Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG UK MP TRUSTEE COMPANY LIMITED
Company Information for

SG UK MP TRUSTEE COMPANY LIMITED

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
06209960
Private Limited Company
Active

Company Overview

About Sg Uk Mp Trustee Company Ltd
SG UK MP TRUSTEE COMPANY LIMITED was founded on 2007-04-12 and has its registered office in London. The organisation's status is listed as "Active". Sg Uk Mp Trustee Company Limited is a Private Limited Company registered in ENGLAND 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
SG UK MP TRUSTEE COMPANY LIMITED
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Previous Names
ALNERY NO. 2694 LIMITED06/03/2008
Filing Information
Company Number 06209960
Company ID Number 06209960
Date formed 2007-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG UK MP TRUSTEE COMPANY 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 SG UK MP TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED
Company Secretary 2008-03-05
BENJAMIN EDWARD BATHURST
Director 2017-09-27
NICHOLAS MICHAEL DENT
Director 2011-03-04
MARK HEALY
Director 2017-03-16
HAROLD LOISEAU
Director 2015-09-18
KATHRYN FIONA STEWART
Director 2009-05-14
KATHERINE ELAINE WILSON
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WATERWORTH
Director 2015-11-09 2017-04-18
RYAN ROGOWSKI
Director 2014-06-13 2016-11-02
ABID HUSSAIN
Director 2014-09-19 2016-04-22
ADAM PETTIFER
Director 2014-06-13 2015-08-03
STUART RODWELL CHANDLER
Director 2008-03-05 2015-03-13
PHILIP ROBIN MCILWRAITH
Director 2013-12-13 2014-06-30
OTTAVIO DOMENICO ADORISIO
Director 2010-06-09 2014-06-02
ANDREW COSTARD
Director 2008-06-23 2013-12-13
BRENDON JAMES MORAN
Director 2008-05-30 2011-03-04
IVAN HARRY SEDGWICK
Director 2008-05-30 2009-12-31
MARK DAVID ROBSON
Director 2008-03-05 2009-04-08
JOHN PRICE
Director 2008-03-05 2008-06-23
ANDREW COSTARD
Director 2008-03-05 2008-05-30
JAMES ANTHONY COULSON
Director 2008-03-05 2008-05-30
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2007-04-12 2008-03-05
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2007-04-12 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED SG UK DB TRUSTEE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
NICHOLAS MICHAEL DENT MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SG LEASING XII Director 2004-09-20 CURRENT 1987-10-09 Liquidation
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
KATHERINE ELAINE WILSON KEARSNEY COURT MANAGEMENT LIMITED Director 2015-09-19 CURRENT 2010-01-27 Active
KATHERINE ELAINE WILSON PRAGMAVISION LTD Director 2007-10-23 CURRENT 2007-10-23 Active - Proposal to Strike off

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
2024-04-08Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ZVI WOHLGEMUTH
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-17CH01Director's details changed for Mr. Zvi Wohlgemuth on 2021-01-31
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR. NAEEM HUSSEIN GHULAMALI
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD WILLIAM LAIRD
2019-11-29CH04SECRETARY'S DETAILS CHNAGED FOR SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED on 2019-11-18
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-17CH01Director's details changed for Ms Kathryn Fiona Stewart on 2018-08-10
2018-12-13AP01DIRECTOR APPOINTED MR. ZVI WOHLGEMUTH
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALY
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD BATHURST
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2017-09-27AP01DIRECTOR APPOINTED MR. BENJAMIN EDWARD BATHURST
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATERWORTH
2017-03-31AP01DIRECTOR APPOINTED MR. MARK HEALY
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ELAINE WILSON / 23/09/2016
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD LOISEAU / 31/03/2016
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROGOWSKI
2016-10-03AP01DIRECTOR APPOINTED MS. KATHERINE ELAINE WILSON
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0131/05/16 FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ABID HUSSAIN
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ABID HUSSAIN / 01/07/2015
2015-11-11AP01DIRECTOR APPOINTED MR. JAMES WATERWORTH
2015-09-22AP01DIRECTOR APPOINTED MR HAROLD LOISEAU
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PETTIFER
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0131/05/15 FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHANDLER
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN FIONA REYNOLDS / 18/10/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ABID HUSSAIN / 19/09/2014
2014-09-19AP01DIRECTOR APPOINTED MR. ABID HUSSAIN
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCILWRAITH
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-16AP01DIRECTOR APPOINTED MR RYAN ROGOWSKI
2014-06-13AP01DIRECTOR APPOINTED MR ADAM PETTIFER
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OTTAVIO ADORISIO
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0131/05/14 FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COSTARD
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2013-12-18AP01DIRECTOR APPOINTED MR PHILIP ROBIN MCILWRAITH
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COSTARD
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-10AR0131/05/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-15AR0131/05/12 FULL LIST
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-02AR0131/05/11 FULL LIST
2011-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED / 01/01/2011
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2011-03-04AP01DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON MORAN
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-22AP01DIRECTOR APPOINTED MR OTTAVIO DOMENICO ADORISIO
2010-06-18AR0131/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN FIONA REYNOLDS / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDON JAMES MORAN / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW COSTARD / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RODWELL CHANDLER / 01/01/2010
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED / 01/01/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SEDGWICK
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MARK ROBSON
2009-05-21288aDIRECTOR APPOINTED MS KATHRYN FIONA REYNOLDS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICE
2008-06-23288aDIRECTOR APPOINTED MR. ANDREW ROBERT COSTARD
2008-06-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES COULSON
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COSTARD
2008-06-13288aDIRECTOR APPOINTED MR. BRENDON JAMES MORAN
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PRINT / 05/03/2008
2008-06-13288aDIRECTOR APPOINTED MR. IVAN SEDGWICK
2008-03-29288aDIRECTOR APPOINTED STUART CHANDLER
2008-03-25288bAPPOINTMENT TERMINATE, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED LOGGED FORM
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2008-03-25288aDIRECTOR APPOINTED ANDREW COSTARD
2008-03-25288aDIRECTOR APPOINTED JAMES COULSON
2008-03-25288aDIRECTOR APPOINTED JOHN PRINT
2008-03-25288aDIRECTOR APPOINTED MARK ROBSON
2008-03-25288aSECRETARY APPOINTED SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM ONE BISHOPS SQUARE LONDON E1 6A0
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SG UK MP TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG UK MP TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of SG UK MP TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG UK MP TRUSTEE COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as SG UK MP TRUSTEE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SG UK MP TRUSTEE COMPANY 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 SG UK MP TRUSTEE COMPANY 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 SG UK MP TRUSTEE COMPANY 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.