Daiwa Corporate Advisory Limited
Financial intermediation not elsewhere classified
Contacts of Daiwa Corporate Advisory Limited: address, phone, fax, email, website, working hours
Address: 5 King William Street EC4N 7DA London
Phone: +44-1408 6126495 +44-1408 6126495
Fax: +44-1408 6126495 +44-1408 6126495
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Daiwa Corporate Advisory Limited"? - Send email to us!
Registration data Daiwa Corporate Advisory Limited
Get full report from global database of The UK for Daiwa Corporate Advisory Limited
Addition activities kind of Daiwa Corporate Advisory Limited
369402. Ignition apparatus and distributors
32690302. Encrusting gold, silver, or other metal on china
32720605. Cylinder pipe, prestressed or pretensioned concrete
32950218. Vermiculite, exfoliated
33390101. Antifriction bearing metals, lead-base
34431000. Wind and vacuum tunnels
53999904. Duty-free stores
73639911. Boat crew service
82449903. Court reporting school
Owner, director, manager of Daiwa Corporate Advisory Limited
Director - Neale Graham Marvin. Address: King William Street, London, EC4N 7DA. DoB: January 1973, British
Secretary - Matthew John Parker. Address: King William Street, London, EC4N 7DA. DoB:
Director - Andrew Strudwick. Address: King William Street, London, EC4N 7DA, England. DoB: March 1975, British
Director - Michael Valery Claude Mariaz. Address: King William Street, London, EC4N 7DA, England. DoB: September 1972, French
Director - Sergio Ronga. Address: King William Street, London, EC4N 7DA, England. DoB: November 1971, Italian
Director - Jonathan David Arrowsmith. Address: King William Street, London, EC4N 7DA, England. DoB: March 1976, British
Director - Ciara Anne O'neill. Address: King William Street, London, EC4N 7DA, England. DoB: July 1973, Irish
Director - Richard Guy Pulford. Address: King William Street, London, EC4N 7DA, England. DoB: January 1969, British
Director - Simon David Arthur Tilley. Address: King William Street, London, EC4N 7DA, England. DoB: November 1971, British
Director - Richard John Glynne Madden. Address: King William Street, London, EC4N 7DA, England. DoB: January 1966, British
Director - Michael Frederick Parkinson. Address: King William Street, London, EC4N 7DA, England. DoB: n\a, British
Director - Andrew John Cunningham. Address: King William Street, London, EC4N 7DA, England. DoB: January 1968, British
Director - Jonathan Charles Gosselin Trower. Address: King William Street, London, EC4N 7DA, England. DoB: May 1958, British
Director - Terence Robert Huffine. Address: King William Street, London, EC4N 7DA, England. DoB: January 1977, Ireland / Usa
Secretary - Janet Irene Carey. Address: King William Street, London, EC4N 7DA. DoB:
Director - Janet Irene Carey. Address: King William Street, London, EC4N 7DA, England. DoB: January 1961, British
Director - Joel Francis Hope-bell. Address: Threadneedle Street, London, EC2R 8HP. DoB: November 1973, British
Director - Philipp Alfred Gutzwiller. Address: King William Street, London, EC4N 7DA, England. DoB: April 1968, Swiss
Director - Jeffrey Ross Blue. Address: Threadneedle Street, London, EC2R 8HP. DoB: March 1970, New Zealander
Director - Roger Champness Massey. Address: King William Street, London, EC4N 7DA, United Kingdom. DoB: November 1959, British
Director - Wilfried Schmidt. Address: King William Street, London, London, EC4N 7DA, United Kingdom. DoB: October 1952, German
Director - Jonathan Tyler. Address: 43 Montagu Square, London, W1H 2LN. DoB: November 1972, British
Corporate-director - Close Brothers Corporate Finance Limited. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB:
Director - David Hardiman-evans. Address: Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: February 1969, British
