Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED
Company Information for

ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED

LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
01149954
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Atlantic And General Investment Trust Ltd
ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED was founded on 1973-12-07 and had its registered office in London. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in SW1A
 
Filing Information
Company Number 01149954
Date formed 1973-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-30
Type of accounts DORMANT
Last Datalog update: 2018-05-16 20:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
Company Secretary 1996-07-31
ANDREW WILLIAM JONES
Director 2008-06-03
JONATHAN ANDREW KESTENBAUM
Director 2012-01-04
KATIE ELIZABETH THORPE
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES WISE
Director 2003-08-18 2016-05-12
DAVID JOHN HAYSEY
Director 2005-09-09 2013-07-26
DUNCAN WILLIAM ALLAN BUDGE
Director 1997-04-23 2011-11-24
COLM BRENDAN WALLS
Director 2008-06-03 2010-03-31
DANIEL FRANCIS CONNON
Director 1993-07-01 2008-06-03
DAVID NEIL WOOD
Director 1992-06-05 2003-09-10
STEPHEN ROBIN SANDERS
Director 1995-05-23 1997-05-09
ST JAMES'S PLACE ADMINISTRATION LIMITED
Company Secretary 1992-06-05 1996-07-31
RONALD EDWARD BELL
Director 1993-07-01 1996-06-28
JOHN WALFORD PHILIP JOHNSTON
Director 1992-06-05 1995-05-25
JOHN DAVID CRACKNELL
Director 1992-06-05 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED HORNWOOD INVESTMENTS N.V. Company Secretary 2003-03-25 CURRENT 1993-01-01 Converted / Closed
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED SPENCER HOUSE LIMITED Company Secretary 1997-06-06 CURRENT 1987-10-22 Active
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS SECURITIES LIMITED Company Secretary 1996-07-31 CURRENT 1987-10-06 Dissolved 2017-09-30
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Company Secretary 1996-07-31 CURRENT 1983-12-29 Dissolved 2017-09-30
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS TRADING LIMITED Company Secretary 1996-07-31 CURRENT 1989-02-24 Liquidation
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS ASSOCIATES LIMITED Company Secretary 1996-07-31 CURRENT 1989-05-16 Liquidation
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS PLC Company Secretary 1996-07-18 CURRENT 1987-05-07 Active
ANDREW WILLIAM JONES RIT INVESTMENTS GP LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
ANDREW WILLIAM JONES RITCP GP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2016-11-22
ANDREW WILLIAM JONES RIT CAPITAL PARTNERS SECURITIES LIMITED Director 2008-06-03 CURRENT 1987-10-06 Dissolved 2017-09-30
ANDREW WILLIAM JONES ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Director 2008-06-03 CURRENT 1983-12-29 Dissolved 2017-09-30
ANDREW WILLIAM JONES RIT CAPITAL PARTNERS TRADING LIMITED Director 2008-06-03 CURRENT 1989-02-24 Liquidation
ANDREW WILLIAM JONES RIT CAPITAL PARTNERS ASSOCIATES LIMITED Director 2008-06-03 CURRENT 1989-05-16 Liquidation
ANDREW WILLIAM JONES J ROTHSCHILD CAPITAL MANAGEMENT LIMITED Director 2008-02-22 CURRENT 1987-12-01 Active
JONATHAN ANDREW KESTENBAUM SPENCER HOUSE LIMITED Director 2014-12-10 CURRENT 1987-10-22 Active
JONATHAN ANDREW KESTENBAUM RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JONATHAN ANDREW KESTENBAUM WINDMILL HILL ASSET MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1997-06-05 Active
JONATHAN ANDREW KESTENBAUM RITCP GP LIMITED Director 2012-01-04 CURRENT 2009-06-30 Dissolved 2016-11-22
JONATHAN ANDREW KESTENBAUM RIT CAPITAL PARTNERS SECURITIES LIMITED Director 2012-01-04 CURRENT 1987-10-06 Dissolved 2017-09-30
JONATHAN ANDREW KESTENBAUM ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Director 2012-01-04 CURRENT 1983-12-29 Dissolved 2017-09-30
JONATHAN ANDREW KESTENBAUM RIT CAPITAL PARTNERS TRADING LIMITED Director 2012-01-04 CURRENT 1989-02-24 Liquidation
JONATHAN ANDREW KESTENBAUM RIT CAPITAL PARTNERS ASSOCIATES LIMITED Director 2012-01-04 CURRENT 1989-05-16 Liquidation
JONATHAN ANDREW KESTENBAUM J ROTHSCHILD CAPITAL MANAGEMENT LIMITED Director 2011-11-24 CURRENT 1987-12-01 Active
JONATHAN ANDREW KESTENBAUM GRAYWOOD LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
JONATHAN ANDREW KESTENBAUM THE BLAVATNIK SCHOOL OF GOVERNMENT FOUNDATION Director 2011-02-07 CURRENT 2010-07-06 Active
KATIE ELIZABETH THORPE RITCP GP LIMITED Director 2010-04-29 CURRENT 2009-06-30 Dissolved 2016-11-22
KATIE ELIZABETH THORPE RIT CAPITAL PARTNERS SECURITIES LIMITED Director 2010-04-29 CURRENT 1987-10-06 Dissolved 2017-09-30
KATIE ELIZABETH THORPE ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Director 2010-04-29 CURRENT 1983-12-29 Dissolved 2017-09-30

