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

ROWAN NOMINEES LIMITED

2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP,
Company Registration Number
00712898
Private Limited Company
Active

Company Overview

About Rowan Nominees Ltd
ROWAN NOMINEES LIMITED was founded on 1962-01-15 and has its registered office in London. The organisation's status is listed as "Active". Rowan Nominees Limited is a Private Limited Company registered in 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
ROWAN NOMINEES LIMITED
 
Legal Registered Office
2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
Other companies in SE1
 
Filing Information
Company Number 00712898
Company ID Number 00712898
Date formed 1962-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWAN 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.
Companies with same name ROWAN NOMINEES LIMITED
The following companies were found which have the same name as ROWAN NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROWAN NOMINEES PTY LIMITED Active Company formed on the 2008-06-10

Company Officers of ROWAN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES BATCHELOR
Director 2018-03-31
ANDREW DAVID JESSOP
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID JESSOP
Company Secretary 2015-02-10 2018-03-31
STEPHEN MICHAEL BOUGH
Director 2008-05-12 2018-03-31
ALISON JANE DOUGLAS HAMPTON
Company Secretary 2008-07-11 2015-02-10
BNY SECRETARIES (UK) LIMITED
Company Secretary 2000-11-30 2009-05-14
JOHN RICHARD HOWARD KITCHING
Company Secretary 2008-05-12 2008-07-11
BNY CORPORATE DIRECTORS LIMITED
Director 2005-11-16 2008-05-12
BNY DIRECTORATE SERVICES LIMITED
Director 2005-11-16 2008-05-12
PAMELA JANE CHEESMAN
Director 1999-06-21 2001-08-17
ROBERT WILLIAM EDWARDS
Director 1998-07-01 2001-08-17
MARTIN FISHER
Director 1998-07-01 2001-08-17
DAVID FRANKIE HARMAN
Director 1998-07-01 2001-08-17
ROBERT ALEC JACKMAN
Director 1997-04-25 2001-08-17
GORDON ALAN LINDSAY
Director 1997-04-25 2001-08-17
KEITH NIGEL GRANT
Company Secretary 1998-09-10 2000-11-30
KEITH NIGEL GRANT
Director 1998-09-10 2000-11-30
DAVID JOHN BATTEN
Director 1992-07-10 2000-07-25
MARK DAVID CHILDS
Director 1999-06-21 2000-05-31
WILSON LEECH
Director 1997-04-25 2000-05-09
PATRICK BARTHOLEMEW FLYNN
Director 1998-07-01 2000-04-14
IAN ARMITAGE
Director 1992-07-10 1999-11-19
FRANCES CAROL JACOB
Director 1992-07-10 1999-11-19
STEVEN BONUTTO
Director 1998-07-01 1999-06-09
ALAN ROY HAWKINS
Director 1998-07-01 1999-05-28
KEITH JOHN HOFFMAN
Director 1992-07-10 1999-03-31
ROBERT ALEC JACKMAN
Company Secretary 1998-04-23 1998-09-10
ROBERT EDWARD STUART LITTLEJOHN
Company Secretary 1997-03-22 1998-04-23
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1997-03-22
ROGER CHESTON CLIFTON
Company Secretary 1995-08-25 1996-04-17
IAN BRUCE MARSHALL
Company Secretary 1992-11-23 1995-08-25
IAN BRUCE MARSHALL
Director 1992-11-23 1995-08-25
GEOFFREY STREET
Company Secretary 1992-07-10 1993-07-10
JEREMY JAMES FOSTER
Director 1992-07-10 1992-11-20
MICHAEL FRANCIS MOSTYN OWEN JODRELL
Director 1992-07-10 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES BATCHELOR HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL INITIAL GP LIMITED Director 2018-03-31 CURRENT 2000-08-23 Active
STEVEN JAMES BATCHELOR HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
STEVEN JAMES BATCHELOR HGCAPITAL 7 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL 8 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HG SATURN NOMINEES LIMITED Director 2018-03-31 CURRENT 2018-02-09 Active
STEVEN JAMES BATCHELOR HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
STEVEN JAMES BATCHELOR HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
STEVEN JAMES BATCHELOR HGCAPITAL NOMINEES LIMITED Director 2018-03-31 CURRENT 2005-12-09 Active
STEVEN JAMES BATCHELOR HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
STEVEN JAMES BATCHELOR HGCAPITAL 6 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HG POOLED MANAGEMENT LIMITED Director 2018-03-31 CURRENT 1986-09-17 Active
STEVEN JAMES BATCHELOR HG INCORPORATIONS LIMITED Director 2018-03-31 CURRENT 2002-10-24 Active
ANDREW DAVID JESSOP PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
ANDREW DAVID JESSOP IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ANDREW DAVID JESSOP HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ANDREW DAVID JESSOP HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
ANDREW DAVID JESSOP HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
ANDREW DAVID JESSOP HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
ANDREW DAVID JESSOP HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
ANDREW DAVID JESSOP HG SATURN NOMINEES LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW DAVID JESSOP HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL 8 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL INITIAL GP LIMITED Director 2015-02-10 CURRENT 2000-08-23 Active
ANDREW DAVID JESSOP HGCAPITAL NOMINEES LIMITED Director 2015-02-10 CURRENT 2005-12-09 Active
ANDREW DAVID JESSOP HG INCORPORATIONS LIMITED Director 2015-02-10 CURRENT 2002-10-24 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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01PSC07CESSATION OF HG INVESTMENT MANAGERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03TM02Termination of appointment of Andrew David Jessop on 2018-03-31
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BOUGH
2018-04-03AP01DIRECTOR APPOINTED MR STEVEN JAMES BATCHELOR
2017-11-17PSC02Notification of Hg Pooled Management Limited as a person with significant control on 2017-11-15
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 15
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 15
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AP01DIRECTOR APPOINTED MR ANDREW DAVID JESSOP
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMOTHY TURNER
2015-02-12AP03Appointment of Mr Andrew David Jessop as company secretary on 2015-02-10
2015-02-12TM02Termination of appointment of Alison Jane Douglas Hampton on 2015-02-10
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 15
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 15
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0130/09/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26AR0130/09/10 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AR0118/08/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 23/07/2010
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-30AR0102/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 29/10/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 27/07/2009
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY BNY SECRETARIES (UK) LIMITED
2009-04-30363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED NICHOLAS TURNER LOGGED FORM
2009-01-29288aDIRECTOR APPOINTED NICHOLAS TURNER
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR BNY DIRECTORATE SERVICES LIMITED
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR BNY CORPORATE DIRECTORS LIMITED
2009-01-27288aDIRECTOR APPOINTED STEPHEN BOUGH
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21288aSECRETARY APPOINTED ALISON JANE DOUGLAS HAMPTON
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY JOHN KITCHING
2008-06-05288aSECRETARY APPOINTED JOHN RICHARD HOWARD KITCHING
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4LA
2008-05-07363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-05-07190LOCATION OF DEBENTURE REGISTER
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / BNY CORPORATE DIRECTORS LIMITED / 26/09/2007
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / BNY DIRECTORATE SERVICES LIMITED / 26/09/2007
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: ONE CANADA SQUARE LONDON E14 5AL
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288aNEW DIRECTOR APPOINTED
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 ROWAN 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 ROWAN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH COLLATERAL ACCOUNT 2003-10-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROWAN NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWAN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWAN NOMINEES LIMITED
Trademarks
We have not found any records of ROWAN NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VALUEWORKS GROUP LIMITED 2013-11-27 Outstanding

We have found 1 mortgage charges which are owed to ROWAN NOMINEES LIMITED

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