Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IGNIS FUND MANAGERS LIMITED
Company Information for

IGNIS FUND MANAGERS LIMITED

7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN,
Company Registration Number
SC085610
Private Limited Company
Liquidation

Company Overview

About Ignis Fund Managers Ltd
IGNIS FUND MANAGERS LIMITED was founded on 1983-11-22 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ignis Fund Managers Limited is a Private Limited Company registered in 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
IGNIS FUND MANAGERS LIMITED
 
Legal Registered Office
7 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
Other companies in G2
 
Previous Names
RESOLUTION FUND MANAGERS LIMITED17/11/2008
BRITANNIC FUND MANAGERS LIMITED 02/05/2006
Filing Information
Company Number SC085610
Company ID Number SC085610
Date formed 1983-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2021-09-07 07:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNIS FUND MANAGERS 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 IGNIS FUND MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-01-29
ALAN STEPHEN ACHESON
Director 2016-07-14
JAMES BAIRD AIRD
Director 2014-07-01
SEAN ANDREW FITZGERALD
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MARTIN CLARK
Director 2014-07-01 2016-05-27
CHRISTINA ANN HANKIN
Company Secretary 2015-04-30 2016-01-29
CHRISTOPHER JAMES FELLINGHAM
Director 2010-02-10 2015-07-31
STEPHANIE ROSE GRIFFIN
Company Secretary 2010-09-20 2015-04-30
GRANT THOMAS HOTSON
Director 2013-11-11 2014-09-30
CLIVE CHRISTOPHER ROGER BANNISTER
Director 2011-03-02 2014-07-01
CLAUDE ANDRE CHENE
Director 2011-11-16 2014-07-01
DIARMUID CUMMINS
Director 2010-06-24 2010-12-31
DEBORAH ANNE WAGNER
Company Secretary 1993-05-25 2010-09-20
PAUL ROBERT DIXON
Director 2009-10-16 2010-05-07
TOM CROSS BROWN
Director 2008-06-17 2010-04-01
ROBERT DEREK COOK
Director 2009-10-16 2010-02-03
FIONA JANE CLUTTERBUCK
Director 2008-09-23 2009-09-02
JOHN ROBERT CUSINS
Director 2008-06-06 2009-09-02
MICHAEL NICHOLAS BIGGS
Director 2005-09-06 2008-05-01
DAVID PHILIP ALLVEY
Director 2004-03-15 2005-09-06
HAROLD COTTAM
Director 1999-12-06 2004-09-30
RICHARD CHALMERS GORDON FORTIN
Director 2001-01-23 2004-04-22
FRANCIS WILLIAM GHILONI
Director 2001-05-16 2004-04-13
ANDREW MAULE DEWAR-DURIE
Director 2001-02-14 2004-03-15
DOUGLAS FERRANS
Director 1997-10-01 2001-05-31
IAN C ADAM
Director 2000-11-28 2001-03-14
MARIA LUISA CASSONI
Director 1999-12-06 2000-12-31
TREVOR BAYLEY
Director 1989-08-16 2000-11-21
BARON ANTHONY WEBBER BERNSTEIN
Director 1998-09-24 1999-12-06
JOHN EDWARD HEAPS
Director 1993-08-10 1999-02-24
PETER VINCENT BURDON
Director 1989-05-18 1996-03-06
JOHN WILSON
Company Secretary 1989-05-18 1993-05-25
FREDERICK WILLIAM CRAWLEY
Director 1989-05-18 1989-12-31
MATTHEW DEAN GOODWIN
Director 1989-05-18 1989-12-31
IAN MATTHEW CAMPBELL
Director 1989-05-18 1989-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN ACHESON IGNIS INVESTMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1986-11-12 Liquidation
ALAN STEPHEN ACHESON ABRDN ALTERNATIVE FUNDS LIMITED Director 2016-07-13 CURRENT 1988-06-07 Active
ALAN STEPHEN ACHESON MASTSCREEN LIMITED Director 2016-05-30 CURRENT 2006-10-10 Dissolved 2017-06-13
ALAN STEPHEN ACHESON IGNIS NOMINEES LIMITED Director 2016-05-30 CURRENT 1999-09-16 Dissolved 2017-06-13
ALAN STEPHEN ACHESON SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-05-30 CURRENT 1970-02-02 Active - Proposal to Strike off
ALAN STEPHEN ACHESON IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-05-30 CURRENT 2006-05-08 Active - Proposal to Strike off
ALAN STEPHEN ACHESON SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-05-30 CURRENT 1984-06-29 Dissolved 2018-01-23
ALAN STEPHEN ACHESON IGNIS ASSET MANAGEMENT LIMITED Director 2016-05-30 CURRENT 1999-10-19 Liquidation
ALAN STEPHEN ACHESON STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2007-04-19 CURRENT 1990-02-27 Liquidation
JAMES BAIRD AIRD IGNIS INVESTMENT SERVICES LIMITED Director 2014-07-01 CURRENT 1986-11-12 Liquidation
JAMES BAIRD AIRD IGNIS ASSET MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1999-10-19 Liquidation
SEAN ANDREW FITZGERALD ABRDN INVESTMENT MANAGEMENT LIMITED Director 2018-01-04 CURRENT 1990-02-27 Active
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-04-01 CURRENT 1970-02-02 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-04-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD IGNIS INVESTMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1986-11-12 Liquidation
SEAN ANDREW FITZGERALD MASTSCREEN LIMITED Director 2016-02-02 CURRENT 2006-10-10 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS NOMINEES LIMITED Director 2016-02-02 CURRENT 1999-09-16 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-02-02 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD IGNIS ASSET MANAGEMENT LIMITED Director 2016-02-02 CURRENT 1999-10-19 Liquidation
SEAN ANDREW FITZGERALD ABRDN PRIVATE EQUITY (EUROPE) LIMITED Director 2016-01-25 CURRENT 1998-03-23 Active
