Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G&K SMART DEVELOPMENTS VCT LIMITED
Company Information for

G&K SMART DEVELOPMENTS VCT LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03277081
Private Limited Company
Liquidation

Company Overview

About G&k Smart Developments Vct Ltd
G&K SMART DEVELOPMENTS VCT LIMITED was founded on 1996-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". G&k Smart Developments Vct Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
G&K SMART DEVELOPMENTS VCT LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in EC2R
 
Previous Names
COUNTRY AND METROPOLITAN VCT LIMITED06/02/2008
Filing Information
Company Number 03277081
Company ID Number 03277081
Date formed 1996-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts 
VAT Number /Sales tax ID GB690649891  
Last Datalog update: 2020-07-05 18:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G&K SMART DEVELOPMENTS VCT LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 G&K SMART DEVELOPMENTS VCT LIMITED

Current Directors
Officer Role Date Appointed
HENRY JULIAN AGLIONBY STANFORD
Director 1999-06-15
KA WAI YU
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ALLAN SMART
Company Secretary 2007-07-27 2018-03-23
RONALD KEITH SMART
Director 2011-01-01 2018-03-23
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 2004-10-22 2014-07-30
TERENCE ARTHUR BEAUMONT
Director 2007-12-18 2010-12-31
RICHARD JOHN BURGESS
Director 1996-11-22 2010-02-11
REMO DIPRE
Director 2005-04-17 2007-12-18
MARK DANIEL TOOMEY
Company Secretary 2004-09-10 2007-07-27
DAVID MARTIN FOSTER
Director 1999-03-18 2005-04-17
MARK ANTHONY JACKSON-STOPS
Director 1996-11-18 2004-10-22
JONATHAN MARK GAIN
Company Secretary 2000-05-12 2004-09-10
WILLIAM EDWARD DAVIS
Company Secretary 1996-11-18 2000-05-12
OLE BETTUM
Director 1996-11-18 1999-06-15
STEPHEN DESMOND WICKS
Director 1996-11-18 1999-03-18
PETER DONALD ROSCROW
Director 1996-11-18 1997-11-11
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-11-12 1996-11-18
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-11-12 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JULIAN AGLIONBY STANFORD ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
HENRY JULIAN AGLIONBY STANFORD ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
HENRY JULIAN AGLIONBY STANFORD TWCL LIMITED Director 2016-01-28 CURRENT 2001-08-21 Liquidation
HENRY JULIAN AGLIONBY STANFORD EARNSIDE ENERGY LIMITED Director 2015-06-24 CURRENT 2010-05-12 Active
HENRY JULIAN AGLIONBY STANFORD TEG (TODMORDEN) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-05-10
HENRY JULIAN AGLIONBY STANFORD STOUR VALLEY BEAGLES LIMITED Director 2011-07-16 CURRENT 2008-07-11 Active
HENRY JULIAN AGLIONBY STANFORD BASINGHALL ESTATE COMPANY LIMITED Director 2009-12-03 CURRENT 1928-03-02 Active
HENRY JULIAN AGLIONBY STANFORD TSHL LIMITED Director 2007-05-30 CURRENT 2007-05-11 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE DUNEDIN PUB COMPANY VCT LIMITED Director 2005-10-10 CURRENT 2005-09-15 Dissolved 2015-09-08
HENRY JULIAN AGLIONBY STANFORD TCHH LIMITED Director 2005-09-30 CURRENT 2005-09-20 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE BEAR HUNGERFORD LIMITED Director 2005-02-16 CURRENT 2005-02-10 Dissolved 2015-08-11
HENRY JULIAN AGLIONBY STANFORD WICKENHALL MILL VCT LIMITED Director 2005-01-07 CURRENT 2004-11-18 Dissolved 2014-05-06
HENRY JULIAN AGLIONBY STANFORD KEW GREEN VCT (STANSTED) LIMITED Director 2002-08-22 CURRENT 2002-07-25 Active
KA WAI YU DULLERTON ROAD LTD. Director 2018-08-03 CURRENT 2012-03-13 Active
KA WAI YU GORTUMLY HILL LTD. Director 2018-08-03 CURRENT 2012-03-13 Active
KA WAI YU TECSOLA LIMITED Director 2018-04-19 CURRENT 2011-07-28 Active
KA WAI YU SOLAR EXCHANGE NOMINEES LIMITED Director 2018-04-19 CURRENT 2011-08-22 Active
KA WAI YU SYNERGY WIND LIMITED Director 2018-03-02 CURRENT 2015-02-19 Active
KA WAI YU ACP (SCOT WIND) LTD Director 2018-02-26 CURRENT 2018-02-26 Active
KA WAI YU KNOCKAVANNON LTD Director 2018-02-08 CURRENT 2013-05-22 Active
KA WAI YU MONEYDUFF ROAD LTD Director 2018-02-08 CURRENT 2013-05-07 Active
KA WAI YU BREAGHO LIMITED Director 2018-02-08 CURRENT 2013-06-12 Active
KA WAI YU ACP SOLAR LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
KA WAI YU MYROE ENERGY LTD Director 2017-09-29 CURRENT 2012-12-13 Active
KA WAI YU STERKE WIND LTD Director 2017-02-02 CURRENT 2012-04-20 Active
KA WAI YU SOUTH ARNLOSS WINDFARM LTD Director 2017-02-01 CURRENT 2014-10-08 Active
KA WAI YU ACP WNI LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
KA WAI YU WED LAWRENCE LIMITED Director 2016-09-22 CURRENT 2015-06-16 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
2020-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England
2019-09-06LIQ01Voluntary liquidation declaration of solvency
2019-09-06600Appointment of a voluntary liquidator
2019-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-22
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom
2019-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 1 King's Arms Yard London EC2R 7AF
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09SH20Statement by Directors
