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

SITUS INTERNATIONAL LIMITED

10th Floor 25 North Colonnade, 25 NORTH COLONNADE, London, E14 5HZ,
Company Registration Number
05134477
Private Limited Company
Active

Company Overview

About Situs International Ltd
SITUS INTERNATIONAL LIMITED was founded on 2004-05-21 and has its registered office in London. The organisation's status is listed as "Active". Situs International 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
SITUS INTERNATIONAL LIMITED
 
Legal Registered Office
10th Floor 25 North Colonnade
25 NORTH COLONNADE
London
E14 5HZ
Other companies in E14
 
Previous Names
HATFIELD PHILIPS INTERNATIONAL LIMITED10/01/2017
LNR PARTNERS EUROPE LTD.06/05/2005
LENNAR PARTNERS EUROPE LTD.05/05/2005
Filing Information
Company Number 05134477
Company ID Number 05134477
Date formed 2004-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts FULL
VAT Number /Sales tax ID GB867202618  GB277286461  
Last Datalog update: 2024-04-12 14:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITUS INTERNATIONAL 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 SITUS INTERNATIONAL LIMITED
The following companies were found which have the same name as SITUS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITUS INTERNATIONAL INC. 407 LINCOLN ROAD, STE 8-I MIAMI BEACH FL 33139 Inactive Company formed on the 1982-11-03