Director - William Christopher Thompson. Address: Stroud Lane, Shamley Green, Guildford, Surrey, GU5 0ST, United Kingdom. DoB: December 1971, British
Director - Leon Benelbas Tapiero. Address: Cheniston Gardens, London, W8 6TG. DoB: January 1952, Spanish
Director - Christopher March Clayton. Address: 10 Longdown Road, Epsom, Surrey, KT17 3PT. DoB: March 1954, British
Director - John Paul Francis Mcgrath. Address: Threadneedle Street, London, EC2R 8HP. DoB: January 1973, British
Director - Michael Wheeler. Address: C/O Close Brothers Corporate Finance, 10 Crown Place, London, EC2A 4FT. DoB: November 1951, British
Director - Henry James Wells. Address: Threadneedle Street, London, EC2R 8HP. DoB: October 1971, British
Director - Gareth John Davies. Address: 18 Linden Road, Muswell Hill, London, N10 3DH. DoB: February 1972, British
Director - Timothy Alan Baylor Leach. Address: Kingwood Common, Kingwood, Henley On Thames, Oxfordshire, RG9 5NB. DoB: January 1964, British
Director - Monsieur Alain Le Berre. Address: 28 Residence Le Clos Baron, Fourqueux, 78112, France. DoB: March 1964, French
Director - Colin Andrew Merrett. Address: Flat 12, 9-11 Belsize Grove, London, NW3 4UU. DoB: September 1972, British
Director - Gareth Patrick Healy. Address: 4 Copenhagen Street, Islington, London, N1 0JD. DoB: July 1970, Irish
Director - Matthew Robert Prest. Address: 134 Hydethorpe Road, London, SW12 0JD. DoB: January 1972, British
Director - Daniel John Morland. Address: 31 Poplar Grove, London, W6 7RF. DoB: March 1967, British
Director - Jonathan Mark Barrow. Address: 33 Broxash Road, London, SW11 6AD. DoB: November 1970, British
Director - David William Riddell. Address: 96 Kenilworth Avenue, Wimbledon, SW19 7LR. DoB: July 1972, British
Director - Robert Vartevanian. Address: Ashcroft, 75 Foley Road, Claygate, Surrey, KT10 0LY. DoB: October 1960, British
Director - Colin Denis Keogh. Address: The Manor Farm, North Oakley, Tadley, Hampshire, RG26 5TT. DoB: July 1953, British
Director - Simon James Tomlinson. Address: Halton Green West Low Road, Halton, Lancaster, Lancashire, LA2 6PA. DoB: n\a, British
Director - Doctor Wolfgang Kazmierowski. Address: Eppsteiner Strasse 24, Frankfurt Main, Hessen 60325, FOREIGN, Germany. DoB: May 1964, German
Director - Jeffery Perkins. Address: Taunnsblick 14, Schlosborn, Hessen, 61479, Germany. DoB: April 1968, Us Citizen
Director - Leon Benelbas Tapiero. Address: C/Saliente 31, Lirbaniz Moute Alina, Pozuelo De Alarcon, Madrid, Spain. DoB: January 1952, Spanish
Secretary - Michael Frederick Parkinson. Address: 282 Fir Tree Road, Epsom Downs, Surrey, KT17 3NN. DoB: n\a, British
Director - Howard John Lack. Address: 29 Mount Ararat Road, Richmond, London, TW10 6PQ. DoB: January 1957, British
Director - Mark Lawson Statham. Address: House Number 5 Yateem Gardens, Adliya, Manama PO BOX 11487, Bahrain. DoB: April 1963, British
Director - Ali Naini. Address: Garden Flat, 56 Clifton Gardens, London, W9 1AU. DoB: January 1967, British
Director - Ian Thomas. Address: 154 Abbeville Road, London, SW4 9LP. DoB: May 1970, British
Director - Timothy Holder. Address: P O Box 11487, Manama, Bahrain. DoB: December 1960, British
Director - Frank Matthew Sunderland Hall. Address: Hillside, Barrack Hill, Nether Winchendon, Buckinghamshire, HP18 0DU. DoB: June 1960, Australian
Director - Christopher Guy Desmond Lewey. Address: 37 Orlando Road, London, SW4 0LD. DoB: September 1966, British
Director - James Hilton. Address: 41 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB. DoB: May 1964, British
Director - Peter Hellyer Marshall. Address: 21 Heath Drive, Potters Bar, Hertfordshire, EN6 1EN. DoB: May 1967, British
