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

SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED

1 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
03024337
Private Limited Company
Active

Company Overview

About Skanska Infrastructure Development Uk Ltd
SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED was founded on 1995-02-21 and has its registered office in Leavesden. The organisation's status is listed as "Active". Skanska Infrastructure Development Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED
 
Legal Registered Office
1 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD3
 
Previous Names
SKANSKA BOT UK LIMITED05/10/2005
Filing Information
Company Number 03024337
Company ID Number 03024337
Date formed 1995-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 05:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKANSKA INFRASTRUCTURE DEVELOPMENT 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 SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN BOXELL
Company Secretary 2015-06-30
PAUL ALAN BANNISTER
Director 2008-01-28
SIMON RICHARD THORPE BEAUCHAMP
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES
Director 2009-10-01 2018-06-30
HILARY MARGARET WILSON
Director 2007-02-02 2018-06-30
NICHOLAS ANTHONY DOHERTY
Director 2009-10-01 2018-05-23
JAMES MICHAEL NORRIS RUTLAND
Director 2011-05-31 2018-01-19
STEPHEN JOSEPH COOPER
Director 2006-11-01 2016-03-02
STEVEN LEVEN
Company Secretary 2007-01-11 2015-06-30
STEPHEN ROBERT SAMS
Director 2007-02-02 2011-04-01
ALAN RUSSELL GILLMAN
Director 2002-02-20 2007-02-02
SIMON JOHN HAWORTH HIPPERSON
Director 2005-01-01 2007-02-02
KAREN MICHELLE MURRAY
Company Secretary 2006-01-11 2007-01-11
KAREN MICHELLE MURRAY
Company Secretary 2002-09-06 2006-01-11
ALF ANDERSSON
Director 2000-09-01 2005-09-26
STEPHEN JOSEPH COOPER
Director 2005-09-26 2005-09-26
ANDREW JAMES LIVINGSTON
Director 2005-09-26 2005-09-26
GUNNAR ALLAN LUNDBERG
Director 1999-10-21 2005-09-26
BERT-OVE JOHANSSON
Director 1999-10-21 2004-12-31
BRIAN COLLETT
Company Secretary 1995-02-21 2002-09-06
PER ANDERS JANSSON
Director 1999-10-21 2000-09-01
BRIAN COLLETT
Director 1995-02-21 1999-10-21
DEREK HAYES
Director 1995-02-21 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN BANNISTER SKANSKA TAM (NORDIC) LIMITED Director 2015-12-07 CURRENT 2015-09-24 Active
PAUL ALAN BANNISTER SKANSKA TAM (NORDIC) HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
PAUL ALAN BANNISTER CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2015-02-23 CURRENT 2011-02-09 Active
PAUL ALAN BANNISTER SLS HOLDING COMPANY LIMITED Director 2015-02-23 CURRENT 2009-09-01 Active
PAUL ALAN BANNISTER SURREY LIGHTING SERVICES LIMITED Director 2015-02-23 CURRENT 2009-09-02 Active
PAUL ALAN BANNISTER CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2015-02-23 CURRENT 2011-02-08 Active
PAUL ALAN BANNISTER NPH HEALTHCARE LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL ALAN BANNISTER NPH HEALTHCARE (HOLDINGS) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS (WOODLANDS) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
PAUL ALAN BANNISTER ESSEX LEP LIMITED Director 2011-05-04 CURRENT 2010-03-16 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2011-05-04 CURRENT 2010-03-16 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS LIMITED Director 2011-05-04 CURRENT 2010-03-18 Active
PAUL ALAN BANNISTER SKANSKA RM PSP LIMITED Director 2011-05-04 CURRENT 2010-03-16 Liquidation
PAUL ALAN BANNISTER BRISTOL LEP LIMITED Director 2010-06-01 CURRENT 2006-01-20 Active
PAUL ALAN BANNISTER BRISTOL PFI (HOLDINGS) LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER BRISTOL PFI DEVELOPMENT LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER BRISTOL PFI DEBT CO 1 LIMITED Director 2010-06-01 CURRENT 2006-01-20 Active
PAUL ALAN BANNISTER BRISTOL PFI LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED Director 2008-01-28 CURRENT 2002-12-23 Active
SIMON RICHARD THORPE BEAUCHAMP SKANSKA TAM (NORDIC) HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-11-12 Active - Proposal to Strike off
SIMON RICHARD THORPE BEAUCHAMP SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED Director 2015-07-29 CURRENT 2002-12-23 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-03DIRECTOR APPOINTED MELIHA DUYMAZ OLUDIPE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN BANNISTER
2023-04-03Director's details changed for Meliha Duymaz Oludipe on 2023-04-03
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-01AP01DIRECTOR APPOINTED SWATI PAUL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP KELLY KAUR GANGOTRA
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CH01Director's details changed for Culdip Kelly Kaur Gangotra on 2021-03-19
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02AP01DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD THORPE BEAUCHAMP
2019-03-06PSC02Notification of Skanska Uk Plc as a person with significant control on 2019-01-01
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AP03Appointment of Steven Leven as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Carolyn Boxell on 2018-10-01
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WILSON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY DOHERTY
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL NORRIS RUTLAND
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1655710
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH COOPER
2015-11-26CH01Director's details changed for James Michael Norris Rutland on 2015-11-11
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED MR SIMON RICHARD THORPE BEAUCHAMP
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN LEVEN
2015-06-30AP03SECRETARY APPOINTED MS CAROLYN BOXELL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1655710
2015-03-25AR0121/02/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN BANNISTER / 03/03/2015
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1655710
2014-03-19AR0121/02/14 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0121/02/13 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0121/02/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED JAMES MICHAEL NORRIS RUTLAND
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMS
2011-03-17AR0121/02/11 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH COOPER / 13/12/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0121/02/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN BANNISTER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET WILSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAMS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH COOPER / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-28AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DOHERTY
2009-10-28AP01DIRECTOR APPOINTED CHRISTOPHER JAMES
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-15363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-15363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED PAUL ALAN BANNISTER
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288aNEW SECRETARY APPOINTED
2007-03-28363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-05CERTNMCOMPANY NAME CHANGED SKANSKA BOT UK LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-23ELRESS386 DISP APP AUDS 14/07/05
2005-07-23ELRESS366A DISP HOLDING AGM 14/07/05
2005-03-21363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 5 HYDE PARK GATE LONDON SW7 5EW
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED
Trademarks
We have not found any records of SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKANSKA INFRASTRUCTURE DEVELOPMENT 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 (41100 - Development of building projects) as SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SKANSKA INFRASTRUCTURE DEVELOPMENT 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 SKANSKA INFRASTRUCTURE DEVELOPMENT 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 SKANSKA INFRASTRUCTURE DEVELOPMENT 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.