Company Officers of SITUS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RALPH LOUIS GOOD III
Director 2016-11-01
STEVEN JEFFREY POWEL
Director 2016-11-01
NICHOLAS DAVID RUDENSTINE
Director 2016-11-01
RICHARD BRENT SPOONER
Director 2012-01-31
LISA WILLIAMS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN JAMES ALEXANDER BEARMAN
Director 2017-03-27 2017-08-30
RANDALL ERON SHY
Director 2016-12-07 2017-06-30
MATTHEW CARSON
Director 2014-05-21 2017-01-23
BLAIR ALAN LEWIS
Director 2014-05-21 2016-12-13
STEVEN ANDREW RIVERS
Director 2013-09-03 2016-11-01
DEREK ALAN RICH
Director 2012-10-31 2014-08-14
CORY MARTIN OLSON
Director 2012-01-31 2014-05-21
NEIL KENNETH ROBERTSON
Director 2010-05-13 2013-12-06
SHAHRAM MOHAMMAD SIDDIQUI
Director 2012-01-31 2013-09-04
CLARENCE EMMETT DIXON
Director 2008-08-29 2013-01-23
MARK CHRISTOPHER MILLER
Director 2008-01-30 2011-07-31
RASHED MUSTAFA
Director 2007-02-09 2010-05-11
MARK ALLEN GRIFFITH
Director 2004-05-24 2009-03-13
SCOTT ALLEN GOEDKEN
Director 2005-03-01 2009-01-21
WILLIAM RALPH STANLEY
Director 2005-12-01 2008-11-30
ZENA MANES DICKSTEIN
Company Secretary 2004-07-01 2008-04-30
THEKLA BLASER SALZMAN
Director 2004-07-06 2007-11-13
STEVEN NEAL BJERKE
Director 2005-05-09 2007-07-27
JEFFREY KRASNOFF
Director 2004-07-06 2007-07-10
SHELLY RUBIN
Director 2004-07-06 2005-05-09
MARK CHRISTOPHER MILLER
Director 2004-07-06 2004-10-22
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2004-05-21 2004-07-01
MARLE (UK) LIMITED
Director 2004-05-21 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH LOUIS GOOD III HATFIELD PHILIPS AGENCY SERVICES LIMITED Director 2016-11-01 CURRENT 2009-04-30 Active
RALPH LOUIS GOOD III RERC EUROPE LIMITED Director 2016-11-01 CURRENT 2007-11-08 Active
RALPH LOUIS GOOD III STRUCTURED REAL ESTATE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2011-03-30 Active - Proposal to Strike off
RALPH LOUIS GOOD III SITUS REALTY SERVICES LIMITED Director 2015-10-02 CURRENT 2004-04-02 Active
RALPH LOUIS GOOD III SITUS ASSET MANAGEMENT LIMITED Director 2015-10-02 CURRENT 2008-10-31 Active
RALPH LOUIS GOOD III SITUS EUROPE HOLDCO LIMITED Director 2015-10-02 CURRENT 2012-07-19 Active
STEVEN JEFFREY POWEL HATFIELD PHILIPS AGENCY SERVICES LIMITED Director 2016-11-01 CURRENT 2009-04-30 Active
STEVEN JEFFREY POWEL SITUS INTERMEDIATE HOLDCO LIMITED Director 2016-11-01 CURRENT 2002-09-24 Active
NICHOLAS DAVID RUDENSTINE HATFIELD PHILIPS AGENCY SERVICES LIMITED Director 2016-11-01 CURRENT 2009-04-30 Active
NICHOLAS DAVID RUDENSTINE SITUS INTERMEDIATE HOLDCO LIMITED Director 2016-11-01 CURRENT 2002-09-24 Active
NICHOLAS DAVID RUDENSTINE RERC EUROPE LIMITED Director 2016-11-01 CURRENT 2007-11-08 Active
NICHOLAS DAVID RUDENSTINE STRUCTURED REAL ESTATE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2011-03-30 Active - Proposal to Strike off
RICHARD BRENT SPOONER HATFIELD PHILIPS AGENCY SERVICES LIMITED Director 2012-03-21 CURRENT 2009-04-30 Active
RICHARD BRENT SPOONER STRUCTURED REAL ESTATE SOLUTIONS LIMITED Director 2012-03-06 CURRENT 2011-03-30 Active - Proposal to Strike off
RICHARD BRENT SPOONER RERC EUROPE LIMITED Director 2010-05-13 CURRENT 2007-11-08 Active
LISA WILLIAMS SITUS EUROPE HOLDCO LIMITED Director 2017-09-11 CURRENT 2012-07-19 Active
LISA WILLIAMS HATFIELD PHILIPS AGENCY SERVICES LIMITED Director 2016-11-01 CURRENT 2009-04-30 Active
LISA WILLIAMS SITUS INTERMEDIATE HOLDCO LIMITED Director 2016-11-01 CURRENT 2002-09-24 Active
LISA WILLIAMS SITUS ASSET MANAGEMENT LIMITED Director 2016-05-27 CURRENT 2008-10-31 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 34th Floor 25 Canada Square Canary Wharf London E14 5LB
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CH01Director's details changed for Mr Michael Franco on 2021-07-19
2021-08-04PSC04Change of details for Mr Michael Franco as a person with significant control on 2021-07-19
2021-04-20PSC04Change of details for Mrs Lisa Williams as a person with significant control on 2021-04-01
2021-04-20CH01Director's details changed for Mrs Lisa Williams on 2021-04-01
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFREY POWEL
2019-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WILLIAMS
2019-07-28AP01DIRECTOR APPOINTED MR MICHAEL FRANCO
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID RUDENSTINE
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENT SPOONER
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD BRENT SPOONER / 14/11/2017
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LOUIS GOOD III / 28/02/2018
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES ALEXANDER BEARMAN
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL ERON SHY
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES ALEXANDER BEARMAN
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WILLIAMS / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LOUIS GOOD III / 28/03/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARSON
2017-01-10RES15CHANGE OF COMPANY NAME 10/01/17
2017-01-10CERTNMCOMPANY NAME CHANGED HATFIELD PHILIPS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/01/17
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR ALAN LEWIS
2016-12-15AP01DIRECTOR APPOINTED MR RANDALL ERON SHY
2016-11-10AP01DIRECTOR APPOINTED STEVEN JEFFREY POWEL
2016-11-04AP01DIRECTOR APPOINTED RALPH LOUIS GOOD III
2016-11-04AP01DIRECTOR APPOINTED NICHOLAS DAVID RUDENSTINE
2016-11-03AP01DIRECTOR APPOINTED MRS LISA WILLIAMS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RIVERS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0130/04/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/04/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RICH
2014-05-22AP01DIRECTOR APPOINTED MR BLAIR ALAN LEWIS
2014-05-22AP01DIRECTOR APPOINTED MR MATTHEW CARSON
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CORY OLSON
2014-05-13RES01ADOPT ARTICLES 13/03/2013
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0130/04/14 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CORY MARTIN OLSON / 29/04/2013
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AP01DIRECTOR APPOINTED MR. STEVEN ANDREW RIVERS
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAHRAM SIDDIQUI
2013-05-20AR0130/04/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARENCE DIXON
2012-12-19AP01DIRECTOR APPOINTED MR. DEREK ALAN RICH
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15AR0114/05/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MR. SHAHRAM MOHAMMAD SIDDIQUI
2012-02-01AP01DIRECTOR APPOINTED MR. CORY MARTIN OLSON
2012-02-01AP01DIRECTOR APPOINTED MR. RICHARD BRENT SPOONER
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2011-05-25AR0121/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLARENCE EMMETT DIXON / 24/05/2011
2010-10-11AA01CURREXT FROM 30/11/2010 TO 30/12/2010
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-06-08AR0121/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MILLER / 21/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLARENCE EMMETT DIXON / 21/05/2010
2010-05-18AP01DIRECTOR APPOINTED MR NEIL KENNETH ROBERTSON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHED MUSTAFA
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-06-01363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARK GRIFFITH
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / CLARENCE DIXON / 16/02/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / CLARENCE DIXON / 27/01/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR SCOTT GOEDKEN
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM STANLEY
2008-10-07288aDIRECTOR APPOINTED CLARENCE EMMETT DIXON
2008-06-11363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GRIFFITH / 15/01/2008
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ZENA DICKSTEIN
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-07288aNEW DIRECTOR APPOINTED
2007-11-23353LOCATION OF REGISTER OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-06-27363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24353LOCATION OF REGISTER OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 7 ALBEMARLE STREET LONDON W1S 4HQ
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SITUS INTERNATIONAL 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 SITUS INTERNATIONAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2015-09-25 to 2015-09-25 Starcharm Limited v Hatfield Philips International Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART AGREEMENT 2006-07-12 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH AS COLLATERAL AGENT FOR THE SECURED PARTIES (THE COLLATERALAGENT)
CHARGE 2005-09-16 Satisfied RICHARD COLLINSON (THE NOTEHOLDER)
PLEDGE AND SECURITY AGREEMENT 2005-06-17 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH AS COLLATERAL AGENT
ACCOUNT ASSIGNMENT AND CHARGE 2005-06-17 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH AS COLLATERAL AGENT
CHARGE 2004-07-14 Satisfied RICHARD COLLINSON
Intangible Assets
Patents
We have not found any records of SITUS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

SITUS INTERNATIONAL LIMITED owns 1 domain names.

hatfieldphilips.co.uk  

Trademarks
We have not found any records of SITUS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITUS INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as SITUS INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SITUS INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by SITUS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITUS INTERNATIONAL 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 SITUS INTERNATIONAL 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.