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

MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
06349353
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Macquarie Peterborough Hospital Investments Ltd
MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED was founded on 2007-08-21 and had its registered office in 28 Ropemaker Street. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
 
Legal Registered Office
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
PETERBOROUGH HOSPITAL GENERAL PARTNER LIMITED30/08/2007
Filing Information
Company Number 06349353
Date formed 2007-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-28
Type of accounts DORMANT
Last Datalog update: 2016-08-15 08:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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 MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-05-29
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-13
MARK DENING BRADSHAW
Director 2007-08-21
MARK JONATHAN DOOLEY
Director 2007-08-29
WILLEM REITZE STITSELAAR
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY JANE DOORNENBAL
Company Secretary 2010-12-13 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2008-09-30 2013-05-03
DOMINIC TAN
Company Secretary 2008-09-30 2010-12-13
MATTHEW JOHN HAMMOND
Director 2007-12-13 2008-12-31
ROBERT JOHN TALLENTIRE
Company Secretary 2007-08-21 2008-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-21 2007-08-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-08-21 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DENING BRADSHAW EURO III PLATFORM PARTNER LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK DENING BRADSHAW EURO II PPP PLATFORM LP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
MARK DENING BRADSHAW EURO II PPP PLATFORM GP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
MARK DENING BRADSHAW EURO III PPP PLATFORM GP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
MARK DENING BRADSHAW EURO PPP PLATFORM GP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
MARK DENING BRADSHAW EURO PPP PLATFORM LP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
MARK DENING BRADSHAW ERIUGENA INVESTMENTS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MARK DENING BRADSHAW EIH PPP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MARK DENING BRADSHAW DANUBE INVESTMENTS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
MARK DENING BRADSHAW ZERO BYPASS (HOLDINGS) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK DENING BRADSHAW PARACHUTE INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
MARK DENING BRADSHAW CHAPTRE INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
MARK DENING BRADSHAW ZERO BYPASS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MARK DENING BRADSHAW GGB INBALANS INVESTCO UK GP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK DENING BRADSHAW GGB INBALANS INVESTCO LP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK DENING BRADSHAW UK NPD INVESTMENTS GP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
MARK DENING BRADSHAW IHS LOTHIAN HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MARK DENING BRADSHAW IHS LOTHIAN INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MARK DENING BRADSHAW IHS LOTHIAN LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MARK DENING BRADSHAW IHS LOTHIAN CORPORATE LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
MARK DENING BRADSHAW IHS LOTHIAN CORPORATE HOLDINGS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
MARK DENING BRADSHAW HERMES INFRASTRUCTURE INVESTCO UK GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-11-22
MARK DENING BRADSHAW UK PPP INVESTMENTS GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK DENING BRADSHAW MERSEYLINK (FINANCE) LIMITED Director 2014-03-14 CURRENT 2013-11-18 Active
MARK DENING BRADSHAW MERSEYLINK LIMITED Director 2014-03-14 CURRENT 2013-11-19 Active
MARK DENING BRADSHAW MERSEYLINK (HOLDINGS) LIMITED Director 2014-03-14 CURRENT 2013-11-18 Active
MARK DENING BRADSHAW UK PPP DEBT INVESTMENTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-01-26
MARK DENING BRADSHAW WIGG (HOLDINGS) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK DENING BRADSHAW WIGG INVESTMENTS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK DENING BRADSHAW POSEIDON INVESTCO GP LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2014-05-06
MARK DENING BRADSHAW SICURANT INVESTCO GP LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2015-05-05
MARK JONATHAN DOOLEY GOLDEN CRANE HOLDINGS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MARK JONATHAN DOOLEY GOLDEN CRANE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MARK JONATHAN DOOLEY CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
MARK JONATHAN DOOLEY CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARK JONATHAN DOOLEY GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MARK JONATHAN DOOLEY GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
MARK JONATHAN DOOLEY UK GREEN INFRASTRUCTURE PLATFORM LIMITED Director 2017-08-17 CURRENT 2017-03-14 Liquidation
MARK JONATHAN DOOLEY UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
MARK JONATHAN DOOLEY PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
MARK JONATHAN DOOLEY UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
