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

BERKELEY STREET NOMINEES LIMITED

GROUND FLOOR, 40 PORTMAN SQUARE, LONDON, W1H 6LT,
Company Registration Number
06073998
Private Limited Company
Active

Company Overview

About Berkeley Street Nominees Ltd
BERKELEY STREET NOMINEES LIMITED was founded on 2007-01-30 and has its registered office in London. The organisation's status is listed as "Active". Berkeley Street Nominees Limited is a Private Limited Company registered in 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
BERKELEY STREET NOMINEES LIMITED
 
Legal Registered Office
GROUND FLOOR
40 PORTMAN SQUARE
LONDON
W1H 6LT
Other companies in W1H
 
Previous Names
TYROLESE (610) LIMITED19/02/2007
Filing Information
Company Number 06073998
Company ID Number 06073998
Date formed 2007-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 23:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY STREET NOMINEES 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 BERKELEY STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA BALDERSON
Company Secretary 2009-06-10
OLIVER BARRY KEMP FENN-SMITH
Director 2013-10-01
EDWARD JAMES WINGFIELD LIFFORD
Director 2015-02-24
MARK PETER SOUTHERN
Director 2016-02-20
JOHN HOLMES STEPHEN
Director 2011-03-23
JOHN MICHAEL WYTHE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HEWITT MOORE
Director 2011-12-05 2018-05-25
RICHARD NEVILLE LAY
Director 2007-02-08 2014-12-31
GARETH EDMUND CLUTTON
Director 2008-10-01 2011-05-28
CLAIRE MICHELLE TEAGUE
Company Secretary 2008-10-01 2009-06-10
CHARLES ANSON GREY HATHERELL
Company Secretary 2007-02-08 2008-09-30
HUGH RICHARD SEABORN
Director 2007-02-08 2008-09-30
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2007-01-30 2007-02-08
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2007-01-30 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE GEORGINA BALDERSON THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Company Secretary 2009-06-10 CURRENT 2004-07-09 Active
KATHERINE GEORGINA BALDERSON THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Company Secretary 2009-06-10 CURRENT 2004-07-09 Active
KATHERINE GEORGINA BALDERSON PORTMAN ESTATE MANAGEMENT LIMITED Company Secretary 2009-06-10 CURRENT 2007-07-26 Active
KATHERINE GEORGINA BALDERSON 21 SEYMOUR STREET LIMITED Company Secretary 2009-06-10 CURRENT 1994-07-29 Active
KATHERINE GEORGINA BALDERSON PORTMAN BURTLEY ESTATE COMPANY LIMITED Company Secretary 2009-06-10 CURRENT 1955-09-17 Active
KATHERINE GEORGINA BALDERSON SEYMOUR STREET NOMINEES LIMITED Company Secretary 2009-06-10 CURRENT 1983-03-30 Active
OLIVER BARRY KEMP FENN-SMITH DERWENT LONDON BAKER STREET LIMITED Director 2018-05-22 CURRENT 1964-05-27 Active
OLIVER BARRY KEMP FENN-SMITH SEYMOUR STREET NOMINEES LIMITED Director 2013-10-01 CURRENT 1983-03-30 Active
OLIVER BARRY KEMP FENN-SMITH THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2011-07-20 CURRENT 2004-07-09 Active
OLIVER BARRY KEMP FENN-SMITH THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2011-07-20 CURRENT 2004-07-09 Active
EDWARD JAMES WINGFIELD LIFFORD DERWENT LONDON BAKER STREET LIMITED Director 2017-12-01 CURRENT 1964-05-27 Active
EDWARD JAMES WINGFIELD LIFFORD SEYMOUR STREET NOMINEES LIMITED Director 2015-02-24 CURRENT 1983-03-30 Active
EDWARD JAMES WINGFIELD LIFFORD PORTMAN SETTLED ESTATES LIMITED Director 2014-07-03 CURRENT 1972-05-22 Active
EDWARD JAMES WINGFIELD LIFFORD THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2010-10-08 CURRENT 2004-07-09 Active
EDWARD JAMES WINGFIELD LIFFORD THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2010-10-08 CURRENT 2004-07-09 Active
MARK PETER SOUTHERN 21 SEYMOUR STREET LIMITED Director 2018-05-25 CURRENT 1994-07-29 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2016-02-20 CURRENT 2004-07-09 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2016-02-20 CURRENT 2004-07-09 Active
MARK PETER SOUTHERN SEYMOUR STREET NOMINEES LIMITED Director 2016-02-20 CURRENT 1983-03-30 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE (PRIMARY) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE MANAGEMENT (SIX) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE MANAGEMENT (TWO) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE MANAGEMENT (FIVE) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE MANAGEMENT (THREE) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK PETER SOUTHERN THE PORTMAN ESTATE MANAGEMENT (FOUR) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN HOLMES STEPHEN COLVILLE ESTATE PROPERTIES LIMITED Director 2012-07-04 CURRENT 1989-10-03 Active
JOHN HOLMES STEPHEN COLVILLE ESTATE LIMITED(THE) Director 2012-07-04 CURRENT 1915-03-17 Active
JOHN HOLMES STEPHEN PORTMAN SETTLED ESTATES LIMITED Director 2011-10-12 CURRENT 1972-05-22 Active
JOHN HOLMES STEPHEN 21 SEYMOUR STREET LIMITED Director 2011-03-23 CURRENT 1994-07-29 Active
