Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
Company Information for

IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

BUILDING 5000, GROUND FLOOR LAKESIDE, NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3AU,
Company Registration Number
01197743
Private Limited Company
Active

Company Overview

About Ibm United Kingdom Financial Services Ltd
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED was founded on 1975-01-24 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Ibm United Kingdom Financial Services 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
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
 
Legal Registered Office
BUILDING 5000, GROUND FLOOR LAKESIDE, NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
PO6 3AU
Other companies in PO6
 
Filing Information
Company Number 01197743
Company ID Number 01197743
Date formed 1975-01-24
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 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM UNITED KINGDOM FINANCIAL 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 IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAYDEN JAMES GUNTON REEVE
Company Secretary 2017-06-20
PAUL DAVID BROWN
Director 2015-03-13
TIMOTHY JOHN MARTIN CLEMENTS
Director 2017-12-01
TOSCA MARIA COLANGELI
Director 2013-06-06
EDWARD THOMAS COOK
Director 2018-07-06
JANINE COOK
Director 2017-02-03
JACQUELINE ANNE DAVEY
Director 2015-03-13
JOANNE LOUISE STANTON
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CAMPION
Director 2014-09-18 2017-07-01
IAN REGINALD DAMANT
Company Secretary 2012-03-01 2017-06-20
MARTIN HAROLD BLACKBURN
Director 2015-03-13 2016-11-05
JONATHAN FRANCIS BEER
Director 2012-05-10 2013-11-25
SHAUN CHRISTOPHER CRAIG COULSON
Director 2012-03-01 2013-06-05
CHARLES BLIGH
Director 2010-12-02 2012-04-24
JACQUELINE ANNE DAVEY
Director 2010-12-02 2012-04-18
RONALD ALEXANDER JAMES HERD
Company Secretary 2011-07-21 2012-03-01
CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
Company Secretary 2008-11-28 2011-07-21
EMMA DANIELLE WRIGHT
Company Secretary 2007-09-06 2008-11-28
NUZHAT SAYANI
Company Secretary 2006-10-18 2007-09-06
ANTHONY KEVIN GREEN
Company Secretary 2005-07-22 2006-10-18
PAUL MARTIN JAMES CURTIS
Company Secretary 1998-09-21 2005-07-22
KEVIN ALEXANDER BISHOP
Director 1999-02-05 2004-01-01
MALCOLM CHARLES CARTER
Director 1998-04-15 2003-01-01
STEVEN COWLEY
Director 1999-02-05 2003-01-01
IAN FRAZER BOULTON
Director 1998-04-15 1999-12-31
FIONA ELIZABETH DUNGER
Company Secretary 1996-10-21 1998-09-21
GAIL MARIE MCDONALD
Company Secretary 1996-03-07 1996-10-21
FIONA ELIZABETH DUNGER
Company Secretary 1994-08-01 1996-03-07
WILLIAM BRIAN CUNNINGHAM
Director 1994-04-20 1995-04-19
ROBERT PAUL ANDREW MARCUS
Company Secretary 1993-08-25 1994-08-01
JAVAID KHURSHID AZIZ
Director 1991-10-17 1994-08-01
PETER CRUTTENDEN
Director 1991-10-17 1994-07-18
STEVEN ALAN VAUGHAN JONES
Company Secretary 1992-03-23 1993-08-25
CHRISTOPHER JOHN CONWAY
Director 1991-10-17 1993-04-05
GILBERT PATRICK KARNEY
Company Secretary 1991-10-17 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MARTIN CLEMENTS IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2018-07-06 CURRENT 2013-05-17 Liquidation
TIMOTHY JOHN MARTIN CLEMENTS IBM GLOBAL FINANCING UK COMPANY Director 2013-11-11 CURRENT 2001-12-27 Active
TIMOTHY JOHN MARTIN CLEMENTS IBM UNITED KINGDOM ASSET LEASING LIMITED Director 2013-11-11 CURRENT 1975-01-24 Active
TOSCA MARIA COLANGELI CONTINUITY SERVICES LIMITED Director 2009-10-13 CURRENT 1987-03-25 Liquidation
EDWARD THOMAS COOK IBM UNITED KINGDOM ASSET LEASING LIMITED Director 2018-07-06 CURRENT 1975-01-24 Active
EDWARD THOMAS COOK IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2013-05-17 Liquidation
JOANNE LOUISE STANTON IBM GLOBAL FINANCING UK COMPANY Director 2017-07-01 CURRENT 2001-12-27 Active
JOANNE LOUISE STANTON IBM UNITED KINGDOM ASSET LEASING LIMITED Director 2017-07-01 CURRENT 1975-01-24 Active
JOANNE LOUISE STANTON IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2013-05-17 Liquidation
JOANNE LOUISE STANTON RJMS SERVICES LIMITED Director 2016-02-08 CURRENT 2016-02-08 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
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW MEARNS BROWN
2023-11-27APPOINTMENT TERMINATED, DIRECTOR EDWARD PIERS ROBINSON
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS COOK
2023-06-20DIRECTOR APPOINTED NICOLA LOUISE WALLING
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09AP01DIRECTOR APPOINTED ELIOT GEO FREDERIKSEN
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Edward Piers Robinson on 2022-03-01
2022-03-04AD02Register inspection address changed from Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ to Uk Legal Department 20 York Road London SE1 7nd
2022-03-03CH01Director's details changed for Mr Edward Thomas Cook on 2022-03-01
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HAYDEN JAMES GUNTON REEVE on 2022-03-01
2022-03-01PSC05Change of details for Ibm Global Financing Uk Company as a person with significant control on 2022-03-01
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JANINE COOK
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANINE COOK
2021-12-17APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR KHINDRIA
