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

TAVISTOCK PARTNERS LIMITED

1 QUEEN'S SQUARE ASCOT BUSINESS PARK, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
05709133
Private Limited Company
Active

Company Overview

About Tavistock Partners Ltd
TAVISTOCK PARTNERS LIMITED was founded on 2006-02-14 and has its registered office in Ascot. The organisation's status is listed as "Active". Tavistock Partners Limited is a Private Limited Company registered in ENGLAND 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
TAVISTOCK PARTNERS LIMITED
 
Legal Registered Office
1 QUEEN'S SQUARE ASCOT BUSINESS PARK
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in DE74
 
Previous Names
COUNTY LIFE & PENSIONS LIMITED23/06/2014
Filing Information
Company Number 05709133
Company ID Number 05709133
Date formed 2006-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK 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 TAVISTOCK PARTNERS LIMITED
The following companies were found which have the same name as TAVISTOCK PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAVISTOCK PARTNERS (UK) LTD 1 QUEEN'S SQUARE ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE SL5 9FE Active Company formed on the 2003-11-12
TAVISTOCK PARTNERS LTD FLAT 3 30 TAVISTOCK STREET LONDON UNITED KINGDOM WC2E 7PB Dissolved Company formed on the 2012-05-21
Tavistock Partners LLC 1064 24 Rd Grand Junction CO 81505 Good Standing Company formed on the 2008-04-07

