Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRST TOWER LP (11) LIMITED
Company Information for

FIRST TOWER LP (11) LIMITED

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC122181
Private Limited Company
Active

Company Overview

About First Tower Lp (11) Ltd
FIRST TOWER LP (11) LIMITED was founded on 1989-12-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". First Tower Lp (11) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST TOWER LP (11) LIMITED
 
Legal Registered Office
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP 4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in PH1
 
Filing Information
Company Number SC122181
Company ID Number SC122181
Date formed 1989-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST TOWER LP (11) 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 FIRST TOWER LP (11) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN MULLEN
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
EMMA GAYLE VERSLUYS
Company Secretary 2006-01-16 2017-05-12
RICHARD STEPHEN HEELS
Director 1996-10-10 2007-07-16
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2006-01-16
PETER ANTHONY VEVERS
Company Secretary 1996-10-10 1997-03-27
MARTIN DAVID PRECIOUS
Company Secretary 1993-10-03 1996-10-10
A PETER ANDERSON
Director 1995-12-22 1996-10-10
GEORGE IACOBESCU
Director 1996-02-06 1996-10-10
GERALD ROTHMAN
Director 1996-02-06 1996-10-10
CHARLES BELLAMY YOUNG
Director 1996-04-01 1996-10-10
PATRICK FRANCIS GARNER
Director 1993-11-01 1995-12-22
GEORGE IACOBESCU
Director 1994-07-29 1995-12-22
PETER KEITH LEVENE
Director 1993-11-01 1995-12-22
GERALD ROTHMAN
Director 1991-08-20 1994-06-02
MARTIN POTTER
Company Secretary 1992-11-02 1993-10-03
ROBERT SPEIRS
Director 1991-08-20 1993-06-30
ADRIAN JOHN WILSON
Company Secretary 1992-06-02 1992-11-02
MICHAEL MARK DENNIS
Director 1991-09-05 1992-11-02
ROBERT LLEWELLYN JOHN
Director 1991-09-05 1992-11-02
CHARLES BELLANY YOUNG
Director 1991-09-05 1992-10-15
ROLAND DOUGLAS HICKS
Company Secretary 1991-08-20 1992-06-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1990-12-29 1991-08-20
COMBINED NOMINEES LIMITED
Nominated Director 1990-12-29 1991-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN MULLEN PROVIDENT PRINT LIMITED Director 2016-06-13 CURRENT 1988-01-18 Liquidation
KENNETH JOHN MULLEN AQUIS CARDS LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active
KENNETH JOHN MULLEN MOTORPLUS INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-02-12 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUST LIMITED Director 2007-07-16 CURRENT 1964-07-06 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES LIMITED Director 2007-07-16 CURRENT 1997-12-03 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 1999-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2000-01-14 Dissolved 2017-08-29
KENNETH JOHN MULLEN MONEY TRANSFERS INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2000-07-26 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN ACCEPTED CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2002-04-15 Dissolved 2017-08-29
KENNETH JOHN MULLEN BRIDGESUN (1) LIMITED Director 2007-07-16 CURRENT 2002-11-07 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 2 LIMITED Director 2007-07-16 CURRENT 2002-11-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT YES FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 1 LIMITED Director 2007-07-16 CURRENT 1980-10-23 Liquidation
KENNETH JOHN MULLEN PROVIDENT FINANCE LIMITED Director 2007-07-16 CURRENT 1894-03-15 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (NORTH) LIMITED Director 2007-07-16 CURRENT 1909-01-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (LONDON) LIMITED Director 2007-07-16 CURRENT 1951-10-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT HOME SHOPPING LIMITED Director 2007-07-16 CURRENT 1955-01-19 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Director 2007-07-16 CURRENT 1962-03-01 Liquidation
KENNETH JOHN MULLEN PROVIDENT CHECK TRADERS LIMITED Director 2007-07-16 CURRENT 1983-06-08 Liquidation
KENNETH JOHN MULLEN ELLAF LIMITED Director 2007-07-16 CURRENT 1984-10-25 Liquidation
KENNETH JOHN MULLEN COLONNADE INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-01-15 Liquidation
KENNETH JOHN MULLEN ENVOYHEAD LIMITED Director 2007-07-16 CURRENT 1985-05-01 Liquidation
KENNETH JOHN MULLEN I FOR INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1989-09-13 Liquidation
KENNETH JOHN MULLEN ARDEN INSURANCE SERVICES Director 2007-07-16 CURRENT 1960-09-23 Dissolved 2018-04-10
KENNETH JOHN MULLEN KPJMS LIMITED Director 2007-07-16 CURRENT 2006-05-05 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL GROUP LIMITED Director 2007-07-16 CURRENT 1923-12-05 Active
KENNETH JOHN MULLEN LAWSON FISHER LIMITED Director 2007-07-16 CURRENT 1900-12-28 Active
KENNETH JOHN MULLEN FIRST TOWER LP (8) LIMITED Director 2007-07-16 CURRENT 1989-05-31 Active
KENNETH JOHN MULLEN FIRST TOWER LP (10) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (5) LIMITED Director 2007-07-16 CURRENT 1990-09-05 Active
KENNETH JOHN MULLEN PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2007-07-16 CURRENT 1952-06-30 Liquidation
KENNETH JOHN MULLEN PROVIDENT INVESTMENTS LIMITED Director 2007-07-16 CURRENT 2002-09-20 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2007-07-16 CURRENT 2002-12-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (9) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (4) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (1) LIMITED Director 2007-07-16 CURRENT 1989-12-22 Active
KENNETH JOHN MULLEN FIRST TOWER LP (2) LIMITED Director 2007-07-16 CURRENT 1990-05-23 Active
