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

TRITON COURT GP LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
07860905
Private Limited Company
Active

Company Overview

About Triton Court Gp Ltd
TRITON COURT GP LIMITED was founded on 2011-11-25 and has its registered office in London. The organisation's status is listed as "Active". Triton Court Gp Limited is a Private Limited Company registered in UNITED KINGDOM 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
TRITON COURT GP LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in W1J
 
Filing Information
Company Number 07860905
Company ID Number 07860905
Date formed 2011-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 08:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRITON COURT GP 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 TRITON COURT GP LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2015-10-08
ROBIN NG CHENG JIET
Director 2015-10-08
FERDINAND SADELI
Director 2015-10-08
MARGARETHA NATALIA WIDJAJA
Director 2015-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
CITCO JERSY LIMITED
Company Secretary 2011-11-25 2015-10-08
HENRY CHARLES MILLARD-BEER
Director 2015-06-30 2015-10-08
JENNIFER ANN PERRIER
Director 2014-09-12 2015-10-08
MARIA RENAULT
Director 2011-11-25 2015-10-08
ALEX TREVOR MCGOWN SMYTH
Director 2015-06-30 2015-10-08
JAMES WILLIAM WISEMAN
Director 2011-11-25 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ROBIN NG CHENG JIET TRITON COURT NOMINEE (NEWCO) LIMITED Director 2015-10-08 CURRENT 2015-05-18 Active
FERDINAND SADELI TRITON COURT NOMINEE (NEWCO) LIMITED Director 2015-10-08 CURRENT 2015-05-18 Active
MARGARETHA NATALIA WIDJAJA GMN NO 2 LIMITED Director 2017-10-02 CURRENT 2013-08-22 Active - Proposal to Strike off
MARGARETHA NATALIA WIDJAJA TRITON COURT NOMINEE (NEWCO) LIMITED Director 2015-10-08 CURRENT 2015-05-18 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 23/11/23, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050005
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050005
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 078609050007
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050007
2022-01-09Resolutions passed:<ul><li>Resolution Company documents and agreements 16/12/2021<li>Resolution alteration to articles</ul>
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES13Resolutions passed:
  • Company documents and agreements 16/12/2021
  • ALTER ARTICLES
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 078609050006
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050006
2021-12-30CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES (UK) LIMITED on 2020-03-16
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 35 Great St. Helen's London EC3A 6AP England
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-12
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-09AUDAUDITOR'S RESIGNATION
2015-11-09AUDAUDITOR'S RESIGNATION
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMYTH
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLARD-BEER
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERRIER
2015-10-19AP01DIRECTOR APPOINTED MS MARGARETHA NATALIA WIDJAJA
2015-10-19AP01DIRECTOR APPOINTED MR ROBIN NG CHENG JIET
2015-10-19TM02Termination of appointment of Citco Jersy Limited on 2015-10-08
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 31 Bruton Place London W1J 6NN
2015-10-19AP01DIRECTOR APPOINTED MR FERDINAND SADELI
2015-10-19AP04Appointment of Elian Corporate Services (Uk) Limited as company secretary on 2015-10-08
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050005
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050004
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050003
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050002
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078609050001
2015-07-15AP01DIRECTOR APPOINTED MR HENRY CHARLES MILLARD-BEER
2015-07-15AP01DIRECTOR APPOINTED MR ALEXANDER TREVOR MCGOWEN SMYTH
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050004
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050003
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0125/11/14 FULL LIST
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050002
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078609050001
2014-09-24AP01DIRECTOR APPOINTED MISS JENNIFER ANN PERRIER
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-21DISS40DISS40 (DISS40(SOAD))
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0125/11/13 FULL LIST
2013-11-26GAZ1FIRST GAZETTE
2013-01-08AR0125/11/12 FULL LIST
2012-05-29DS02DISS REQUEST WITHDRAWN
2012-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-03-21DS01APPLICATION FOR STRIKING-OFF
2011-12-22AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRITON COURT GP 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 TRITON COURT GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding LANDESBANK BADEN-WURTTEMBERG
2015-06-25 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (AS SECURITY AGENT)
2015-06-25 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (AS SECURITY AGENT)
2014-10-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2014-10-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of TRITON COURT GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRITON COURT GP LIMITED
Trademarks
We have not found any records of TRITON COURT GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITON COURT GP 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 (68320 - Management of real estate on a fee or contract basis) as TRITON COURT GP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRITON COURT GP 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 TRITON COURT GP 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 TRITON COURT GP 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.