Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDOVER 2008 INITIAL LP CO LIMITED
Company Information for

CANDOVER 2008 INITIAL LP CO LIMITED

LONDON, UNITED KINGDOM, WC2E 9DP,
Company Registration Number
06520715
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Candover 2008 Initial Lp Co Ltd
CANDOVER 2008 INITIAL LP CO LIMITED was founded on 2008-03-03 and had its registered office in London. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
CANDOVER 2008 INITIAL LP CO LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC2E 9DP
Other companies in SW1Y
 
Filing Information
Company Number 06520715
Date formed 2008-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 02:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW ARNEY
Director 2014-03-26
MATTHEW COLIN HARRISON
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ALWEN HARKUS MADGE
Company Secretary 2012-04-10 2016-12-01
PHILIP IAN PRICE
Director 2009-06-30 2014-03-26
PHILIP IAN PRICE
Company Secretary 2009-04-22 2012-04-10
TIAN SIEW TAN
Director 2008-03-03 2009-06-30
ANDREW JOHN MOBERLY
Company Secretary 2008-03-03 2009-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW ARNEY THE SMITHFIELD GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ANDREW ARNEY PURE SAFETY INVESTCO LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY PURE SAFETY GROUP HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY ACPL (NOMINEES) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-03-27
JOHN ANDREW ARNEY EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-03 Liquidation
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JOHN ANDREW ARNEY CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
JOHN ANDREW ARNEY SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
JOHN ANDREW ARNEY ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON EU LEV LOAN INVESTOR LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW COLIN HARRISON CANDLE GP LIMITED Director 2014-03-26 CURRENT 2010-11-16 Dissolved 2016-05-24
MATTHEW COLIN HARRISON MONKWOOD MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON SALHOUSE MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON ARLE CAPITAL INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2012-03-15 Dissolved 2015-07-21
MATTHEW COLIN HARRISON ARLE CAPITAL MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2012-04-11 Dissolved 2015-05-26
MATTHEW COLIN HARRISON ARLE PARTNERS LIMITED Director 2011-01-13 CURRENT 2010-09-08 Dissolved 2016-01-19
MATTHEW COLIN HARRISON CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
MATTHEW COLIN HARRISON SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
MATTHEW COLIN HARRISON ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON ESPARTACO GP LIMITED Director 2010-06-21 CURRENT 2010-04-16 Liquidation
MATTHEW COLIN HARRISON CANDOVER 2001 FUND (SCOTLAND) LIMITED Director 2009-06-30 CURRENT 2001-05-22 Dissolved 2016-08-16
MATTHEW COLIN HARRISON ACPL (NOMINEES) 2 LIMITED Director 2009-06-30 CURRENT 1983-07-19 Liquidation
MATTHEW COLIN HARRISON ACPL 2005 DIRECT INVESTMENT PLAN LIMITED Director 2009-06-30 CURRENT 2005-05-27 Liquidation

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
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-25DS01APPLICATION FOR STRIKING-OFF
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 28/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 01/04/2016
2016-08-30AA31/12/15 TOTAL EXEMPTION FULL
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0104/03/16 FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0103/03/15 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION FULL
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA ALWEN HARKUS / 08/02/2014
2014-04-11AP01DIRECTOR APPOINTED MR JOHN ANDREW ARNEY
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0103/03/14 FULL LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013
2013-09-13AA31/12/12 TOTAL EXEMPTION FULL
2013-03-04AR0103/03/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-05-22AP03SECRETARY APPOINTED JOANNA ALWEN HARKUS
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE
2012-03-09AR0103/03/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 03/03/2012
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 03/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 03/03/2012
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON EC4M 7LN
2011-06-13AA31/12/10 TOTAL EXEMPTION FULL
2011-06-03RES01ADOPT ARTICLES 23/05/2011
2011-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-03RES13AUTHORISATION BY DIRECTORS SECTION 175(5)(A) CONFLICT OF INTEREST 23/05/2011
2011-03-30AR0103/03/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-04-16AR0103/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 01/01/2010
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRISON / 15/09/2009
2009-08-26288aDIRECTOR APPOINTED MATTHEW COLIN HARRISON
2009-08-26288aDIRECTOR APPOINTED PHILIP IAN PRICE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TIAN TAN
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aSECRETARY APPOINTED PHILIP IAN PRICE
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW MOBERLY
2009-03-16363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-1688(2)CAPITALS NOT ROLLED UP
2008-03-20225ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008
2008-03-03NEWINCINCORPORATION 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 CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDOVER 2008 INITIAL LP CO LIMITED
Trademarks
We have not found any records of CANDOVER 2008 INITIAL LP CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO 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 CANDOVER 2008 INITIAL LP CO 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.