Director - David Wilson Havelock. Address: Merrilands, 45a Waverley Lane, Farnham, Surrey, GU9 8BH. DoB: April 1949, British
Director - Julian Peter Spencer. Address: 12 Streathbourne Road, London, SW17 8QX. DoB: November 1956, British
Director - Fenton Andrew Burgin. Address: Flat 10 Putney Wharf Towers, Brewhouse Lane, Putney, London, SW15 2JQ. DoB: December 1966, British
Director - Martin Richard Gudgeon. Address: Cobble Cottage, Thorncombe Street, Bramley, Guildford, GU5 0LZ. DoB: March 1967, British
Director - Simon Alexander Willis. Address: 61 Woodland Gardens, London, N10 3UE. DoB: September 1966, British
Director - Robert Weidinger. Address: Alleestrasse 2, Bad Weilbach, 65439, Germany. DoB: January 1962, German
Director - Sandrine Richard. Address: Inheidener Str 69, Frankfurt/Main, 60385, Germany. DoB: July 1967, French
Director - Laurent Camilli. Address: 28 Rue De Jilly, 92700 Colombes, France. DoB: March 1965, French
Director - Richard Ian Trevillion. Address: 36 Pine Grove, Wimbledon, London, SW19 7HE. DoB: May 1967, British
Director - David Charles Bezem. Address: 3 Sharon Road, London, W4 4PD. DoB: September 1960, British
Director - Olivier Dousset. Address: Rue De La Cure, Paris, 75016, France. DoB: March 1959, French
Director - George Elliston. Address: 20 Villa De L Ermitage, 78000 Versailles, France. DoB: March 1949, British
Secretary - James Andrew Oliver. Address: Hillside House 40 Kenilworth Avenue, Wimbledon, London, SW19 7LW. DoB: October 1960, British
Director - John Malcolm Edwards. Address: Old Hertsfield Farmhouse, Staplehurst Road, Marden, Kent, TN12 9BW. DoB: September 1962, British
Director - James Macmillan-scott. Address: 3 Rue De La Terrase, Paris 75017, France, FOREIGN. DoB: July 1951, British
Director - John Scott Barker. Address: Ground Floor Flat, 19 Wetherby Gardens, London, SW5 0JP. DoB: July 1950, British
Director - Paul Dukes. Address: 508 Gilbert House, Barbican, London, EC2Y 8BD. DoB: February 1947, British
Director - Ernst Von Freyberg. Address: Neue Mainzer Str.1, Frankfurt, 60311, 60325, Germany. DoB: October 1958, German
Director - Brian Condon. Address: Mv Curlew, Conyer Quay, Conyer, Sittingbourne, Kent, ME9 9HR. DoB: December 1959, British
Director - Alka Bali. Address: 42 Bradbourne Street, London, SW6 3TE. DoB: July 1957, British
Director - Peter Francis Alcaraz. Address: Cheesecombe Farm, Cheesecombe Farm Lane Hawkley, Liss, Hampshire, GU33 6NB. DoB: January 1963, British
Director - James Andrew Oliver. Address: Hillside House 40 Kenilworth Avenue, Wimbledon, London, SW19 7LW. DoB: October 1960, British
Director - Peter Hugh George Cadbury. Address: 9 Selwood Terrace, South Kensington, London, SW7 3QN. DoB: June 1943, British
Director - Richard John Wickerson. Address: 80 Madrid Road, Barnes, London, SW13 9PG. DoB: February 1956, British
Director - Thomas Kelly Quigley. Address: Flat 97 New Riverhead Building, Islington, London, EC1R 4UP. DoB: November 1962, British
Director - Peter John Stone. Address: 68 Ennerdale Road, Kew Gardens, Richmond, Surrey, TW9 2DL. DoB: June 1946, British
Secretary - Simon Donald Watson. Address: 19 Salisbury Road, Godstone, Surrey, RH9 8AA. DoB:
Director - Stephen William Aulsebrook. Address: Old Glebe House, Main Road, Tuddenham, IP6 9BZ. DoB: November 1956, British
Director - Daniel Michael Confino. Address: 58 Breakspears Road, Brockley, London, SE4 1UL. DoB: March 1958, British
Director - Richard Stuart Grainger. Address: The Grange, Sandhill Lane, Crawley Down, West Sussex, RH16 2HN. DoB: July 1960, British
Director - Timothy Cecil Frankland. Address: 11 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: October 1931, British
