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

WHITECHURCH SECURITIES LIMITED

C/O SAFFERY LLP ST CATHERINE'S COURT, BERKELEY PLACE, CLIFTON, BRISTOL, BS8 1BQ,
Company Registration Number
01576951
Private Limited Company
Active

Company Overview

About Whitechurch Securities Ltd
WHITECHURCH SECURITIES LIMITED was founded on 1981-07-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Whitechurch Securities 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
WHITECHURCH SECURITIES LIMITED
 
Legal Registered Office
C/O SAFFERY LLP ST CATHERINE'S COURT
BERKELEY PLACE, CLIFTON
BRISTOL
BS8 1BQ
Other companies in BS6
 
Filing Information
Company Number 01576951
Company ID Number 01576951
Date formed 1981-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 14:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECHURCH SECURITIES 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 WHITECHURCH SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD JAMES DYTE
Company Secretary 2008-11-01
ROBERT EDWARD JAMES DYTE
Director 2008-11-01
DANIEL MATTHEW GREGORY
Director 2007-08-01
GAVIN JAMES HAYNES
Director 2000-02-01
GAYNOR ANN NEWMAN
Director 2013-03-01
KEAN MICHAEL SEAGER
Director 1991-05-04
SIMON SNOOK
Director 2012-03-01
MARK ROBERT STONE
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FREDERICK SIMPSON
Director 2006-11-01 2013-02-28
MANMOHAN SINGH
Company Secretary 1999-10-25 2008-10-31
CAROLINE JAYNE DIXON
Director 2000-02-01 2006-12-31
GAYNOR NEWMAN
Director 2000-02-01 2005-09-30
DAVID EDWARD DAVIES
Director 2001-05-01 2003-06-11
JANET ELIZABETH SEAGER
Director 1991-05-04 2003-06-03
ANNE JAYNE LOUISE BRADBURY
Director 1996-01-04 2002-10-04
WARREN MILES PERRY
Director 2000-02-01 2002-10-04
TIMOTHY JOHN COCKERILL
Director 1996-01-04 1999-12-31
JEANETTE MARIE COOK
Company Secretary 1998-02-28 1999-10-01
BRUCE JOHN ANDERSON
Company Secretary 1996-01-01 1998-02-28
BRUCE JOHN ANDERSON
Director 1994-01-04 1998-02-28
MARK WILLIAM DAMPIER
Director 1991-05-04 1995-12-31
GILLIAN DODDS
Company Secretary 1993-03-29 1993-05-04
SUSAN FARMER
Director 1991-08-01 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD JAMES DYTE WHITECHURCH ASSET MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1992-12-15 Active
ROBERT EDWARD JAMES DYTE WHITECHURCH ADMINISTRATION LIMITED Company Secretary 2008-11-01 CURRENT 1995-05-23 Active
ROBERT EDWARD JAMES DYTE WHITECHURCH (NOMINEES) LIMITED Company Secretary 2008-11-01 CURRENT 1996-06-07 Active
ROBERT EDWARD JAMES DYTE INDEPENDENT INVESTMENT ANALYSIS LIMITED Company Secretary 2008-11-01 CURRENT 1995-05-23 Active
ROBERT EDWARD JAMES DYTE CHELMSFORD ADMINISTRATION LTD Company Secretary 2008-11-01 CURRENT 1995-06-02 Active
ROBERT EDWARD JAMES DYTE NO LOAD INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1996-12-09 Active
ROBERT EDWARD JAMES DYTE WHITECHURCH FINANCIAL CONSULTING LIMITED Company Secretary 2008-10-31 CURRENT 2006-04-07 Active
ROBERT EDWARD JAMES DYTE CHELMSFORD ADMINISTRATION LTD Director 2012-11-01 CURRENT 1995-06-02 Active
ROBERT EDWARD JAMES DYTE WHITECHURCH (NOMINEES) LIMITED Director 2008-11-01 CURRENT 1996-06-07 Active
ROBERT EDWARD JAMES DYTE INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 2008-11-01 CURRENT 1995-05-23 Active
DANIEL MATTHEW GREGORY CHELMSFORD ADMINISTRATION LTD Director 2012-11-01 CURRENT 1995-06-02 Active
DANIEL MATTHEW GREGORY WHITECHURCH ASSET MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1992-12-15 Active
DANIEL MATTHEW GREGORY WHITECHURCH (NOMINEES) LIMITED Director 2007-08-01 CURRENT 1996-06-07 Active
DANIEL MATTHEW GREGORY INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 2007-08-01 CURRENT 1995-05-23 Active
