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

THE BERMUDA SOCIETY

Five Trees, Wood Lane, Stanmore, MIDDLESEX, HA7 4JZ,
Company Registration Number
02180483
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Bermuda Society
THE BERMUDA SOCIETY was founded on 1987-10-19 and has its registered office in Stanmore. The organisation's status is listed as "Active". The Bermuda Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BERMUDA SOCIETY
 
Legal Registered Office
Five Trees
Wood Lane
Stanmore
MIDDLESEX
HA7 4JZ
Other companies in HA7
 
Filing Information
Company Number 02180483
Company ID Number 02180483
Date formed 1987-10-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-16
Return next due 2024-05-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 16:23:31
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 THE BERMUDA SOCIETY
The following companies were found which have the same name as THE BERMUDA SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BERMUDA PHOENIX CENTRE LTD THE BERMUDA PHOENIX CENTRE BERMUDA ROAD NUNEATON WARWICKSHIRE CV10 7HU Active Company formed on the 2013-03-06
THE BERMUDA AVENUE TRIANGLE LIMITED PARTNERSHIP 165 WEST 46 STREET STE 1101 NEW YORK NEW YORK NEW YORK 10036 Active Company formed on the 1997-03-04
THE BERMUDA BENEVOLENT ASSOCIATION,INC. New York Active Company formed on the 1920-10-18
THE BERMUDA BUILDING, LLC 375 EAST WARM SPRINGS ROAD SUITE 100 LAS VEGAS NV 89119 Revoked Company formed on the 2006-05-10
THE BERMUDA GROUP LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2011-11-30
The Bermuda West, Inc. FTB Suspended Company formed on the 1959-05-25
The Bermuda Shop, Inc. Delaware Unknown
The Bermuda Land Company, L.L.C. Delaware Unknown
THE BERMUDA AT DOLPHIN CAY OWNER'S ASSOCIATION, INC. 5200 Central Avenue St. Petersburg FL 33707 Active Company formed on the 1992-03-17
THE BERMUDA VISTA TOWNHOMES HOMEOWNERS ASSOCIATION, INC. 10225 ULMERTON RD., #11 LARGO FL 33771 Inactive Company formed on the 2007-12-10
THE BERMUDA GROUP, INC. 4611 S. UNIVERSITY DR., S-225 FT. LAUDERDALE FL 33328 Inactive Company formed on the 1998-11-17
THE BERMUDA COMPANY FL Inactive Company formed on the 1952-04-11
THE BERMUDA HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 326 PERUVIAN AVENUE PALM BEACH FL 33480 Inactive Company formed on the 1995-02-14
THE BERMUDA TRIANGLE OF LAKELAND, LTD. 638 WEST 8TH STREET LAKELAND FL 33805 Inactive Company formed on the 1995-03-13
THE BERMUDA DESERT CORPORATION California Unknown
THE BERMUDA PUB LTD North Carolina Unknown
The Bermuda Bowling Federation Active Company formed on the 1997-11-19
THE BERMUDA BROADCASTING COMPANY LIMITED Active Company formed on the 1943-11-05
THE BERMUDA BUSINESS NETWORK LTD. Active Company formed on the 1996-05-31
THE BERMUDA COLLECTION LIMITED Active Company formed on the 1987-04-29

