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

MTI PARTNERS LIMITED

16 LOVERS LANE, GRASSCROFT, OLDHAM, OL4 4DT,
Company Registration Number
03072230
Private Limited Company
Active

Company Overview

About Mti Partners Ltd
MTI PARTNERS LIMITED was founded on 1995-06-23 and has its registered office in Oldham. The organisation's status is listed as "Active". Mti Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MTI PARTNERS LIMITED
 
Legal Registered Office
16 LOVERS LANE
GRASSCROFT
OLDHAM
OL4 4DT
Other companies in AL1
 
Filing Information
Company Number 03072230
Company ID Number 03072230
Date formed 1995-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691316726  
Last Datalog update: 2024-11-05 12:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTI PARTNERS 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 MTI PARTNERS LIMITED
The following companies were found which have the same name as MTI PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTI PARTNERSHIP LLP 16 LOVERS LANE GRASSCROFT OLDHAM OL4 4DT Active Company formed on the 2007-04-16
MTI Partners, LLC 148 Redmond PO Box 4902 Jackson WY 83001 Active Company formed on the 2010-11-10
MTI PARTNERS, INC. 400 COLONIAL CENTER PARKWAY LAKE MARY FL 32746 Inactive Company formed on the 2013-02-05
MTI PARTNERS LIMITED Unknown Company formed on the 2018-08-30
MTI PARTNERS LP Delaware Unknown
MTI PARTNERS INC Delaware Unknown
MTI PARTNERS II LP Georgia Unknown
MTI PARTNERS LP Georgia Unknown
MTI PARTNERS L.P Georgia Unknown

Company Officers of MTI PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID HENDERSON
Company Secretary 2005-07-01
RICHARD DAVID HENDERSON
Director 2005-07-01
MARK DIETER RAHN
Director 2016-04-21
DAVID RUSSELL WARD
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK ANTHONY HOLBROOK
Director 2008-01-14 2016-04-21
WILLIAM GETHIN MEYRICK THOMAS
Director 2002-05-10 2012-08-30
SARAH CATHERINE BATES
Director 2007-01-01 2010-05-31
ERNEST ARTHUR RICHARDSON
Director 1995-09-26 2009-12-31
JOHN ROBERT POLDEN
Director 2003-10-20 2008-08-18
THOMAS BERNARD JARMAN
Director 2006-01-16 2006-11-15
RICHARD GUY FORD
Director 1995-09-26 2005-09-30
PETER GERALD LAWSON
Director 1997-05-19 2005-07-05
ROBERT GEORGE FRENCH
Company Secretary 1995-09-26 2005-06-30
ROBERT GEORGE FRENCH
Director 2003-10-20 2005-06-30
ALAN CHRISTOPHER BATES
Director 1998-07-16 2003-10-17
PAUL CASTLE
Director 1995-09-26 2003-10-17
NIGEL WHITTAKER
Director 1997-05-01 2002-05-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-23 1995-09-26
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-23 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID HENDERSON MTI UPF HOLDINGS LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTI UPF GENERAL PARTNER LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTI UPF FOUNDER PARTNER LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTI TRUSTEES LIMITED Company Secretary 2005-07-01 CURRENT 1988-09-13 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI EXECUTIVES LIMITED Company Secretary 2005-07-01 CURRENT 1997-03-17 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI EXECUTIVES 2 LIMITED Company Secretary 2005-07-01 CURRENT 1999-09-01 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI3 GENERAL PARTNER LIMITED Company Secretary 2005-07-01 CURRENT 1997-03-17 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI MANAGERS LIMITED Company Secretary 2005-07-01 CURRENT 1982-09-15 Active
RICHARD DAVID HENDERSON MTI NOMINEES LIMITED Company Secretary 2005-07-01 CURRENT 1984-02-08 Dissolved 2018-05-15
RICHARD DAVID HENDERSON MTIP NOMINEES LIMITED Company Secretary 2005-07-01 CURRENT 1997-06-11 Dissolved 2018-05-15
RICHARD DAVID HENDERSON MTI4 GENERAL PARTNER LIMITED Company Secretary 2005-07-01 CURRENT 1999-08-23 Active
RICHARD DAVID HENDERSON UPF NOMINEES 2 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
RICHARD DAVID HENDERSON UPF NOMINEES 1 LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
RICHARD DAVID HENDERSON ARAGO TECHNOLOGY LIMITED Director 2014-01-09 CURRENT 2010-03-31 Liquidation
RICHARD DAVID HENDERSON UPF CARRY AND INVESTMENT LIMITED Director 2012-01-09 CURRENT 2010-10-15 Active
RICHARD DAVID HENDERSON MTI TRUSTEES LIMITED Director 2009-12-30 CURRENT 1988-09-13 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI EXECUTIVES LIMITED Director 2009-12-30 CURRENT 1997-03-17 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI VENTURES GENERAL PARTNER LIMITED Director 2009-12-30 CURRENT 1989-11-02 Dissolved 2014-11-21
RICHARD DAVID HENDERSON MTI3 GENERAL PARTNER LIMITED Director 2009-12-30 CURRENT 1997-03-17 Dissolved 2014-11-18
RICHARD DAVID HENDERSON MTI MANAGERS LIMITED Director 2009-12-30 CURRENT 1982-09-15 Active
RICHARD DAVID HENDERSON MTI NOMINEES LIMITED Director 2009-12-30 CURRENT 1984-02-08 Dissolved 2018-05-15
RICHARD DAVID HENDERSON MTI4 GENERAL PARTNER LIMITED Director 2009-12-30 CURRENT 1999-08-23 Active
RICHARD DAVID HENDERSON MTI UPF HOLDINGS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTI UPF GENERAL PARTNER LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTI UPF FOUNDER PARTNER LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
RICHARD DAVID HENDERSON MTIP NOMINEES LIMITED Director 2006-10-01 CURRENT 1997-06-11 Dissolved 2018-05-15
MARK DIETER RAHN UPF NOMINEES 1 LIMITED Director 2016-06-23 CURRENT 2014-03-14 Active
MARK DIETER RAHN MTI MANAGERS LIMITED Director 2016-04-21 CURRENT 1982-09-15 Active
MARK DIETER RAHN RENEPHRA LIMITED Director 2012-03-20 CURRENT 2009-02-10 Active - Proposal to Strike off
MARK DIETER RAHN BIOXYDYN LIMITED Director 2011-06-27 CURRENT 2009-03-05 Active
MARK DIETER RAHN CABLE SENSE LIMITED Director 2009-10-23 CURRENT 2008-11-11 Liquidation
DAVID RUSSELL WARD MTI MANAGERS LIMITED Director 2016-04-21 CURRENT 1982-09-15 Active
DAVID RUSSELL WARD OXFORD PHOTOVOLTAICS LIMITED Director 2011-06-23 CURRENT 2010-01-16 Active
DAVID RUSSELL WARD POWERLASE LIMITED Director 2004-12-24 CURRENT 2000-04-27 Dissolved 2015-03-24

