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

BUCKMORE NOMINEES LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
01421490
Private Limited Company
Active

Company Overview

About Buckmore Nominees Ltd
BUCKMORE NOMINEES LIMITED was founded on 1979-05-21 and has its registered office in London. The organisation's status is listed as "Active". Buckmore Nominees Limited is a Private Limited Company registered in ENGLAND 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
BUCKMORE NOMINEES LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in E14
 
Filing Information
Company Number 01421490
Company ID Number 01421490
Date formed 1979-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 11:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKMORE 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 BUCKMORE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD HARE
Company Secretary 2005-09-30
IAN MICHAEL HALE
Director 2016-02-12
ISABELLE HENNEBELLE-WARNER
Director 2018-05-08
SIMON DAVID POLITZER
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELM CHRISTIAN BERCHEM
Director 2017-07-28 2018-05-08
PHILIP MARK DAVID HARRIS
Director 2015-05-21 2017-07-07
DAVID FINLAYSON
Director 2015-05-21 2016-02-12
NICOLA SUZANNE KANE
Director 2015-05-21 2016-02-12
JOHN NOEL LARKIN
Director 2007-02-13 2014-09-30
PHILIP MARTIN CUTTS
Director 2013-02-20 2014-07-01
RALPH BRIAN SILVER
Company Secretary 2003-01-08 2005-09-30
RICHARD JAMES AMOS
Director 2003-01-08 2003-03-31
DENISE HARE
Director 2000-02-23 2003-02-07
SARAH-JANE MAIDENS
Company Secretary 1999-11-01 2002-11-25
SARAH-JANE MAIDENS
Director 2000-02-23 2002-11-25
COLIN PETER HAWKER
Director 1998-04-01 2001-12-31
COLIN RICHARD BENNINGTON
Director 1998-04-01 2000-02-23
DAVID ANTHONY DEENY
Director 1998-04-01 2000-02-23
TERRY LESLIE HATCLIFF
Director 1991-06-25 2000-02-23
DAVID GEORGE KINDER
Director 1998-04-01 2000-02-23
JOHN ERIC TITLEY
Company Secretary 1999-02-04 1999-10-31
REGINALD DACOSTA ALLEYNE
Director 1998-04-01 1999-10-21
WILLIAM JOHN JENKINS
Company Secretary 1996-01-22 1999-02-04
MARK SIMON BAILEY
Director 1997-06-03 1998-04-01
JOHN RAYMOND ELSBY
Director 1996-05-30 1998-04-01
OWEN GRIFFITHS
Director 1991-06-25 1998-04-01
ALEXANDER MCPHAIL LYALL
Director 1997-01-10 1998-04-01
PAUL ALEXANDER CUMMINS
Director 1997-01-10 1997-06-03
CLIVE JOHN BALCOMBE-BERRIFF
Director 1991-06-25 1997-01-10
MERVYN NOEL JONES
Director 1991-06-25 1996-05-20
WILLIAM ARTHUR KENRICK EDMONDS
Company Secretary 1992-01-02 1996-01-22
HENRY JAMES FRANCE
Director 1991-06-25 1992-01-02
DAVID LESLIE DOWSEY
Director 1991-06-25 1991-08-31
CHRISTOPHER JOHN BISHOP
Company Secretary 1991-06-25 1991-08-16
CHRISTOPHER JOHN BISHOP
Director 1991-06-25 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED Company Secretary 2006-05-11 CURRENT 1980-11-24 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED Company Secretary 2006-05-11 CURRENT 1995-04-06 Active
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT LIMITED Company Secretary 2006-05-11 CURRENT 1982-12-21 Active
PAUL EDWARD HARE CREDIT SUISSE (UK) LIMITED Company Secretary 2005-09-30 CURRENT 1986-04-11 Active
PAUL EDWARD HARE CREDIT SUISSE LONDON NOMINEES LIMITED Company Secretary 2005-09-30 CURRENT 1983-04-05 Active
PAUL EDWARD HARE SWISSAM NOMINEES LIMITED Company Secretary 2004-03-31 CURRENT 1957-07-09 Dissolved 2014-06-03
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED Company Secretary 2004-03-31 CURRENT 1994-08-09 Dissolved 2014-08-26
PAUL EDWARD HARE LG/SL PROPERTY HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1999-12-06 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED Company Secretary 2004-03-31 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ GROUP Company Secretary 2004-03-31 CURRENT 1990-03-12 Active
PAUL EDWARD HARE GLENSTREET PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-31 CURRENT 1991-12-12 Active
PAUL EDWARD HARE GENPA LIMITED Company Secretary 2004-03-31 CURRENT 1992-01-20 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENTS (UK) Company Secretary 2004-03-31 CURRENT 1998-06-17 Active
PAUL EDWARD HARE CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Company Secretary 2004-03-31 CURRENT 1999-12-15 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE INTERNATIONAL Company Secretary 2004-03-31 CURRENT 1990-05-09 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENT HOLDINGS (UK) Company Secretary 2004-03-31 CURRENT 1995-04-06 Active
PAUL EDWARD HARE DLJ UK HOLDING Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ INTERNATIONAL GROUP LIMITED Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ UK INVESTMENT HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1997-08-19 Active
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-19 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ INVESTMENT PARTNER II LIMITED Company Secretary 2004-03-31 CURRENT 1996-04-25 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Company Secretary 2004-03-31 CURRENT 1972-02-11 Active
PAUL EDWARD HARE CREDIT SUISSE SECURITIES (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1966-11-09 Active
PAUL EDWARD HARE DLJ UK PROPERTIES LIMITED Company Secretary 2004-01-31 CURRENT 1998-03-13 Active
IAN MICHAEL HALE CREDIT SUISSE (UK) LIMITED Director 2014-12-08 CURRENT 1986-04-11 Active
ISABELLE HENNEBELLE-WARNER CREDIT SUISSE LONDON NOMINEES LIMITED Director 2018-05-08 CURRENT 1983-04-05 Active
SIMON DAVID POLITZER CREDIT SUISSE (UK) LIMITED Director 2016-01-27 CURRENT 1986-04-11 Active
SIMON DAVID POLITZER CREDIT SUISSE LONDON NOMINEES LIMITED Director 2015-05-21 CURRENT 1983-04-05 Active
SIMON DAVID POLITZER CREDIT SUISSE HP INVESTMENTS LIMITED Director 2014-03-25 CURRENT 2008-12-23 Dissolved 2015-01-13

