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

BRITANNIA GLOBAL MARKETS LIMITED

LEVEL 29, 52 LIME STREET, LONDON,
Company Registration Number
01969442
Private Limited Company
Active

Company Overview

About Britannia Global Markets Ltd
BRITANNIA GLOBAL MARKETS LIMITED was founded on 1985-12-06 and has its registered office in London. The organisation's status is listed as "Active". Britannia Global Markets 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
BRITANNIA GLOBAL MARKETS LIMITED
 
Legal Registered Office
LEVEL 29
52 LIME STREET
LONDON
 
Previous Names
BERKELEY FUTURES LIMITED26/09/2019
Filing Information
Company Number 01969442
Company ID Number 01969442
Date formed 1985-12-06
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 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB445922339  
Last Datalog update: 2024-04-06 18:38:34
Primary Source:Companies House
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 BRITANNIA GLOBAL MARKETS LIMITED
The following companies were found which have the same name as BRITANNIA GLOBAL MARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITANNIA GLOBAL MARKETS NOMINEES LIMITED LEVEL 29, 52 LIME STREET LONDON EC3M 7AF Active Company formed on the 2019-10-21

Company Officers of BRITANNIA GLOBAL MARKETS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN THOMPSON
Company Secretary 1992-09-27
CHRISTOPHER IAN THOMPSON
Director 1992-09-27
ANDREW MARK WOODWARD
Director 1992-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN THOMPSON AWCT ONLINE LIMITED Company Secretary 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT EQUITIES LIMITED Company Secretary 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON INCHGRADE LIMITED Company Secretary 1993-12-19 CURRENT 1988-12-19 Dissolved 2016-05-31
CHRISTOPHER IAN THOMPSON AWCT STRATEGY TRADER LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT IBROKER LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT DUBAI LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT ITALIA LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT ONLINE LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON AWCT EQUITIES LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
CHRISTOPHER IAN THOMPSON INCHGRADE LIMITED Director 1993-12-19 CURRENT 1988-12-19 Dissolved 2016-05-31
ANDREW MARK WOODWARD AWCT STRATEGY TRADER LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
ANDREW MARK WOODWARD AWCT IBROKER LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
ANDREW MARK WOODWARD AWCT DUBAI LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
ANDREW MARK WOODWARD AWCT ITALIA LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
ANDREW MARK WOODWARD AWCT ONLINE LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
ANDREW MARK WOODWARD AWCT EQUITIES LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
ANDREW MARK WOODWARD INCHGRADE LIMITED Director 1993-12-19 CURRENT 1988-12-19 Dissolved 2016-05-31

