Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Company Information for

SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

ONE BANK STREET, LONDON, E14 4SG,
Company Registration Number
00514879
Private Limited Company
Active

Company Overview

About Sg Kleinwort Hambros Trust Company (uk) Ltd
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED was founded on 1953-01-03 and has its registered office in London. The organisation's status is listed as "Active". Sg Kleinwort Hambros Trust Company (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
 
Legal Registered Office
ONE BANK STREET
LONDON
E14 4SG
Other companies in W1S
 
Previous Names
KLEINWORT BENSON TRUSTEES LIMITED30/11/2016
Filing Information
Company Number 00514879
Company ID Number 00514879
Date formed 1953-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 16:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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.
Companies with same name SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
The following companies were found which have the same name as SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED Singapore Active Company formed on the 2019-03-22

Company Officers of SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANET TAYLOR
Company Secretary 2018-07-18
RACHEL ANNE ARMSTRONG ILES
Director 2016-11-24
PAUL LEONARD KEARNEY
Director 2017-05-31
PHILIP ROBIN MCILWRAITH
Director 2018-07-18
GEORGE ROBERT RYAN
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CATHERINE BOAIT
Company Secretary 2001-10-16 2018-01-12
ROBERT DAVID CHARLES HENDERSON
Director 1998-08-03 2017-05-31
CHRIS JOHN GILBERT
Director 2006-04-04 2015-03-13
MARIANNE AFIF KAFENA
Director 2013-08-20 2014-07-31
RANJESH AMIN
Director 2011-12-08 2014-04-04
NICHOLAS ROBERT KERR SHEPPARD
Director 2006-04-04 2013-10-15
MARK DARREN PRUDDEN
Company Secretary 2009-11-10 2011-05-05
MARK ERDEN HUSSEIN
Director 2008-05-27 2010-06-30
HENRIETTA CAREY
Company Secretary 2007-10-05 2008-03-20
HAYLEY COLGATE
Company Secretary 2006-04-28 2007-10-05
STEPHEN PATRICK LAURENCE DAWES
Director 2000-03-23 2007-06-28
DIVIYA GOSRANI
Director 2001-06-18 2006-08-02
MARTIN HUGH FRASER ANDERSON
Director 2004-06-10 2006-04-03
DAVID HOLFORD BENSON
Director 1992-05-10 2004-12-31
PHILIP DEGEN
Director 2004-04-02 2004-05-28
ROGER CLARK
Director 1999-10-12 2004-02-13
KEITH WILLIAM HOTCHKISS
Director 1992-05-10 2002-02-26
MICHELLE AMEY
Company Secretary 2000-03-23 2001-10-16
KEVIN JAMES CUSTIS
Director 2000-03-23 2000-11-09
STEPHEN PATRICK LAURENCE DAWES
Company Secretary 1992-05-10 2000-03-23
AUDREY MORRISON
Company Secretary 1999-12-15 2000-03-23
LINDA JOYCE COUSINS
Director 1998-01-19 2000-02-21
DOUGLAS VICTOR CLASPER
Director 1992-05-10 1999-12-24
PETER WILLIAM IRVING INGRAM
Company Secretary 1998-07-10 1999-12-15
PIA ANNE MARIA BENTICK-OWENS
Company Secretary 1997-07-28 1998-07-10
PETER LEONARD LONGCROFT
Company Secretary 1997-06-30 1997-07-28
KATHLEEN ROSE ASCHAM
Company Secretary 1995-04-25 1997-06-30
REGINALD JAMES FORSYTHE
Company Secretary 1992-05-10 1997-03-27
GEORGE FRANCIS ONSLOW ALFORD
Director 1993-01-22 1996-11-06
PETER LEONARD LONGCROFT
Company Secretary 1992-05-10 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANNE ARMSTRONG ILES SAINT MELROSE LIMITED Director 2018-01-15 CURRENT 2003-10-13 Active
RACHEL ANNE ARMSTRONG ILES PICO WESTWOOD LIMITED Director 2018-01-15 CURRENT 2003-10-13 Active
RACHEL ANNE ARMSTRONG ILES MAGPIE ROSE LIMITED Director 2018-01-15 CURRENT 2003-10-24 Active
RACHEL ANNE ARMSTRONG ILES KDK TRUSTEES LIMITED Director 2017-01-23 CURRENT 2000-03-23 Active - Proposal to Strike off
RACHEL ANNE ARMSTRONG ILES ART SUPPORT Director 2011-12-06 CURRENT 2008-07-10 Dissolved 2013-08-09
RACHEL ANNE ARMSTRONG ILES SG HAMBROS TRUST COMPANY LIMITED Director 2002-08-28 CURRENT 1937-05-25 Active
PHILIP ROBIN MCILWRAITH SG HAMBROS TRUST COMPANY LIMITED Director 2018-07-01 CURRENT 1937-05-25 Active
GEORGE ROBERT RYAN SG HAMBROS TRUST COMPANY LIMITED Director 2018-07-01 CURRENT 1937-05-25 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
2024-04-23Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2022-10-03
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM One Bank Street Canary Wharf London EC14 4SG United Kingdom
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM One Bank Street Canary Wharf London EC14 4SG United Kingdom
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 8 st. James's Square London SW1Y 4JU England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 8 st. James's Square London SW1Y 4JU England
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MR DAVID BROMLEY
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBIN MCILWRAITH
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 5th Floor 8 st James's Square London England SW1Y 4JU England
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-13AP01DIRECTOR APPOINTED MS DELYTH ANN RICHARDS
2019-12-13AD02Register inspection address changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD KEARNEY
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14AP03Appointment of Mrs Janet Taylor as company secretary on 2018-07-18
2018-07-27AP01DIRECTOR APPOINTED MR PHILIP ROBIN MCILWRAITH
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 250000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-15CH01Director's details changed for George Robert Ryan on 2018-05-02