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
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 19999104
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-10-01AD02SAIL ADDRESS CREATED
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-284.70DECLARATION OF SOLVENCY
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 19999104
2016-05-20AR0116/05/16 FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE
2016-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH THORPE / 02/11/2015
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 19999104
2015-05-22AR0116/05/15 FULL LIST
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 19999104
2014-05-28AR0116/05/14 FULL LIST
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J ROTHSCHILD CAPITAL MANAGEMENT LIMITED / 28/05/2014
2014-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYSEY
2013-06-25AR0116/05/13 FULL LIST
2012-09-19AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WISE / 13/08/2012
2012-06-27AR0116/05/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED LORD JONATHAN ANDREW KESTENBAUM
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BUDGE
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0116/05/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH THORPE / 30/06/2011
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0116/05/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED KATIE ELIZABETH THORPE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLM WALLS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYSEY / 17/07/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR
2008-06-06288aDIRECTOR APPOINTED COLM BRENDAN WALLS
2008-06-06288aDIRECTOR APPOINTED ANDREW WILLIAM JONES
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CONNON
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09ELRESS369(4) SHT NOTICE MEET 02/08/04
2004-08-09ELRESS80A AUTH TO ALLOT SEC 02/08/04
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-09-26288bDIRECTOR RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-02-12AUDAUDITOR'S RESIGNATION
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-17AUDAUDITOR'S RESIGNATION
1998-05-29363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-17SRES13RE DES SHARES 13/11/97
1997-06-08363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-19
Resolutions for Winding-up2016-09-19
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED
Trademarks
We have not found any records of ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC AND GENERAL INVESTMENT TRUST 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 (64209 - Activities of other holding companies not elsewhere classified) as ATLANTIC AND GENERAL INVESTMENT TRUST 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 ATLANTIC AND GENERAL INVESTMENT TRUST 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.
Legal Notices/Action
Initiating party Event Type
Defending partyATLANTIC AND GENERAL INVESTMENT TRUST LIMITEDEvent Date2016-09-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 21 October 2016 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 07 September 2016 Office Holder details: Derek Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyATLANTIC AND GENERAL INVESTMENT TRUST LIMITEDEvent Date2016-09-07
Derek Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 0207 951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyATLANTIC AND GENERAL INVESTMENT TRUST LIMITEDEvent Date2016-09-07
The following written resolutions were passed on 07 September 2016 , by the shareholder of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Derek Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 7229. Alternative contact: Florence Lightfoot.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC AND GENERAL INVESTMENT TRUST 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 ATLANTIC AND GENERAL INVESTMENT TRUST 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.