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

ARUNDEL GROUP LIMITED

LEVEL 1, DEVONSHIRE HOUSE, MAYFAIR PLACE, LONDON, W1J 8AJ,
Company Registration Number
02722984
Private Limited Company
Active

Company Overview

About Arundel Group Ltd
ARUNDEL GROUP LIMITED was founded on 1992-06-15 and has its registered office in London. The organisation's status is listed as "Active". Arundel Group Limited is a Private Limited Company registered in ENGLAND 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
ARUNDEL GROUP LIMITED
 
Legal Registered Office
LEVEL 1, DEVONSHIRE HOUSE
MAYFAIR PLACE
LONDON
W1J 8AJ
Other companies in SW1Y
 
Previous Names
R P & C INTERNATIONAL LIMITED18/10/2016
Filing Information
Company Number 02722984
Company ID Number 02722984
Date formed 1992-06-15
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 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB606042872  
Last Datalog update: 2024-04-06 22:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL GROUP 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.
Companies with same name ARUNDEL GROUP LIMITED
The following companies were found which have the same name as ARUNDEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARUNDEL GROUP SERVICES LIMITED 31A ST. JAMES'S SQUARE LONDON SW1Y 4JR Active - Proposal to Strike off Company formed on the 2016-05-19
ARUNDEL GROUP LLC 522 S HUNT CLUB BLVD APOPKA FL 32703 Inactive Company formed on the 2015-08-19
ARUNDEL GROUP, INC. 620 E. TARPON AVE. TARPON SPRINGS FL 34689 Inactive Company formed on the 1989-03-02
ARUNDEL GROUP PROPERTIES LTD Demar House 14 Church Road East Wittering Chichester WEST SUSSEX PO20 8PS Active Company formed on the 2018-07-04
ARUNDEL GROUP INCORPORATED California Unknown
ARUNDEL GROUP HOLDINGS LLC 8111 LYNDON B JOHNSON FWY STE 1350 DALLAS TX 75251 Active Company formed on the 2019-06-17
ARUNDEL GROUP HOLDING LIMITED Ground Floor 123 Pall Mall London SW1Y 5EA Active - Proposal to Strike off Company formed on the 2020-12-29
ARUNDEL GROUP, LTD. Unknown