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR KHINDRIA
2021-09-10AP01DIRECTOR APPOINTED MR ANDREW MEARNS BROWN
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TOSCA MARIA COLANGELI
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTIN CLEMENTS
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21AP01DIRECTOR APPOINTED ALISON JANE SAY
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE DAVEY
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR PINDER
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'DONNELL
2020-12-08AP01DIRECTOR APPOINTED AJAY KUMAR KHINDRIA
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Tosca Maria Colangeli on 2015-07-30
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR EDWARD PIERS ROBINSON
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE STANTON
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18AP01DIRECTOR APPOINTED MR ANDREW KERR PINDER
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR JONATHAN O'DONNELL
2018-08-13AP01DIRECTOR APPOINTED MR EDWARD THOMAS COOK
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARRELL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PETLEY
2017-12-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MARTIN CLEMENTS
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELSA STEIDLE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MRS JOANNE LOUISE STANTON
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CAMPION
2017-06-26TM02Termination of appointment of Ian Reginald Damant on 2017-06-20
2017-06-26AP03Appointment of Mr Hayden James Gunton Reeve as company secretary on 2017-06-20
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-10CH01Director's details changed for Tosca Maria Colangeli on 2017-03-30
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PETLEY / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELSA STEIDLE / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH FARRELL / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 06/11/2015
2017-02-06AP01DIRECTOR APPOINTED JANINE COOK
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKBURN
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0101/04/16 FULL LIST
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-02-03AD02SAIL ADDRESS CREATED
2016-02-03RES01ADOPT ARTICLES 22/01/2016
2016-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPWAY
2015-11-25AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-07AR0101/04/15 FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR MARTIN HAROLD BLACKBURN
2015-03-31AP01DIRECTOR APPOINTED JACQUELINE ANNE DAVEY
2015-03-31AP01DIRECTOR APPOINTED MR PAUL DAVID BROWN
2015-03-31AP01DIRECTOR APPOINTED MR RICHARD JAMES PETLEY
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2014-09-19AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0101/04/14 FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCHMELTZER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER
2013-09-09AP01DIRECTOR APPOINTED DOUGLAS JOHN SCHMELTZER
2013-09-09AP01DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOPE
2013-07-10AP01DIRECTOR APPOINTED TOSCA MARIA COLANGELI
2013-06-19AP01DIRECTOR APPOINTED KAREN ELSA STEIDLE
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COULSON
2013-04-03AR0101/04/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED PAUL JOSEPH FARRELL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OAKES
2012-09-17AP01DIRECTOR APPOINTED JOHN PAUL OAKES
2012-09-17AP01DIRECTOR APPOINTED STEPHEN AUSTIN SMITH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GIBBONS
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SCHOUTEN
2012-05-18AP01DIRECTOR APPOINTED DAVID JAMES KAY
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2012-05-18AP01DIRECTOR APPOINTED RICHARD JOHN POTTS
2012-05-15AP01DIRECTOR APPOINTED JONATHAN FRANCIS BEER
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH
2012-04-25AP01DIRECTOR APPOINTED CHARLES BLIGH
2012-04-24AR0101/04/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED SHAUN CHRISTOPHER CRAIG COULSON
2012-04-23AP01DIRECTOR APPOINTED PETER HOPE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVEY
2012-03-16AP03SECRETARY APPOINTED IAN REGINALD DAMANT
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY RONALD HERD
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PENDLEBURY
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED AJAY KUMAR KHINDRIA
2011-08-03AP03SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2011-06-16AR0101/04/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED JAMES NIGEL WHITE
2011-03-31AP01DIRECTOR APPOINTED BARRY MICHAEL GIBBONS
2011-03-31AP01DIRECTOR APPOINTED JACQUELINE ANNE DAVEY
2011-03-31AP01DIRECTOR APPOINTED ROLF SCHOUTEN
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-09AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-11-09AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2010-11-02AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-02AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-05-07AR0101/04/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED GAYLE SUSAN HARES
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVID
2009-05-26363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STOKES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring


