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

BLUSTON SECURITIES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
00650310
Private Limited Company
Active

Company Overview

About Bluston Securities Ltd
BLUSTON SECURITIES LIMITED was founded on 1960-02-23 and has its registered office in London. The organisation's status is listed as "Active". Bluston Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUSTON SECURITIES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 00650310
Company ID Number 00650310
Date formed 1960-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB182010059  
Last Datalog update: 2024-03-06 23:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUSTON SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 BLUSTON SECURITIES LIMITED
The following companies were found which have the same name as BLUSTON SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUSTON SECURITIES (BORDON) LIMITED 45 Gresham Street London EC2V 7BG Active Company formed on the 2009-04-20

Company Officers of BLUSTON SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID PAISNER
Company Secretary 1991-02-28
ROBERT GLATTER
Director 2002-10-29
MARTIN DAVID PAISNER
Director 1992-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD MICHAEL PAISNER
Director 2016-08-03 2016-12-07
EDWARD LANGTON
Director 1992-06-17 2002-10-29
LILLIAN ELIZABETH BLUSTON
Director 1991-02-28 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Company Secretary 1991-06-07 CURRENT 1973-04-18 Active
ROBERT GLATTER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
ROBERT GLATTER WOOLF INSTITUTE Director 1999-02-01 CURRENT 1998-04-03 Active
ROBERT GLATTER CP HOLDINGS LIMITED Director 1998-05-01 CURRENT 1957-03-22 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Active
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA JOSSE
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-15CH01Director's details changed for Mr Martin David Paisner on 2020-05-01
2021-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN DAVID PAISNER on 2020-05-01
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-12PSC04Change of details for Martin David Paisner as a person with significant control on 2020-05-01
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-05CH01Director's details changed for Mr. Robert Glatter on 2019-02-28
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 401850
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 401850
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MICHAEL PAISNER
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-05AP01DIRECTOR APPOINTED MR HAROLD PAISNER
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006503100001
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006503100001
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 401850
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22AAMDAmended group accounts made up to 2014-03-31
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 401850
2015-03-19AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 401850
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-18AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Mr Robert Glatter on 2012-12-17
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-22AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-30CH01Director's details changed for Mr Robert Glatter on 2010-01-01
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0128/02/10 ANNUAL RETURN FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2009-04-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-06-26AUDAUDITOR'S RESIGNATION
2006-03-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-12363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-09-13353LOCATION OF REGISTER OF MEMBERS
2002-03-20363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05288bDIRECTOR RESIGNED
2001-03-28363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-24363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-07363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-18363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-15363xRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-26363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLUSTON SECURITIES 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 BLUSTON SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 BLUSTON SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of BLUSTON SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUSTON SECURITIES LIMITED
Trademarks
We have not found any records of BLUSTON SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CALLEIJA LIMITED 2007-12-11 Outstanding
RENT DEPOSIT DEED ERSKINE, HALL & COE LIMITED 2011-11-17 Outstanding
RENT DEPOSIT DEED ORMONDE JAYNE LIMITED 2001-12-01 Outstanding
RENT DEPOSIT DEED SANDRA CRONAN (UK) LIMITED 2010-06-23 Outstanding
RENT DEPOSIT DEED PETLEY FINE ART LIMITED 2005-10-19 Outstanding

We have found 5 mortgage charges which are owed to BLUSTON SECURITIES LIMITED

Income
Government Income
We have not found government income sources for BLUSTON SECURITIES 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 (68209 - Other letting and operating of own or leased real estate) as BLUSTON SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLUSTON SECURITIES 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 BLUSTON SECURITIES 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 BLUSTON SECURITIES 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.