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

UK ASSET RESOLUTION LIMITED

C/O MSP SECRETARIES LIMITED, 27-28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
07301961
Private Limited Company
Active

Company Overview

About Uk Asset Resolution Ltd
UK ASSET RESOLUTION LIMITED was founded on 2010-07-01 and has its registered office in London. The organisation's status is listed as "Active". Uk Asset Resolution 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
UK ASSET RESOLUTION LIMITED
 
Legal Registered Office
C/O MSP SECRETARIES LIMITED
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in BD16
 
Filing Information
Company Number 07301961
Company ID Number 07301961
Date formed 2010-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 07:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ASSET RESOLUTION 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 UK ASSET RESOLUTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN GORNALL
Company Secretary 2014-06-30
IAN JOHN HARES
Director 2014-07-08
SUSAN CAROL LANGLEY
Director 2010-10-01
BRENDAN PAUL MCDONAGH
Director 2016-04-04
KEITH CHARLES WILLIAM MORGAN
Director 2010-10-01
BRENDAN JOHN RUSSELL
Director 2017-06-27
JOHN HARTLEY TATTERSALL
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN NORTON
Director 2017-04-06 2018-07-03
MICHAEL DONAL BUCKLEY
Director 2010-10-01 2017-06-27
DAVID BENJAMIN LUNN
Director 2014-11-20 2017-02-28
RICHARD ALAN PYM
Director 2010-07-01 2016-07-26
MICHAEL KENT ATKINSON
Director 2010-10-01 2016-06-05
RICHARD LEE BANKS
Director 2010-07-01 2016-06-05
CHRISTOPHER NEWTON FOX
Director 2013-09-20 2014-11-20
PAUL MARTIN HOPKINSON
Company Secretary 2010-08-31 2014-06-30
LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN
Director 2010-10-01 2013-12-31
PHILLIP ALEXANDER MCLELLAND
Director 2011-07-01 2013-11-25
HENRY JAMES O'NEIL
Director 2012-06-28 2013-09-20
ROBERT JOHN DAVIES
Director 2010-10-01 2010-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active
SUSAN CAROL LANGLEY MACMILLAN CANCER SUPPORT Director 2017-07-19 CURRENT 1989-06-30 Active
SUSAN CAROL LANGLEY INTUERI LTD Director 2013-09-12 CURRENT 2013-09-12 Liquidation
SUSAN CAROL LANGLEY BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active
BRENDAN PAUL MCDONAGH PEAL CAPITAL PARTNERS UK LIMITED Director 2017-11-27 CURRENT 2014-04-14 Active
BRENDAN PAUL MCDONAGH NRAM LIMITED Director 2016-06-06 CURRENT 2015-06-24 Active
BRENDAN PAUL MCDONAGH BRADFORD & BINGLEY LIMITED Director 2016-04-04 CURRENT 2000-02-28 Active
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active
BRENDAN JOHN RUSSELL NRAM LIMITED Director 2017-06-27 CURRENT 2015-06-24 Active
BRENDAN JOHN RUSSELL BRADFORD & BINGLEY LIMITED Director 2017-06-27 CURRENT 2000-02-28 Active
BRENDAN JOHN RUSSELL OAKHILL PARTNERS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-15
JOHN HARTLEY TATTERSALL NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
JOHN HARTLEY TATTERSALL BRADFORD & BINGLEY LIMITED Director 2010-04-01 CURRENT 2000-02-28 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
2023-07-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-25Director's details changed for Mr John Hartley Tattersall on 2022-07-25
2023-06-30CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-06Change of details for Her Majesty's Treasury as a person with significant control on 2022-09-08
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27CH01Director's details changed for Mr Holger Randolph Vieten on 2022-07-25
2022-07-26CH01Director's details changed for Mr John Hartley Tattersall on 2022-07-25
2022-07-25Director's details changed for Ms Susan Carol Langley on 2022-07-25
2022-07-25Director's details changed for Mr Keith Charles William Morgan on 2022-07-25
2022-07-25CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-25CH01Director's details changed for Ms Susan Carol Langley on 2022-07-25
2021-11-08TM02Termination of appointment of Claire Louise Craigie on 2021-10-29
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PAUL MCDONAGH
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-03-13RES13Resolutions passed:
  • The transaction referred to as project jupiter is approved 24/02/2021
