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

WHITE ROSE NOMINEE INVESTMENTS LIMITED

4TH FLOOR, 2 BOND COURT, LEEDS, LS1 2JZ,
Company Registration Number
02177954
Private Limited Company
Active

Company Overview

About White Rose Nominee Investments Ltd
WHITE ROSE NOMINEE INVESTMENTS LIMITED was founded on 1987-10-14 and has its registered office in Leeds. The organisation's status is listed as "Active". White Rose Nominee Investments 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
WHITE ROSE NOMINEE INVESTMENTS LIMITED
 
Legal Registered Office
4TH FLOOR
2 BOND COURT
LEEDS
LS1 2JZ
Other companies in LS1
 
Filing Information
Company Number 02177954
Company ID Number 02177954
Date formed 1987-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 05:39:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE ROSE NOMINEE 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 WHITE ROSE NOMINEE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLAN BELL
Director 2013-09-30
PAUL JONATHAN CANNINGS
Director 2013-09-30
DAVID IAN HALL
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2013-09-30
MICHAEL BERNARD WALSH
Director 2011-06-20 2013-09-30
JAMES ERNEST PETER GERVASIO
Company Secretary 1991-05-01 2011-03-31
PHILIP JEREMY ADEY
Director 2008-04-03 2010-08-31
ANTHONY RICHARD CLARKE
Director 2008-04-03 2009-11-30
PETER JOHN GARNHAM
Director 2008-04-03 2009-11-30
ALAN FREDERICK DAVIES
Director 2001-12-15 2009-01-05
PHILIP SIMON CAMMERMAN
Director 1991-05-07 2008-04-03
PETER CHRISTOPHER CLAYDON
Director 1991-05-07 2008-04-03
JAMES ERNEST PETER GERVASIO
Director 1991-05-07 2008-04-03
DONALD WILLIAM LAW
Director 1991-05-01 2000-12-15
CLIVE WILLIAM LEACH
Director 1995-11-20 1998-06-01
WILLIAM JOHN GUNNELL
Director 1991-05-01 1995-11-20
TOM MCDONALD
Director 1991-05-01 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN BELL YFM PRIVATE EQUITY GP 1 LIMITED Director 2018-06-13 CURRENT 2018-05-23 Active
DAVID ALLAN BELL SEVEN TECHNOLOGIES HOLDINGS LIMITED Director 2018-01-16 CURRENT 2012-02-28 In Administration/Administrative Receiver
DAVID ALLAN BELL YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
DAVID ALLAN BELL CHANDOS FUND GP LIMITED Director 2016-01-04 CURRENT 1999-10-13 Active
DAVID ALLAN BELL NB TECHNOLOGY SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
DAVID ALLAN BELL SP MANUFACTURING SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
DAVID ALLAN BELL YFM EQUITY PARTNERS GROWTH I (GP) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID ALLAN BELL NWBIS GENERAL PARTNER LIMITED Director 2013-09-30 CURRENT 2003-02-13 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 9 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 6 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 5 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 3 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 4 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 8 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 7 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
DAVID ALLAN BELL IMMUNOBIOLOGY LIMITED Director 2012-08-16 CURRENT 1999-05-26 Active
DAVID ALLAN BELL NWF4 DEVELOPMENT CARRY LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PRIVATE FINANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PRIVATE EQUITY LIMITED Director 2009-10-02 CURRENT 1987-10-07 Active
PAUL JONATHAN CANNINGS YFM PRIVATE EQUITY GP 1 LIMITED Director 2018-06-13 CURRENT 2018-05-23 Active
PAUL JONATHAN CANNINGS YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PAUL JONATHAN CANNINGS YFM EQUITY PARTNERS GROWTH I (GP) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL JONATHAN CANNINGS YFM PE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
PAUL JONATHAN CANNINGS YFM PRIVATE FINANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
PAUL JONATHAN CANNINGS CHANDOS FUND GP LIMITED Director 2009-12-01 CURRENT 1999-10-13 Active
PAUL JONATHAN CANNINGS YFM PRIVATE EQUITY LIMITED Director 2009-09-25 CURRENT 1987-10-07 Active
DAVID IAN HALL YFM PRIVATE EQUITY GP 1 LIMITED Director 2018-06-13 CURRENT 2018-05-23 Active
DAVID IAN HALL YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
DAVID IAN HALL VN SOFTWARE SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL CE PEOPLE SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL CF BUSINESS SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL BW ENGINEERING PRODUCTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL AS HEALTHCARE PRODUCTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL YFM EQUITY PARTNERS GROWTH I (GP) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID IAN HALL YFM GP NO. 9 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 5 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 3 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 4 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 8 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 7 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
DAVID IAN HALL DEEP GREEN CARE COMMUNITY COMMUNITY INTEREST COMPANY Director 2013-06-30 CURRENT 2009-04-29 Dissolved 2016-08-16
DAVID IAN HALL YFM PE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
DAVID IAN HALL GCC GP (DEVELOPMENT) LIMITED Director 2012-07-26 CURRENT 2001-11-29 Active - Proposal to Strike off
