Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED
Company Information for

THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED

LEVEL 26, ONE CANADA SQUARE, LONDON, E14 5AB,
Company Registration Number
06433019
Private Limited Company
Active

Company Overview

About The 100 Bishopsgate Partnership (g.p.1) Ltd
THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED was founded on 2007-11-21 and has its registered office in London. The organisation's status is listed as "Active". The 100 Bishopsgate Partnership (g.p.1) 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
THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED
 
Legal Registered Office
LEVEL 26
ONE CANADA SQUARE
LONDON
E14 5AB
Other companies in EC2M
 
Previous Names
THE 100 BISHOPSGATE PARTNERSHIP (G.P.) LIMITED29/03/2010
100 BISHOPSGATE (G.P.) LIMITED19/05/2008
SHELFCO (NO.3518) LIMITED30/04/2008
Filing Information
Company Number 06433019
Company ID Number 06433019
Date formed 2007-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 06:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) 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 THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARIE SCOTT
Company Secretary 2016-05-18
ROSE BELLE CLAIRE MELLER
Director 2016-05-18
RICKY TANG
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL THOMPSON
Director 2017-06-28 2018-06-06
JAMES LANE TUCKEY
Director 2012-12-19 2017-06-28
MARTIN CLIVE JEPSON
Director 2012-10-12 2017-03-31
PHILIPPA ELDER
Company Secretary 2014-04-24 2016-05-18
BRYAN KENNETH DAVIS
Director 2014-07-10 2016-05-16
THOMAS FREDRICK FARLEY
Director 2012-12-19 2014-07-10
JENNIFER DRAPER
Company Secretary 2012-01-13 2014-04-24
RICHARD BYRON CLARK
Director 2010-03-31 2012-12-19
TOBY AUGUSTINE COURTAULD
Director 2008-04-30 2012-10-12
MARTIN CLIVE JEPSON
Director 2011-11-16 2012-10-12
NEIL THOMPSON
Director 2010-03-29 2012-10-12
MATTHEWS DAVID FILKIN
Company Secretary 2011-04-01 2012-01-13
ASHLEY THOMAS EDWARD MULDOON
Director 2010-03-31 2011-11-16
DESNA LEE MARTIN
Company Secretary 2008-04-30 2011-04-13
ROBERT MONTAGUE NOEL
Director 2008-04-30 2009-09-30
EPS SECRETARIES LIMITED
Company Secretary 2007-11-21 2008-04-30
MIKJON LIMITED
Director 2007-11-21 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL GP LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL NOMINEE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK RE) LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ROSE BELLE CLAIRE MELLER BOPA UK HOLDINGS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY GROUP LIMITED Director 2017-04-27 CURRENT 2015-04-15 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2017-02-03 CURRENT 2015-03-02 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL GP LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT FIRST LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER WAVEGRANGE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT SECOND LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED Director 2016-05-18 CURRENT 2007-11-21 Active
ROSE BELLE CLAIRE MELLER BOP (GP) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2010-03-30 Active
ROSE BELLE CLAIRE MELLER BOP MC AGENT LIMITED Director 2016-05-18 CURRENT 2013-11-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2016-05-18 CURRENT 2013-08-23 Active
ROSE BELLE CLAIRE MELLER BOP (UK) LIMITED Director 2016-05-18 CURRENT 2013-11-06 Active
RICKY TANG BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2016-05-16 CURRENT 2003-07-31 Active
RICKY TANG THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED Director 2016-05-16 CURRENT 2007-11-21 Active
RICKY TANG BOP (GP) HOLDINGS LIMITED Director 2016-05-16 CURRENT 2010-03-30 Active
RICKY TANG BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2016-05-16 CURRENT 2003-07-31 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
2024-07-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-12Resolutions passed:<ul><li>Resolution Reduce share prem a/c 11/07/2024</ul>
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-1515/12/22 STATEMENT OF CAPITAL GBP 1007
2022-12-15SH0115/12/22 STATEMENT OF CAPITAL GBP 1007
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-04SH0104/11/22 STATEMENT OF CAPITAL GBP 1006
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330190007
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190009
2022-07-0401/07/22 STATEMENT OF CAPITAL GBP 1005
2022-07-04SH0101/07/22 STATEMENT OF CAPITAL GBP 1005
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330190001
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330190002
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330190002
2022-03-08AP01DIRECTOR APPOINTED CHARLOTTE MARIE DEAN
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAWES
2021-12-07AP01DIRECTOR APPOINTED MR PARAS MAALDE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL LAURENZ WAMBACH
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-10-07SH0107/10/21 STATEMENT OF CAPITAL GBP 1004
2021-09-15SH0115/09/21 STATEMENT OF CAPITAL GBP 1003
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
2020-12-02SH0130/11/20 STATEMENT OF CAPITAL GBP 1001