MARK JONATHAN DOOLEY UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
MARK JONATHAN DOOLEY CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
MARK JONATHAN DOOLEY UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
MARK JONATHAN DOOLEY OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
MARK JONATHAN DOOLEY OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
MARK JONATHAN DOOLEY NEW GREEN INTERIM HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-12-29 Active
MARK JONATHAN DOOLEY MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
MARK JONATHAN DOOLEY ROPEMAKER RB HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Liquidation
MARK JONATHAN DOOLEY MGT TEESSIDE LIMITED Director 2016-08-10 CURRENT 2008-04-23 Active
MARK JONATHAN DOOLEY MACQUARIE OFFSHORE WIND EUROPE 1 LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
MARK JONATHAN DOOLEY CHAPTRE FINANCE PLC Director 2015-12-23 CURRENT 2015-12-23 Active
MARK JONATHAN DOOLEY CHAPTRE HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
MARK JONATHAN DOOLEY CHAPTRE INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
MARK JONATHAN DOOLEY GGB INBALANS INVESTCO UK GP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK JONATHAN DOOLEY GGB INBALANS INVESTCO LP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
MARK JONATHAN DOOLEY UK NPD INVESTMENTS GP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
MARK JONATHAN DOOLEY HERMES INFRASTRUCTURE INVESTCO UK GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-11-22
MARK JONATHAN DOOLEY UK PPP INVESTMENTS GP LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK JONATHAN DOOLEY UK PPP DEBT INVESTMENTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-01-26
MARK JONATHAN DOOLEY POSEIDON INVESTCO GP LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2014-05-06
MARK JONATHAN DOOLEY SICURANT INVESTCO GP LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2015-05-05
WILLEM REITZE STITSELAAR EURO III PLATFORM PARTNER LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
WILLEM REITZE STITSELAAR EURO II PPP PLATFORM LP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
WILLEM REITZE STITSELAAR EURO II PPP PLATFORM GP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
WILLEM REITZE STITSELAAR EURO III PPP PLATFORM GP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
WILLEM REITZE STITSELAAR EURO PPP PLATFORM GP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
WILLEM REITZE STITSELAAR EURO PPP PLATFORM LP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
WILLEM REITZE STITSELAAR ERIUGENA INVESTMENTS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
WILLEM REITZE STITSELAAR EIH PPP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
WILLEM REITZE STITSELAAR DANUBE INVESTMENTS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
WILLEM REITZE STITSELAAR PARACHUTE INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
WILLEM REITZE STITSELAAR GGB INBALANS INVESTCO UK GP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
WILLEM REITZE STITSELAAR GGB INBALANS INVESTCO LP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-28
WILLEM REITZE STITSELAAR POSEIDON INVESTCO GP LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2014-05-06

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
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-31DS01APPLICATION FOR STRIKING-OFF
2016-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0130/04/15 FULL LIST
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0130/04/14 FULL LIST
2014-01-01AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY JANE DOORNENBAL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-05-16AR0130/04/13 FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 01/10/2011
2012-05-17AR0130/04/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-13AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOOLEY / 20/08/2010
2010-05-25AR0130/04/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOOLEY / 04/12/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06AP01DIRECTOR APPOINTED WILLEM REITZE STITSELAAR
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BRADSHAW / 18/02/2009
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HAMMOND
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-27288aSECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2008-10-27288aSECRETARY APPOINTED DOMINIC TAN
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 26/09/2008
2008-09-19363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-01-07225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-30CERTNMCOMPANY NAME CHANGED PETERBOROUGH HOSPITAL GENERAL PA RTNER LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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 MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
Trademarks
We have not found any records of MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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 (82990 - Other business support service activities not elsewhere classified) as MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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 MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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 MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS 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.