Licences & Regulatory approval
We could not find any licences issued to IBM UNITED KINGDOM FINANCIAL SERVICES 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 IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE 3
DEBENTURE 2
LEGAL CHARGE 1
SECURITY ASSIGNMENT 1

We have found 7 mortgage charges which are owed to IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

Income
Government Income

Government spend with IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-03 GBP £2,405 Computers and Communications
Durham County Council 2014-12-02 GBP £8,416 Computers and Communications
Shropshire Council 2014-07-10 GBP £1,770 Supplies And Services-Communications & Computing
Shropshire Council 2014-04-25 GBP £1,102 Supplies And Services-Miscellaneous Expenses
Durham County Council 2014-03-24 GBP £249,337
Knowsley Council 2014-02-07 GBP £4,980 CONTRACTOR PAYMENTS UNALLOCATED CODES
Shropshire Council 2013-05-21 GBP £46,720 Supplies And Services -Communications & Computing
Essex County Council 2013-05-20 GBP £139,860
Durham County Council 2013-03-13 GBP £249,337 Computers and Communications
Shropshire Council 2013-01-17 GBP £1,161 Supplies And Services-Communications & Computing
Durham County Council 2013-01-08 GBP £156,439 Computers and Communications
Gateshead Council 2012-11-20 GBP £511 Comms & Computing
Shropshire Council 2012-09-13 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-09-13 GBP £10,915 Supplies And Services-Communications & Computing
Gateshead Council 2012-03-28 GBP £498 Comms & Computing
Shropshire Council 2012-02-22 GBP £652 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-01-11 GBP £585 Supplies And Services-Communications & Computing
Shropshire Council 2011-08-02 GBP £23,303 Supplies And Services-Equipt., Furn. & Materials
Shropshire Council 2011-06-01 GBP £12,861 Supplies And Services-Communications & Computing
Shropshire Council 2010-08-06 GBP £122,800 Supplies & Services - Equipt., Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IBM UNITED KINGDOM FINANCIAL SERVICES 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 IBM UNITED KINGDOM FINANCIAL SERVICES 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 IBM UNITED KINGDOM FINANCIAL SERVICES 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.