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

THE SOCIAL INVESTMENT BUSINESS LIMITED

CANOPI, 7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
06490609
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Social Investment Business Ltd
THE SOCIAL INVESTMENT BUSINESS LIMITED was founded on 2008-02-01 and has its registered office in London. The organisation's status is listed as "Active". The Social Investment Business Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SOCIAL INVESTMENT BUSINESS LIMITED
 
Legal Registered Office
CANOPI
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in WC1H
 
Previous Names
FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED09/04/2010
ADVENTURE CAPITAL FUND MANAGEMENT30/09/2008
Filing Information
Company Number 06490609
Company ID Number 06490609
Date formed 2008-02-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SOCIAL INVESTMENT BUSINESS 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 SOCIAL INVESTMENT BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GREEN
Company Secretary 2015-07-14
CRISPIN BLUNT
Director 2013-01-30
STEPHEN JOHN LIMRICK BUBB
Director 2008-03-26
JOHN WILLIAM ANTHONY CANN
Director 2008-02-01
LOUISE VIVIENNE KEELING
Director 2013-01-30
CHARLES EDWARD LORD
Director 2013-01-30
JEREMY STEVEN NEWMAN
Director 2013-01-30
RICHARD FOWLER PELLY
Director 2014-07-15
ANAND SHUKLA
Director 2015-01-13
ANNE CATHERINE TUTT
Director 2008-03-26
FREDERICK EDWARD WORTH
Director 2008-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JENKINS
Company Secretary 2015-02-10 2015-07-14
SUTHAN SANTHAGURU
Company Secretary 2012-11-21 2015-02-10
KEVIN CAREY
Director 2008-05-29 2014-12-31
JOHN NIGEL TIZARD
Director 2008-04-27 2013-06-30
JONATHAN JENKINS
Company Secretary 2012-05-17 2012-11-21
HARRIETT BALDWIN
Director 2008-05-20 2012-09-11
DARREN LEE GARNER
Company Secretary 2011-12-21 2012-04-26
RUPERT WILLIAM EVENETT
Director 2008-05-20 2012-03-23
SIMON RUSSELL DAVIDSON
Director 2008-03-26 2012-01-31
ANNE LONGFIELD
Director 2008-05-20 2011-12-31
RUSSELL DENNIS PETERS
Director 2008-03-26 2011-12-31
JANE NEWMAN
Company Secretary 2010-06-01 2011-12-21
JONATHAN SIMON OLIVER LEWIS
Director 2011-01-25 2011-07-13
JULIE ANNE SHORROCK
Company Secretary 2009-05-27 2010-06-01
ROBERT LESLIE OWEN
Director 2008-05-20 2010-05-27
CHRISTOPHER NIGEL BANKS
Director 2008-05-20 2010-03-16
MICHAEL JOHN BAKER
Director 2008-02-01 2009-12-22
MANJIT GILL
Director 2008-03-26 2009-12-14
JOSEPHINE WILLIAMS
Director 2008-05-20 2009-08-06
SUSAN PETERS
Company Secretary 2008-02-01 2009-05-27
STEPHEN ADAM WYLER
Director 2008-02-01 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM ANTHONY CANN HAFT TRADING LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
JOHN WILLIAM ANTHONY CANN HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST Director 2011-09-01 CURRENT 2008-03-28 Active
CHARLES EDWARD LORD JAMES G BROWN LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
CHARLES EDWARD LORD EDWARD LORD LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
CHARLES EDWARD LORD TRUST FOR LONDON TRUSTEE Director 2015-04-05 CURRENT 2004-10-13 Active
CHARLES EDWARD LORD APPLE 66 LIMITED Director 2015-02-07 CURRENT 1985-07-12 Dissolved 2017-01-03
JEREMY STEVEN NEWMAN THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2017-04-01 CURRENT 2010-08-03 Active
JEREMY STEVEN NEWMAN ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN AISH HATORAH UK LIMITED Director 2016-05-09 CURRENT 1997-08-01 Active
JEREMY STEVEN NEWMAN SELLCO UK LIMITED Director 2014-09-11 CURRENT 2014-09-02 Liquidation
JEREMY STEVEN NEWMAN CAROOLA GROUP LTD Director 2014-09-11 CURRENT 2014-09-02 Active
JEREMY STEVEN NEWMAN SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2013-01-30 CURRENT 2006-04-11 Active
JEREMY STEVEN NEWMAN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2007-07-20 CURRENT 2007-07-20 Active
RICHARD FOWLER PELLY MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
RICHARD FOWLER PELLY SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2014-07-15 CURRENT 2006-04-11 Active
ANAND SHUKLA SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2017-03-15 CURRENT 2006-04-11 Active
ANAND SHUKLA BRIGHTSIDE SOCIAL ENTERPRISE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
ANAND SHUKLA DAYCARE TRUST Director 2013-01-01 CURRENT 1986-10-10 Dissolved 2015-05-12
ANAND SHUKLA NATIONAL ASSOCIATION OF FAMILY INFORMATION SERVICES (NAFIS) Director 2011-05-16 CURRENT 1997-05-30 Dissolved 2014-06-24
ANAND SHUKLA DAYCARE TRUST ENTERPRISES LTD Director 2010-12-01 CURRENT 1984-06-18 Dissolved 2014-04-08
