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

CITY GROUP NOMINEES LIMITED

Suite 1.01 Central Court, 25 Southampton Buildings, London, WC2A 1AL,
Company Registration Number
00362180
Private Limited Company
Active

Company Overview

About City Group Nominees Ltd
CITY GROUP NOMINEES LIMITED was founded on 1940-07-03 and has its registered office in London. The organisation's status is listed as "Active". City Group Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY GROUP NOMINEES LIMITED
 
Legal Registered Office
Suite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 00362180
Company ID Number 00362180
Date formed 1940-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-09
Return next due 2024-04-23
Type of accounts DORMANT
Last Datalog update: 2024-03-18 15:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GROUP NOMINEES 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 CITY GROUP NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN BEALE
Company Secretary 2016-03-29
EDWARD JOHN BEALE
Director 2001-11-30
DAVID COURTNALL MARSHALL
Director 2016-04-05
JOHN MICHAEL ROBOTHAM
Director 1992-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY GUY VENABLES
Director 2017-02-08 2018-03-01
LLOYD HUGH MARSHALL
Director 2001-11-30 2016-11-20
MICHAEL DAVID CONWAY
Company Secretary 2014-08-01 2016-03-29
JONATHAN MARK HODGSON
Company Secretary 1992-06-28 2014-07-31
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 1992-06-28 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2014-01-10 CURRENT 2013-11-11 Active
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL HALOGEN HOLDINGS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-18 CURRENT 2004-05-11 Dissolved 2016-06-28
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL CITY GROUP P.L.C. Director 1992-06-27 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 Active
JOHN MICHAEL ROBOTHAM HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
JOHN MICHAEL ROBOTHAM TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
JOHN MICHAEL ROBOTHAM LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Director 1992-12-19 CURRENT 1934-10-25 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNALL MARSHALL
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01Change of details for City Group P.L.C. as a person with significant control on 2023-09-01
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP P.L.C. on 2023-09-01
2023-09-01CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP P.L.C. on 2023-09-01
2023-09-01PSC05Change of details for City Group P.L.C. as a person with significant control on 2023-09-01
2023-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-21AP01DIRECTOR APPOINTED MR RODNEY GUY VENABLES
2019-02-21AP04Appointment of City Group P.L.C. as company secretary on 2019-02-21
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROBOTHAM
2019-02-21TM02Termination of appointment of Edward John Beale on 2019-02-21
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY GUY VENABLES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR RODNEY GUY VENABLES
2017-02-08AP01DIRECTOR APPOINTED MR RODNEY GUY VENABLES
2017-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Edward John Beale on 2016-04-11
2016-04-06AP01DIRECTOR APPOINTED DAVID COURTNALL MARSHALL
2016-03-29AP03Appointment of Edward John Beale as company secretary on 2016-03-29
2016-03-29TM02Termination of appointment of Michael David Conway on 2016-03-29
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-13CH01Director's details changed for Mr Edward John Beale on 2015-04-13
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-15AP03Appointment of Mr Michael David Conway as company secretary on 2014-08-01
2014-08-15TM02Termination of appointment of Jonathan Mark Hodgson on 2014-07-31
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for John Michael Robotham on 2013-06-26
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02AR0126/06/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-30AR0126/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUGH MARSHALL / 26/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 26/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK HODGSON / 24/06/2011
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29AR0126/06/10 FULL LIST
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-07-12363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-19363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-25363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-09363aRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-07-17363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-24363aRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-13225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 25 CITY ROAD LONDON EC1Y 1AA
1999-07-16363aRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-09363aRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-06363aRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-04363aRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-07-11363xRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1994-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-15225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1994-07-18363xRETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-07-15363xRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1992-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITY GROUP NOMINEES 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 CITY GROUP NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY GROUP NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 CITY GROUP NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CITY GROUP NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GROUP NOMINEES LIMITED
Trademarks
We have not found any records of CITY GROUP NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY GROUP NOMINEES 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 (74990 - Non-trading company) as CITY GROUP NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITY GROUP NOMINEES 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 CITY GROUP NOMINEES 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 CITY GROUP NOMINEES 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.