Company Officers of THE BERMUDA SOCIETY

Current Directors
Officer Role Date Appointed
SUZANNE JOSEPHINE STUBBINS
Company Secretary 1992-06-12
ROBERT BISSETT
Director 2018-01-16
ROBERT BISSETT
Director 2018-01-16
ROBERT SIMON CHILDS
Director 2009-03-11
DOMINIC GERARD CHRISTIAN
Director 2011-12-20
NEAL DARREN CHURCHILL
Director 2012-06-14
ANDREW JONATHAN CONDER
Director 2008-10-02
GEORGE DUNCAN RAUKAWA FERGUSSON
Director 2016-11-30
ANTHONY PHILIP HAWKINS
Director 2009-09-21
JAMES AUSTIN CHARLES KING
Director 2003-09-09
NICHOLAS CHARLES EDWARD PEWTER
Director 2018-06-19
SHABANA RAZA
Director 2015-12-10
DEVANDRANAUTH RAMESH SHASTRI
Director 1999-09-29
JUDY ROWEN VEREKER
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MICHAEL CUSACK
Director 2014-01-06 2017-06-27
RICHARD HUGH TURTON GOZNEY
Director 2012-06-04 2016-06-21
DAVID GIBBONS
Director 1991-05-16 2014-03-30
DEREK ROBERT BRIGHTWELL
Director 1989-05-02 2009-09-12
PETER DRURY HAGGERSTON GADSDEN
Director 1991-05-16 2006-12-04
ALAN JOHN BURNETT
Director 2005-07-13 2006-03-31
GEORGE EDWARD GREENWOOD
Director 1999-12-01 2005-10-20
JOHN ANTHONY ELLISON
Director 1998-04-16 2004-05-08
MARK HARRIS
Director 1999-12-01 2001-11-22
ROBIN NICHOLAS HAYES
Director 2000-03-06 2001-08-06
RODERICK MARTIN COLLINS
Director 1999-01-20 2000-11-08
ANDREW JOHNATHAN DEWAR
Director 1995-05-17 1999-03-01
JOHN GILBERT CURTIS
Director 1989-05-02 1998-05-27
PIPPA SIAN GRIVE
Director 1996-01-18 1998-04-01
DAVID WILLIAM HAIGH
Director 1995-01-27 1997-05-29
IAN RICHARD DE LESCHERY
Director 1992-06-12 1993-11-22
DEREK ROBERT BRIGHTWELL
Director 1991-05-16 1993-05-16
JOHN GILBERT CURTIS
Director 1991-05-16 1993-05-16
JOHN CHARLES DURNIN
Director 1991-05-16 1993-04-20
FIONA JANE DOUGLAS DILL
Director 1993-05-16 1992-08-06
FIONA JANE DOUGLAS DILL
Director 1991-05-16 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SIMON CHILDS STEPS TO EMPLOYMENT LIMITED Director 2015-04-20 CURRENT 2014-10-27 Active - Proposal to Strike off
ROBERT SIMON CHILDS ENHAM TRUST Director 2010-07-12 CURRENT 1921-02-16 Active
DOMINIC GERARD CHRISTIAN FAYE FRANCIS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
DOMINIC GERARD CHRISTIAN JUVENILE DIABETES RESEARCH FOUNDATION LIMITED Director 2013-02-08 CURRENT 1986-11-06 Active
DOMINIC GERARD CHRISTIAN AON UK LIMITED Director 2010-04-14 CURRENT 1925-12-29 Active
DOMINIC GERARD CHRISTIAN BENFIELD LIMITED Director 2004-11-04 CURRENT 1974-05-20 Dissolved 2015-09-09
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
ANTHONY PHILIP HAWKINS JARDINE MOTORS GROUP UK LIMITED Director 2009-09-01 CURRENT 1990-02-14 Active
ANTHONY PHILIP HAWKINS MATHESON FINANCIAL HOLDINGS LIMITED Director 2007-02-28 CURRENT 1986-05-12 Dissolved 2017-07-25
ANTHONY PHILIP HAWKINS MATHESON (LONDON PROPERTIES) LIMITED Director 2007-02-26 CURRENT 1986-08-19 Dissolved 2015-05-12
ANTHONY PHILIP HAWKINS CULVERDALE (NO.2) LIMITED Director 2007-02-26 CURRENT 1998-06-05 Dissolved 2016-02-19
ANTHONY PHILIP HAWKINS CULVERDALE INVESTMENTS Director 2007-02-26 CURRENT 1991-02-06 Dissolved 2016-02-19
ANTHONY PHILIP HAWKINS NEIGHBOURHOOD STORES (HOLDINGS) LIMITED Director 2007-02-26 CURRENT 1987-03-30 Active - Proposal to Strike off
ANTHONY PHILIP HAWKINS MATHESON & CO.,LIMITED Director 2006-10-30 CURRENT 1908-11-17 Active
JUDY ROWEN VEREKER THE MOZARTISTS Director 2016-03-15 CURRENT 1997-04-28 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE MURPHY
2023-08-25DIRECTOR APPOINTED ANDREW NICHOLAS BARNARD
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11DIRECTOR APPOINTED BEVERLEY JANE MURPHY
2023-07-08APPOINTMENT TERMINATED, DIRECTOR DOMINIC GERARD CHRISTIAN
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-04Director's details changed for Shabana Raza on 2023-03-01
2022-11-08Director's details changed for Nicholas Charles Edward Pewter on 2022-09-20
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CH01Director's details changed for Shabana Raza on 2021-06-30
2022-10-14Director's details changed for Mr George Duncan Raukawa Fergusson on 2022-09-22
2022-05-24CH01Director's details changed for Mr Robert Simon Childs on 2018-01-18
2022-05-18CH01Director's details changed for Mr Andrew Jonathan Conder on 2022-05-09
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED MS ROSEMARY ANNE JONES
2021-06-22CH01Director's details changed for Mr Robert Bissett on 2021-06-08
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MS CIARA SVENSEN
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN CHARLES KING
2019-02-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOODSON
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP HAWKINS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STANFORD-TUCK
