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

S.G. WARBURG & COMPANY LIMITED

5 Broadgate, London, EC2M 2QS,
Company Registration Number
01121735
Private Limited Company
Liquidation

Company Overview

About S.g. Warburg & Company Ltd
S.G. WARBURG & COMPANY LIMITED was founded on 1973-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". S.g. Warburg & Company 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
S.G. WARBURG & COMPANY LIMITED
 
Legal Registered Office
5 Broadgate
London
EC2M 2QS
Other companies in EC2M
 
Filing Information
Company Number 01121735
Company ID Number 01121735
Date formed 1973-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2023-03-29 11:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.G. WARBURG & COMPANY 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 S.G. WARBURG & COMPANY LIMITED
The following companies were found which have the same name as S.G. WARBURG & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.G. WARBURG & COMPANY LIMITED GARDEN HOUSE HASSOBURY FARNHAM BISHOP'S STORTFORD CM23 1HE Active Company formed on the 2023-06-12

Company Officers of S.G. WARBURG & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-07-02
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
ALASTAIR SCOTT HOLMES
Director 2008-09-16
WAYNE LAWSON-TURNBULL
Director 2015-10-13
JOHN QUARMBY
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN BURBEDGE
Director 2006-10-05 2016-11-02
EILEEN MARY DAY
Director 2014-09-03 2016-09-06
ANNA MARIE INGEBORG HAEMMERLI
Director 2007-09-24 2014-08-06
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-07-02
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
SEAN ENDA RYAN
Director 1999-11-16 2011-06-30
SALLY ANN JAMES
Director 2001-09-04 2008-09-17
RICHARD CHARLES BLUNDELL
Director 2005-03-21 2007-10-31
URS ROBERT PLUESS
Director 2005-10-26 2007-09-24
GREGORY PAUL SIMPSON
Director 2003-11-17 2006-09-06
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
CLAUDE FRANCOIS MOSER
Director 2005-03-21 2005-10-18
NICHOLAS JONATHAN BRUCE ANDERSON
Director 1998-06-29 2005-01-26
PAUL EDWARD HARE
Company Secretary 1998-09-01 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-08-30
IAN HERBERT MARTIN
Director 1998-11-06 2001-04-17
JULIAN VICTOR OZANNE
Director 1999-11-16 2001-02-19
JOHN BAINES
Director 1998-07-06 1999-11-16
NEIL RICHARD STOCKS
Company Secretary 1995-08-25 1998-09-01
SALLY ANN JAMES
Director 1996-02-22 1998-06-29
JULIAN VICTOR OZANNE
Director 1995-07-28 1998-06-29
DAVID GERALD SCHOLEY
Director 1991-07-11 1996-04-22
IAN BRUCE MARSHALL
Company Secretary 1991-07-11 1995-08-25
CHARLES BRANDON GOUGH
Director 1995-06-28 1995-07-28
DEREK ALAN HIGGS
Director 1991-07-11 1995-07-28
JOHN WILLIAM MAYO
Director 1995-06-28 1995-07-28
CAIRNS
Director 1991-07-11 1995-02-12
MICHAEL BALFOUR GRUBERG GORE
Director 1991-07-11 1993-04-02
PETER BERNARD HARDY
Director 1991-07-11 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-02 LTD Director 2016-11-01 CURRENT 1995-11-07 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-01 LTD Director 2016-11-01 CURRENT 1919-04-05 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-02 LTD Director 2016-11-01 CURRENT 1989-08-31 Liquidation
MATTHEW JAMES CARTLEDGE UBS UK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1980-06-11 Active
MATTHEW JAMES CARTLEDGE UBS INTERNATIONAL IB LIMITED Director 2016-11-01 CURRENT 1983-11-04 Active
MATTHEW JAMES CARTLEDGE UBS UK HOLDING LIMITED Director 2016-11-01 CURRENT 1985-07-17 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-04 LTD Director 2016-11-01 CURRENT 1987-02-11 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-05 LTD Director 2016-11-01 CURRENT 1948-02-25 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-03 LTD Director 2016-11-01 CURRENT 1970-04-17 Liquidation
MATTHEW JAMES CARTLEDGE S.G. SECURITIES U.K. LIMITED Director 2016-11-01 CURRENT 1934-10-03 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-03 LTD Director 2016-11-01 CURRENT 1981-02-19 Liquidation
MATTHEW JAMES CARTLEDGE UBS SECURITIES INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1981-09-10 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-01 LTD Director 2016-11-01 CURRENT 1984-02-28 Liquidation
MATTHEW JAMES CARTLEDGE PAN NOMINEES LIMITED Director 2016-11-01 CURRENT 1984-10-29 Active
MATTHEW JAMES CARTLEDGE APOLLO NOMINEES LTD. Director 2016-11-01 CURRENT 1958-02-26 Active
MATTHEW JAMES CARTLEDGE UBS TRUSTEE COMPANY LIMITED Director 2016-10-26 CURRENT 1985-11-18 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-05 LTD Director 2008-09-18 CURRENT 1948-02-25 Liquidation
ALASTAIR SCOTT HOLMES APOLLO NOMINEES LTD. Director 2008-09-18 CURRENT 1958-02-26 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-01 LTD Director 2008-09-16 CURRENT 1919-04-05 Liquidation
ALASTAIR SCOTT HOLMES S.G. SECURITIES U.K. LIMITED Director 2008-09-16 CURRENT 1934-10-03 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
ALASTAIR SCOTT HOLMES PAN NOMINEES LIMITED Director 2008-08-20 CURRENT 1984-10-29 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-04 LTD Director 2008-08-12 CURRENT 1987-02-11 Liquidation
ALASTAIR SCOTT HOLMES UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2019-05 LTD Director 2012-02-20 CURRENT 1948-02-25 Liquidation