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-06CH01Director's details changed for Mr Anthony John Dawes on 2020-11-06
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190006
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190005
2019-10-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN DAWES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRYAN VAUGHAN
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CH01Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
2018-12-05CH01Director's details changed for Mr Ricky Tang on 2018-12-05
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-03PSC05Change of details for Bop (Gp) Holdings Limited as a person with significant control on 2018-07-30
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2018-07-23AP01DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANE TUCKEY
2017-06-28AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIVE JEPSON
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190003
2016-12-14CH01Director's details changed for Rose Belle Claire Meller on 2016-12-14
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-21MEM/ARTSARTICLES OF ASSOCIATION
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190002
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330190001
2016-07-14RES01ALTER ARTICLES 05/07/2016
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA ELDER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DAVIS
2016-05-19AP03SECRETARY APPOINTED MRS JOANNA MARIE SCOTT
2016-05-19AP01DIRECTOR APPOINTED MR RICKY TANG
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA ELDER
2016-05-19AP01DIRECTOR APPOINTED ROSE MELLER
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0121/11/15 FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 01/11/2015
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0121/11/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FARLEY
2014-07-13AP01DIRECTOR APPOINTED BRYAN KENNETH DAVIS
2014-04-25AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDRICK FARLEY / 16/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013
2014-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 16/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0121/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RIC CLARK
2012-12-20AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2012-12-20AP01DIRECTOR APPOINTED THOMAS FREDRICK FARLEY
2012-11-26AR0121/11/12 FULL LIST
2012-11-25AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2012-10-29AP01DIRECTOR APPOINTED MARTIN CLIVE JEPSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TOBY COURTAULD
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY MATTHEWS FILKIN
2012-01-15AP03SECRETARY APPOINTED JENNIFER DRAPER
2012-01-10AR0121/11/11 FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MULDOON
2011-11-16AP01DIRECTOR APPOINTED MARTIN CLIVE JEPSON
2011-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS EDWARD MULDOON / 11/07/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY DESNA MARTIN
2011-05-11AP03SECRETARY APPOINTED MATTHEWS DAVID FILKIN
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16AR0121/11/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED RIC CLARK
2010-04-19AP01DIRECTOR APPOINTED MR ASHLEY THOMAS EDWARD MULDOON
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-12SH0131/03/10 STATEMENT OF CAPITAL GBP 1000.00
2010-04-08AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2010-03-31MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29RES15CHANGE OF NAME 29/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED THE 100 BISHOPSGATE PARTNERSHIP (G.P.) LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AR0121/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY AUGUSTINE COURTAULD / 14/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 14/12/2009
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-19CERTNMCOMPANY NAME CHANGED 100 BISHOPSGATE (G.P.) LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED
2008-05-13288aSECRETARY APPOINTED DESNA LEE MARTIN
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2008-05-13225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-05-13288aDIRECTOR APPOINTED TOBY AUGUSTINE COURTAULD
2008-05-13288aDIRECTOR APPOINTED ROBERT MONTAGUE NOEL
2008-05-13MEM/ARTSARTICLES OF ASSOCIATION
2008-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-02RES01ALTER MEMORANDUM 30/04/2008
2008-04-30CERTNMCOMPANY NAME CHANGED SHELFCO (NO.3518) LIMITED CERTIFICATE ISSUED ON 30/04/08
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) 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 THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED
Trademarks
We have not found any records of THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-07-16 GBP £1,138 Service Charges
City of London 2011-12-02 GBP £2,021 Service Charges
City of London 2011-12-02 GBP £2,559 Energy costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) 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 THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) 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 THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) 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.