretary 2005-05-18 2010-03-04
PARUL DAVE
Company Secretary 2008-05-12 2010-01-25
IAN MICHAEL JAMESON
Director 2005-05-18 2009-07-17
ANTONY JOHN RUSH
Director 2005-05-18 2009-07-17
ROBIN EARLE PARKER
Director 2008-05-12 2008-10-23
PARUL DAVE
Director 2008-05-12 2008-05-12
MARCUS JACKSON
Director 2005-05-18 2008-05-05
ROGER BENJAMIN NAGIOFF
Director 2005-05-18 2008-02-22
GILAD DAVID HAYEEM
Company Secretary 2005-02-02 2005-05-18
GILAD DAVID HAYEEM
Director 2005-02-02 2005-05-18
HILTON DARREN NATHANSON
Director 2005-02-02 2005-05-18
SDG SECRETARIES LIMITED
Nominated Secretary 2005-02-02 2005-02-02
SDG REGISTRARS LIMITED
Nominated Director 2005-02-02 2005-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

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
2024-03-28Director's details changed for Mr Richard Harper on 2024-03-28
2024-03-28Director's details changed for Mr Stuart Ross on 2024-03-28
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
2023-09-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-20CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Richard Harper on 2021-01-20
2021-03-08CH01Director's details changed for Mr Stuart Ross on 2021-01-20
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR STUART ROSS
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-09-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24SH19Statement of capital on 2017-05-24 GBP 1
2017-05-24SH20Statement by Directors
2017-05-24CAP-SSSolvency Statement dated 17/05/17
2017-05-24RES13Resolutions passed:
  • Reduce share premium account 17/05/2017
  • Resolution of reduction in issued share capital
2017-05-24RES06REDUCE ISSUED CAPITAL 17/05/2017
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 10-18 Union Street London England SE1 1SZ England
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Lehman Brothers Level 23 25 Canada Square London E14 5LQ
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 994889
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 994889
2015-07-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 994889
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-18AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-23AD02Register inspection address changed from 12 Plumtree Court London EC4A 4HT
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRERETON / 10/05/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011
2011-06-02AR0131/05/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-14AR0131/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 25 BANK STREET LONDON E14 5L4
2010-03-05AR0102/02/10 FULL LIST
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY PARUL DAVE
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/11/07
2010-01-27AP01DIRECTOR APPOINTED MR RICHARD HARPER
2010-01-27AP01DIRECTOR APPOINTED ANTHONY JOHN BRERETON
2010-01-12GAZ1FIRST GAZETTE
2009-11-12AUDAUDITOR'S RESIGNATION
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-08-13363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ROBIN PARKER
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PARUL DAVE
2008-06-25288aSECRETARY APPOINTED PARUL DAVE
2008-06-11288aDIRECTOR APPOINTED PARUL DAVE
2008-06-09288aDIRECTOR APPOINTED ROBIN EARLE PARKER
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER NAGIOFF
2008-02-20363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-06-22ELRESS369(4) SHT NOTICE MEET 15/06/05
2005-06-22ELRESS80A AUTH TO ALLOT SEC 15/06/05
2005-06-08SASHARES AGREEMENT OTC
2005-06-0888(2)RAD 17/05/05--------- £ SI 994888@1=994888 £ IC 1/994889
2005-06-02288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 11 OLD JEWRY LONDON EC2R 8DU
2005-05-26225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-23RES04£ NC 1000/1000000 10/0
2005-05-23123NC INC ALREADY ADJUSTED 10/05/05
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 MBAM INVESTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against MBAM INVESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBAM INVESTOR 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

Intangible Assets
Patents
We have not found any records of MBAM INVESTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBAM INVESTOR LIMITED
Trademarks
We have not found any records of MBAM INVESTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBAM INVESTOR 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 MBAM INVESTOR 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 MBAM INVESTOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMBAM INVESTOR LIMITEDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBAM INVESTOR 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 MBAM INVESTOR LIMITED any grants or awards.
Ownership
    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.