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

STREAMWAIN FINANCE LIMITED

314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX,
Company Registration Number
01270212
Private Limited Company
Active

Company Overview

About Streamwain Finance Ltd
STREAMWAIN FINANCE LIMITED was founded on 1976-07-23 and has its registered office in London. The organisation's status is listed as "Active". Streamwain Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STREAMWAIN FINANCE LIMITED
 
Legal Registered Office
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX
Other companies in N3
 
Filing Information
Company Number 01270212
Company ID Number 01270212
Date formed 1976-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREAMWAIN FINANCE 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 STREAMWAIN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARREN SAMUELS
Company Secretary 2001-07-12
ANDREW DARREN SAMUELS
Director 2009-10-29
BERNARD MAURICE SAMUELS
Director 1991-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA WALLER
Company Secretary 1991-03-19 2001-05-23
ANDREW DARREN SAMUELS
Director 1994-05-10 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS LACY HOMES LIMITED Company Secretary 2001-08-23 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS TAKEOVER LIMITED Company Secretary 2001-06-15 CURRENT 1998-02-05 Active
ANDREW DARREN SAMUELS MELLSMARK FINANCE LIMITED Company Secretary 2001-06-15 CURRENT 1977-11-17 Liquidation
ANDREW DARREN SAMUELS MARKHILL LIMITED Company Secretary 2001-05-23 CURRENT 1995-06-20 Dissolved 2015-07-07
ANDREW DARREN SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Company Secretary 2001-05-23 CURRENT 1972-05-05 Active
ANDREW DARREN SAMUELS MOORQUEST LIMITED Director 2009-10-29 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

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
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-05-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08Change of details for B. M. Samuels Finance Group P.L.C. as a person with significant control on 2023-01-01
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-06Director's details changed for Mr Bernard Maurice Samuels on 2023-03-06
2023-03-06Director's details changed for Mr Andrew Darren Samuels on 2023-02-24
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-04-26CH01Director's details changed for Mr Andrew Darren Samuels on 2022-02-17
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-08PSC05Change of details for B. M. Samuels Finance Group P.L.C. as a person with significant control on 2017-08-14
2018-03-08PSC07CESSATION OF DONALD NELSON AS A PERSON OF SIGNIFICANT CONTROL
2017-05-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 314 Regents Park Road Finchley London N3 2JX
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0124/02/14 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-03AR0124/02/13 ANNUAL RETURN FULL LIST
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARREN SAMUELS on 2013-04-03
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-29AR0124/02/12 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-14AR0124/02/11 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-26AR0124/02/10 FULL LIST
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-02AP01DIRECTOR APPOINTED MR ANDREW DARREN SAMUELS
2009-03-17363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-04-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-11363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-03363sRETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 315 REGENTS PARK ROAD LONDON N3 1DP
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-04363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-09363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-07363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14288bSECRETARY RESIGNED
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-21363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-04-07363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-27225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00
1999-02-24363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-04363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-19288bDIRECTOR RESIGNED
1997-03-10363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-06-07287REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 37 WATFORD WAY HENDON LONDON NW4 3JH
1996-03-13363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-03-28363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-05-23288NEW DIRECTOR APPOINTED
1994-04-06363sRETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-04-05363sRETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS
1992-03-16363sRETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS
1992-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1991-04-24363aRETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS
1991-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1990-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-01-19363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
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 STREAMWAIN FINANCE 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 STREAMWAIN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-04-29 Outstanding BARCLAYS BANK PLC
SUB-MORTGAGE 1978-11-28 Outstanding BARCLAYS BANK PLC
SUB-MORTGAGE 1978-09-21 Outstanding BARCLAYS BANK PLC
SUB-MORTGAGE 1978-09-21 Outstanding BARCLAYS BANK LTD
SUB-MORTGAGE 1978-09-12 Outstanding BARCLAYS BANK LTD
SUB-MORTGAGE 1977-03-30 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of STREAMWAIN FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREAMWAIN FINANCE LIMITED
Trademarks
We have not found any records of STREAMWAIN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREAMWAIN FINANCE 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 STREAMWAIN FINANCE 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 STREAMWAIN FINANCE 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 STREAMWAIN FINANCE 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 STREAMWAIN FINANCE 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.