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

DESIGNATED MEMBER LIMITED

RUBICON PARTNERS, 8-12 YORK GATE, LONDON, NW1 4QG,
Company Registration Number
07707716
Private Limited Company
Active

Company Overview

About Designated Member Ltd
DESIGNATED MEMBER LIMITED was founded on 2011-07-18 and has its registered office in London. The organisation's status is listed as "Active". Designated Member Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DESIGNATED MEMBER LIMITED
 
Legal Registered Office
RUBICON PARTNERS
8-12 YORK GATE
LONDON
NW1 4QG
Other companies in NW1
 
Filing Information
Company Number 07707716
Company ID Number 07707716
Date formed 2011-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNATED MEMBER 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 DESIGNATED MEMBER LIMITED
The following companies were found which have the same name as DESIGNATED MEMBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGNATED MEMBER NO. 2 LIMITED 35 GREAT ST HELEN'S LONDON LONDON EC3A 6AP Dissolved Company formed on the 2004-02-27
DESIGNATED MEMBERS 1 LIMITED 28 Avignon Road London SE4 2JS Active - Proposal to Strike off Company formed on the 2013-02-18
DESIGNATED MEMBERS 2 LIMITED 28 Avignon Road London SE4 2JS Active - Proposal to Strike off Company formed on the 2013-02-18
DESIGNATED MEMBER NO. 1 LIMITED 47 Esplanade St Helier Jersey JE1 0BD Dissolved Company formed on the 2004-01-13

