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

SCARLET FINANCE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05168425
Private Limited Company
Dissolved

Dissolved 2014-06-17

Company Overview

About Scarlet Finance Ltd
SCARLET FINANCE LIMITED was founded on 2004-07-01 and had its registered office in Canary Wharf. The company was dissolved on the 2014-06-17 and is no longer trading or active.

Key Data
Company Name
SCARLET FINANCE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05168425
Date formed 2004-07-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 21:06:07
Primary Source:Companies House
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 SCARLET FINANCE LIMITED
The following companies were found which have the same name as SCARLET FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCARLET FINANCE HOLDINGS LIMITED 20 CHURCHILL PLACE CANARY WHARF CANARY WHARF LONDON E14 5HJ Dissolved Company formed on the 2004-07-02
SCARLET FINANCES LLC California Unknown

Company Officers of SCARLET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2004-07-01
STEVEN ANTONY SCALLY
Director 2009-10-09
NEVILLE DUNCAN SCOTT
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MICHAEL RAPLEY
Director 2004-07-01 2012-01-31
JASON CHRISTOPHER BINGHAM
Director 2010-10-18 2010-10-29
AHSAN ZAFAR IQBAL
Director 2010-10-18 2010-10-29
OLIVER FRANK JOHN PRITCHARD
Director 2004-07-01 2009-10-09
JONATHAN DAVID RIGBY
Director 2004-08-17 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STATE STREET SECRETARIES (UK) LIMITED RMBT UK-C CORP LIMITED Company Secretary 2015-01-01 CURRENT 2014-02-27 Active
STATE STREET SECRETARIES (UK) LIMITED RB SFOS 1 (UK) ORIGINATION LIMITED Company Secretary 2013-12-17 CURRENT 2013-07-16 Dissolved 2016-11-02
STATE STREET SECRETARIES (UK) LIMITED DEANSGATE CRONUS OPERATIONS LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Liquidation
STATE STREET SECRETARIES (UK) LIMITED SUNRISE HOME HELP BAGSHOT II LIMITED Company Secretary 2009-02-17 CURRENT 2007-10-01 Dissolved 2013-09-24
STATE STREET SECRETARIES (UK) LIMITED ARRAN FUNDING (UK) PLC Company Secretary 2008-11-26 CURRENT 2008-11-18 Dissolved 2013-10-04
STATE STREET SECRETARIES (UK) LIMITED FALCON MANAGERS LIMITED Company Secretary 2007-03-19 CURRENT 2006-06-28 Dissolved 2016-12-02
STATE STREET SECRETARIES (UK) LIMITED 3I GROUP INVESTMENTS GP LIMITED Company Secretary 2007-03-13 CURRENT 1999-09-14 Dissolved 2014-07-01
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE HOLDINGS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED GS MORTGAGE FUNDING NO. 1 LIMITED Company Secretary 2004-04-21 CURRENT 2004-01-14 Dissolved 2016-04-19
STATE STREET SECRETARIES (UK) LIMITED GANGREY LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED CAPITAL INVESTORS 2002 LIMITED Company Secretary 2002-01-29 CURRENT 2002-01-29 Active
STATE STREET SECRETARIES (UK) LIMITED CAPITAL VENTURES NOMINEES LIMITED Company Secretary 2001-08-06 CURRENT 1995-12-22 Active
STATE STREET SECRETARIES (UK) LIMITED STATE STREET ADMINISTRATION SERVICES (UK) LIMITED Company Secretary 2000-10-18 CURRENT 2000-10-18 Active
STATE STREET SECRETARIES (UK) LIMITED STANHOPE GATE TRUSTEES LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Active - Proposal to Strike off
STATE STREET SECRETARIES (UK) LIMITED NESSIE (UK) LIMITED Company Secretary 2000-04-05 CURRENT 2000-03-27 Dissolved 2014-09-09
STEVEN ANTONY SCALLY SCARLET FINANCE HOLDINGS LIMITED Director 2009-10-09 CURRENT 2004-07-02 Dissolved 2014-06-17
STEVEN ANTONY SCALLY GANGREY LIMITED Director 2009-10-09 CURRENT 2002-05-23 Dissolved 2014-06-17
STEVEN ANTONY SCALLY YOUNGSTAR LIMITED Director 2009-10-09 CURRENT 1999-09-30 Converted / Closed
STEVEN ANTONY SCALLY WHITERIFT LIMITED Director 2009-10-01 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT ARRAN FUNDING (UK) PLC Director 2012-03-30 CURRENT 2008-11-18 Dissolved 2013-10-04
NEVILLE DUNCAN SCOTT NESSIE (UK) LIMITED Director 2012-03-30 CURRENT 2000-03-27 Dissolved 2014-09-09
NEVILLE DUNCAN SCOTT 3I GROUP INVESTMENTS GP LIMITED Director 2012-03-30 CURRENT 1999-09-14 Dissolved 2014-07-01
NEVILLE DUNCAN SCOTT WHITERIFT LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT YOUNGSTAR LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT SCARLET FINANCE HOLDINGS LIMITED Director 2012-03-28 CURRENT 2004-07-02 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT GANGREY LIMITED Director 2012-03-28 CURRENT 2002-05-23 Dissolved 2014-06-17

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
2014-06-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-20DS01APPLICATION FOR STRIKING-OFF
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-03AR0101/07/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTONY SCALLY / 26/10/2012
2013-07-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 26/10/2012
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-09-28AA31/12/11 TOTAL EXEMPTION FULL
2012-07-24AR0101/07/12 FULL LIST
2012-03-29AP01DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AR0101/07/11 FULL LIST
2010-12-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AHSAN ZAFAR IQBAL
2010-10-26AA31/12/09 TOTAL EXEMPTION FULL
2010-10-19AP01DIRECTOR APPOINTED MR JASON BINGHAM
2010-10-19AP01DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL
2010-07-14AR0101/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/07/2010
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/07/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD
2009-11-14AP01DIRECTOR APPOINTED MR STEVEN ANTONY SCALLY
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-07-09363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-03AA31/12/07 TOTAL EXEMPTION FULL
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON SURREY CR9 1TQ
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCARLET FINANCE 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 SCARLET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (SCARLET DEBENTURE) 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P. (THE SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11/11/04 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22/11/04 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11/11/04 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 NOVEMBER 2004 AND 2004-11-11 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP (THE SECURITY TRUSTEE FOR ITSELF AND AS AGENT AND TRUSTEE FORTHE BENEFICIARIES)
DEBENTURE 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P. (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
SECURITY AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
SECURITY AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEED OF ASSIGNMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEED OF ASSIGNMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEED OF ASSIGNMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEED OF ASSIGNMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
AGREEMENT 2004-09-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
THE SCARLET DEBENTURE 2004-08-18 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P.
SECURITY INTEREST AGREEMENT 2004-08-18 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P.
SECURITY AGREEMENT 2004-08-18 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P.
Intangible Assets
Patents
We have not found any records of SCARLET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARLET FINANCE LIMITED
Trademarks
We have not found any records of SCARLET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FOUR SEASONS HEALTH CARE PROPERTIES LIMITED 2004-10-04 Outstanding

We have found 1 mortgage charges which are owed to SCARLET FINANCE LIMITED

Income
Government Income
We have not found government income sources for SCARLET FINANCE 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 (82990 - Other business support service activities n.e.c.) as SCARLET FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCARLET FINANCE 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 SCARLET FINANCE 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 SCARLET FINANCE 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.
    Other companies at postcode E14