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

EXCHANGE SQUARE NOMINEES LIMITED

6th Floor 338 Euston Road, 338 EUSTON ROAD, London, NW1 3BG,
Company Registration Number
06890355
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Exchange Square Nominees Ltd
EXCHANGE SQUARE NOMINEES LIMITED was founded on 2009-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Exchange Square 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
EXCHANGE SQUARE NOMINEES LIMITED
 
Legal Registered Office
6th Floor 338 Euston Road
338 EUSTON ROAD
London
NW1 3BG
Other companies in NW1
 
Filing Information
Company Number 06890355
Company ID Number 06890355
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-05
Account next due 05/01/2023
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-26 07:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE SQUARE 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 EXCHANGE SQUARE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT BUCKLEY
Company Secretary 2009-04-28
NIGEL BRUCE ASHFIELD
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD OLIVER
Director 2009-11-20 2014-02-07
MARTIN ALEXANDER TOWNS
Director 2009-04-28 2009-11-20
STEVEN EDWARD OLIVER
Director 2009-04-28 2009-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT BUCKLEY SPECIAL OPPORTUNITIES MANAGEMENT LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY CLOSE PROPERTY GENERAL PARTNERS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
ANTHONY ROBERT BUCKLEY THE CLOSE IMPERIAL PUB COMPANY PLC Company Secretary 2007-01-24 CURRENT 2006-12-04 Dissolved 2015-01-17
ANTHONY ROBERT BUCKLEY EQUITY ESTATES (BICESTER 1) LIMITED Company Secretary 2007-01-19 CURRENT 2005-08-30 Dissolved 2013-08-20
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2004-08-09 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-18 Dissolved 2014-11-04
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2014-01-28
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY CITYGROVE EXETER (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-09-25 Dissolved 2013-09-24
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-11-17 CURRENT 2004-05-10 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (WOOLWICH) LIMITED Company Secretary 2006-11-17 CURRENT 2002-07-25 Dissolved 2014-07-08
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (FAREHAM) LIMITED Company Secretary 2006-11-17 CURRENT 2001-10-01 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY FAREHAM NOMINEES LIMITED Company Secretary 2006-11-17 CURRENT 2006-01-24 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY EIGHTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-04-25 Dissolved 2014-05-27
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-10 Dissolved 2015-08-11
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) SUB LIMITED Company Secretary 2006-11-17 CURRENT 2005-12-06 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CENTRAL & EASTERN EUROPEAN PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-17 Dissolved 2017-08-24
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.3 PLC Company Secretary 2006-11-17 CURRENT 2005-02-17 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.5 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.6 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS NOMINEE LIMITED Company Secretary 2006-11-17 CURRENT 2005-07-27 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-10-19 Liquidation
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-05-07 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-09-10 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.4 PLC Company Secretary 2006-11-17 CURRENT 2005-01-05 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2005-01-06 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-01-28 Liquidation
ANTHONY ROBERT BUCKLEY SEVENTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-04-11 Liquidation
ANTHONY ROBERT BUCKLEY SECOND QUARTET INVESTMENT (NOMINEE) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (NOMINEE) LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-06-12 CURRENT 2004-08-06 Liquidation
NIGEL BRUCE ASHFIELD ORGANISED STORAGE SOLUTIONS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD TIME VENTURES LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
NIGEL BRUCE ASHFIELD TIME INVESTMENTS MANAGEMENT LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
NIGEL BRUCE ASHFIELD TIME INVESTMENTS SECRETARIES LIMITED Director 2014-04-04 CURRENT 2013-11-04 Active
NIGEL BRUCE ASHFIELD CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
NIGEL BRUCE ASHFIELD CORPORATE TRADING COMPANIES SECRETARIES LIMITED Director 2011-12-20 CURRENT 2006-02-20 Active
NIGEL BRUCE ASHFIELD SOF NOMINEES LIMITED Director 2011-02-25 CURRENT 2004-05-19 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD SECOND QUARTET (GENERAL PARTNER) LIMITED Director 2009-09-14 CURRENT 2005-10-19 Liquidation
NIGEL BRUCE ASHFIELD FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-09-14 CURRENT 2004-05-07 Liquidation
NIGEL BRUCE ASHFIELD SPECIAL OPPORTUNITIES MANAGEMENT LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD CATALYST SIXTH GLASGOW (NOMINEE) LIMITED Director 2009-01-30 CURRENT 2006-06-12 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2006-06-12 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2004-09-10 Liquidation
NIGEL BRUCE ASHFIELD SEVENTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2005-04-11 Liquidation
NIGEL BRUCE ASHFIELD SECOND QUARTET (GENERAL PARTNER) SUB LIMITED Director 2007-12-12 CURRENT 2005-12-06 Dissolved 2017-12-12
NIGEL BRUCE ASHFIELD SECOND QUARTET INVESTMENT (NOMINEE) LIMITED Director 2007-12-12 CURRENT 2006-11-15 Dissolved 2017-12-12

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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-02DS01Application to strike the company off the register
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr Nigel Bruce Ashfield on 2020-04-02
2020-04-02PSC04Change of details for Mr Nigel Bruce Ashfield as a person with significant control on 2020-04-02
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERT BUCKLEY
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BRUCE ASHFIELD
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-06-04PSC09Withdrawal of a person with significant control statement on 2018-06-04
2017-09-25CH01Director's details changed for Mr Nigel Bruce Ashfield on 2017-09-18
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 20/06/2017
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 19/06/2017
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-01-07AA01Current accounting period shortened from 30/04/17 TO 05/04/17
2016-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-14AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068903550002
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-22AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Mr Nigel Bruce Ashfield on 2014-04-28
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 6Th Floor 388 Euston Road London NW1 3BG United Kingdom
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 7 Swallow Street London W1B 4DE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-24AR0128/04/13 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-03AR0128/04/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/03/2012
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 16/05/2011
2011-05-11AR0128/04/11 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/02/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 25/02/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2BY UNITED KINGDOM
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-06AR0128/04/10 FULL LIST
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS
2009-11-30AP01DIRECTOR APPOINTED MR STEVEN OLIVER
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 18/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUCKLEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 15/10/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR STEVEN OLIVER
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHFIELD / 05/06/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-2888(2)AD 28/04/09-28/04/09 GBP SI 2@1=2 GBP IC 1/3
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 EXCHANGE SQUARE 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 EXCHANGE SQUARE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-25 Outstanding HSBC BANK PLC
CHARGE OVER SHARES 2011-03-08 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EXCHANGE SQUARE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE SQUARE NOMINEES LIMITED
Trademarks
We have not found any records of EXCHANGE SQUARE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE SQUARE 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 EXCHANGE SQUARE 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 EXCHANGE SQUARE 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 EXCHANGE SQUARE 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 EXCHANGE SQUARE 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.