KENNETH JOHN MULLEN FIRST TOWER LP (6) LIMITED Director 2007-07-16 CURRENT 1990-09-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (7) LIMITED Director 2007-07-16 CURRENT 1990-10-08 Active
KENNETH JOHN MULLEN FIRST TOWER LP (12) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN FIRST TOWER LP (3) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN PEOPLES MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 1972-10-25 Liquidation
KENNETH JOHN MULLEN PROVIDENT LIMITED Director 2007-07-16 CURRENT 1956-12-20 Liquidation
KENNETH JOHN MULLEN PROVIDENT FAMILY FINANCE LIMITED Director 2007-07-16 CURRENT 1967-08-02 Liquidation
KENNETH JOHN MULLEN PROVFIN NO.1 LIMITED Director 2007-07-16 CURRENT 1959-11-20 Liquidation
KENNETH JOHN MULLEN PROVFIN INVESTMENTS LIMITED Director 2007-07-16 CURRENT 1969-05-09 Liquidation
KENNETH JOHN MULLEN POLICYLINE LIMITED Director 2007-07-16 CURRENT 1977-01-13 Liquidation
KENNETH JOHN MULLEN H T GREENWOOD LIMITED Director 2007-07-16 CURRENT 1969-05-16 Liquidation
KENNETH JOHN MULLEN PROVIDENT YES CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2001-07-17 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
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland
2023-12-28CESSATION OF VANQUIS BANKING GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-12-28DIRECTOR APPOINTED MS REBECCA JANE WORTHINGTON
2023-12-28DIRECTOR APPOINTED MR SHOAIB Z KHAN
2023-12-28DIRECTOR APPOINTED MRS KATY JO KINGSTON
2023-12-28APPOINTMENT TERMINATED, DIRECTOR MELANIE BARNETT
2023-12-28Appointment of Jeremy Justin Turner as company secretary on 2023-12-22
2023-12-28Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 2023-12-22
2023-12-28DIRECTOR APPOINTED MR IAN BENHAM
2023-12-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-02Change of details for Provident Financial Plc as a person with significant control on 2023-03-02
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MULLEN
2019-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-26TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-05-26AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 102;USD 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 102;USD 100
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 102;USD 100
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-27CH01Director's details changed for Mr Kenneth John Mullen on 2014-05-27
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 102;USD 100
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14MISCSection 519
2012-10-12MISCSection 519
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0130/09/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0130/09/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-18AR0130/09/09 FULL LIST
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2005-10-25363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: DUNDAS & WILSON SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
2005-02-04325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-02-04353LOCATION OF REGISTER OF MEMBERS
2004-10-20363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-14ELRESS386 DISP APP AUDS 02/09/03
2003-10-14RES13APP AUD/REMUNERATION 02/09/03
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-22363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-20363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09ELRESS386 DISP APP AUDS 02/11/98
1998-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-20363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29AUDAUDITOR'S RESIGNATION
1997-12-29419a(Scot)DEC MORT/CHARGE *****
1997-10-17363aRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-03419a(Scot)DEC MORT/CHARGE *****
1997-10-03419a(Scot)DEC MORT/CHARGE *****
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22AAFULL ACCOUNTS MADE UP TO 10/10/96
1997-06-12225ACC. REF. DATE SHORTENED FROM 10/10/97 TO 31/12/96
1997-05-31225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 10/10/96
1997-05-09363bRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-04-16419b(Scot)DEC MORT/CHARGE RELEASE *****
1997-04-16419b(Scot)DEC MORT/CHARGE RELEASE *****
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 FIRST TOWER LP (11) 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 FIRST TOWER LP (11) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-12-27 Satisfied EUROPEAN INVESTMENT BANK
FLOATING CHARGE 1995-12-27 Satisfied BANKERS TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND OTHERS
CHARGE 1995-12-27 Satisfied BANKERS TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND OTHERS
FIRST SUPPLEMENTAL DEBENTURE 1994-02-10 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE
FLOATING CHARGE 1993-10-28 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEED 1993-10-28 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE AGENTS AND THE LENDERS
82 (SUPPLEMENTAL DEBENTURE) 1992-05-11 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1992-03-20 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
SUPPLEMENTAL DEBENTURE 1991-12-08 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF & OTHERS
GUARANTEE & DEBENTURE 1991-08-22 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND THE SENDERS
Intangible Assets
Patents
We have not found any records of FIRST TOWER LP (11) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST TOWER LP (11) LIMITED
Trademarks
We have not found any records of FIRST TOWER LP (11) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST TOWER LP (11) 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 FIRST TOWER LP (11) 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 FIRST TOWER LP (11) 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 FIRST TOWER LP (11) 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 FIRST TOWER LP (11) 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.