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

TECHNOLOGY NOMINEES LIMITED

30 GRESHAM STREET, LONDON, EC2V 7QP,
Company Registration Number
02075504
Private Limited Company
Active

Company Overview

About Technology Nominees Ltd
TECHNOLOGY NOMINEES LIMITED was founded on 1986-11-19 and has its registered office in London. The organisation's status is listed as "Active". Technology 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
TECHNOLOGY NOMINEES LIMITED
 
Legal Registered Office
30 GRESHAM STREET
LONDON
EC2V 7QP
Other companies in EC2V
 
Filing Information
Company Number 02075504
Company ID Number 02075504
Date formed 1986-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNOLOGY 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 TECHNOLOGY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2002-04-10
GARY DOBSON
Director 2018-03-12
GUY WILLIAM NOEL SCOULAR
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-11-28 2018-03-12
BRIAN MARK JOHNSON
Director 2014-11-28 2018-03-12
KEVIN PATRICK MCKENNA
Director 2014-11-28 2018-03-12
TREVOR ANTHONY GATFIELD
Director 2004-10-29 2014-12-31
STEVEN MARK BURGESS
Director 2005-01-24 2014-11-28
DAVID PERCIVAL LANG
Director 1999-10-29 2009-01-22
JEREMY PATRICK MCKEOWN
Director 2005-01-24 2008-03-31
CHRISTIAN MATTHEW MAHER
Director 2005-01-24 2007-08-05
RICHARD HICKBOTHAM
Director 2002-05-20 2004-10-29
DAVID EDWARD JOHNSON
Director 2002-05-20 2004-07-28
PEREGRINE KENNETH OUGHTON CROSTHWAITE
Director 1999-10-29 2004-03-31
PETER RUSSELL DOLBY
Director 1999-10-29 2003-03-31
CHARLES JAMES HUE WILLIAMS
Director 1999-10-29 2002-10-01
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-10-29 2002-04-10
BRIAN DARNELL NEWMAN
Director 1999-10-29 2002-03-29
MARK JOHN STUDDERT REDMAYNE
Company Secretary 1994-07-31 1999-11-01
JOHN HUGH WILLIAM BEARDWELL
Director 1994-07-07 1999-11-01
FRANCIS CHRISTOPHER CARR
Director 1994-07-07 1999-11-01
IAN MAXWELL-SCOTT
Director 1994-07-07 1999-11-01
TIMOTHY MAY
Director 1994-06-27 1999-11-01
MARK JOHN STUDDERT REDMAYNE
Director 1994-07-07 1999-11-01
MONICA LOUISA JANSSENS
Company Secretary 1994-01-21 1994-07-31
CLIVE ADRIAN LEOPOLD BRANGWIN
Director 1994-05-29 1994-07-07
ROBERT MELTON LEACH
Director 1993-05-07 1994-07-07
STEPHEN CLARK
Director 1993-05-07 1994-06-10
TIMOTHY MAY
Director 1993-05-29 1994-05-29
ANGELA JANE MOON
Company Secretary 1993-05-07 1994-01-07
MARK JOHN STUDDERT REDMAYNE
Company Secretary 1992-05-29 1993-05-07
JOHN HUGH WILLIAM BEARDWELL
Director 1992-05-29 1993-05-07
WLADYSLAW MIECZYSLAW JEDRZEJEWSKI
Director 1992-05-29 1993-05-07
TIMOTHY MAY
Director 1992-05-29 1993-05-07
MARK JOHN STUDDERT REDMAYNE
Director 1992-05-29 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
GARY DOBSON F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GARY DOBSON INVESTEC PROPERTY SERVICES LIMITED Director 2012-06-19 CURRENT 1983-08-17 Dissolved 2015-02-07
GARY DOBSON INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2012-06-19 CURRENT 1993-10-25 Dissolved 2013-08-25
GARY DOBSON INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2012-06-19 CURRENT 2002-03-04 Dissolved 2013-08-24
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2012-06-19 CURRENT 2000-08-29 Dissolved 2016-07-20
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2012-06-19 CURRENT 1994-02-14 Liquidation
GARY DOBSON INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2012-06-19 CURRENT 2001-04-12 Dissolved 2017-03-23
GARY DOBSON INVESTEC PROPERTY LIMITED Director 2012-06-19 CURRENT 1960-02-09 Dissolved 2017-05-09
GARY DOBSON LAMMAS GATE MANAGEMENT (NO.1) LIMITED Director 2012-06-19 CURRENT 1997-12-30 Dissolved 2017-03-28
GARY DOBSON WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2012-06-19 CURRENT 1996-10-16 Dissolved 2018-04-17
GARY DOBSON INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2012-06-19 CURRENT 1955-03-08 Dissolved 2018-05-13
GARY DOBSON TUDORTREE PROPERTIES LIMITED Director 2012-06-19 CURRENT 2003-09-14 Liquidation
GARY DOBSON ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GARY DOBSON INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GUY WILLIAM NOEL SCOULAR WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GUY WILLIAM NOEL SCOULAR INV-GERMAN RETAIL LTD Director 2012-06-19 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR TUDORTREE PROPERTIES LIMITED Director 2010-11-12 CURRENT 2003-09-14 Liquidation
GUY WILLIAM NOEL SCOULAR LAMMAS GATE MANAGEMENT (NO.1) LIMITED Director 2009-05-19 CURRENT 1997-12-30 Dissolved 2017-03-28
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2002-03-04 CURRENT 2002-03-04 Dissolved 2013-08-24
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY SERVICES LIMITED Director 2001-12-12 CURRENT 1983-08-17 Dissolved 2015-02-07
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2001-12-12 CURRENT 1993-10-25 Dissolved 2013-08-25
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2001-12-12 CURRENT 2000-08-29 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2001-12-12 CURRENT 1994-02-14 Liquidation
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2001-12-12 CURRENT 2001-04-12 Dissolved 2017-03-23
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY LIMITED Director 2001-12-12 CURRENT 1960-02-09 Dissolved 2017-05-09
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2001-12-12 CURRENT 1996-10-16 Dissolved 2018-04-17
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2001-12-12 CURRENT 1955-03-08 Dissolved 2018-05-13