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
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM Compliance Department Credit Suisse, Private Banking 16th Floor, Five Cabot Square London E14 4QR
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-14DIRECTOR APPOINTED KAREN NEWTON
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-03AP01DIRECTOR APPOINTED MS ANNA HARDWICK
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HENNEBELLE-WARNER
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09AP01DIRECTOR APPOINTED MR SIMON DAVID POLITZER
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES CONNER
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES CONNER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID POLITZER
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED MRS ISABELLE HENNEBELLE-WARNER
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM CHRISTIAN BERCHEM
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-01AP01DIRECTOR APPOINTED MR WILHELM CHRISTIAN BERCHEM
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK DAVID HARRIS
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED IAN MICHAEL HALE
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAYSON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KANE
2015-06-19AP01DIRECTOR APPOINTED NICOLA KANE
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED PHILLIP MARK DAVID HARRIS
2015-06-16AP01DIRECTOR APPOINTED DAVID FINLAYSON
2015-06-16AP01DIRECTOR APPOINTED SIMON DAVID POLITZER
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ROHR
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUTTS
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0115/06/14 FULL LIST
2014-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AR0115/06/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED PHILIP MARTIN CUTTS
2013-02-28AP01DIRECTOR APPOINTED ANDREAS ROHR
2013-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-15AR0115/06/12 FULL LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-16AR0115/06/11 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSH
2010-06-17AR0115/06/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED IAN DE BURGH MARSH
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MARSHALL
2008-09-12AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-18288aNEW DIRECTOR APPOINTED
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-13363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2003-07-21363(288)DIRECTOR RESIGNED
2003-07-21363sRETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288bDIRECTOR RESIGNED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS
2002-01-31288bDIRECTOR RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05ELRESS386 DISP APP AUDS 04/12/00
2001-02-05ELRESS366A DISP HOLDING AGM 04/12/00
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-07-21363sRETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS
2000-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 5 CABOT SQUARE LONDON E14 4QR
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288bDIRECTOR 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 BUCKMORE 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 BUCKMORE 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
BUCKMORE 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

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 BUCKMORE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BUCKMORE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKMORE NOMINEES LIMITED
Trademarks
We have not found any records of BUCKMORE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKMORE 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 BUCKMORE 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 BUCKMORE 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 BUCKMORE 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 BUCKMORE 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.