Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBIM GEORGE 1 NOMINEE LIMITED
Company Information for

NBIM GEORGE 1 NOMINEE LIMITED

QUEENSBERRY HOUSE, 3 OLD BURLINGTON STREET, LONDON, W1S 3AE,
Company Registration Number
07447250
Private Limited Company
Active

Company Overview

About Nbim George 1 Nominee Ltd
NBIM GEORGE 1 NOMINEE LIMITED was founded on 2010-11-22 and has its registered office in London. The organisation's status is listed as "Active". Nbim George 1 Nominee 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
NBIM GEORGE 1 NOMINEE LIMITED
 
Legal Registered Office
QUEENSBERRY HOUSE
3 OLD BURLINGTON STREET
LONDON
W1S 3AE
Other companies in E14
 
Previous Names
BURLINGTON NUMBER 1 NOMINEE 1 LIMITED07/08/2012
Filing Information
Company Number 07447250
Company ID Number 07447250
Date formed 2010-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBIM GEORGE 1 NOMINEE 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 NBIM GEORGE 1 NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HOWARD JOHN FELLOWS
Director 2015-12-24
BERIT STOKKE
Director 2014-11-19
EGIL STRYSSE
Director 2017-07-28
JOHN MICHAEL WYTHE
Director 2011-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JULIAN FORD
Director 2014-01-30 2017-07-28
GIOVANNI MANFREDI
Director 2010-11-22 2015-12-24
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2010-11-22 2014-06-30
LUIS MONER PARRA
Director 2010-11-22 2014-01-30
STEVEN ANTONY SCALLY
Director 2011-06-14 2011-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HOWARD JOHN FELLOWS NBIM CHARLOTTE BTLP LIMITED Director 2017-12-18 CURRENT 2014-08-06 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS BURLINGTON NUMBER 1 LIMITED Director 2015-12-24 CURRENT 2010-11-22 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS BURLINGTON THREE LIMITED Director 2015-12-24 CURRENT 2014-08-06 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS THE POLLEN ESTATE TRUSTEE COMPANY LIMITED Director 2015-12-24 CURRENT 2002-09-12 Active
MATTHEW HOWARD JOHN FELLOWS NBIM GEORGE 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2010-11-22 Active
MATTHEW HOWARD JOHN FELLOWS NBIM GEORGE GP LIMITED Director 2015-12-24 CURRENT 2010-11-22 Active
MATTHEW HOWARD JOHN FELLOWS NBIM CHARLOTTE GP LIMITED Director 2015-12-24 CURRENT 2014-08-06 Active
BERIT STOKKE NBIM CHARLOTTE BTLP LIMITED Director 2017-12-18 CURRENT 2014-08-06 Dissolved 2018-06-26
BERIT STOKKE NBRE MANAGEMENT EUROPE LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
BERIT STOKKE BURLINGTON THREE LIMITED Director 2016-03-10 CURRENT 2014-08-06 Dissolved 2018-06-26
BERIT STOKKE NBIM CHARLOTTE GP LIMITED Director 2016-02-26 CURRENT 2014-08-06 Active
BERIT STOKKE WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-09-18 CURRENT 2006-02-08 Dissolved 2016-12-20
BERIT STOKKE BURLINGTON NUMBER 1 LIMITED Director 2014-11-19 CURRENT 2010-11-22 Dissolved 2018-06-26
BERIT STOKKE NBIM GEORGE 2 NOMINEE LIMITED Director 2014-11-19 CURRENT 2010-11-22 Active
BERIT STOKKE NBIM GEORGE GP LIMITED Director 2014-11-19 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM EDWARD BTLP LIMITED Director 2017-12-18 CURRENT 2017-05-25 Dissolved 2018-06-26
EGIL STRYSSE NBIM VICTORIA BTLP LIMITED Director 2017-12-18 CURRENT 2012-09-21 Dissolved 2018-06-26
EGIL STRYSSE NBIM CHARLOTTE BTLP LIMITED Director 2017-12-18 CURRENT 2014-08-06 Dissolved 2018-06-26
EGIL STRYSSE NBIM CAROLINE BTLP LIMITED Director 2017-12-18 CURRENT 2014-12-11 Dissolved 2018-06-26
EGIL STRYSSE NBIM JAMES BTLP LIMITED Director 2017-12-18 CURRENT 2015-08-27 Dissolved 2018-06-26
EGIL STRYSSE NBIM HENRY BTLP LIMITED Director 2017-12-18 CURRENT 2015-10-16 Dissolved 2018-06-26
EGIL STRYSSE NBIM ELIZABETH BTLP LIMITED Director 2017-12-18 CURRENT 2016-10-19 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON FOUR LIMITED Director 2017-07-28 CURRENT 2017-05-26 Active - Proposal to Strike off