Company Officers of ARUNDEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH BORG
Company Secretary 1998-03-31
RALPH MARTIN BENEY
Director 1999-01-22
RICHARD JOSEPH BORG
Director 1998-03-31
DAVID PAUL QUINT
Director 1992-07-07
DORAISWAMY SRINIVAS
Director 1999-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRYAN CHRISTIE
Director 2000-10-02 2013-02-04
ROBERT ANTHONY CLARK
Director 1992-07-07 2013-02-04
JOHN DESMOND THOMAS GREENALL
Director 2002-05-07 2013-02-04
DAVID PATRICK QUINT
Director 2002-01-15 2013-02-04
GEOFFREY DAVID QUINT
Director 2007-04-12 2013-02-04
SIMON ROBERT EAGLES
Director 2004-12-15 2007-07-13
FRANCISCO ANTHONY BODIE FABRIZI
Director 1998-03-31 2001-04-30
DAVID PAUL QUINT
Company Secretary 1992-07-07 1998-03-31
ALAN ALBERT NASH
Director 1994-02-09 1998-03-23
ROBERT BROWN
Director 1992-10-26 1995-08-01
DAVID SMITH
Director 1992-10-26 1995-08-01
DORAISWAMY SRINIVAS
Director 1993-08-27 1995-02-07
HENRY SEYMOUR BELDEN
Director 1992-10-26 1995-02-06
RONALD EUGENE HUFF
Director 1992-10-26 1995-02-06
JAMES LADNER
Director 1992-10-26 1995-02-06
PETER COLEMAN BOON
Director 1992-07-20 1992-10-08
RICHARD KEITH SHEEN
Company Secretary 1992-06-17 1992-07-07
SIMON FOSTER TRENCHARD COX
Director 1992-06-17 1992-07-07
RICHARD KEITH SHEEN
Director 1992-06-17 1992-07-07
NORTON ROSE LIMITED
Nominated Secretary 1992-06-15 1992-06-17
NOROSE LIMITED
Nominated Director 1992-06-15 1992-06-17
NORTON ROSE LIMITED
Nominated Director 1992-06-15 1992-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOSEPH BORG HCP WELLCARE FIVE LIMITED Company Secretary 2004-02-19 CURRENT 1997-03-05 Dissolved 2015-10-13
RICHARD JOSEPH BORG HCP WELLCARE FOUR LIMITED Company Secretary 2004-02-19 CURRENT 2000-04-12 Dissolved 2015-10-13
RICHARD JOSEPH BORG HCP WELLCARE ONE LIMITED Company Secretary 2004-02-19 CURRENT 1995-08-24 Dissolved 2015-10-13
RICHARD JOSEPH BORG HCP WELLCARE SIX LIMITED Company Secretary 2004-02-19 CURRENT 1997-03-05 Dissolved 2015-10-13
RICHARD JOSEPH BORG HCP WELLCARE TWO LIMITED Company Secretary 2004-02-19 CURRENT 1999-12-07 Dissolved 2015-10-13
RALPH MARTIN BENEY HEALTHCARE PROPERTIES (I) LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-12-12
RALPH MARTIN BENEY BJA SERVICES LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
RALPH MARTIN BENEY HCP WELLCARE FIVE LIMITED Director 2004-02-19 CURRENT 1997-03-05 Dissolved 2015-10-13
RALPH MARTIN BENEY HCP WELLCARE FOUR LIMITED Director 2004-02-19 CURRENT 2000-04-12 Dissolved 2015-10-13
RALPH MARTIN BENEY HCP WELLCARE ONE LIMITED Director 2004-02-19 CURRENT 1995-08-24 Dissolved 2015-10-13
RALPH MARTIN BENEY HCP WELLCARE SIX LIMITED Director 2004-02-19 CURRENT 1997-03-05 Dissolved 2015-10-13
RALPH MARTIN BENEY HCP WELLCARE THREE LIMITED Director 2004-02-19 CURRENT 1998-06-10 Dissolved 2015-10-16
RALPH MARTIN BENEY HCP WELLCARE TWO LIMITED Director 2004-02-19 CURRENT 1999-12-07 Dissolved 2015-10-13
DAVID PAUL QUINT ASCENSION HEALTHCARE PLC Director 2017-06-06 CURRENT 2013-09-25 Active
DAVID PAUL QUINT ARUNDEL GROUP SERVICES LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
DAVID PAUL QUINT NAUTILUS MARINE SERVICES LIMITED Director 2002-01-14 CURRENT 2001-11-28 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
2024-03-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027229840004
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027229840006
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 31a St. James's Square London SW1Y 4JR
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027229840005
2022-07-26TM02Termination of appointment of Richard Joseph Borg on 2022-07-26
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12All of the property or undertaking has been released from charge for charge number 027229840005
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-12MR05All of the property or undertaking has been released from charge for charge number 027229840005
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DORAISWAMY SRINIVAS
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027229840006
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-05MR05All of the property or undertaking has been released from charge for charge number 3
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH BORG
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 20001
2018-02-07SH0130/01/18 STATEMENT OF CAPITAL GBP 20001
2017-12-28AAMDAmended full accounts made up to 2017-03-31
2017-11-14AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-07AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-18RES15CHANGE OF NAME 06/10/2016
2016-10-18CERTNMCompany name changed r p & c international LIMITED\certificate issued on 18/10/16
2016-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027229840005
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027229840004
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Richard Joseph Borg on 2015-06-08
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH BORG on 2015-06-08
2014-11-05CH01Director's details changed for Mr Richard Joseph Borg on 2014-09-03
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0108/06/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTIE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENALL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUINT
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUINT
2012-06-08AR0108/06/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-08AR0108/06/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-09AR0108/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID QUINT / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL QUINT / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK QUINT / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND THOMAS GREENALL / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT ANTHONY CLARK / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYAN CHRISTIE / 08/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 08/06/2010
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-06-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID QUINT / 10/06/2009
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR
2009-06-10190LOCATION OF DEBENTURE REGISTER
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY QUINT / 10/06/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTIE / 10/06/2009
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-21288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW DIRECTOR APPOINTED
2006-07-06363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2006-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 56,GREEN STREET MAYFAIR LONDON W1K 6RY
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-31122£ SR 350000@1 29/06/01
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-06-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-22288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2001-07-12122£ IC 370000/20000 29/06/01 £ SR 350000@1=350000
2001-06-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/01
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARUNDEL GROUP 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 ARUNDEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-15 Outstanding KATHLEEN STERN QUINT
2016-06-15 Outstanding DON A SANDERS CHILDREN'S TRUST DTD 2003
LEGAL CHARGE 2004-12-22 Outstanding KATHLEEN STERN QUINT AND BEVERLEY BENEY
LEGAL CHARGE 2004-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ARUNDEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL GROUP LIMITED
Trademarks
We have not found any records of ARUNDEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ARUNDEL GROUP 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 ARUNDEL GROUP 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 ARUNDEL GROUP 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 ARUNDEL GROUP 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.