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

CORE (GP) LIMITED

44 RUSSELL SQUARE, LONDON, WC1B 4JP,
Company Registration Number
05231590
Private Limited Company
Active

Company Overview

About Core (gp) Ltd
CORE (GP) LIMITED was founded on 2004-09-15 and has its registered office in London. The organisation's status is listed as "Active". Core (gp) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORE (GP) LIMITED
 
Legal Registered Office
44 RUSSELL SQUARE
LONDON
WC1B 4JP
Other companies in W1K
 
Filing Information
Company Number 05231590
Company ID Number 05231590
Date formed 2004-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 06:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE (GP) LIMITED
The accountancy firm based at this address is PI ACCOUNTING LTD
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 CORE (GP) LIMITED

Current Directors
Officer Role Date Appointed
RHONDA NICOLL
Company Secretary 2011-09-21
DAVID PATRICK DANCASTER
Director 2004-09-15
STEPHEN PETER EDWARDS
Director 2004-09-15
WALID KHALIL FAKHRY
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER EDWARDS
Company Secretary 2004-09-15 2011-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-15 2004-09-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-15 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK DANCASTER CAPARO HOLDINGS CANADA LIMITED Director 2016-04-11 CURRENT 2011-01-27 Active
DAVID PATRICK DANCASTER CAPARO HOLDINGS (US) LIMITED Director 2016-04-04 CURRENT 1988-03-15 Active
DAVID PATRICK DANCASTER CAPARO MEDIA LIMITED Director 2015-11-13 CURRENT 2007-03-21 Dissolved 2017-02-14
DAVID PATRICK DANCASTER AV PICTURES LIMITED Director 2015-11-13 CURRENT 2003-01-14 Dissolved 2017-07-24
DAVID PATRICK DANCASTER CINESCOPE ENTERTAINMENT LIMITED Director 2015-11-13 CURRENT 2006-07-21 Liquidation
DAVID PATRICK DANCASTER ELLIOTT LEISURE (TIME-OWNERSHIP) LIMITED Director 2015-11-08 CURRENT 1978-04-25 Active
DAVID PATRICK DANCASTER CAPARO (LTI) LIMITED Director 2015-11-08 CURRENT 1982-06-10 Active
DAVID PATRICK DANCASTER SEYMOUR SHIPPING LIMITED Director 2015-11-08 CURRENT 1970-01-19 Active
DAVID PATRICK DANCASTER CML INVESTMENTS ONE LIMITED Director 2015-11-08 CURRENT 1978-06-20 Active
DAVID PATRICK DANCASTER CAPARO INVESTMENTS LIMITED Director 2015-11-08 CURRENT 1971-01-04 Active
DAVID PATRICK DANCASTER CAPARO HOTELS LIMITED Director 2012-09-06 CURRENT 1918-02-14 Active
DAVID PATRICK DANCASTER CAPARO PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
DAVID PATRICK DANCASTER CAPARO TEA COMPANY LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
DAVID PATRICK DANCASTER CAPARO HOUSE LIMITED Director 2011-06-02 CURRENT 1983-04-27 Active
DAVID PATRICK DANCASTER SYSTEMS SCAFFOLDING LIMITED Director 2010-06-24 CURRENT 2002-11-11 Dissolved 2016-04-26
DAVID PATRICK DANCASTER CAPARO INDIA LIMITED Director 2009-02-04 CURRENT 1994-06-21 Active
DAVID PATRICK DANCASTER CSS AUDENSHAW LIMITED Director 2007-12-28 CURRENT 1936-01-23 Active
DAVID PATRICK DANCASTER AMBIKA HOUSE LIMITED Director 2006-12-04 CURRENT 1982-09-10 Active
DAVID PATRICK DANCASTER GW 957 LIMITED Director 2006-08-24 CURRENT 2005-09-08 Dissolved 2017-07-28
DAVID PATRICK DANCASTER CAPARO VENTURES LIMITED Director 2000-02-14 CURRENT 1999-10-26 Active
DAVID PATRICK DANCASTER CAPARO U.S. PARTNER ONE LIMITED Director 1998-12-11 CURRENT 1998-11-24 Dissolved 2016-05-10
DAVID PATRICK DANCASTER CAPARO U.S. PARTNER TWO LIMITED Director 1998-12-11 CURRENT 1998-11-24 Dissolved 2016-05-10
DAVID PATRICK DANCASTER CAPARO LIMITED Director 1998-06-11 CURRENT 1998-03-10 Active
DAVID PATRICK DANCASTER CAPARO AUTOMOTIVE LIMITED Director 1997-07-18 CURRENT 1989-08-10 Dissolved 2013-12-03
DAVID PATRICK DANCASTER WML REALISATIONS LIMITED Director 1997-07-18 CURRENT 1944-12-28 Active
DAVID PATRICK DANCASTER ARMSTRONG EQUIPMENT LIMITED Director 1997-07-18 CURRENT 1935-07-02 Active - Proposal to Strike off
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY FLORIDA TOPCO LIMITED Director 2016-10-28 CURRENT 2016-10-07 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY ALLIEDPRA UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
WALID KHALIL FAKHRY ALLIED INTERNATIONAL HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-22 Liquidation
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 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
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM C/O Pi Accounting 9 Percy Street Fitzrovia London W1T 1DL United Kingdom
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-27CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-01-21PSC04Change of details for Mr Walid Khalil Fakhry as a person with significant control on 2021-01-21
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS RHONDA NICOLL on 2021-01-21
2021-01-21CH01Director's details changed for Mr David Patrick Dancaster on 2021-01-21
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-27CH01Director's details changed for Mr Walid Khalil Fakhry on 2019-02-27
2019-02-27PSC04Change of details for Mr Walid Khalil Fakhry as a person with significant control on 2019-02-27
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 9 South Street London W1K 2XA
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-15PSC07CESSATION OF CORE CAPITAL LLP AS A PSC
2017-09-15PSC04PSC'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 16/11/2016
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-15PSC07CESSATION OF CORE CAPITAL LLP AS A PSC
2017-09-15PSC04PSC'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 16/11/2016
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-15CH01Director's details changed for Mr Stephen Peter Edwards on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DANCASTER / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 14/06/2016
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0115/09/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-19AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013
2012-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-26AR0115/09/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-21AR0115/09/11 FULL LIST
2011-09-21AP03SECRETARY APPOINTED MISS RHONDA NICOLL
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EDWARDS
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-28AR0115/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 15/09/2010
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 103 BAKER STREET LONDON W1U 6LN
2009-10-08AR0115/09/09 FULL LIST
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-08363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-22363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-22288bSECRETARY RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORE (GP) 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 CORE (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE (GP) 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
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 CORE (GP) LIMITED

Intangible Assets
Patents
We have not found any records of CORE (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE (GP) LIMITED
Trademarks
We have not found any records of CORE (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE (GP) 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 CORE (GP) 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 CORE (GP) 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 CORE (GP) 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 CORE (GP) 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.