SEAN ANDREW FITZGERALD SLTM LIMITED Director 2012-02-08 CURRENT 1981-07-15 Liquidation
SEAN ANDREW FITZGERALD STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 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
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-09AD02Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
2021-09-23CH01Director's details changed for Mr Adam Shanks on 2021-09-03
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 1 George Street Edinburgh EH2 2LL United Kingdom
2021-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-23
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DONALDSON
2021-06-24AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2021-06-23
2021-06-24AP01DIRECTOR APPOINTED MR ADAM SHANKS
2021-06-24TM02Termination of appointment of Holly Sylvia Kidd on 2021-06-23
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT MARSHALL
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW EMILE WINTER
2020-01-14AP01DIRECTOR APPOINTED MR GARY ROBERT MARSHALL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN ACHESON
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR SIMON ANDREW EMILE WINTER
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1307600
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CH01Director's details changed for Mr James Baird Aird on 2018-02-28
2017-10-02AD02Register inspection address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-10-02AD03Registers moved to registered inspection location of 1 George Street Edinburgh EH2 2LL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1307600
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-15AP01DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1307600
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PARIS
2016-04-13AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 50 Bothwell Street Glasgow G2 6HR
2016-03-31AD04Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
2016-02-10AP03SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FELLINGHAM
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1307600
2015-07-20AR0130/06/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AD02SAIL ADDRESS CREATED
2015-05-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN
2015-05-04AP03SECRETARY APPOINTED CHRISTINA ANN HANKIN
2015-02-26RES01ADOPT ARTICLES 09/02/2015
2015-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19RP04SECOND FILING FOR FORM TM01
2014-08-19ANNOTATIONClarification
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1307600
2014-07-30AR0103/07/14 FULL LIST
2014-07-09AUDAUDITOR'S RESIGNATION
2014-07-07AP01DIRECTOR APPOINTED MR JAMES BAIRD AIRD
2014-07-07AP01DIRECTOR APPOINTED MR RODERICK LOUIS PARIS
2014-07-07AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2014-07-07AP01DIRECTOR APPOINTED MR COLIN MARTIN CLARK
2014-07-07AP01DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHENE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STOBART
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BANNISTER
2014-06-24AR0121/06/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED MR DAVID WALTER WATTS
2013-11-29AP01DIRECTOR APPOINTED MR ERIC ST CLAIR STOBART
2013-11-13AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2013-06-27AR0121/06/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON BROWN
2012-08-07AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-07-10AR0121/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AP01DIRECTOR APPOINTED MR PAUL LEWIS MILES
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-11-25AP01DIRECTOR APPOINTED MR CLAUDE ANDRE CHENE
2011-06-30AR0121/06/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHRISTOPHER ROGER BANNISTER / 13/04/2011
2011-03-09AP01DIRECTOR APPOINTED CLIVE CHRISTOPHER ROGER BANNISTER
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2010-11-23AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-09-30AP03SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AP01DIRECTOR APPOINTED DIARMUID CUMMINS
2010-06-23AR0121/06/10 FULL LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES POLIN / 31/12/2009
2010-02-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES FELLINGHAM
2010-02-17AP01DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS
2010-02-16AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN MOSS
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2009-11-02AP01DIRECTOR APPOINTED PAUL ROBERT DIXON
2009-11-02AP01DIRECTOR APPOINTED ROBERT DEREK COOK
2009-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL
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 IGNIS FUND MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-08-03
Notices to Creditors2021-08-03
Appointment of Liquidators2021-08-03
Fines / Sanctions
No fines or sanctions have been issued against IGNIS FUND MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGNIS FUND MANAGERS 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
2014-12-31

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 IGNIS FUND MANAGERS LIMITED

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