DAVID IAN HALL GCC YORKSHIRE LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
DAVID IAN HALL GCC LONDON LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 6 LIMITED Director 2012-07-26 CURRENT 2004-03-29 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 5 LIMITED Director 2012-07-26 CURRENT 2004-03-29 Active - Proposal to Strike off
DAVID IAN HALL GCC GP (INVESTMENT) LIMITED Director 2012-07-26 CURRENT 2001-11-29 Active - Proposal to Strike off
DAVID IAN HALL NWF4 DEVELOPMENT CARRY LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
DAVID IAN HALL YFM PRIVATE FINANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
DAVID IAN HALL FSW GP LIMITED Director 2009-10-20 CURRENT 2007-10-17 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 7 LIMITED Director 2009-02-06 CURRENT 2008-12-18 Active
DAVID IAN HALL JKN 138 GP LIMITED Director 2008-10-22 CURRENT 2003-02-13 Active - Proposal to Strike off
DAVID IAN HALL YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2008-04-03 CURRENT 1995-04-18 Dissolved 2015-02-24
DAVID IAN HALL YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2008-04-03 CURRENT 1996-06-24 Dissolved 2015-02-24
DAVID IAN HALL PIF GP NO 1 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL PIF GP NO 3 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL NWBIS GENERAL PARTNER LIMITED Director 2008-04-03 CURRENT 2003-02-13 Dissolved 2018-06-19
DAVID IAN HALL CHANDOS FUND GP LIMITED Director 2008-04-03 CURRENT 1999-10-13 Active
DAVID IAN HALL PIF GP NO 4 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL PIF GP NO 2 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL YFM PRIVATE EQUITY LIMITED Director 2003-10-29 CURRENT 1987-10-07 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
2024-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-07CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-08-19REGISTERED OFFICE CHANGED ON 19/08/24 FROM 5th Floor Valiant Building South Parade Leeds LS1 5QS
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN CANNINGS
2021-12-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-03-30AAMDAmended dormat accounts made up to 2020-03-31
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30AUDAUDITOR'S RESIGNATION
2019-01-07AAMDAmended small company accounts made up to 2018-03-31
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-23AAMDAmended full accounts made up to 2016-03-31
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0120/06/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr David Allan Bell on 2014-01-03
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALSH
2013-10-09AP01DIRECTOR APPOINTED MR PAUL JONATHAN CANNINGS
2013-10-09AP01DIRECTOR APPOINTED MR DAVID ALLAN BELL
2013-07-19AR0120/06/13 ANNUAL RETURN FULL LIST
2012-07-17AR0120/06/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0120/06/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-13AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0120/06/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CLARKE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HALL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GARNHAM / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GARNHAM / 18/02/2009
2009-04-07AUDAUDITOR'S RESIGNATION
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN DAVIES
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-20AUDAUDITOR'S RESIGNATION
2008-04-24288aDIRECTOR APPOINTED PHILIP ADEY
2008-04-24288aDIRECTOR APPOINTED ANTHONY RICHARD CLARKE
2008-04-24288aDIRECTOR APPOINTED DAVID IAN HALL
2008-04-24288aDIRECTOR APPOINTED PETER JOHN GARNHAM
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES GERVASIO
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CAMMERMAN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PETER CLAYDON
2008-04-24225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-22363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-29363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-08-15MISCAUD RES
2002-07-21363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-06363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-30363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
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 WHITE ROSE NOMINEE 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 WHITE ROSE NOMINEE 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
WHITE ROSE NOMINEE INVESTMENTS 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
2020-03-31

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 WHITE ROSE NOMINEE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WHITE ROSE NOMINEE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE NOMINEE INVESTMENTS LIMITED
Trademarks
We have not found any records of WHITE ROSE NOMINEE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE NOMINEE 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 (64999 - Financial intermediation not elsewhere classified) as WHITE ROSE NOMINEE INVESTMENTS 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 WHITE ROSE NOMINEE 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 WHITE ROSE NOMINEE 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 WHITE ROSE NOMINEE 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.