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
2024-10-16CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-01-11Sub-division of shares on 2022-06-19
2022-11-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-16SH0116/09/22 STATEMENT OF CAPITAL GBP 1010
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CH01Director's details changed for Mr Richard David Henderson on 2021-10-07
2021-10-18PSC04Change of details for Mr Richard David Henderson as a person with significant control on 2021-10-07
2021-04-23PSC04Change of details for Mr Richard David Henderson as a person with significant control on 2021-04-23
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08PSC04Change of details for Mr Mark Dieter Rahn as a person with significant control on 2017-08-08
2017-08-08PSC07CESSATION OF DAVID MARK ANTHONY HOLBROOK AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK ANTHONY HOLBROOK
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DIETER RAHN
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RUSSELL WARD
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID HENDERSON
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 856.82
2016-07-12AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-04-22AP01DIRECTOR APPOINTED DR MARK DIETER RAHN
2016-04-21CH01Director's details changed for Mr David Russell Ward on 2016-04-21
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ANTHONY HOLBROOK
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O C/0 ISOSCELES FINANCE LTD THE OLD POLICE STATION HIGH STREET EGHAM SURREY TW20 9HL ENGLAND
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 856.82
2015-07-03AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 856.82
2014-07-21AR0123/06/14 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Mr Richard David Henderson on 2013-11-06
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID HENDERSON / 06/11/2013
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID HENDERSON / 06/11/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0123/06/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2012-07-23AR0123/06/12 FULL LIST
2012-03-21AUDAUDITOR'S RESIGNATION
2012-03-13AUDAUDITOR'S RESIGNATION
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0123/06/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM LANGLEY PLACE 99 LANGLEY ROAD WATFORD HERTFORDSHIRE WD17 4BE
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0126/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL WARD / 26/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GETHIN MEYRICK THOMAS / 26/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARK ANTHONY HOLBROOK / 26/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HENDERSON / 26/04/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BATES
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/01/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RICHARDSON
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-10-28RES01ALTER ARTICLES 13/10/2008
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN POLDEN
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-04-0188(2)RAD 08/05/06--------- £ SI 15052@.01
2007-03-08288aNEW DIRECTOR APPOINTED
2006-07-26363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-16288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-30363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-12363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-05169£ IC 2000/1697 21/01/04 £ SR 30370@.01=303
2004-01-27288bDIRECTOR RESIGNED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288bDIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-12363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-14288aNEW DIRECTOR APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
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 MTI 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 MTI PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MTI PARTNERS 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

Intangible Assets
Patents
We have not found any records of MTI PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTI PARTNERS LIMITED
Trademarks
We have not found any records of MTI PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE EYKONA MEDICAL LIMITED 2012-08-07 Outstanding
DEBENTURE FSDC PLC 2003-07-03 Outstanding

We have found 2 mortgage charges which are owed to MTI PARTNERS LIMITED

Income
Government Income
We have not found government income sources for MTI 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 MTI 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 MTI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTI 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 MTI 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.