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

HOGG ROBINSON MONEY MATTERS LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
00579226
Private Limited Company
Active

Company Overview

About Hogg Robinson Money Matters Ltd
HOGG ROBINSON MONEY MATTERS LIMITED was founded on 1957-02-28 and has its registered office in London. The organisation's status is listed as "Active". Hogg Robinson Money Matters 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
HOGG ROBINSON MONEY MATTERS LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in RG21
 
Filing Information
Company Number 00579226
Company ID Number 00579226
Date formed 1957-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 16:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOGG ROBINSON MONEY MATTERS 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 HOGG ROBINSON MONEY MATTERS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN BURGESS
Company Secretary 2000-01-31
MICHELE NICOLA MAHER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID BRIGGS
Director 2008-03-31 2016-03-31
PHILIP JAMES HARRISON
Director 2012-07-25 2015-06-19
JULIAN ALEX STEADMAN
Director 2008-03-31 2012-07-25
MICHAEL JOHN HUTCHISON
Director 1994-10-04 2008-03-31
ROGER MALCOLM WESTWOOD
Director 1994-10-04 2008-03-31
CHRISTOPHER CAMPBELL BROWN
Director 1992-07-17 2000-03-31
NIGEL BELL
Company Secretary 1999-12-08 2000-01-31
PETER GRAHAM HOWELL
Company Secretary 1999-01-27 1999-12-08
ANTHONY PETER DAWE
Company Secretary 1998-06-05 1999-01-27
RICHARD WILLIAM TREGANOWAN
Company Secretary 1992-07-17 1998-06-05
CLIVE CAMPBELL HOLMES
Director 1992-07-17 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BURGESS FARNBOROUGH FINANCE (2007) LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-04 Active - Proposal to Strike off
KEITH JOHN BURGESS HRG DEBTCO LIMITED Company Secretary 2006-08-25 CURRENT 2006-05-31 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON GROUP LIMITED Company Secretary 2000-05-05 CURRENT 2000-03-13 Active - Proposal to Strike off
KEITH JOHN BURGESS FARNBOROUGH LIMITED Company Secretary 2000-05-05 CURRENT 2000-04-17 Active - Proposal to Strike off
KEITH JOHN BURGESS EUROCENTRE (TRAVEL) LIMITED Company Secretary 2000-01-31 CURRENT 1969-10-24 Active
KEITH JOHN BURGESS WILSON ALBANY LIMITED Company Secretary 2000-01-31 CURRENT 1973-07-31 Active
KEITH JOHN BURGESS ABZ FINANCE LIMITED Company Secretary 2000-01-31 CURRENT 1979-07-25 Active - Proposal to Strike off
KEITH JOHN BURGESS RENNIE HOGG SHIPS AGENTS LIMITED Company Secretary 2000-01-31 CURRENT 1962-06-07 Active - Proposal to Strike off
KEITH JOHN BURGESS WORLDMARK TRAVEL LIMITED Company Secretary 2000-01-31 CURRENT 1964-03-17 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Company Secretary 2000-01-31 CURRENT 1970-02-20 Active
KEITH JOHN BURGESS HOGG ROBINSON CORPORATE HOLDINGS LIMITED Company Secretary 2000-01-31 CURRENT 1972-02-14 Active
KEITH JOHN BURGESS H T GENERAL AGENCY LIMITED Company Secretary 2000-01-31 CURRENT 1973-05-29 Active
KEITH JOHN BURGESS HOGG ROBINSON (TRAVEL) LIMITED Company Secretary 2000-01-31 CURRENT 1976-11-01 Active
KEITH JOHN BURGESS BUSINESS TRAVEL INTERNATIONAL LIMITED Company Secretary 2000-01-31 CURRENT 1946-11-04 Active - Proposal to Strike off
KEITH JOHN BURGESS POWERWAVES LIMITED Company Secretary 2000-01-31 CURRENT 1996-10-09 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON LIMITED Company Secretary 2000-01-26 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON CORPORATE HOLDINGS LIMITED Director 2016-04-01 CURRENT 1972-02-14 Active
MICHELE NICOLA MAHER HRG DEBTCO LIMITED Director 2015-06-19 CURRENT 2006-05-31 Active - Proposal to Strike off
MICHELE NICOLA MAHER HOGG ROBINSON GROUP LIMITED Director 2015-06-19 CURRENT 2000-03-13 Active - Proposal to Strike off
MICHELE NICOLA MAHER FARNBOROUGH LIMITED Director 2015-06-19 CURRENT 2000-04-17 Active - Proposal to Strike off
MICHELE NICOLA MAHER FARNBOROUGH FINANCE (2007) LIMITED Director 2015-06-19 CURRENT 2007-12-04 Active - Proposal to Strike off
MICHELE NICOLA MAHER HOGG ROBINSON LIMITED Director 2015-06-19 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Director 2015-06-19 CURRENT 1970-02-20 Active
MICHELE NICOLA MAHER HOGG ROBINSON (TRAVEL) LIMITED Director 2015-06-19 CURRENT 1976-11-01 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
