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

CASSIDY COUTTS DONALD & PARTNERS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02783898
Private Limited Company
Liquidation

Company Overview

About Cassidy Coutts Donald & Partners Ltd
CASSIDY COUTTS DONALD & PARTNERS LIMITED was founded on 1993-01-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Cassidy Coutts Donald & Partners Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASSIDY COUTTS DONALD & PARTNERS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PO17
 
Filing Information
Company Number 02783898
Company ID Number 02783898
Date formed 1993-01-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/09/2016
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASSIDY COUTTS DONALD & PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 CASSIDY COUTTS DONALD & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2015-09-25
MICHAEL JOHN HILL
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN MORRISH
Director 2015-09-17 2016-09-26
WESLEY LLOYD BERNARD NIXON
Director 2015-12-09 2016-09-26
DAVID COLIN NICHOLAS BUTLER
Director 2010-03-31 2015-09-17
BERNARD FRANCIS DESMOND CASSIDY
Director 1993-02-08 2015-09-17
STEVEN JOHN RILEY
Company Secretary 1998-03-01 2015-05-31
STUART SAMUEL HOWARD
Director 2004-01-22 2010-04-16
STEVEN JOHN RILEY
Director 2002-04-19 2010-03-31
KEITH WILLIAMS
Director 1998-02-25 2005-03-13
WILLIAM FREDERICK JAMES COUTTS DONALD
Director 1993-02-08 2004-03-19
HECTOR RORY COWAN
Director 2000-10-11 2003-02-05
WILLIAM FREDERICK JAMES COUTTS DONALD
Company Secretary 1993-02-08 1998-02-28
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1993-01-26 1993-01-26
DOUGLAS NOMINEES LIMITED
Nominated Director 1993-01-26 1993-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL CLAY ROGERS GROUP LIMITED Director 2016-09-16 CURRENT 2002-05-28 Active - Proposal to Strike off
MICHAEL JOHN HILL CALEDONIA FINANCIAL PLANNING LTD. Director 2016-08-26 CURRENT 2001-05-24 Liquidation
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2016-04-12 CURRENT 2010-03-29 Dissolved 2017-01-03
MICHAEL JOHN HILL HIGHGROVE FINANCIAL PLANNING LIMITED Director 2015-10-21 CURRENT 2005-09-15 Liquidation
MICHAEL JOHN HILL HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
MICHAEL JOHN HILL HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
MICHAEL JOHN HILL HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
MICHAEL JOHN HILL LRH FINANCIAL HOLDINGS LIMITED Director 2015-01-14 CURRENT 2007-05-22 Dissolved 2017-01-03
MICHAEL JOHN HILL CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
MICHAEL JOHN HILL GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
MICHAEL JOHN HILL CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2014-11-18 CURRENT 1998-10-22 Liquidation
MICHAEL JOHN HILL MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off

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
2018-09-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY
2016-10-204.70Declaration of solvency
2016-10-20600Appointment of a voluntary liquidator
2016-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-30
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP .1
2016-09-27SH19Statement of capital on 2016-09-27 GBP 0.1
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON
2016-09-22SH20STATEMENT BY DIRECTORS
2016-09-22CAP-SSSOLVENCY STATEMENT DATED 02/09/16
2016-09-22RES13Resolutions passed:
  • Cancel share prem a/c 02/09/2016
  • Resolution of reduction in issued share capital
2016-09-22RES06REDUCE ISSUED CAPITAL 02/09/2016
2016-09-22SH20STATEMENT BY DIRECTORS
2016-09-22CAP-SSSOLVENCY STATEMENT DATED 02/09/16
2016-09-22RES06REDUCE ISSUED CAPITAL 02/09/2016
2016-08-11AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2016-08-11AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 562.9
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for Wesley Nixon on 2016-01-15
2016-01-04AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AP01DIRECTOR APPOINTED WESLEY NIXON
2015-12-03CH01Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
2015-10-08AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CASSIDY
2015-09-22AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2015-09-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN RILEY
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM THE OLD SCHOOL WEST STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6EA
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 562.9
2015-02-24AR0126/01/15 FULL LIST
2015-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN NICHOLAS BUTLER / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS DESMOND CASSIDY / 30/04/2013
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 562.9
2014-01-27AR0126/01/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AR0126/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-09AR0126/01/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0126/01/11 FULL LIST
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RILEY
2010-04-08AP01DIRECTOR APPOINTED DAVID COLIN NICHOLAS BUTLER
2010-02-23AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RILEY / 26/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS DESMOND CASSIDY / 26/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29AUDAUDITOR'S RESIGNATION
2005-03-31288bDIRECTOR RESIGNED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-15169£ IC 1142/644 21/12/04 £ SR 4985@.1=498
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26AUDAUDITOR'S RESIGNATION
2004-03-30288bDIRECTOR RESIGNED
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: LOCKYER COURT INMANS LANE SHEET PETERSFIELD HAMPSHIRE GU32 2NA
2004-01-28288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-02-28363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26288aNEW DIRECTOR APPOINTED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-08-28SASHARES AGREEMENT OTC
2001-04-14RES04£ NC 1000/1143 26/02/0
2001-04-14123NC INC ALREADY ADJUSTED 26/02/01
2001-04-14122S-DIV 26/02/01
2001-04-10288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-17288aNEW DIRECTOR APPOINTED
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363(288)SECRETARY RESIGNED
1999-02-09363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-12-17395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-21288bDIRECTOR RESIGNED
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 CASSIDY COUTTS DONALD & PARTNERS 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 CASSIDY COUTTS DONALD & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-09-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-05-17 Satisfied HSBC BANK PLC
DEBENTURE 1998-12-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CASSIDY COUTTS DONALD & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CASSIDY COUTTS DONALD & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASSIDY COUTTS DONALD & PARTNERS LIMITED
Trademarks
We have not found any records of CASSIDY COUTTS DONALD & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASSIDY COUTTS DONALD & PARTNERS 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 CASSIDY COUTTS DONALD & PARTNERS 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 CASSIDY COUTTS DONALD & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyCASSIDY COUTTS DONALD & PARTNERS LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASSIDY COUTTS DONALD & PARTNERS 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 CASSIDY COUTTS DONALD & PARTNERS 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.