2018-07-10AP01DIRECTOR APPOINTED NICHOLAS CHARLES EDWARD PEWTER
2018-07-06AA31/12/17 TOTAL EXEMPTION FULL
2018-07-06AA31/12/17 TOTAL EXEMPTION FULL
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-14AP01DIRECTOR APPOINTED MR ROBERT BISSET
2018-03-23AP01DIRECTOR APPOINTED ROBERT BISSETT
2018-01-25CH01Director's details changed for Mr Robert Simon Childs on 2018-01-16
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL CUSACK
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-06-09CH01Director's details changed for Neal Churchill on 2016-10-18
2017-01-13AP01DIRECTOR APPOINTED GEORGE DUNCAN RAUKAWA FERGUSSON
2016-11-10CH01Director's details changed for Neal Churchill on 2016-10-18
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN D'ARCY MEREDITH
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KOHN
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIR RICHARD GOZNEY
2016-06-25AR0116/05/16
2016-06-25AR0116/05/16
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ADAMS SYKES
2015-12-19AP01DIRECTOR APPOINTED SHABANA RAZA
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANE
2015-07-27AA31/12/14 TOTAL EXEMPTION FULL
2015-06-09AR0116/05/15
2014-07-15AA31/12/13 TOTAL EXEMPTION FULL
2014-06-25AR0116/05/14
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBONS
2014-01-24AP01DIRECTOR APPOINTED DR JULIAN MICHAEL CUSACK
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOLMES
2013-07-12AA31/12/12 TOTAL EXEMPTION FULL
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID STANFORD-TUCK / 20/05/2013
2013-05-30AR0116/05/13
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CONDER / 01/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CONDER / 01/02/2013
2012-07-12AA31/12/11 TOTAL EXEMPTION FULL
2012-07-05AP01DIRECTOR APPOINTED NEAL CHURCHILL
2012-06-14AP01DIRECTOR APPOINTED SIR RICHARD HUGH TURTON GOZNEY
2012-06-07AR0116/05/12
2012-01-31AP01DIRECTOR APPOINTED DOMINIC GERARD CHRISTIAN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS
2011-10-28AP01DIRECTOR APPOINTED LADY JUDITH ROWEN VEREKER
2011-07-01AA31/12/10 TOTAL EXEMPTION FULL
2011-06-15AR0116/05/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN JOHNSON
2010-11-11AP01DIRECTOR APPOINTED MR GEORGE VINCENT HOLMES
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2010-06-14AR0116/05/10
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KEELING
2009-10-01288aDIRECTOR APPOINTED ANTHONY PHILIP HAWKINS
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON KESWICK
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR DEREK BRIGHTWELL
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY KEELING / 30/07/2009
2009-08-03AA31/12/08 TOTAL EXEMPTION FULL
2009-07-01363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY KEELING / 01/08/2008
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANFORD-TUCK / 12/02/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEVANDRANAUTH SHASTRI / 02/05/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIGHTWELL / 13/10/2008
2009-04-20288aDIRECTOR APPOINTED ROBERT SIMON CHILDS LOGGED FORM
2009-04-06288aDIRECTOR APPOINTED ROBERT SIMON CHILDS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HISCOX
2008-11-18288aDIRECTOR APPOINTED ANDREW JONATHAN CONDER
2008-06-12288aDIRECTOR APPOINTED RAYMOND ADAMS SYKES
2008-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-12363sANNUAL RETURN MADE UP TO 16/05/08
2008-06-06AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16288aDIRECTOR APPOINTED MARTIN STUART LANE
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AUSTIN O'CONNOR
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-22363sANNUAL RETURN MADE UP TO 16/05/07
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02288bDIRECTOR RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363sANNUAL RETURN MADE UP TO 16/05/06
2006-06-07288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




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

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Intangible Assets
Patents
We have not found any records of THE BERMUDA SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BERMUDA SOCIETY
Trademarks
We have not found any records of THE BERMUDA SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BERMUDA SOCIETY. 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 (99000 - Activities of extraterritorial organizations and bodies) as THE BERMUDA SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BERMUDA SOCIETY 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 THE BERMUDA SOCIETY 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 THE BERMUDA SOCIETY 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.
    Other companies at postcode HA7 4JZ