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

PUNTER SOUTHALL SERVICES LIMITED

11 Strand, London, WC2N 5HR,
Company Registration Number
02829972
Private Limited Company
Active

Company Overview

About Punter Southall Services Ltd
PUNTER SOUTHALL SERVICES LIMITED was founded on 1993-06-24 and has its registered office in London. The organisation's status is listed as "Active". Punter Southall Services Limited is a Private Limited Company registered in 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
PUNTER SOUTHALL SERVICES LIMITED
 
Legal Registered Office
11 Strand
London
WC2N 5HR
Other companies in WC2N
 
Previous Names
BONNEYSAVE LIMITED06/07/2020
Filing Information
Company Number 02829972
Company ID Number 02829972
Date formed 1993-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-24
Return next due 2025-07-08
Type of accounts FULL
Last Datalog update: 2024-07-07 12:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUNTER SOUTHALL SERVICES 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 PUNTER SOUTHALL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC NASH
Company Secretary 2008-04-21
MAYA BATHEJA
Director 2001-11-01
ELIZABETH ANNE BATTAMS
Director 2001-11-01
KENNETH JOHN MCKELVEY
Director 2009-03-25
JONATHAN DOMINIC PUNTER
Director 1993-07-14
STUART MALCOLM SOUTHALL
Director 1993-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL BATTING
Director 2009-03-25 2018-01-11
RICHARD GARMON JONES
Company Secretary 2003-06-04 2008-04-21
PETER NICHOLAS AVES
Company Secretary 2001-11-01 2003-06-04
JONATHAN DOMINIC PUNTER
Company Secretary 1993-07-14 2001-11-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-06-24 1993-07-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-06-24 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC NASH PENSION POTENTIAL LIMITED Company Secretary 2008-08-28 CURRENT 1966-03-10 Active
IAN ERIC NASH CAMRADATA ANALYTICAL SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Active
IAN ERIC NASH EASTEARLY LIMITED Company Secretary 2008-04-21 CURRENT 1993-08-19 Active - Proposal to Strike off
IAN ERIC NASH STONEPORT PENSIONS MANAGEMENT LIMITED Company Secretary 2008-04-21 CURRENT 2007-03-30 Active
IAN ERIC NASH PUNTER SOUTHALL WEALTH LIMITED Company Secretary 2008-04-21 CURRENT 2005-02-24 Active
IAN ERIC NASH PSG TRUSTEES LIMITED Company Secretary 2008-04-21 CURRENT 2004-03-31 Active
IAN ERIC NASH PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PUNTER SOUTHALL ANALYTICS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PSFM LIMITED Company Secretary 2008-04-21 CURRENT 1987-07-20 Active - Proposal to Strike off
IAN ERIC NASH CRAVEN STREET CAPITAL LIMITED Company Secretary 2008-04-21 CURRENT 2006-08-21 Active
IAN ERIC NASH PUNTER SOUTHALL GROUP LIMITED Company Secretary 2008-03-18 CURRENT 2000-10-26 Active
IAN ERIC NASH PUNTER SOUTHALL SIPP LIMITED Company Secretary 2008-02-12 CURRENT 1998-09-17 Active
IAN ERIC NASH PS TRUSTEES LIMITED Company Secretary 2008-01-30 CURRENT 1988-10-10 Active
IAN ERIC NASH PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Company Secretary 2008-01-07 CURRENT 1978-10-13 Dissolved 2016-11-22
IAN ERIC NASH PUNTER SOUTHALL SIPP TRUSTEES LIMITED Company Secretary 2007-11-01 CURRENT 2005-11-10 Active
IAN ERIC NASH VIDETT GOVERNANCE SERVICES LIMITED Company Secretary 2007-09-10 CURRENT 1995-02-14 Active
MAYA BATHEJA PS TRUSTEES LIMITED Director 1992-03-01 CURRENT 1988-10-10 Active
KENNETH JOHN MCKELVEY PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
KENNETH JOHN MCKELVEY BLACKTOWER FINANCIAL PLANNING LIMITED Director 2014-12-12 CURRENT 2011-05-26 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY BLACKTOWER FP LIMITED Director 2014-12-12 CURRENT 2014-11-06 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
KENNETH JOHN MCKELVEY X-SYSTEM LTD Director 2013-04-01 CURRENT 2007-10-08 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
KENNETH JOHN MCKELVEY RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
KENNETH JOHN MCKELVEY PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
KENNETH JOHN MCKELVEY PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL SIPP LIMITED Director 2006-11-23 CURRENT 1998-09-17 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL GROUP LIMITED Director 2006-01-17 CURRENT 2000-10-26 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL WEALTH LIMITED Director 2005-03-11 CURRENT 2005-02-24 Active
KENNETH JOHN MCKELVEY PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
KENNETH JOHN MCKELVEY PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER XPS PENSIONS GROUP PLC Director 2018-01-11 CURRENT 2012-11-02 Active
JONATHAN DOMINIC PUNTER GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JONATHAN DOMINIC PUNTER PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JONATHAN DOMINIC PUNTER FK INVESTMENTS LIMITED Director 2016-07-21 CURRENT 2016-01-07 Active