Company Officers of DESIGNATED MEMBER LIMITED

Current Directors
Officer Role Date Appointed
PETER BROCK
Director 2014-10-16
ANDREW OLAF FISCHER
Director 2011-07-18
IAN FISHER
Director 2011-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW OLAF FISCHER JOHN LAWRIE TUBULARS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
ANDREW OLAF FISCHER STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER JOHN LAWRIE METALS LIMITED Director 2017-11-17 CURRENT 1961-08-11 Active
ANDREW OLAF FISCHER THUNDERBIRD TOPCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER JOHN LAWRIE GROUP LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER THUNDERBIRD MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
ANDREW OLAF FISCHER CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW OLAF FISCHER RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW OLAF FISCHER HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
ANDREW OLAF FISCHER RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
ANDREW OLAF FISCHER SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
ANDREW OLAF FISCHER ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
ANDREW OLAF FISCHER WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
ANDREW OLAF FISCHER KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
ANDREW OLAF FISCHER LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
ANDREW OLAF FISCHER BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
ANDREW OLAF FISCHER RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
ANDREW OLAF FISCHER VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
ANDREW OLAF FISCHER RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
ANDREW OLAF FISCHER RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
ANDREW OLAF FISCHER RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
ANDREW OLAF FISCHER RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
ANDREW OLAF FISCHER GOODRIDGE (UK) LIMITED Director 2013-12-30 CURRENT 2009-03-03 Dissolved 2017-09-21
ANDREW OLAF FISCHER GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
ANDREW OLAF FISCHER RGI STAR LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ANDREW OLAF FISCHER RGI STAR (HOLDINGS) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ANDREW OLAF FISCHER XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANDREW OLAF FISCHER XCEL AEROSPACE TOPCO LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
ANDREW OLAF FISCHER FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
ANDREW OLAF FISCHER RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ANDREW OLAF FISCHER XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ANDREW OLAF FISCHER FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
ANDREW OLAF FISCHER FARSOUND HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
ANDREW OLAF FISCHER RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
ANDREW OLAF FISCHER PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
ANDREW OLAF FISCHER XL PRECISION TECHNOLOGIES LIMITED Director 2008-03-19 CURRENT 1998-12-22 Active
ANDREW OLAF FISCHER XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
ANDREW OLAF FISCHER MGS PRECISION LIMITED Director 2006-01-18 CURRENT 1974-09-27 Active
ANDREW OLAF FISCHER MGS GROUP HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
ANDREW OLAF FISCHER FINANCE HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
ANDREW OLAF FISCHER SIDINGS 8 LIMITED Director 2004-07-28 CURRENT 2004-07-22 Active
ANDREW OLAF FISCHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Active
ANDREW OLAF FISCHER PCH (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Dissolved 2017-09-19
ANDREW OLAF FISCHER G O S INVESTMENTS LIMITED Director 2000-04-18 CURRENT 1914-07-15 Dissolved 2017-09-19
ANDREW OLAF FISCHER DIHURST HOLDINGS LIMITED Director 2000-04-18 CURRENT 1966-03-09 Dissolved 2017-09-19
ANDREW OLAF FISCHER HELIX INDUSTRIES LIMITED Director 2000-04-13 CURRENT 1999-12-17 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR NACO LIMITED Director 1996-12-06 CURRENT 1956-04-27 Active
ANDREW OLAF FISCHER PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 1996-12-05 CURRENT 1988-06-23 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR ENGINEERING & AVIATION LIMITED Director 1996-12-05 CURRENT 1928-03-02 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR MERCHANTING LIMITED Director 1996-12-05 CURRENT 1960-04-19 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR BUILDING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1963-04-24 Active
ANDREW OLAF FISCHER VECTOR ENGINEERING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1970-11-11 Active
ANDREW OLAF FISCHER INTERNATIONAL MARINE SYSTEMS LIMITED Director 1995-07-06 CURRENT 1990-07-16 Dissolved 2017-09-19
ANDREW OLAF FISCHER RUBICON PARTNERS LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
ANDREW OLAF FISCHER VECTOR INDUSTRIES LIMITED Director 1993-10-20 CURRENT 1993-08-10 Active
IAN FISHER JOHN LAWRIE TUBULARS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
IAN FISHER STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER JOHN LAWRIE METALS LIMITED Director 2017-11-17 CURRENT 1961-08-11 Active
IAN FISHER THUNDERBIRD TOPCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER JOHN LAWRIE GROUP LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER THUNDERBIRD MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
IAN FISHER CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
IAN FISHER RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
IAN FISHER HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
IAN FISHER RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
IAN FISHER SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
IAN FISHER ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
IAN FISHER WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
IAN FISHER KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
IAN FISHER LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
IAN FISHER BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
IAN FISHER RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
IAN FISHER VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
IAN FISHER RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
IAN FISHER RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
IAN FISHER RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
IAN FISHER RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
IAN FISHER GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
IAN FISHER XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
IAN FISHER XCEL AEROSPACE TOPCO LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
IAN FISHER HYTWO LIMITED Director 2011-12-13 CURRENT 2007-05-25 Dissolved 2016-04-12
IAN FISHER FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
IAN FISHER RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
IAN FISHER XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
IAN FISHER FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
IAN FISHER FARSOUND HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
IAN FISHER AEROWAVES Director 2009-11-28 CURRENT 2009-11-28 Active - Proposal to Strike off
IAN FISHER RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
IAN FISHER XL PRECISION TECHNOLOGIES LIMITED Director 2008-04-04 CURRENT 1998-12-22 Active
IAN FISHER PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
IAN FISHER XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
IAN FISHER MGS PRECISION LIMITED Director 2006-01-18 CURRENT 1974-09-27 Active
IAN FISHER MGS GROUP HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
IAN FISHER FINANCE HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
IAN FISHER STYLESONIC LIMITED Director 2004-07-28 CURRENT 2001-06-28 Dissolved 2017-09-19
IAN FISHER STYLEX AUTO PRODUCTS LIMITED Director 2004-07-28 CURRENT 1978-07-13 Liquidation
IAN FISHER SIDINGS 8 LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
IAN FISHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Active
IAN FISHER PCH (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Dissolved 2017-09-19
IAN FISHER G O S INVESTMENTS LIMITED Director 2000-04-18 CURRENT 1914-07-15 Dissolved 2017-09-19
IAN FISHER DIHURST HOLDINGS LIMITED Director 2000-04-18 CURRENT 1966-03-09 Dissolved 2017-09-19
IAN FISHER HELIX INDUSTRIES LIMITED Director 2000-04-13 CURRENT 1999-12-17 Dissolved 2017-09-19
IAN FISHER VECTOR NACO LIMITED Director 1996-12-06 CURRENT 1956-04-27 Active
IAN FISHER PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 1996-12-05 CURRENT 1988-06-23 Dissolved 2017-09-19
IAN FISHER VECTOR ENGINEERING & AVIATION LIMITED Director 1996-12-05 CURRENT 1928-03-02 Dissolved 2017-09-19
IAN FISHER VECTOR MERCHANTING LIMITED Director 1996-12-05 CURRENT 1960-04-19 Dissolved 2017-09-19
IAN FISHER VECTOR BUILDING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1963-04-24 Active
IAN FISHER VECTOR ENGINEERING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1970-11-11 Active
IAN FISHER INTERNATIONAL MARINE SYSTEMS LIMITED Director 1995-07-06 CURRENT 1990-07-16 Dissolved 2017-09-19
IAN FISHER RUBICON PARTNERS LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
IAN FISHER VECTOR INDUSTRIES LIMITED Director 1993-10-20 CURRENT 1993-08-10 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0118/07/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED DR PETER BROCK
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/04/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/04/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM C/O Rubicon Partners 65 Grosvenor Street London W1K 3JH United Kingdom
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2012-09-27AR0118/07/12 ANNUAL RETURN FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/12 FROM Designated Member Limited 65 Grosvenor Street London W1K 3JH United Kingdom
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26AA01Previous accounting period shortened from 31/07/12 TO 31/12/11
2011-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DESIGNATED MEMBER LIMITED

Intangible Assets
Patents
We have not found any records of DESIGNATED MEMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNATED MEMBER LIMITED
Trademarks
We have not found any records of DESIGNATED MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNATED MEMBER 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 (64209 - Activities of other holding companies n.e.c.) as DESIGNATED MEMBER LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DESIGNATED MEMBER 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 DESIGNATED MEMBER 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 DESIGNATED MEMBER 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.