Company Officers of TAVISTOCK PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER CHARLES HEWARDINE COOKE
Director 2015-09-23
JONATHAN CHARLES DEAR
Director 2016-07-19
MALCOLM ANDREW HARPER
Director 2016-12-22
BRIAN KENNETH RAVEN
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PAUL VACALOPOULOS
Company Secretary 2016-01-26 2018-03-31
ALEXANDER PAUL VACALOPOULOS
Director 2015-12-22 2018-03-31
SHAUN VINCENT PATRICK O'LEARY
Director 2016-10-25 2017-07-27
DAVID MICHAEL LEGG
Director 2010-06-09 2016-10-25
BRIAN CHRISTOPHER GALVIN
Director 2015-08-06 2016-07-19
IAN ROBERT HENSON
Director 2015-09-23 2016-02-23
IAN HENSON
Company Secretary 2015-10-20 2016-01-26
STEPHEN CHRISTOPHER MOSELEY
Director 2014-04-23 2015-08-06
KEVIN JOHN MEE
Director 2009-11-18 2014-07-31
PAUL ANDREW MILLOTT
Director 2009-11-18 2014-07-31
MARK ANTONY TRUMAN
Director 2009-11-18 2010-12-15
NICHOLAS JOHN HENRYS
Director 2010-06-09 2010-11-05
STEPHEN CHRISTOPHER MOSELEY
Director 2009-11-18 2010-06-09
ANNE ROSEMARY GIBBINS
Company Secretary 2006-02-14 2009-11-18
PAUL GIBBINS
Director 2006-02-14 2009-11-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-14 2006-02-14
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-14 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HEWARDINE COOKE CORNERSTONE ASSET HOLDINGS LIMITED Director 2018-07-24 CURRENT 2011-05-12 Active
OLIVER CHARLES HEWARDINE COOKE STERLING MCCALL LIMITED Director 2018-07-24 CURRENT 2014-03-11 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
OLIVER CHARLES HEWARDINE COOKE CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
OLIVER CHARLES HEWARDINE COOKE HEREFORDSHIRE COMMUNITY FOUNDATION Director 2014-07-28 CURRENT 2002-06-24 Active
JONATHAN CHARLES DEAR THE TAVISTOCK PARTNERSHIP LIMITED Director 2016-07-19 CURRENT 2001-10-15 Active
JONATHAN CHARLES DEAR TAVISTOCK PARTNERS (UK) LTD Director 2016-07-19 CURRENT 2003-11-12 Active
JONATHAN CHARLES DEAR JON DEAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN CHARLES DEAR BEVERE MANOR HOUSING LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
MALCOLM ANDREW HARPER THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
MALCOLM ANDREW HARPER TAVISTOCK PARTNERS (UK) LTD Director 2003-11-12 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
BRIAN KENNETH RAVEN TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
BRIAN KENNETH RAVEN TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
BRIAN KENNETH RAVEN CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN STERLING MCCALL LIMITED Director 2015-08-06 CURRENT 2014-03-11 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK INVESTMENTS PLC Director 2014-05-12 CURRENT 2004-03-08 Active
BRIAN KENNETH RAVEN TITAN ASSET MANAGEMENT LTD Director 2011-10-11 CURRENT 2011-10-11 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
2023-01-05Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2023-01-05CH01Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-25AP01DIRECTOR APPOINTED MR GREGOR MARK PRESTON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES HEWARDINE COOKE
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FOURACRES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 1 Bracknell Beeches, Old Bracknell Lane Bracknell RG12 7BW England
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-07AP01DIRECTOR APPOINTED MR BENJAMIN SCOTT RAVEN
2020-04-07AP01DIRECTOR APPOINTED MR BENJAMIN SCOTT RAVEN
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-27SH0130/09/19 STATEMENT OF CAPITAL GBP 500000
2019-06-05AP01DIRECTOR APPOINTED MR ANDREW MARK FOURACRES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES DEAR
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057091330003
2018-04-15TM02Termination of appointment of Alexander Paul Vacalopoulos on 2018-03-31
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL VACALOPOULOS
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VINCENT PATRICK O'LEARY
2017-03-24AP01DIRECTOR APPOINTED MR MALCOLM ANDREW HARPER
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1451.85
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1451.85
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE
2016-11-15AP01DIRECTOR APPOINTED MR SHAUN VINCENT PATRICK O'LEARY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LEGG
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEAR
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHRISTOPHER GALVIN
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1451.85
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HENSON
2016-01-26AP03Appointment of Mr Alexander Paul Vacalopoulos as company secretary on 2016-01-26
2016-01-26TM02Termination of appointment of Ian Henson on 2016-01-26
2016-01-25AP01DIRECTOR APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2015-12-03AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2015-12-03AP01DIRECTOR APPOINTED MR IAN ROBERT HENSON
2015-10-26AP03SECRETARY APPOINTED MR IAN HENSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSELEY
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1451.85
2015-03-18AR0114/02/15 FULL LIST
2015-03-03AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-10-14AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-31AP01DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MEE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLOTT
2014-07-21SH0123/04/14 STATEMENT OF CAPITAL GBP 1451.85
2014-07-18SH02SUB-DIVISION 23/04/14
2014-06-23RES15CHANGE OF NAME 13/06/2014
2014-06-23CERTNMCOMPANY NAME CHANGED COUNTY LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 23/06/14
2014-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MOSELEY
2014-02-24AR0114/02/14 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057091330003
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-19AR0114/02/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MILLOTT / 18/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MEE / 18/02/2013
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-21AR0114/02/12 FULL LIST
2012-02-21SH0124/01/12 STATEMENT OF CAPITAL GBP 1200
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-21AR0114/02/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05SH0109/06/10 STATEMENT OF CAPITAL GBP 300
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRUMAN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRYS
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HENRY / 09/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LEGG / 09/06/2010
2010-07-27AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HENRY
2010-07-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEGG
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSELEY
2010-05-26AR0114/02/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 60-64 MAIN STREET EAST LEAKE LOUGHBOROUGH LE12 6PG
2010-01-22AA01CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 17 RYTON FIELDS BLYTH WORKSOP NOTTINGHAMSHIRE S81 8DP
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY ANNE GIBBINS
2009-11-26AP01DIRECTOR APPOINTED MARK TRUMAN
2009-11-26AP01DIRECTOR APPOINTED PAUL ANDREW MILLOTT
2009-11-26AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER MOSELEY
2009-11-26AP01DIRECTOR APPOINTED KEVIN JOHN MEE
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBINS
2009-07-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-20363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 47 GROVE STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6LA
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-14NEWINCINCORPORATION 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 TAVISTOCK 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 TAVISTOCK 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
2013-06-11 Outstanding NOVIA FINANCIAL PLC
RENT DEPOSIT DEED 2011-09-30 Satisfied ABBEY COMMERCIAL DEVELOPMENTS LIMITED
DEBENTURE 2011-01-28 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 89,303
Creditors Due Within One Year 2012-01-31 £ 131,436
Provisions For Liabilities Charges 2013-01-31 £ 1,503
Provisions For Liabilities Charges 2012-01-31 £ 2,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 TAVISTOCK PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,200
Called Up Share Capital 2012-01-31 £ 1,200
Cash Bank In Hand 2013-01-31 £ 75,913
Cash Bank In Hand 2012-01-31 £ 175,985
Current Assets 2013-01-31 £ 175,794
Current Assets 2012-01-31 £ 226,929
Debtors 2013-01-31 £ 99,881
Debtors 2012-01-31 £ 50,944
Fixed Assets 2013-01-31 £ 11,238
Fixed Assets 2012-01-31 £ 17,958
Shareholder Funds 2013-01-31 £ 96,226
Shareholder Funds 2012-01-31 £ 110,524
Tangible Fixed Assets 2013-01-31 £ 11,238
Tangible Fixed Assets 2012-01-31 £ 17,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAVISTOCK PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAVISTOCK PARTNERS LIMITED
Trademarks
We have not found any records of TAVISTOCK PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CORNERSTONE ASSET HOLDINGS LIMITED 2014-05-10 Outstanding

We have found 1 mortgage charges which are owed to TAVISTOCK PARTNERS LIMITED

Income
Government Income
We have not found government income sources for TAVISTOCK 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 TAVISTOCK 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 TAVISTOCK 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 TAVISTOCK 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 TAVISTOCK 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.