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

THE RUMI ENDOWMENT COMPANY LIMITED

CLUTHA HOUSE 1ST FLOOR, 10 STOREY'S GATE, LONDON, SW1P 3AY,
Company Registration Number
00151415
Private Limited Company
Active

Company Overview

About The Rumi Endowment Company Ltd
THE RUMI ENDOWMENT COMPANY LIMITED was founded on 1918-09-12 and has its registered office in London. The organisation's status is listed as "Active". The Rumi Endowment Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RUMI ENDOWMENT COMPANY LIMITED
 
Legal Registered Office
CLUTHA HOUSE 1ST FLOOR
10 STOREY'S GATE
LONDON
SW1P 3AY
Other companies in W1K
 
Previous Names
THOMAS GOODE & CO. LIMITED01/10/2018
Filing Information
Company Number 00151415
Company ID Number 00151415
Date formed 1918-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238475634  
Last Datalog update: 2023-11-06 08:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RUMI ENDOWMENT COMPANY 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 THE RUMI ENDOWMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON VERJEE
Company Secretary 2017-03-08
KHALED VERJEE
Director 2007-07-06
MISHAL VERJEE
Director 2007-07-06
SIMON SALEH VERJEE
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE FENDICK
Company Secretary 2007-07-06 2017-03-08
LAURENT BAUDOU
Company Secretary 1996-05-31 2007-07-06
BRIGITTE BAUDOU
Director 1996-05-16 2007-07-06
LAURENT BAUDOU
Director 1996-05-16 2007-07-06
JOHN HAGGITT CHARLES PATTEN
Director 1999-03-15 1999-06-30
CHALFEN SECRETARIES LIMITED
Company Secretary 1995-03-31 1996-05-31
PETER MINTON GOODE
Director 1991-07-31 1996-05-16
GRAHAM ARTHUR NIGEL HART
Director 1991-07-31 1996-05-16
ROBERT NEIL NEWMAN
Director 1993-03-16 1996-05-16
ALEXANDER RIAHI
Director 1993-03-16 1996-05-16
JAMES WILLIAM FEATHERSTONE BRIGGS
Director 1993-03-11 1996-05-15
NOREEN BUTLER
Company Secretary 1994-05-12 1995-03-31
MICHAEL JAMES GILL
Company Secretary 1993-07-01 1994-05-12
BRIAN MARSON TILL
Director 1991-07-31 1994-01-31
HELEN GILLIAN ROBINSON PRESTON
Director 1991-07-31 1993-08-04
ANTHONY DILLINGHAM ROPER
Company Secretary 1991-07-31 1993-07-31
ANTHONY DILLINGHAM ROPER
Director 1991-07-31 1993-05-31
KEITH BRIGHT
Director 1991-07-31 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MISHAL VERJEE LAWGRA (NO.358) LIMITED Director 2007-07-06 CURRENT 1996-03-28 Active - Proposal to Strike off
SIMON SALEH VERJEE SPICEDALE LIMITED Director 2016-11-21 CURRENT 1979-06-28 Liquidation
SIMON SALEH VERJEE JEM (LOVAT LANE) LIMITED Director 2016-08-18 CURRENT 2005-12-12 Dissolved 2017-06-13
SIMON SALEH VERJEE BPP (WESTBOURNE GROVE) LIMITED Director 2016-08-18 CURRENT 2000-02-28 Dissolved 2017-06-13
SIMON SALEH VERJEE BROOKSPLACE (SHOREDITCH) LIMITED Director 2016-08-18 CURRENT 2008-04-18 Active - Proposal to Strike off
SIMON SALEH VERJEE BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED Director 2016-08-18 CURRENT 2014-07-18 Liquidation
SIMON SALEH VERJEE SHOREGATE PROPERTIES LIMITED Director 2016-08-18 CURRENT 2006-08-16 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
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MISHAL VERJEE
2020-10-07CH01Director's details changed for Khaled Verjee on 2020-10-07
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-06-03CH01Director's details changed for Mr Simon Saleh Verjee on 2020-06-03
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001514150010
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01RES15CHANGE OF COMPANY NAME 01/10/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 35 South Street London W1K 2XE
2018-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2018-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2018-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2018-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-07-06MR05
2017-03-08AP03Appointment of Mr Simon Verjee as company secretary on 2017-03-08
2017-03-08TM02Termination of appointment of Jacqueline Fendick on 2017-03-08
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-18DISS40Compulsory strike-off action has been discontinued
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 824000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 824000
2015-09-18AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR SIMON SALEH VERJEE
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 824000
2014-08-14AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0115/07/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0115/07/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0115/07/11 FULL LIST
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AR0115/07/10 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-07363aRETURN MADE UP TO 15/07/09; NO CHANGE OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-20363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/01
2001-07-20363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-19288bDIRECTOR RESIGNED
1999-07-19363(288)DIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-06-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-06395PARTICULARS OF MORTGAGE/CHARGE
1999-03-22288aNEW DIRECTOR APPOINTED
1998-10-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-23363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1997-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/97
1997-07-30363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-07-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-11-20SRES01ADOPT MEM AND ARTS 04/11/96
1996-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to THE RUMI ENDOWMENT COMPANY 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 THE RUMI ENDOWMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LAND 2010-12-04 Outstanding BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
DEBENTURE 2008-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-04 Satisfied THE RUMI FOUNDATION
SUPPLEMENTAL DEBENTURE 2000-03-31 Satisfied BHF-BANK AG
DEBENTURE 1999-06-08 Satisfied BHF-BANK AG
DEBENTURE 1999-03-30 Satisfied DIREST LIMITED
DEBENTURE 1996-05-28 Satisfied DIRECT LIMITED
MORTGAGE DEBENTURE 1990-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 THE RUMI ENDOWMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE RUMI ENDOWMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RUMI ENDOWMENT COMPANY LIMITED
Trademarks
We have not found any records of THE RUMI ENDOWMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RUMI ENDOWMENT COMPANY 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 (82110 - Combined office administrative service activities) as THE RUMI ENDOWMENT COMPANY LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where THE RUMI ENDOWMENT COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE RUMI ENDOWMENT COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0015
2018-12-0039011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2018-12-0039241000Tableware and kitchenware, of plastics
2018-12-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2018-12-0069119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2018-12-0070132810Drinking glasses, stemware, gathered by hand (excl. of glass ceramics or of lead crystal)
2018-12-0070132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2018-12-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-12-0071129900Waste and scrap of silver, incl. metal clad with silver, and other waste and scrap containing silver or silver compounds, of a kind used principally for the recovery of precious metal (excl. ash, and waste and scrap of precious metals melted down into unworked blocks, ingots or similar forms)
2018-12-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-12-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2018-12-0083063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2018-12-0096019000Worked bone, tortoiseshell, horn, antlers, coral, mother-of-pearl and other animal carving material, and articles of these materials, n.e.s. (excl. ivory)
2018-11-0034060000Candles, tapers and the like
2018-11-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2018-11-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2018-11-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-11-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2018-11-0083063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2018-11-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RUMI ENDOWMENT COMPANY 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 THE RUMI ENDOWMENT COMPANY 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.