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

SOCGEN NOMINEES (UK) LIMITED

One Bank Street, Canary Wharf, London, E14 4SG,
Company Registration Number
00219227
Private Limited Company
Active

Company Overview

About Socgen Nominees (uk) Ltd
SOCGEN NOMINEES (UK) LIMITED was founded on 1927-01-27 and has its registered office in London. The organisation's status is listed as "Active". Socgen Nominees (uk) 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
SOCGEN NOMINEES (UK) LIMITED
 
Legal Registered Office
One Bank Street
Canary Wharf
London
E14 4SG
Other companies in EC3N
 
Filing Information
Company Number 00219227
Company ID Number 00219227
Date formed 1927-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts DORMANT
Last Datalog update: 2024-06-14 22:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2000-06-23
JUSTIN PAUL GRAHAM
Director 2001-06-08
SARAH JANE LINSTEAD
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 1998-06-29 2016-07-14
BRIAN ARTHUR REED
Director 2000-11-15 2012-09-19
PHILIPPE JACQUES MICHEL ROBEYNS
Director 2004-04-07 2011-10-28
DAVID LEWIS IRLAM
Director 2004-03-01 2004-07-30
VINOD GUY EMMANUEL TAMBY
Director 1999-12-01 2004-01-30
BRUCE ROBERT NEWBIGGING
Director 1996-03-12 2002-02-07
CHRISTIAN PONTHOREAU
Director 1998-12-21 2001-06-01
MARK ALEXANDER NIMMO
Company Secretary 1998-08-28 2000-06-23
ALAN CHARLES GEORGE HEWLETT
Director 1992-07-06 2000-03-31
MICHAEL WILLIAM DAVIS
Director 1997-12-03 1999-12-24
ETIENNE PIERRE FRANCIS DENIAU
Director 1998-12-21 1999-11-30
BERNARD JOHN CARR
Director 1992-07-06 1998-12-30
DAVID GERAINT JENKINS
Director 1997-08-18 1998-12-30
CHARLES JOHN PERRIN
Director 1996-02-16 1998-10-30
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1998-03-31 1998-08-28
KERRY ANNE ABIGAIL THOMAS
Director 1998-02-27 1998-08-28
PETER LAURENCE PATRICK
Company Secretary 1992-07-06 1998-03-31
PETER LAURENCE PATRICK
Director 1992-07-06 1998-03-31
GRAHAME HOWARD JONATHAN TURNER
Director 1997-08-18 1998-03-31
DAVID JOHN TAPPER
Director 1992-07-06 1998-03-12
SUSAN KATHLEEN KELLY
Director 1997-08-18 1998-02-27
CHARLES ASHLEY MCMANUS
Director 1997-08-18 1998-02-27
RICHARD CHARLES LINDSELL
Director 1993-05-14 1997-12-19
STEPHEN MARK CUBITT
Director 1993-05-14 1997-11-17
PHILIP JOHN NETSCHER
Director 1996-03-12 1997-11-06
GEOFFREY WILLIAM DAVID GOODHIND
Director 1992-07-06 1997-03-27
ANDREW EVERARD MARTIN SMITH
Director 1995-01-12 1996-03-12
JEREMY WILLIAM PEMBROKE
Director 1992-07-06 1996-03-12
ANTHONY CHRISTOPHER PLUMMER
Director 1992-07-06 1996-03-12
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1992-07-06 1996-02-16
GEORGE HENRY SMAILES
Director 1992-07-06 1995-09-07
PETER DENIS HILL-WOOD
Director 1992-07-06 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL ACR Company Secretary 2006-01-12 CURRENT 1970-07-29 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL STRABUL NOMINEES LIMITED Company Secretary 2005-03-10 CURRENT 1938-02-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG FINANCIAL SERVICES LIMITED Company Secretary 2003-09-18 CURRENT 1987-11-20 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING XII Company Secretary 2000-12-12 CURRENT 1987-10-09 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Company Secretary 2000-12-12 CURRENT 1987-12-03 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (CENTRAL 1) LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG TITANIUM LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SGFLD LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Company Secretary 2000-07-21 CURRENT 1927-07-22 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (DECEMBER) LIMITED Company Secretary 2000-01-12 CURRENT 1975-07-18 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG INVESTMENT LIMITED Company Secretary 2000-01-06 CURRENT 1928-01-09 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (MARCH) LIMITED Company Secretary 1999-10-13 CURRENT 1963-09-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING IX Company Secretary 1999-09-06 CURRENT 1986-09-05 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (JUNE) LIMITED Company Secretary 1999-09-03 CURRENT 1986-04-15 Active
JUSTIN PAUL GRAHAM STRABUL NOMINEES LIMITED Director 2012-09-20 CURRENT 1938-02-25 Active
SARAH JANE LINSTEAD SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Director 2016-11-25 CURRENT 1927-07-22 Active
SARAH JANE LINSTEAD SG FINANCIAL SERVICES LIMITED Director 2016-11-21 CURRENT 1987-11-20 Liquidation
SARAH JANE LINSTEAD ACR Director 2016-11-02 CURRENT 1970-07-29 Active
SARAH JANE LINSTEAD SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Director 2016-11-01 CURRENT 1987-12-03 Active
SARAH JANE LINSTEAD LNG INVESTMENT 2 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD LNG INVESTMENT 1 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD STRABUL NOMINEES LIMITED Director 2016-07-14 CURRENT 1938-02-25 Active
SARAH JANE LINSTEAD SG INVESTMENT LIMITED Director 2016-07-14 CURRENT 1928-01-09 Active
SARAH JANE LINSTEAD GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD MAPLEIS LIMITED Director 2016-07-07 CURRENT 2016-03-07 Active
SARAH JANE LINSTEAD SG UK DB TRUSTEE COMPANY LIMITED Director 2014-06-02 CURRENT 2007-04-12 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
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MS. LINDSAY GINNETTE SIDES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LINSTEAD
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-07-14AP01DIRECTOR APPOINTED MS. SARAH JANE LINSTEAD
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REED
2012-06-15AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROBEYNS
2011-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0131/05/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13RES13SECTION 175 QUOTED 24/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18AR0131/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JACQUES MICHEL ROBEYNS / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR REED / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL GRAHAM / 01/01/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/01/2010
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2006-03-27288bDIRECTOR RESIGNED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12AUDAUDITOR'S RESIGNATION
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-25288bDIRECTOR RESIGNED
2002-02-11CERTNMCOMPANY NAME CHANGED HAMBROS BANK (NOMINEES) LIMITED CERTIFICATE ISSUED ON 11/02/02
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-03-27ELRESS386 DISP APP AUDS 05/08/92
2001-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-23288aNEW DIRECTOR APPOINTED
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-07-07288aNEW SECRETARY 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 SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) 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
LEGAL CHARGE 1969-04-29 Outstanding FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
LEGAL CHARGE 1964-10-10 Outstanding SUN LIFE ASSURANCE COMPANY OF CANADA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SOCGEN NOMINEES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SOCGEN NOMINEES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCGEN NOMINEES (UK) LIMITED
Trademarks
We have not found any records of SOCGEN NOMINEES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUPPLEMENTAL DEED DEXION EUROPE LIMITED 1966-05-13 Outstanding

We have found 1 mortgage charges which are owed to SOCGEN NOMINEES (UK) LIMITED

Income
Government Income
We have not found government income sources for SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) 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 SOCGEN NOMINEES (UK) 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.