2021-01-12AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-01-01
2021-01-12TM02Termination of appointment of John Gornall on 2021-01-01
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01AP01DIRECTOR APPOINTED MR HOLGER RANDOLPH VIETEN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NORTON
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1239898.75
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-09PSC02Notification of Uk Government Investments Limited as a person with significant control on 2018-03-31
2018-04-09PSC07CESSATION OF UK FINANCIAL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16RES13DEEDS ETC 11/11/2015
2018-01-16RES13DEEDS ETC 11/11/2015
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1239898.75
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR BRENDAN JOHN RUSSELL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONAL BUCKLEY
2017-04-10AP01DIRECTOR APPOINTED MR. PETER JOHN NORTON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN LUNN
2017-01-16CH01Director's details changed for Mr Brendan Paul Mcdonagh on 2017-01-12
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN PYM
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1239898.75
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-30CH01Director's details changed for Mr Ian John Hares on 2014-07-08
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2016-04-08AP01DIRECTOR APPOINTED MR BRENDAN PAUL MCDONAGH
2015-08-03SH08Change of share class name or designation
2015-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-03RES12VARYING SHARE RIGHTS AND NAMES
2015-08-03RES01ADOPT ARTICLES 13/07/2015
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1239898.75
2015-07-15AR0101/07/15 FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX
2014-11-28AP01DIRECTOR APPOINTED MR DAVID BENJAMIN LUNN
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1239898.75
2014-07-22AR0101/07/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2014-07-04AP03SECRETARY APPOINTED MR JOHN GORNALL
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOPKINSON
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PATTEN
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-10-16AP01DIRECTOR APPOINTED CHRISTOPHER NEWTON FOX
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY O'NEIL
2013-07-30AR0101/07/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL LANGLEY / 01/04/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENT ATKINSON / 01/04/2013
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2012-07-30AR0101/07/12 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MR HENRY JAMES O'NEIL
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-27AR0101/07/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BANKS / 22/12/2010
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2010-10-07SH02SUB-DIVISION 01/10/10
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07RES13SUB DIVIDE 01/10/2010
2010-10-07AP01DIRECTOR APPOINTED JOHN HARTLEY TATTERSALL
2010-10-07AP01DIRECTOR APPOINTED LADY LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN
2010-10-07AP01DIRECTOR APPOINTED ROBERT JOHN DAVIES
2010-10-07AP01DIRECTOR APPOINTED MICHAEL KENT ATKINSON
2010-10-07AP01DIRECTOR APPOINTED KEITH CHARLES WILLIAM MORGAN
2010-10-07AP01DIRECTOR APPOINTED SUSAN CAROL LANGLEY
2010-10-07AP01DIRECTOR APPOINTED MICHAEL DONAL BUCKLEY
2010-10-07SH0101/10/10 STATEMENT OF CAPITAL GBP 1239898.75
2010-09-09AP03SECRETARY APPOINTED PAUL MARTIN HOPKINSON
2010-09-08AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of UK ASSET RESOLUTION LIMITED registering or being granted any patents
Domain Names

UK ASSET RESOLUTION LIMITED owns 1 domain names.

ukar.co.uk  

Trademarks
We have not found any records of UK ASSET RESOLUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ASSET RESOLUTION 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 (84110 - General public administration activities) as UK ASSET RESOLUTION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UK ASSET RESOLUTION 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 UK ASSET RESOLUTION 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 UK ASSET RESOLUTION 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.