EGIL STRYSSE BURLINGTON NUMBER 1 LIMITED Director 2017-07-28 CURRENT 2010-11-22 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON TWO LIMITED Director 2017-07-28 CURRENT 2012-09-20 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON THREE LIMITED Director 2017-07-28 CURRENT 2014-08-06 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON SEVEN LIMITED Director 2017-07-28 CURRENT 2015-08-19 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON SIX LIMITED Director 2017-07-28 CURRENT 2015-08-27 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON EIGHT LIMITED Director 2017-07-28 CURRENT 2016-10-19 Dissolved 2018-06-26
EGIL STRYSSE WOSC 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2006-02-08 Active
EGIL STRYSSE NBIM HENRY GP LIMITED Director 2017-07-28 CURRENT 2015-08-10 Active
EGIL STRYSSE NBIM CAROLINE GP LIMITED Director 2017-07-28 CURRENT 2015-11-23 Active
EGIL STRYSSE NBIM CAROLINE 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2015-11-24 Active
EGIL STRYSSE NBIM CAROLINE 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2015-11-24 Active
EGIL STRYSSE NBIM HENRY 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-07-13 Active
EGIL STRYSSE NBIM ELIZABETH GP LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE NBIM ELIZABETH 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE WOSC 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2006-02-08 Active
EGIL STRYSSE NBIM GEORGE 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM GEORGE GP LIMITED Director 2017-07-28 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM VICTORIA GP LIMITED Director 2017-07-28 CURRENT 2012-09-21 Active
EGIL STRYSSE NBIM CHARLOTTE GP LIMITED Director 2017-07-28 CURRENT 2014-08-06 Active
EGIL STRYSSE NBIM EDWARD GP LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM EDWARD 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM BURLINGTON (JAMES) LIMITED Director 2017-07-28 CURRENT 2015-08-27 Active
EGIL STRYSSE NBIM BURLINGTON HOLDINGS LIMITED Director 2017-07-28 CURRENT 2015-11-20 Active
EGIL STRYSSE NBIM EDWARD 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM HENRY 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-07-13 Active
EGIL STRYSSE NBIM ELIZABETH 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE MEADOWHALL SUBCO LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL HOLDCO LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MSC (CASH MANAGEMENT) LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL (MLP) LIMITED Director 2017-07-17 CURRENT 2006-10-26 Active
EGIL STRYSSE MEADOWHALL NOMINEE 1 LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL CONTRACTS LIMITED Director 2017-07-17 CURRENT 2009-01-29 Active
EGIL STRYSSE MEADOWHALL SHOPPING CENTRE LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL NOMINEE 2 LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL FINANCE PLC Director 2017-07-17 CURRENT 2006-11-02 Active
JOHN MICHAEL WYTHE THE POLLEN ESTATE TRUSTEE COMPANY LIMITED Director 2014-08-08 CURRENT 2002-09-12 Active
JOHN MICHAEL WYTHE PORTMAN ESTATE MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-07-26 Active
JOHN MICHAEL WYTHE 21 SEYMOUR STREET LIMITED Director 2014-01-01 CURRENT 1994-07-29 Active
JOHN MICHAEL WYTHE BERKELEY STREET NOMINEES LIMITED Director 2014-01-01 CURRENT 2007-01-30 Active
JOHN MICHAEL WYTHE PORTMAN SETTLED ESTATES LIMITED Director 2014-01-01 CURRENT 1972-05-22 Active
JOHN MICHAEL WYTHE PORTMAN BURTLEY ESTATE COMPANY LIMITED Director 2014-01-01 CURRENT 1955-09-17 Active
JOHN MICHAEL WYTHE SEYMOUR STREET NOMINEES LIMITED Director 2014-01-01 CURRENT 1983-03-30 Active
JOHN MICHAEL WYTHE BURLINGTON TWO LIMITED Director 2012-09-21 CURRENT 2012-09-20 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM VICTORIA GP LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE BURLINGTON NUMBER 1 LIMITED Director 2011-11-07 CURRENT 2010-11-22 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM GEORGE 2 NOMINEE LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE NBIM GEORGE GP LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE JOHN WYTHE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Liquidation