JONATHAN DOMINIC PUNTER GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JONATHAN DOMINIC PUNTER CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
JONATHAN DOMINIC PUNTER RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
JONATHAN DOMINIC PUNTER RIVER AND MERCANTILE GROUP LIMITED Director 2009-06-30 CURRENT 2000-07-17 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JONATHAN DOMINIC PUNTER PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
JONATHAN DOMINIC PUNTER LIONTRUST INVESTMENT MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2001-12-18 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active
JONATHAN DOMINIC PUNTER PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PS TRUSTEES LIMITED Director 1991-03-05 CURRENT 1988-10-10 Active
STUART MALCOLM SOUTHALL VIDETT HRT LIMITED Director 2018-01-11 CURRENT 1962-12-31 Active
STUART MALCOLM SOUTHALL VIDETT TRUST CORPORATION LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STUART MALCOLM SOUTHALL VIDETT GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
STUART MALCOLM SOUTHALL PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
STUART MALCOLM SOUTHALL LIONTRUST INVESTMENT MANAGEMENT LIMITED Director 2002-06-28 CURRENT 2001-12-18 Active
STUART MALCOLM SOUTHALL VIDETT GOVERNANCE SERVICES LIMITED Director 2000-10-02 CURRENT 1995-02-14 Active
STUART MALCOLM SOUTHALL PS TRUSTEES LIMITED Director 1991-03-05 CURRENT 1988-10-10 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
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06RES15CHANGE OF COMPANY NAME 06/07/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BATTAMS
2018-11-06RP04CS01Second filing of Confirmation Statement dated 24/06/2018
2018-10-17SH0118/01/18 STATEMENT OF CAPITAL GBP 3
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BATTING
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028299720002
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-03PSC02Notification of Punter Southall Group Limited as a person with significant control on 2016-04-06
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028299720002
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13Resolutions passed:
  • Facilities agreement 23/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-02-12MG01Particulars of a mortgage or charge / charge no: 1
2012-07-19AR0124/06/12 ANNUAL RETURN FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/12 FROM 126 Jermyn Street London SW1Y 4UJ
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-07-20AR0124/06/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BATTING / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BATTAMS / 09/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYA BATHEJA / 06/08/2010
2010-07-20AR0124/06/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED KENNETH JOHN MCKELVEY
2009-04-01288aDIRECTOR APPOINTED JOHN PAUL BATTING
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-30288aSECRETARY APPOINTED IAN NASH
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12288cSECRETARY'S PARTICULARS CHANGED
2005-07-11363aRETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS
2004-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-03386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-06-15288bSECRETARY RESIGNED
2003-06-15288aNEW SECRETARY APPOINTED
2003-03-10AUDAUDITOR'S RESIGNATION
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-01225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD GU1 1UW
2001-11-12288bSECRETARY RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW SECRETARY APPOINTED
2001-07-06363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-30363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-07-07363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-06-30363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to PUNTER SOUTHALL SERVICES 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 PUNTER SOUTHALL SERVICES 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
2017-04-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-02-12 Satisfied INTERMEDIATE CAPITAL GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 PUNTER SOUTHALL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PUNTER SOUTHALL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUNTER SOUTHALL SERVICES LIMITED
Trademarks
We have not found any records of PUNTER SOUTHALL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUNTER SOUTHALL SERVICES 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 (78300 - Human resources provision and management of human resources functions) as PUNTER SOUTHALL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUNTER SOUTHALL SERVICES 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 PUNTER SOUTHALL SERVICES 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 PUNTER SOUTHALL SERVICES 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.