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 27000
2018-04-09SH19Statement of capital on 2018-04-09 GBP 27,000
2018-04-09CAP-SSSolvency Statement dated 23/03/18
2018-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-26AP01DIRECTOR APPOINTED MR KA WAI YU
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KEITH SMART
2018-03-26TM02Termination of appointment of Graham Allan Smart on 2018-03-23
2018-03-26PSC02Notification of Albion Ventures Limited as a person with significant control on 2018-03-23
2018-03-26PSC07CESSATION OF G&K SMART DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-16PSC05Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 31500
2017-01-26SH19Statement of capital on 2017-01-26 GBP 31,500.00
2017-01-09SH20Statement by Directors
2017-01-09CAP-SSSolvency Statement dated 01/12/16
2017-01-09RES13Resolutions passed:
  • Share premium account be reduced & elimated. Declaration of dividend. 01/12/2016
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 31500
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 31500
2015-11-18AR0112/11/15 FULL LIST
2015-06-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 31500
2014-11-18AR0112/11/14 FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 31500
2013-11-22AR0112/11/13 FULL LIST
2013-09-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-12-06AR0112/11/12 FULL LIST
2012-08-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0112/11/11 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-09AP01DIRECTOR APPOINTED MR RONALD KEITH SMART
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BEAUMONT
2010-11-25AR0112/11/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS
2009-11-18AR0112/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JULIAN AGLIONBY STANFORD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 18/11/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT
2008-12-04363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13AUDAUDITOR'S RESIGNATION
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-06CERTNMCOMPANY NAME CHANGED COUNTRY AND METROPOLITAN VCT LIM ITED CERTIFICATE ISSUED ON 06/02/08
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-11-16363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2006-11-23363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 CROWN PLACE LONDON EC2A 4BT
2005-12-02363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-27225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-17363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-12-01363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-24288cSECRETARY'S PARTICULARS CHANGED
2003-03-12225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2002-12-31123NC INC ALREADY ADJUSTED 10/12/02
2002-12-31RES04£ NC 27000/37000
2002-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-3188(2)RAD 10/12/02--------- £ SI 450000@.01=4500 £ IC 27000/31500
2002-12-31RES04£ NC 27000/37000 10/12/
2002-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-20363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-03123NC INC ALREADY ADJUSTED 18/07/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to G&K SMART DEVELOPMENTS VCT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-27
Notices to2019-08-27
Appointmen2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against G&K SMART DEVELOPMENTS VCT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2002-12-20 Outstanding THE HEALTHCARE AND LEISURE PROPERTY FUND PLC
DEBENTURE 2001-08-22 Outstanding CLOSE BROTHERS VENTURE CAPITAL TRUST PLC
DEBENTURE 2000-09-26 Outstanding CLOSE BROTHERS VENTURE CAPITAL TRUST PLC
DEBENTURE 1997-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF BUILDING CONTRACT 1997-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-12-09 Outstanding CLOSE BROTHERS VENTURE CAPITAL TRUST PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 G&K SMART DEVELOPMENTS VCT LIMITED

Intangible Assets
Patents
We have not found any records of G&K SMART DEVELOPMENTS VCT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&K SMART DEVELOPMENTS VCT LIMITED
Trademarks
We have not found any records of G&K SMART DEVELOPMENTS VCT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&K SMART DEVELOPMENTS VCT 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 (41202 - Construction of domestic buildings) as G&K SMART DEVELOPMENTS VCT LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where G&K SMART DEVELOPMENTS VCT 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyG&K SMART DEVELOPMENTS VCT LIMITEDEvent Date2019-08-27
 
Initiating party Event TypeNotices to
Defending partyG&K SMART DEVELOPMENTS VCT LIMITEDEvent Date2019-08-27
 
Initiating party Event TypeAppointmen
Defending partyG&K SMART DEVELOPMENTS VCT LIMITEDEvent Date2019-08-27
Name of Company: G&K SMART DEVELOPMENTS VCT LIMITED Company Number: 03277081 Nature of Business: Development & sale of real estate Registered office: Pearl Assurance House, 319 Ballards Lane, London,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G&K SMART DEVELOPMENTS VCT 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 G&K SMART DEVELOPMENTS VCT 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.