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
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02AP01DIRECTOR APPOINTED MICHAEL SEAN NURTMAN
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOBSON
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-25PSC05Change of details for Investec Bank Plc as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR CONNIE MEI LING LAW on 2018-05-23
2018-03-23RES13SECTION 175 OF THE COMPANIES ACT 2006 19/03/2018
2018-03-23RES01ADOPT ARTICLES 19/03/2018
2018-03-23CC04Statement of company's objects
2018-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Section 175 of the companies act 2006 19/03/2018
  • Resolution of adoption of Articles of Association
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2018-03-13AP01DIRECTOR APPOINTED MR GUY WILLIAM NOEL SCOULAR
2018-03-13AP01DIRECTOR APPOINTED MR GARY DOBSON
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY GATFIELD
2014-12-17AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-12-17AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BURGESS
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-02-28AR0101/02/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-22AR0101/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0101/02/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0101/02/10 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY GATFIELD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID LANG
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MCKEOWN
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 2 GRESHAM STREET LONDON EC2V 7PE
2007-06-26363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-06-07363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-20363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-06288bDIRECTOR RESIGNED
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-25288bDIRECTOR RESIGNED
2002-07-14288aNEW SECRETARY APPOINTED
2002-07-14288bSECRETARY RESIGNED
2002-07-14363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-05363aRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26ELRESS386 DISP APP AUDS 18/07/00
2000-07-26ELRESS366A DISP HOLDING AGM 18/07/00
2000-06-14363aRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-03-07AUDAUDITOR'S RESIGNATION
1999-11-29CERTNMCOMPANY NAME CHANGED CARRCHASE NOMINEES LIMITED CERTIFICATE ISSUED ON 30/11/99
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
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 TECHNOLOGY 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 TECHNOLOGY 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
TECHNOLOGY NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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