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

UNITED DOMINIONS TRUST LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
00184739
Private Limited Company
Active

Company Overview

About United Dominions Trust Ltd
UNITED DOMINIONS TRUST LIMITED was founded on 1922-10-03 and has its registered office in . The organisation's status is listed as "Active". United Dominions Trust Limited is a Private Limited Company registered in 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
UNITED DOMINIONS TRUST LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 00184739
Company ID Number 00184739
Date formed 1922-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 16:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED DOMINIONS TRUST 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.
Companies with same name UNITED DOMINIONS TRUST LIMITED
The following companies were found which have the same name as UNITED DOMINIONS TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED DOMINIONS TRUST LIMITED 13/16 FLEET STREET DUBLIN 2. DUBLIN, DUBLIN, D02WD51, Ireland D02WD51 Discontinued Company formed on the 1937-03-08

Company Officers of UNITED DOMINIONS TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-25
RICHARD ANDREW JONES
Director 2015-07-09
RAYMOND JOHN HILDRETH MILNE
Director 2018-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBERT GRANT
Director 2015-09-16 2017-05-25
PAUL GITTINS
Company Secretary 2013-07-30 2017-01-25
JUAN GOMEZ-REINO
Director 2015-02-27 2016-10-26
JAKOB PFAUDLER
Director 2012-11-21 2015-08-10
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
ALLISON JANE CURRIE
Company Secretary 2012-03-12 2012-07-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-06-21
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-01 2010-02-28
DAVID JARVIS
Company Secretary 2003-09-15 2009-10-01
MICHAEL PETER KILBEE
Director 2003-08-21 2008-04-30
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 2003-09-15
JAMES MICHAEL BURY
Director 1997-06-16 2000-04-14
MICHAEL EDWARD FAIREY
Director 1998-04-15 1999-12-31
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
ANDREW HENRY LONGHURST
Director 1997-06-16 1998-04-15
DAVID ANTHONY BAGGALEY
Director 1997-06-16 1998-03-11
JOHN HOWARD ROSS
Company Secretary 1995-03-17 1997-06-30
GORDON RAYMOND BIRD
Director 1991-04-04 1997-06-16
CHRISTOPHER JOHN COLLINS
Director 1994-08-23 1997-06-16
MICHAEL LAWRENCE INGHAM
Director 1991-04-04 1997-06-16
DAVID KEITH POTTS
Director 1991-04-04 1997-06-16
COLIN MICHAEL FISHER
Director 1996-04-04 1997-02-12
JOHN LEWIS DAVIES
Director 1991-04-04 1997-01-22
MICHAEL EDWARD FAIREY
Director 1992-08-03 1996-04-04
ARCHIBALD GERARD KANE
Director 1994-08-23 1996-04-04
JOHN ANTHONY PENNY
Director 1994-10-25 1996-04-04
BRIAN JOHN MARSH
Company Secretary 1991-04-04 1995-04-04
MICHAEL ALAN PEARSON
Director 1992-08-03 1994-08-23
MERVYN KAY PEDELTY
Director 1991-04-04 1994-06-30
JOHN BOURKE
Director 1992-10-22 1993-12-31
HAMISH KINLOCH PATON
Director 1991-04-04 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active
RAYMOND JOHN HILDRETH MILNE HORTON HOUSING SUPPORT LIMITED Director 2013-03-20 CURRENT 2005-02-04 Active
RAYMOND JOHN HILDRETH MILNE BRADFORD BASE SOCIAL ENTERPRISE COMPANY LIMITED Director 2013-03-20 CURRENT 2008-12-08 Active
RAYMOND JOHN HILDRETH MILNE RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED Director 2008-11-25 CURRENT 2003-06-04 Dissolved 2014-05-13

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
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2024-01-23Appointment of Mr Paul Gittins as company secretary on 2024-01-23
2024-01-23AP03Appointment of Mr Paul Gittins as company secretary on 2024-01-23
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2024-01-09TM02Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2023-02-21CH01Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-10DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-10AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-08-13AP01DIRECTOR APPOINTED MISS KIM MORRIS
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN HILDRETH MILNE
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR RAYMOND JOHN HILDRETH MILNE
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHARLES STANSFIELD
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MR DAMIAN CHARLES STANSFIELD
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-26AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-25
2017-01-26TM02Termination of appointment of Paul Gittins on 2017-01-25
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GOMEZ-REINO
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Mr Juan Gomez-Reino on 2015-11-23
2016-02-02CH01Director's details changed for Mr Richard Andrew Jones on 2016-02-02
2016-01-12CH01Director's details changed for Mr Richard Andrew Jones on 2015-10-01
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHARLES STANSFIELD
2015-08-20CH01Director's details changed for Damian Charles Stansfield on 2015-08-19
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0104/04/15 FULL LIST
2015-04-13AP01DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD
2015-03-02AP01DIRECTOR APPOINTED MR JUAN GOMEZ-REINO
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AD02SAIL ADDRESS CREATED
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0104/04/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2013-11-18SH1918/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-18SH20STATEMENT BY DIRECTORS
2013-11-18CAP-SSSOLVENCY STATEMENT DATED 28/10/13
2013-11-18RES13SHARE PREMIUM ACCOUNT CANCELLED 28/10/2013
2013-11-18RES06REDUCE ISSUED CAPITAL 28/10/2013
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-04-23AR0104/04/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2012-11-22AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2012-11-22AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-04-26AR0104/04/12 FULL LIST
2012-04-23MEM/ARTSARTICLES OF ASSOCIATION
2012-04-23RES01ALTER ARTICLES 20/04/2012
2012-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-14AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-04-15AR0104/04/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0104/04/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2009-11-10AP03SECRETARY APPOINTED STEPHEN JOHN HOPKINS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-28288aDIRECTOR APPOINTED ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-04-05363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15353LOCATION OF REGISTER OF MEMBERS
2004-04-15363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-29288aNEW DIRECTOR APPOINTED
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 UNITED DOMINIONS TRUST 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 UNITED DOMINIONS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED DOMINIONS TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 UNITED DOMINIONS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of UNITED DOMINIONS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED DOMINIONS TRUST LIMITED
Trademarks
We have not found any records of UNITED DOMINIONS TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 74
MORTGAGE 68
MORTGAGE DEBENTURE 40
FLOATING CHARGE 37
CHARGE 31
SECURITY ASSIGNMENT 28
DEBENTURE 16
8
SECOND LEGAL CHARGE 6
OMNIBUS MORTGAGE DEBENTURE 4

We have found 369 mortgage charges which are owed to UNITED DOMINIONS TRUST LIMITED

Income
Government Income
We have not found government income sources for UNITED DOMINIONS TRUST 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 (64999 - Financial intermediation not elsewhere classified) as UNITED DOMINIONS TRUST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where UNITED DOMINIONS TRUST 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 UNITED DOMINIONS TRUST 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 UNITED DOMINIONS TRUST 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.