Director - Robert William Satow. Address: 1 Prince Edward Mansions, Hereford Road, London, W2 4WB. DoB: September 1959, British
Director - George Malcolm Roger Graham. Address: Gaston House, Gaston Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QS. DoB: May 1939, British
Director - Frances Anne Kellett-clark. Address: 9a Warrington Crescent, Maida Vale, London, W9 1EL. DoB: September 1954, British
Director - Sir Charles Mark Garmondsway Wrightson. Address: 39 Westbourne Park Road, London, W2 5QD. DoB: February 1951, British
Director - Charles Walter Edward Ralph Buchan. Address: Southsea Farm, Kington Langley, Chippenham, Wiltshire, SN15 5PB. DoB: August 1951, British
Director - Edward John Llewellyn-lloyd. Address: 13 Calverley Park, Tunbridge Wells, Kent, TN1 2SH. DoB: July 1959, British
Director - Roger William Nasmith Perrin. Address: 7 Southwood Avenue, Kingston Upon Thames, Surrey, KT2 7HD. DoB: May 1954, British
Director - Michael Stuart Mander. Address: 41 Rivermill, Grosvenor Road, London, SW1V 3TN. DoB: October 1935, British
Director - David Andrew Arch. Address: 39 Alwyn Avenue, London, W4 4PA. DoB: October 1958, British
Director - Roderick David Kent. Address: Mount Prosperous, Hungerford, Berkshire, RG17 0RP. DoB: August 1947, British
Director - Humphrey Alexander Lloyd. Address: St Nicolas House, Taplow, Bucks, SL6 0ET. DoB: March 1956, British
Director - Simon Charles Willes. Address: 18 Gwendolen Avenue, London, SW15 6EH. DoB: January 1961, British
Director - Peter Leslie Winkworth. Address: Merton Place, Alford Road, Dunsfold, Surrey, GU8 4NP. DoB: August 1948, British
Director - Mark Napier. Address: 34 Meadow Road, London, SW8 1QB. DoB: May 1964, British
Director - John Anthony Brian Kelly. Address: 49 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: August 1941, British
Director - Patrick Harold Reeve. Address: 36 Hillgate Place, London, W8 7ST. DoB: April 1960, British
Director - Jonathan George Trevelyan Thornton. Address: 79 Woodland Gardens, London, N10 3UD. DoB: March 1947, British
Director - Robin David Sellers. Address: Langdale House Longcroft, Hempstead, Saffron Walden, Essex, CB10 2PU. DoB: June 1960, British
Director - David Charles Pusinelli. Address: Woodhouse Farm, Ashford Hill, Thatcham, Berkshire, RG19 8BA. DoB: September 1956, British
Director - Colin Denis Keogh. Address: The Manor Farm, North Oakley, Tadley, Hampshire, RG26 5TT. DoB: July 1953, British
Secretary - Robin David Sellers. Address: Langdale House Longcroft, Hempstead, Saffron Walden, Essex, CB10 2PU. DoB: June 1960, British
Jobs in Daiwa Corporate Advisory Limited, vacancies. Career and training on Daiwa Corporate Advisory Limited, practic
Now Daiwa Corporate Advisory Limited have no open offers. Look for open vacancies in other companies
-
Office Manager & Executive Assistant (London)
Region: London
Company: King's College London
Department: Marketing
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources,PR, Marketing, Sales and Communication
-
Mini Bus Driver (Pontefract)
Region: Pontefract
Company: Wakefield College
Department: N\A
Salary: £8.59 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Associate (Qualitative Researcher) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Health Sciences
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Student Advisor (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Research Associate in Molecular Microbiology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Science - Department of Molecular Biology & Biotechnology
Salary: £30,688 to £33,518 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Data Co-ordinator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer/Senior Lecturer in International Relations (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Government
