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

NEVILLE RUSSELL NOMINEES

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
02902534
Private Unlimited
Active

Company Overview

About Neville Russell Nominees
NEVILLE RUSSELL NOMINEES was founded on 1994-02-25 and has its registered office in London. The organisation's status is listed as "Active". Neville Russell Nominees is a Private Unlimited registered in UNITED KINGDOM 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
NEVILLE RUSSELL NOMINEES
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 02902534
Company ID Number 02902534
Date formed 1994-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVILLE RUSSELL NOMINEES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 NEVILLE RUSSELL NOMINEES

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2013-03-06
PHILIP ANDREW VERITY
Director 2013-03-06
GLYN MARK WILLIAMS
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2009-01-19 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2012-05-18 2017-09-27
DAVID JOHN EVANS
Director 2002-09-01 2013-02-28
DAVID GEORGE CHAPMAN
Director 2002-09-01 2012-05-18
DAVID VICTOR GIBBONS
Nominated Secretary 1994-02-25 2009-01-19
DEREK WILLIAM ADAMS
Director 2004-04-29 2006-10-27
JOHN STANLEY MELLOWS
Director 1996-01-02 2003-12-31
CLIVE RICHARD HOUNSFIELD
Director 1994-03-11 2002-08-31
ROBIN GEOFFREY OAKES
Director 1996-01-17 2002-08-31
DEREK GRAHAM SMITH
Director 1994-03-11 2002-05-31
NICHOLAS HENRY HOLMES
Director 1996-01-17 2001-01-05
PETER RIDGE
Director 1996-01-17 1999-12-10
GEORGE FRANKLIN MACAULAY
Director 1994-02-25 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES MAZARS MR LIMITED Director 2017-09-27 CURRENT 2007-03-16 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS CYB SERVICES LIMITED Director 2017-09-27 CURRENT 2006-02-02 Active
TIMOTHY GLYNN DAVIES HYLOBATES Director 2017-09-27 CURRENT 1981-09-09 Active - Proposal to Strike off
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER CARTWRIGHT HOUSE LICENCING LIMITED Director 2017-09-27 CURRENT 2006-07-10 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS UK LIMITED Director 2013-03-06 CURRENT 2004-01-07 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 2 Director 2011-04-11 CURRENT 2004-03-23 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER ROCK UK ADVENTURE CENTRES LIMITED Director 2009-12-01 CURRENT 2003-04-01 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 Active
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS VESTED EMPLOYEE BENEFITS LIMITED Director 2012-05-18 CURRENT 1999-12-14 Active
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS MR LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
GLYN MARK WILLIAMS MAZARS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 Active
GLYN MARK WILLIAMS HYLOBATES Director 2003-12-31 CURRENT 1981-09-09 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 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
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2022-04-25PSC05Change of details for Mazars Llp as a person with significant control on 2022-04-25
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-26CH01Director's details changed for Mr Philip Andrew Verity on 2020-02-26
2019-11-19AP01DIRECTOR APPOINTED MR TOBY JONATHAN STANBROOK
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-27PSC05Change of details for Mazars Llp as a person with significant control on 2016-04-06
2018-09-10CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01Director's details changed for Mr Alistair John Fraser on 2018-08-07
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-03TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-10-03AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER PIERRE HERBINET
2017-05-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07AR0125/02/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AP01DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2013-03-11AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2013-03-11AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-02-26AR0125/02/13 NO MEMBER LIST
2012-05-18AA31/08/11 TOTAL EXEMPTION FULL
2012-03-02AR0125/02/12 NO MEMBER LIST
2011-05-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-07AR0125/02/11 NO MEMBER LIST
2010-04-12AA31/08/09 TOTAL EXEMPTION FULL
2010-02-26AR0125/02/10 NO MEMBER LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-26363aANNUAL RETURN MADE UP TO 25/02/09
2009-02-20288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2008-04-29363aANNUAL RETURN MADE UP TO 25/02/08
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/06
2007-02-28363aANNUAL RETURN MADE UP TO 25/02/07
2006-11-03288bDIRECTOR RESIGNED
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/05
2006-02-27363aANNUAL RETURN MADE UP TO 25/02/06
2005-07-04ELRESS366A DISP HOLDING AGM 22/06/05
2005-07-04225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2005-07-04ELRESS252 DISP LAYING ACC 22/06/05
2005-07-04ELRESS386 DISP APP AUDS 22/06/05
2005-03-16363sANNUAL RETURN MADE UP TO 25/02/05
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-15363aANNUAL RETURN MADE UP TO 25/02/04
2004-01-12288bDIRECTOR RESIGNED
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13363aANNUAL RETURN MADE UP TO 25/02/03
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-06-12288bDIRECTOR RESIGNED
2002-03-09363aANNUAL RETURN MADE UP TO 25/02/02
2001-03-05363aANNUAL RETURN MADE UP TO 25/02/01
2001-01-10288bDIRECTOR RESIGNED
2000-03-08363aANNUAL RETURN MADE UP TO 25/02/00
1999-12-16288bDIRECTOR RESIGNED
1999-03-04363aANNUAL RETURN MADE UP TO 25/02/99
1998-03-10363aANNUAL RETURN MADE UP TO 25/02/98
1997-04-09363aANNUAL RETURN MADE UP TO 25/02/97
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1996-03-11363xANNUAL RETURN MADE UP TO 25/02/96
1996-01-29288NEW DIRECTOR APPOINTED
1996-01-29288NEW DIRECTOR APPOINTED
1996-01-29288NEW DIRECTOR APPOINTED
1996-01-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-10363xANNUAL RETURN MADE UP TO 25/02/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NEVILLE RUSSELL NOMINEES registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE RUSSELL NOMINEES
Trademarks
We have not found any records of NEVILLE RUSSELL NOMINEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE RUSSELL NOMINEES. 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 (74990 - Non-trading company) as NEVILLE RUSSELL NOMINEES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE RUSSELL NOMINEES 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 NEVILLE RUSSELL NOMINEES 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 NEVILLE RUSSELL NOMINEES 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.