ANAND SHUKLA NATIONAL CHILDCARE CAMPAIGN LIMITED Director 2010-12-01 CURRENT 1985-09-18 Dissolved 2014-04-08
ANNE CATHERINE TUTT OXFORD HOSPITALS CHARITY Director 2017-11-07 CURRENT 2017-11-07 Active
ANNE CATHERINE TUTT INTERNATIONAL NETWORK FOR ADVANCING SCIENCE AND POLICY LTD Director 2013-11-27 CURRENT 2003-10-02 Active
ANNE CATHERINE TUTT SIB GROUP FM LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2017-07-04
ANNE CATHERINE TUTT BAMBOO INNOVATIONS LTD Director 2010-03-24 CURRENT 2009-02-05 Dissolved 2014-01-17
ANNE CATHERINE TUTT ATUTTASSOCIATES LTD Director 2007-09-11 CURRENT 2007-09-11 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
2024-04-26DIRECTOR APPOINTED MS SONALI SIRIWARDENA
2024-04-26Director's details changed for Miss Amina Yasmin Ahmad on 2024-04-26
2024-04-26DIRECTOR APPOINTED MS LOUISA JANE MITCHELL
2024-04-09APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE BLEARS
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH EDWARD RICE
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JENNY ELIZABETH NORTH
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER PELLY
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29DIRECTOR APPOINTED MR GAVIN KEYTE
2022-09-29AP01DIRECTOR APPOINTED MR GAVIN KEYTE
2022-09-28APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARK ALEXANDER TEMPLE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARK ALEXANDER TEMPLE
2022-04-05AUDAUDITOR'S RESIGNATION
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW NICHOLLS
2021-07-08AP03Appointment of Mr Nishit Chikhlia as company secretary on 2021-07-08
2021-07-06TM02Termination of appointment of Nicolas Mark Alexander Temple on 2021-07-06
2021-06-30AP01DIRECTOR APPOINTED MR NICOLAS MARK ALEXANDER TEMPLE
2021-06-30AP03Appointment of Mr Nicolas Mark Alexander Temple as company secretary on 2021-06-30
2021-06-29CH01Director's details changed for Mrs Hazel Anne Blears on 2020-12-07
2021-06-29TM02Termination of appointment of Nicolas Mark Alexander Temple on 2021-06-29
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-16AP01DIRECTOR APPOINTED MRS ANNE-MARIE ELIZABETH VINE-LOTT
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN NEWMAN
2020-12-11AP03Appointment of Mr Nicolas Mark Alexander Temple as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Sarah Lee Watson on 2020-11-20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-16AP03Appointment of Mrs Sarah Lee Watson as company secretary on 2020-01-16
2020-01-16TM02Termination of appointment of Nicolas Mark Alexander Temple on 2020-01-16
2019-12-17PSC05Change of details for Social Investment Business Foundation as a person with significant control on 2019-12-17
2019-12-17PSC05Change of details for Social Investment Business Foundation as a person with significant control on 2019-12-17
2019-11-29AP01DIRECTOR APPOINTED MS AMINA YASMIN AHMAD
2019-11-29AP01DIRECTOR APPOINTED MS AMINA YASMIN AHMAD
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-29AP03Appointment of Mr Nicolas Mark Alexander Temple as company secretary on 2019-03-29
2019-03-29AP03Appointment of Mr Nicolas Mark Alexander Temple as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Caroline Anne Forster on 2019-03-29
2019-03-29TM02Termination of appointment of Caroline Anne Forster on 2019-03-29
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LOUISE CURRIE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LOUISE CURRIE
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mrs Hazel Anne Blears on 2018-01-16
2018-01-16CH01Director's details changed for Mrs Hazel Anne Blears on 2018-01-16
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14AP03Appointment of Ms Caroline Anne Forster as company secretary on 2017-07-12
2017-07-14AP03Appointment of Ms Caroline Anne Forster as company secretary on 2017-07-12
2017-07-14TM02Termination of appointment of Paul Green on 2017-07-12
2017-07-14TM02Termination of appointment of Paul Green on 2017-07-12
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LORD
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LORD
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE TUTT
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE TUTT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANAND SHUKLA
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANAND SHUKLA
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AP01DIRECTOR APPOINTED MRS JULIE CURRIE
2016-04-01AP01DIRECTOR APPOINTED MRS HAZEL ANNE BLEARS
