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

PENSMAN NOMINEES LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
00558500
Private Limited Company
Active

Company Overview

About Pensman Nominees Ltd
PENSMAN NOMINEES LIMITED was founded on 1955-12-10 and has its registered office in London. The organisation's status is listed as "Active". Pensman Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENSMAN NOMINEES LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in EC2R
 
Filing Information
Company Number 00558500
Company ID Number 00558500
Date formed 1955-12-10
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 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENSMAN 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 PENSMAN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM LIVINGSTONE
Company Secretary 2016-04-21
PETER GALE
Director 1993-03-01
DEREK WILLIAM LIVINGSTONE
Director 2016-03-31
SIMON JOHN RADFORD
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-27 2016-04-21
CHRISTINE ANNE RUSSELL
Company Secretary 2012-02-08 2012-07-27
MERLE ALLEN
Company Secretary 2011-09-29 2011-11-08
BARBARA CHARLOTTE WALLACE
Company Secretary 2010-02-05 2011-09-29
ROBYN FAY BERESFORD
Company Secretary 2008-08-01 2010-02-05
MARCOS CASTRO
Company Secretary 2007-11-02 2008-08-01
LORRAINE MAY BLAIR
Company Secretary 2005-11-18 2007-11-01
MARINA LOUISE THOMAS
Company Secretary 2004-04-20 2005-11-18
JOHN ALBERT LEA
Company Secretary 2001-03-30 2004-04-20
CAROLYN SMITH
Company Secretary 2000-12-23 2001-03-30
ROWAN DANIEL JUSTIN ADAMS
Company Secretary 2000-08-23 2000-12-22
PAUL JOHN FAULKNER
Company Secretary 1993-03-01 2000-08-23
PAUL JOHN COPPENDALE
Director 1993-03-01 2000-08-23
GLORIA SHIRLEY GODFREY
Director 1993-08-23 2000-08-23
RUPERT KILLICK
Director 1996-05-13 2000-08-23
MARK DAVID M'GRADY
Director 1994-12-12 2000-08-23
REKHA RAMESH MEHTA
Director 1994-12-12 2000-08-23
MARK VINCENT BROWNE
Director 1997-09-22 1999-03-04
JIVANLAL BAKRANIA
Director 1994-10-17 1998-08-28
SHARON DENISE LONDT
Director 1994-12-12 1997-08-22
JACQUELINE NICOLA BARTON
Director 1995-08-21 1997-08-11
JOANNA LUCY ANNING
Director 1994-05-03 1997-07-25
JOHN LAWRENCE FENDER
Director 1993-03-01 1997-01-31
DAVID JOHN GAMBLE
Director 1993-03-01 1996-08-01
CAROLE BRAZIER
Director 1993-03-01 1995-12-29
GLENN ROBERT LEACH
Director 1993-08-23 1994-11-14
MATTHEW JAMES BAKER
Director 1993-03-01 1993-04-27
DARRYL GORDON DAVID COWEN
Director 1993-03-01 1993-04-27
SUSAN ALISON GINN
Director 1993-03-01 1993-04-27
DARRYL ANTHONY JACOBS
Director 1993-03-01 1993-04-27
IAN FRANK LUPANKO
Director 1993-03-01 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GPE III GP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
PETER GALE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1999-04-28 CURRENT 1995-02-24 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
DEREK WILLIAM LIVINGSTONE CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
DEREK WILLIAM LIVINGSTONE BROADLAND PARK MANAGEMENT COMPANY LIMITED Director 2014-09-23 CURRENT 1997-08-12 Active
DEREK WILLIAM LIVINGSTONE PROPERTY PAYROLL SERVICES LIMITED Director 2014-09-23 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED Director 2010-02-23 CURRENT 2010-01-05 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND NOMINEES LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
SIMON JOHN RADFORD CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
SIMON JOHN RADFORD LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-02-27 CURRENT 1995-02-24 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
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED PERRY LLOYD SAMUEL LINCH
2023-06-07APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-06-07AP01DIRECTOR APPOINTED PERRY LLOYD SAMUEL LINCH
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2022-04-14AP01DIRECTOR APPOINTED ELENA VASILIEVNA MELNIK
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-13PSC05Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Simon John Radford on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ United Kingdom
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 155 Bishopsgate London EC2M 3TQ
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CH01Director's details changed for Simon John Radford on 2018-01-04
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 21/04/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 21/04/2016
2016-05-03AP03Appointment of Derek William Livingstone as company secretary on 2016-04-21
2016-05-03TM02Termination of appointment of Rbs Secretarial Services Limited on 2016-04-21
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 1 Princes Street London EC2R 8PB
2016-04-19AP01DIRECTOR APPOINTED DEREK WILLIAM LIVINGSTONE
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0101/10/13 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-18AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-08AP04Appointment of corporate company secretary Rbs Secretarial Services Limited
2012-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE RUSSELL
2012-03-01AP03SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31AP03SECRETARY APPOINTED MS MERLE ALLEN
2011-10-31AR0101/10/11 FULL LIST
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-13AR0101/10/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29AP03SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD
2009-11-03AR0101/10/09 FULL LIST
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY MARCOS CASTRO
2008-09-05288aSECRETARY APPOINTED ROBYN FAY BERESFORD
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-10-07363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-31363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10288bSECRETARY RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED
2003-10-30363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-26363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-03363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-14288bSECRETARY RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-03-16363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-01288cDIRECTOR'S PARTICULARS CHANGED
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
2001-01-09288aNEW SECRETARY APPOINTED
2001-01-09288bSECRETARY RESIGNED
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: PRINCESS HOUSE 1 SUFFOLK LANE LONDON EC4R 0AN
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
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 PENSMAN 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 PENSMAN 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
PENSMAN 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 PENSMAN NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PENSMAN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENSMAN NOMINEES LIMITED
Trademarks
We have not found any records of PENSMAN NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OF WHOLE EDGER INVESTMENTS LIMITED 1969-03-04 Outstanding
RENT DEPOSIT DEED 10MUSES.COM REAL CREATIVES LIMITED 1993-10-19 Outstanding

We have found 2 mortgage charges which are owed to PENSMAN NOMINEES LIMITED

Income
Government Income
We have not found government income sources for PENSMAN 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 PENSMAN 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 PENSMAN 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 PENSMAN 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 PENSMAN 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.