Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCM MANAGEMENT (UK) LIMITED
Company Information for

NCM MANAGEMENT (UK) LIMITED

OCTAGON POINT, 5 CHEAPSIDE, LONDON, EC2V 6AA,
Company Registration Number
02434486
Private Limited Company
Active

Company Overview

About Ncm Management (uk) Ltd
NCM MANAGEMENT (UK) LIMITED was founded on 1989-10-20 and has its registered office in London. The organisation's status is listed as "Active". Ncm Management (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
NCM MANAGEMENT (UK) LIMITED
 
Legal Registered Office
OCTAGON POINT
5 CHEAPSIDE
LONDON
EC2V 6AA
Other companies in SW1E
 
Previous Names
BPEP MANAGEMENT (UK) LIMITED11/01/2006
Filing Information
Company Number 02434486
Company ID Number 02434486
Date formed 1989-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2006-02-16
JOHN GEORGE MORTON
Director 1998-02-16
DAVID SIMON WILLIAMSON
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK BLISS
Director 2005-12-21 2016-12-19
MARK LEDLIE HAWKESWORTH
Director 1992-06-14 2010-01-31
DAVID STUART HUCKFIELD
Director 1996-10-31 2008-09-22
SIMON MARK BLISS
Company Secretary 2005-12-21 2006-02-16
HEDLEY JOHN MAYOR
Director 2000-06-14 2006-01-16
DAVID STUART HUCKFIELD
Company Secretary 1996-10-31 2005-12-21
GILBERT JOHN CHALK
Director 2000-06-14 2005-06-30
ROGER STEPHEN COLIN GILL
Director 1998-02-16 2002-05-29
RICHARD ANDERSON ONIANS
Director 1996-11-01 1999-03-28
JOHN ASHTON DARE
Director 1996-10-31 1998-02-16
TIMOTHY WILLIAM HUNG
Director 1992-06-14 1997-10-31
GORDON STEPHEN KIRBY HUNTLY
Company Secretary 1992-06-14 1996-10-31
ANTHONY JAMES EADY
Director 1995-05-11 1996-10-31
THOMAS CHARLES GLUCKLICH
Director 1992-06-14 1996-10-31
GORDON STEPHEN KIRBY HUNTLY
Director 1992-06-14 1996-10-31
CHARLES FAHIE MCKAY COX
Director 1992-06-14 1995-07-19
JAMES KEANE
Director 1992-06-14 1995-03-09
DAVID ALEXANDER SMART
Director 1992-06-14 1994-12-13
SHARON LOUISE ELIZABETH PIPE
Director 1992-06-14 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
JOHN GEORGE MORTON SILVER SURFERS AGENCY LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN GEORGE MORTON FERMOY CONSULTING LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
JOHN GEORGE MORTON NCM GP (SOUTH) LIMITED Director 2001-05-10 CURRENT 1999-10-13 Active
JOHN GEORGE MORTON NCM GP (NORTH) LIMITED Director 2001-05-10 CURRENT 1999-11-16 Active
JOHN GEORGE MORTON NCM GP (MIDLANDS) LIMITED Director 2001-05-10 CURRENT 1999-11-16 Active
DAVID SIMON WILLIAMSON STERLING THERMAL TECHNOLOGY LIMITED Director 2018-08-20 CURRENT 1977-10-21 Active
DAVID SIMON WILLIAMSON NCM GP (SOUTH) LIMITED Director 2005-12-21 CURRENT 1999-10-13 Active
DAVID SIMON WILLIAMSON NCM GP (NORTH) LIMITED Director 2005-12-21 CURRENT 1999-11-16 Active
DAVID SIMON WILLIAMSON NCM GP (MIDLANDS) LIMITED Director 2005-12-21 CURRENT 1999-11-16 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL NOMINEES LIMITED Director 2004-05-26 CURRENT 2004-04-23 Active
DAVID SIMON WILLIAMSON NOVA GENERAL PARTNER LIMITED Director 2004-03-18 CURRENT 2004-01-07 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL MANAGEMENT LIMITED Director 2002-10-04 CURRENT 1987-06-04 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL GROUP LIMITED Director 2002-06-06 CURRENT 2002-06-06 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
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-02-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE MORTON
2022-04-22AP01DIRECTOR APPOINTED MRS NEELAM AMIN
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-03-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 130000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK BLISS
2016-11-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 130000
2016-06-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for David Simon Williamson on 2016-06-16
2016-05-24CH01Director's details changed for David Simon Williamson on 2016-05-20
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Portland House Suite 1924 Bressenden Place London SW1E 5RS
2015-10-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19AUDAUDITOR'S RESIGNATION
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 130000
2015-07-13AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BLISS / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 01/06/2015
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-01-29CH01Director's details changed for David Simon Williamson on 2014-10-09
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-10MEM/ARTSARTICLES OF ASSOCIATION
2014-09-10RES01ADOPT ARTICLES 10/09/14
2014-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 130000
2014-07-02AR0114/06/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 10/10/2013
2013-06-28AR0114/06/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-27AR0114/06/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BLISS / 15/02/2012
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-16AR0114/06/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 3RD FLOOR 11 STRAND LONDON WC2N 5HR
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BLISS / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 06/12/2010
2010-07-19AR0114/06/10 FULL LIST
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKESWORTH
2009-12-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BLISS / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDLIE HAWKESWORTH / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/10/2009
2009-06-24363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-21RES13SEC 175 - LOAN AGREEMENT 15/12/2008
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUCKFIELD
2008-07-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-23AUDAUDITOR'S RESIGNATION
2007-06-29363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SCHOMBERG HOUSE 1ST FLOOR 80-82 PALL MALL LONDON SW1Y 5HF
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-08-14363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-08-14353LOCATION OF REGISTER OF MEMBERS
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-18288bSECRETARY RESIGNED
2006-01-18SASHARES AGREEMENT OTC
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 33 CAVENDISH SQUARE LONDON W1M 0BQ
2006-01-18288bSECRETARY RESIGNED
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-11CERTNMCOMPANY NAME CHANGED BPEP MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 11/01/06
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-08-23288bDIRECTOR RESIGNED
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 NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-19 Satisfied CALEDONIA INVESTMENTS PLC AS SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY AGENT)
DEBENTURE 2007-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NCM MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCM MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of NCM MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) 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 NCM MANAGEMENT (UK) 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.