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2021-02 LTD Director 2010-08-26 CURRENT 1989-08-31 Liquidation
WAYNE LAWSON-TURNBULL UBS INTERNATIONAL IB LIMITED Director 2010-08-26 CURRENT 1983-11-04 Active
WAYNE LAWSON-TURNBULL S.G. SECURITIES U.K. LIMITED Director 2010-08-26 CURRENT 1934-10-03 Active
WAYNE LAWSON-TURNBULL UBS UK HOLDING LIMITED Director 2009-07-22 CURRENT 1985-07-17 Active
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2021-01 LTD Director 2009-06-16 CURRENT 1984-02-28 Liquidation
JOHN QUARMBY UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-02 LTD Director 2008-07-30 CURRENT 1995-11-07 Liquidation
JOHN QUARMBY UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
JOHN QUARMBY UBS REORGANISATION 2021-01 LTD Director 2008-07-23 CURRENT 1984-02-28 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-04 LTD Director 2007-11-01 CURRENT 1987-02-11 Liquidation
JOHN QUARMBY S.G. SECURITIES U.K. LIMITED Director 2007-11-01 CURRENT 1934-10-03 Active
JOHN QUARMBY PAN NOMINEES LIMITED Director 2007-11-01 CURRENT 1984-10-29 Active
JOHN QUARMBY APOLLO NOMINEES LTD. Director 2007-11-01 CURRENT 1958-02-26 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
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Notice of members return of final meeting
2022-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-03
2021-11-15RES13Resolutions passed:
  • Company transfer approved 02/03/2021
2021-05-17LIQ01Voluntary liquidation declaration of solvency
2021-05-17600Appointment of a voluntary liquidator
2021-05-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-04
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT HOLMES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTLEDGE
2020-04-07AP01DIRECTOR APPOINTED MS FIONA MCKINNON
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2019-03-13
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LAWSON-TURNBULL / 07/07/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-08-02CH01Director's details changed for Alastair Scott Holmes on 2017-07-05
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET HELEN LUCINDA CHARLES on 2016-08-01
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BURBEDGE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY DAY
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Finsbury Avenue London EC2M 2PP
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-28AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED WAYNE LAWSON-TURNBULL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED EILEEN MARY DAY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE INGEBORG HAEMMERLI
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2013-07-12AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-04-09AR0108/04/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-04-26AR0108/04/12 FULL LIST
2011-12-06RES01ADOPT ARTICLES 29/11/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-04-15AR0108/04/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0108/04/10 FULL LIST
2010-03-09SH20STATEMENT BY DIRECTORS
2010-03-09SH1909/03/10 STATEMENT OF CAPITAL GBP 250000
2010-03-09CAP-SSSOLVENCY STATEMENT DATED 08/03/10
2010-03-09RES06REDUCE ISSUED CAPITAL 08/03/2010
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-05-01363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-11-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-20RES02REREG PLC-PRI 17/11/06
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
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 S.G. WARBURG & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-12
Fines / Sanctions
No fines or sanctions have been issued against S.G. WARBURG & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT FOR THE SALE OF SHARES IN LONDON & CONTINENTAL RAILWAYS LIMITED AND ANCILLARY MATTERS 1998-10-06 Satisfied VIRGIN GROUP LIMITED
COLLATERAL AGREEMENT 1984-11-01 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
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 S.G. WARBURG & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of S.G. WARBURG & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.G. WARBURG & COMPANY LIMITED
Trademarks
We have not found any records of S.G. WARBURG & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.G. WARBURG & COMPANY 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 S.G. WARBURG & COMPANY 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 S.G. WARBURG & COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyS.G.WARBURG & COMPANY LIMITEDEvent Date2021-05-12
 
Initiating party Event TypeAppointmen
Defending partyS.G.WARBURG & COMPANY LIMITEDEvent Date2021-05-12
Company Number: 01121735 Name of Company: S.G.WARBURG & COMPANY LIMITED Previous Name of Company: S.G. WARBURG & COMPANY PLC Nature of Business: 82990 - Other business support service activities not e…
 
Initiating party Event TypeResolution
Defending partyS.G.WARBURG & COMPANY LIMITEDEvent Date2021-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.G. WARBURG & COMPANY 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 S.G. WARBURG & COMPANY 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.