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
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019694420003
2024-03-15DIRECTOR APPOINTED MR RICHARD GEORGE LEWIS
2024-03-15DIRECTOR APPOINTED MS NICOLA COWAN
2024-03-15DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN PIKE
2024-03-15DIRECTOR APPOINTED MR JOSE FRANCISCO HERRERA
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Level 29, 52 Lime Street, London Level 29, 52 Lime Street London EC3M 7AF United Kingdom
2023-11-22DIRECTOR APPOINTED MR BENJAMIN JOHN HEPDEN
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES REISER
2023-07-10APPOINTMENT TERMINATED, DIRECTOR SOFIA SARACHO DE OYARZABAL
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR STEPHEN MARK PETTITT
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10DIRECTOR APPOINTED MR MARK JOHN BRUCE
2022-11-10AP01DIRECTOR APPOINTED MR MARK JOHN BRUCE
2022-08-05CH01Director's details changed for Ms Sofia Saracho on 2019-05-22
2022-06-23PSC05Change of details for Britannia Financial Group Limited as a person with significant control on 2022-06-09
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BOLE
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019694420003
2022-02-0917/12/21 STATEMENT OF CAPITAL GBP 23856472
2022-02-09SH0117/12/21 STATEMENT OF CAPITAL GBP 23856472
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JULIO HERRERA
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIO HERRERA
2021-07-27SH0109/07/21 STATEMENT OF CAPITAL GBP 19856472
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 18 Savile Row 4th Floor, Jackson House London W1S 3PW England
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-05-14SH0114/05/20 STATEMENT OF CAPITAL GBP 17820801
2020-03-08AP01DIRECTOR APPOINTED MR IAN JOHNSON
2020-01-29SH0117/01/20 STATEMENT OF CAPITAL GBP 12020801
2020-01-14SH02Consolidation of shares on 2019-12-09
2020-01-14SH08Change of share class name or designation
2020-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-11-28AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-10-18SH0105/10/19 STATEMENT OF CAPITAL GBP 7020801
2019-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-10CH01Director's details changed for Mr Julio Herrera on 2019-08-04
2019-10-07SH0103/10/19 STATEMENT OF CAPITAL GBP 20801
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM C/O Buzzacott 130 Wood Street London EC2V 6DL England
2019-09-26RES15CHANGE OF COMPANY NAME 26/09/19
2019-09-12AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN THOMPSON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-19PSC07CESSATION OF ANDREW MARK WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19PSC02Notification of Britannia Financial Group Limited as a person with significant control on 2019-05-22
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2019-05-22TM02Termination of appointment of Christopher Ian Thompson on 2019-05-22
2019-05-22AP03Appointment of Gabriela Maldonado as company secretary on 2019-05-22
2019-05-22AP01DIRECTOR APPOINTED SOFIA SARACHO
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 20551
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK WOODWARD
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN THOMPSON
2016-10-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 20551
2016-06-15AR0109/06/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 20551
2015-07-30AR0109/06/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WOODWARD / 30/07/2015
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER IAN THOMPSON on 2015-07-30
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN THOMPSON / 30/07/2015
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 20551
2014-07-18AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-04AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
2013-03-08MG01Particulars of a mortgage or charge / charge no: 2
2012-08-29AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-09-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-30AR0109/06/11 ANNUAL RETURN FULL LIST
2011-03-29SH02Sub-division of shares on 2011-03-08
2011-03-29RES13SHARES SUBDIVIDED 23/03/2011
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-08AR0109/06/10 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-10-20122S-DIV
2008-10-20RES01ALTER ARTICLES 17/09/2008
2008-10-20RES12VARYING SHARE RIGHTS AND NAMES
2008-08-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-1888(2)RAD 01/06/07--------- £ SI 100@1=100 £ IC 20451/20551
2006-11-27363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-1688(2)RAD 04/05/06--------- £ SI 250@1=250 £ IC 20201/20451
2005-11-14363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-10-27363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-21363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-10-09363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-10-10363aRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-10-05363aRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-03363aRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-23363aRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-08-0388(2)RAD 30/07/97--------- £ SI 1@1=1 £ IC 20200/20201
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-26ORES04NC INC ALREADY ADJUSTED 16/06/97
1997-06-26SRES04NC INC ALREADY ADJUSTED 16/06/97
1997-06-26123£ NC 50000/60000 16/06/97
1997-06-26SRES01ALTER MEM AND ARTS 16/06/97
1997-06-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/97
1997-06-2688(2)RAD 17/06/97--------- £ SI 200@1=200 £ IC 20000/20200
1996-10-16363aRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-10-16288cDIRECTOR'S PARTICULARS CHANGED
1996-08-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-29363xRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-10363xRETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-08-04AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-09-30363xRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-08-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-10-08363xRETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS
1991-11-14AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA GLOBAL MARKETS 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 BRITANNIA GLOBAL MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-08 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
A REAL TIME MARGIN ANNEX 2011-03-17 Satisfied MORGAN STANLEY & CO. INTERNATIONAL PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 BRITANNIA GLOBAL MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIA GLOBAL MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA GLOBAL MARKETS LIMITED
Trademarks
We have not found any records of BRITANNIA GLOBAL MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA GLOBAL MARKETS 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 (64999 - Financial intermediation not elsewhere classified) as BRITANNIA GLOBAL MARKETS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA GLOBAL MARKETS 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 BRITANNIA GLOBAL MARKETS 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 BRITANNIA GLOBAL MARKETS 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.