JOHN HOLMES STEPHEN SEYMOUR STREET NOMINEES LIMITED Director 2011-03-23 CURRENT 1983-03-30 Active
JOHN HOLMES STEPHEN THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2010-12-15 CURRENT 2004-07-09 Active
JOHN HOLMES STEPHEN THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2010-12-15 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE THE POLLEN ESTATE TRUSTEE COMPANY LIMITED Director 2014-08-08 CURRENT 2002-09-12 Active
JOHN MICHAEL WYTHE PORTMAN ESTATE MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-07-26 Active
JOHN MICHAEL WYTHE 21 SEYMOUR STREET LIMITED Director 2014-01-01 CURRENT 1994-07-29 Active
JOHN MICHAEL WYTHE PORTMAN SETTLED ESTATES LIMITED Director 2014-01-01 CURRENT 1972-05-22 Active
JOHN MICHAEL WYTHE PORTMAN BURTLEY ESTATE COMPANY LIMITED Director 2014-01-01 CURRENT 1955-09-17 Active
JOHN MICHAEL WYTHE SEYMOUR STREET NOMINEES LIMITED Director 2014-01-01 CURRENT 1983-03-30 Active
JOHN MICHAEL WYTHE BURLINGTON TWO LIMITED Director 2012-09-21 CURRENT 2012-09-20 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM VICTORIA GP LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE BURLINGTON NUMBER 1 LIMITED Director 2011-11-07 CURRENT 2010-11-22 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM GEORGE 1 NOMINEE LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE NBIM GEORGE 2 NOMINEE LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE NBIM GEORGE GP LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE JOHN WYTHE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Liquidation
JOHN MICHAEL WYTHE SUE RYDER Director 2011-02-08 CURRENT 1968-11-28 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-02-09CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER SOUTHERN
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2021-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED KATHERINE GEORGINA BALDERSON
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-08-30AP01DIRECTOR APPOINTED MS SOPHIE MEESON
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-21CH01Director's details changed for Mr Oliver Barry Kemp Fenn-Smith on 2018-12-18
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-10-09PSC04Change of details for Mr James Fairweather Edmondson as a person with significant control on 2018-09-13
2018-08-28AP01DIRECTOR APPOINTED MR THOMAS JAMES BAILEY KNIGHT
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWITT MOORE
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-03-24AP01DIRECTOR APPOINTED MARK PETER SOUTHERN
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-03-09AP01DIRECTOR APPOINTED VISCOUNT EDWARD JAMES WINGFIELD LIFFORD
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE LAY
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-10-09AP01DIRECTOR APPOINTED MR OLIVER BARRY KEMP FENN-SMITH
2013-02-06AR0130/01/13 ANNUAL RETURN FULL LIST
2012-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-01-31AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLMES STEPHEN / 31/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 31/01/2012
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA BALDERSON / 31/01/2012
2011-12-12AP01DIRECTOR APPOINTED WILLIAM HEWITT MOORE
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 38 SEYMOUR STREET LONDON W1H 7BP
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CLUTTON
2011-04-05AP01DIRECTOR APPOINTED MR JOHN HOLMES STEPHEN
2011-01-31AR0130/01/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-02-03AR0130/01/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA BALDERSON / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDMUND CLUTTON / 08/10/2009
2009-06-10288aSECRETARY APPOINTED MRS KATHERINE BALDERSON
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE
2009-02-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-02288aSECRETARY APPOINTED CLAIRE MICHELLE TEAGUE
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY CHARLES HATHERELL
2008-10-02288aDIRECTOR APPOINTED GARETH EDMUND CLUTTON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HUGH SEABORN
2008-08-11AA05/04/08 TOTAL EXEMPTION FULL
2008-02-08363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08
2007-03-0288(2)RAD 08/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-19CERTNMCOMPANY NAME CHANGED TYROLESE (610) LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BERKELEY STREET NOMINEES 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 BERKELEY STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY STREET NOMINEES LIMITED 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

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 BERKELEY STREET NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 2
Shareholder Funds 2012-04-06 £ 2

Debtors and other cash assets

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