JOHN MICHAEL WYTHE SUE RYDER Director 2011-02-08 CURRENT 1968-11-28 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
2023-11-28CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR BERIT STOKKE
2023-08-10DIRECTOR APPOINTED MS OLAUG LERSTL
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02DIRECTOR APPOINTED MS LOUISE SJOSTEN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR EGIL STRYSSE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EGIL STRYSSE
2022-09-02AP01DIRECTOR APPOINTED MS LOUISE SJOSTEN
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WYTHE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-21CH01Director's details changed for Mr Egil Strysse on 2018-09-17
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 20 Churchill Place Canary Wharf London E14 5HJ
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED MR EGIL STRYSSE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN FORD
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05AP01DIRECTOR APPOINTED MR MATTHEW FELLOWS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MANFREDI
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18RES01ADOPT ARTICLES 18/05/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MRS BERIT STOKKE
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05AD03Registers moved to registered inspection location of Queensberry House 3 Old Burlington Street London W1S 3AE
2014-09-05AD02Register inspection address changed to Queensberry House 3 Old Burlington Street London W1S 3AE
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED
2014-04-15RES01ADOPT ARTICLES 18/03/2014
2014-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-15RES01ADOPT ARTICLES 18/03/2014
2014-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LUIS PARRA
2014-02-04AP01DIRECTOR APPOINTED MR RICHARD JULIAN FORD
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0122/11/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0122/11/12 FULL LIST
2012-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI MANFREDI / 22/10/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MONER PARRA / 22/10/2012
2012-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI MANFREDI / 08/11/2012
2012-08-07RES15CHANGE OF NAME 18/06/2012
2012-08-07CERTNMCOMPANY NAME CHANGED BURLINGTON NUMBER 1 NOMINEE 1 LIMITED CERTIFICATE ISSUED ON 07/08/12
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-19AR0122/11/11 FULL LIST
2011-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 16/12/2011
2011-11-14AP01DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY
2011-06-20AP01DIRECTOR APPOINTED MR STEVEN ANTONY SCALLY
2011-04-26RES01ADOPT ARTICLES 13/04/2011
2010-12-03AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NBIM GEORGE 1 NOMINEE 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 NBIM GEORGE 1 NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NBIM GEORGE 1 NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NBIM GEORGE 1 NOMINEE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NBIM GEORGE 1 NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NBIM GEORGE 1 NOMINEE LIMITED
Trademarks
We have not found any records of NBIM GEORGE 1 NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBIM GEORGE 1 NOMINEE 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 (82990 - Other business support service activities n.e.c.) as NBIM GEORGE 1 NOMINEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NBIM GEORGE 1 NOMINEE 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 NBIM GEORGE 1 NOMINEE 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 NBIM GEORGE 1 NOMINEE 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.