2016-04-01AP01DIRECTOR APPOINTED MRS HAZEL ANNE BLEARS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EDWARD WORTH
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EDWARD WORTH
2015-07-24AP03SECRETARY APPOINTED MR PAUL GREEN
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN JENKINS
2015-02-10AP03SECRETARY APPOINTED MR JONATHAN JENKINS
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY SUTHAN SANTHAGURU
2015-02-05AR0101/02/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MR ANAND SHUKLA
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED MR RICHARD FOWLER PELLY
2014-02-26MISCSECTION 519
2014-02-11AR0101/02/14 NO MEMBER LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LORD / 04/07/2013
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIZARD
2013-02-20AR0101/02/13 NO MEMBER LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK EDWARD WORTH / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL TIZARD / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN JOHN LIMERICK BUBB / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CAREY / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CATHERINE TUTT / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ANTHONY CANN / 14/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LORD / 04/02/2013
2013-02-01AP01DIRECTOR APPOINTED MR CHARLES EDWARD LORD
2013-02-01AP01DIRECTOR APPOINTED MR JEREMY STEVEN NEWMAN
2013-02-01AP01DIRECTOR APPOINTED MS LOUISE KEELING
2013-01-31AP01DIRECTOR APPOINTED MR CRISPIN BLUNT
2012-12-04AP03SECRETARY APPOINTED MR SUTHAN SANTHAGURU
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN JENKINS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRIETT BALDWIN
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24AP03SECRETARY APPOINTED MR JONATHAN JENKINS
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY DARREN GARNER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT EVENETT
2012-02-15AR0101/02/12 NO MEMBER LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETERS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LONGFIELD
2011-12-22AP03SECRETARY APPOINTED MR DARREN LEE GARNER
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY JANE NEWMAN
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 6 ST. ANDREW STREET (5TH FLOOR) LONDON EC4A 3AE UNITED KINGDOM
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS
2011-02-08AR0101/02/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR JONATHAN SIMON OLIVER LEWIS
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2010-06-08AP03SECRETARY APPOINTED MS JANE NEWMAN
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE SHORROCK
2010-04-09RES15CHANGE OF NAME 16/02/2010
2010-04-09CERTNMCOMPANY NAME CHANGED FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/04/10
2010-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS
2010-02-09AR0101/02/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIETT BALDWIN / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHERINE TUTT / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DENNIS PETERS / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE OWEN / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LONGFIELD / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BANKS / 01/01/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT GILL
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE WILLIAMS
2009-06-03225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 3RD FLOOR 3-5 RATHBONE PLACE LONDON W1T 1HJ ENGLAND
2009-05-28288aSECRETARY APPOINTED MS JULIE ANNE SHORROCK
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY SUSAN PETERS
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 THE SOCIAL INVESTMENT BUSINESS 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 SOCIAL INVESTMENT BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2012-06-15 Outstanding SECRETARY OF STATE FOR HEALTH
Intangible Assets
Patents
We have not found any records of THE SOCIAL INVESTMENT BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOCIAL INVESTMENT BUSINESS LIMITED
Trademarks
We have not found any records of THE SOCIAL INVESTMENT BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SOCIAL INVESTMENT BUSINESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-05-21 GBP £5,000 CHARITIES & VOLUNTARY ORGANISA

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 SOCIAL INVESTMENT BUSINESS 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 SOCIAL INVESTMENT BUSINESS 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 SOCIAL INVESTMENT BUSINESS 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.