2018-03-21TM02Termination of appointment of Joanna Catherine Boait on 2018-01-12
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE TOTH
2017-12-22PSC07CESSATION OF SGKBB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22PSC02Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2017-12-19
2017-12-22PSC05Change of details for Kleinwort Benson Bank Limited as a person with significant control on 2017-11-27
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MR PAUL LEONARD KEARNEY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CHARLES HENDERSON
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS REES
2017-01-31MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05AP01DIRECTOR APPOINTED MRS RACHEL ANNE ARMSTRONG ILES
2016-11-30RES15CHANGE OF COMPANY NAME 07/01/20
2016-11-30CERTNMCOMPANY NAME CHANGED KLEINWORT BENSON TRUSTEES LIMITED CERTIFICATE ISSUED ON 30/11/16
2016-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 14 st George Street London W1S 1FE
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-31AR0101/05/16 FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-21AR0101/05/15 FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GILBERT
2014-12-18MISCSECTION 519
2014-12-16AUDAUDITOR'S RESIGNATION
2014-12-10AP01DIRECTOR APPOINTED MRS KAREN JANE TOTH
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE KAFENA
2014-06-03AP01DIRECTOR APPOINTED MR SIMON THOMAS REES
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-02AR0101/05/14 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED GEORGE ROBERT RYAN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RANJESH AMIN
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR SHEPPARD
2013-08-23AP01DIRECTOR APPOINTED MARIANNE AFIF KAFENA
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY MCGLASHAN
2013-05-10AR0101/05/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0101/05/12 FULL LIST
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-20AP01DIRECTOR APPOINTED RANJESH AMIN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL SKINNER
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2011-06-06AP01DIRECTOR APPOINTED GUY ANDREW MCGLASHAN
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG
2011-05-27AR0101/05/11 FULL LIST
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARK PRUDDEN
2011-01-27AP01DIRECTOR APPOINTED MARTIN ANGUS TAYLOR
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUSSEIN
2010-06-23RES01ADOPT ARTICLES 17/06/2010
2010-05-26AR0101/05/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AP03SECRETARY APPOINTED MARK DARREN PRUDDEN
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-27363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-10363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JILL SKINNER / 01/05/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JILL SKINNER / 01/05/2008
2008-06-10288aDIRECTOR APPOINTED MARK ERDEN HUSSEIN
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY HENRIETTA CAREY
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-06-01363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-24353LOCATION OF REGISTER OF MEMBERS
2006-05-24190LOCATION OF DEBENTURE REGISTER
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 10 FENCHURCH STREET LONDON EC3M 3BE
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-17363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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 SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-07 PART of the property or undertaking has been released and no longer forms part of the charge COUTTS & COMPANY
LEGAL CHARGE 2012-03-07 Outstanding COUTTS & COMPANY
LEGAL CHARGE OF A REGISTERED ESTATE 2009-06-26 Outstanding J S BLOOR (NEWBURY) LIMITED
LEGAL CHARGE 2007-08-25 Outstanding IRISH PERMANENT (IOM) LIMITED
MORTGAGE 2007-07-20 Outstanding KLEINWORT BENSON PRIVATE BANK LTD
MORTGAGE DEED, MADE BETWEEN THE COMPANY, BROAD STREET MALL LIMITED, BROAD STREET MALL (NO.1) LIMITED, BROAD STREET MALL (NO.2) LIMITED, THE BROAD STREET MALL (NO.2) PARTNERSHIP ACTING BY BROAD STREET MALL LIMITED AS ITS GENERAL PARTNER AND THE GOVERNOR A 2000-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-07-27 Satisfied DRESDNER BANK AG LONDON BRANCH
FLOATING CHARGE 1996-06-21 Satisfied KLEINWORT BENSON LIMITED
SUPPLEMENTAL FLOATING CHARGE 1994-07-29 Satisfied KLEINWORT BENSON LIMITED(AS SECURITY TRUSTEE)
FIXED CHARGE 1993-12-31 Outstanding UNION BANK OF SWITZERLAND
FLOATING CHARGE 1992-07-08 Satisfied KLEINWORT BENSON LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Trademarks
We have not found any records of SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 11

We have found 11 mortgage charges which are owed to SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

Income
Government Income
We have not found government income sources for SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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 (82990 - Other business support service activities n.e.c.) as SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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 SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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 SG KLEINWORT HAMBROS TRUST COMPANY (UK) 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.