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005792260005
2024-02-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-29Solvency Statement dated 28/02/24
2024-02-29Statement by Directors
2024-02-29Statement of capital on GBP 1.256
2024-02-29SH19Statement of capital on 2024-02-29 GBP 1.256
2024-02-29SH20Statement by Directors
2024-02-29CAP-SSSolvency Statement dated 28/02/24
2024-02-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005792260004
2023-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-09-29Previous accounting period extended from 31/12/22 TO 30/06/23
2023-09-29AA01Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-27Change of details for Hogg Robinson (Travel) Limited as a person with significant control on 2020-12-21
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-27PSC05Change of details for Hogg Robinson (Travel) Limited as a person with significant control on 2020-12-21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-08-01PSC05Change of details for Hogg Robinson (Travel) Limited as a person with significant control on 2016-04-06
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE NICOLA MAHER
2018-11-13TM02Termination of appointment of Keith John Burgess on 2018-09-17
2018-10-31AP01DIRECTOR APPOINTED AYMERIC GIBON
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792260004
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-09-08AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Global House Victoria Street Basingstoke Hampshire RG21 3BT
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1256000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID BRIGGS
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1256000
2015-07-17AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MRS MICHELE NICOLA MAHER
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HARRISON
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1256000
2014-07-17AR0115/07/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BRIGGS / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BRIGGS / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 08/10/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARRISON / 25/07/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARRISON / 25/07/2012
2012-09-24AP01DIRECTOR APPOINTED PHILLIP HARRISON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN
2012-08-07AR0115/07/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0117/07/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AR0117/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BRIGGS / 17/07/2010
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER WESTWOOD
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUTCHISON
2008-05-13288aDIRECTOR APPOINTED JULIAN ALEX STEADMAN
2008-05-13288aDIRECTOR APPOINTED NIGEL DAVID BRIGGS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-26363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ
2005-07-20363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-11363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15AUDAUDITOR'S RESIGNATION
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363aRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-02WRES13GUARNTEE/DEBUNTURE 27/09/00
2000-10-02WRES01ALTER ARTICLES 27/09/00
2000-08-18363aRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOGG ROBINSON MONEY MATTERS 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 HOGG ROBINSON MONEY MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2000-10-02 Satisfied SOCIETE GENERALE
MORTGAGE DEBENTURE 1967-12-12 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 HOGG ROBINSON MONEY MATTERS LIMITED

Intangible Assets
Patents
We have not found any records of HOGG ROBINSON MONEY MATTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOGG ROBINSON MONEY MATTERS LIMITED
Trademarks
We have not found any records of HOGG ROBINSON MONEY MATTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOGG ROBINSON MONEY MATTERS 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 (70100 - Activities of head offices) as HOGG ROBINSON MONEY MATTERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOGG ROBINSON MONEY MATTERS 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 HOGG ROBINSON MONEY MATTERS 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 HOGG ROBINSON MONEY MATTERS 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.