Salary: £39,993 to £56,951 per annum (see advert text for details)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Funded Scholarship MSc Cyber Security (Bradford)
Region: Bradford
Company: University of Bradford
Department: N\A
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Student Administration Officer (Bursaries & Scholarships) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Student Administration
Salary: £23,354 to £27,432 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Director of Sequencing and Sample Acquisition (London)
Region: London
Company: Genomics England
Department: Genomics England
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology
-
Stakeholder Engagement Manager (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
Responds for Daiwa Corporate Advisory Limited on Facebook, comments in social nerworks
Read more comments for Daiwa Corporate Advisory Limited. Leave a comment for Daiwa Corporate Advisory Limited. Profiles of Daiwa Corporate Advisory Limited on Facebook and Google+, LinkedIn, MySpaceLocation Daiwa Corporate Advisory Limited on Google maps
Other similar companies of The United Kingdom as Daiwa Corporate Advisory Limited: Eazy Collect Services Limited | Dawson International Staff Retirement Benefits Plan Trustee Limited | Global Light Holdings Limited | Lloyal Limited | Serenity Finance Ltd
Daiwa Corporate Advisory is a company situated at EC4N 7DA London at 5 King William Street. This company was formed in 1995 and is established under the identification number 03067616. This company has been operating on the English market for twenty one years now and company up-to-data status is is active. In the past, Daiwa Corporate Advisory Limited changed the listed name three times. Up to 29th March 2012 this firm used the name Dc Advisory Partners. Later on this firm switched to the name Close Brothers Corporate Finance that was in use up till 29th March 2012 when the final name was accepted. This company Standard Industrial Classification Code is 64999 which stands for Financial intermediation not elsewhere classified. Its most recent filings were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-05-30. From the moment the company began in this field of business 21 years ago, this firm has sustained its impressive level of success.
As found in the following firm's employees register, since 19th July 2016 there have been twelve directors to name just a few: Neale Graham Marvin, Andrew Strudwick and Michael Valery Claude Mariaz. In order to help the directors in their tasks, since the appointment on 1st August 2014 this specific business has been utilizing the expertise of Matthew John Parker, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Daiwa Corporate Advisory Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 5 King William Street EC4N 7DA London. Daiwa Corporate Advisory Limited was registered on 1995-06-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 222,000 GBP, sales per year - less 750,000 GBP. Daiwa Corporate Advisory Limited is Private Limited Company.
The main activity of Daiwa Corporate Advisory Limited is Financial and insurance activities, including 9 other directions. Director of Daiwa Corporate Advisory Limited is Neale Graham Marvin, which was registered at King William Street, London, EC4N 7DA. Products made in Daiwa Corporate Advisory Limited were not found. This corporation was registered on 1995-06-13 and was issued with the Register number 03067616 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Daiwa Corporate Advisory Limited, open vacancies, location of Daiwa Corporate Advisory Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024