GAVIN JAMES HAYNES CHELMSFORD ADMINISTRATION LTD Director 2012-11-01 CURRENT 1995-06-02 Active
GAVIN JAMES HAYNES WHITECHURCH ASSET MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1992-12-15 Active
GAVIN JAMES HAYNES WHITECHURCH FINANCIAL CONSULTING LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
GAVIN JAMES HAYNES WHITECHURCH ADMINISTRATION LIMITED Director 2000-02-01 CURRENT 1995-05-23 Active
GAVIN JAMES HAYNES WHITECHURCH (NOMINEES) LIMITED Director 2000-02-01 CURRENT 1996-06-07 Active
GAVIN JAMES HAYNES INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 2000-02-01 CURRENT 1995-05-23 Active
GAYNOR ANN NEWMAN WHITECHURCH ASSET MANAGEMENT LIMITED Director 2013-03-01 CURRENT 1992-12-15 Active
GAYNOR ANN NEWMAN WHITECHURCH (NOMINEES) LIMITED Director 2013-03-01 CURRENT 1996-06-07 Active
GAYNOR ANN NEWMAN INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 2013-03-01 CURRENT 1995-05-23 Active
GAYNOR ANN NEWMAN CHELMSFORD ADMINISTRATION LTD Director 2013-03-01 CURRENT 1995-06-02 Active
KEAN MICHAEL SEAGER WHITECHURCH FINANCIAL CONSULTING LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
KEAN MICHAEL SEAGER WHITECHURCH ASSET MANAGEMENT LIMITED Director 2003-06-03 CURRENT 1992-12-15 Active
KEAN MICHAEL SEAGER NO LOAD INVESTMENT MANAGEMENT LIMITED Director 1996-12-09 CURRENT 1996-12-09 Active
KEAN MICHAEL SEAGER WHITECHURCH (NOMINEES) LIMITED Director 1996-06-07 CURRENT 1996-06-07 Active
KEAN MICHAEL SEAGER CHELMSFORD ADMINISTRATION LTD Director 1995-06-02 CURRENT 1995-06-02 Active
KEAN MICHAEL SEAGER WHITECHURCH ADMINISTRATION LIMITED Director 1995-05-23 CURRENT 1995-05-23 Active
KEAN MICHAEL SEAGER INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 1995-05-23 CURRENT 1995-05-23 Active
MARK ROBERT STONE CHELMSFORD ADMINISTRATION LTD Director 2012-11-01 CURRENT 1995-06-02 Active
MARK ROBERT STONE WHITECHURCH ASSET MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1992-12-15 Active
MARK ROBERT STONE WHITECHURCH (NOMINEES) LIMITED Director 2007-08-01 CURRENT 1996-06-07 Active
MARK ROBERT STONE INDEPENDENT INVESTMENT ANALYSIS LIMITED Director 2007-08-01 CURRENT 1995-05-23 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
2024-05-29CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES
2024-01-02Memorandum articles filed
2023-11-24FULL ACCOUNTS MADE UP TO 28/02/23
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England
2023-05-19CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-03CH01Director's details changed for Miss Poppy Alice Seager on 2021-09-29
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-05CH01Director's details changed for Miss Poppy Alice Seager on 2021-05-03
2020-12-02AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT STONE
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MRS LAUREN VICTORIA GREATOREX
2020-01-27RES01ADOPT ARTICLES 27/01/20
2020-01-06AP01DIRECTOR APPOINTED MISS AMANDA JANE TOVEY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SNOOK
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-11-25AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES HAYNES
2018-07-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM The Old Chapel 14 Fairview Drive Redland Bristol BS6 6PH
2017-08-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-05AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015769510006
2014-10-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-15AR0104/05/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-07AR0104/05/13 ANNUAL RETURN FULL LIST
2013-05-07AD02Register inspection address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom
2013-03-08AP01DIRECTOR APPOINTED MS GAYNOR ANN NEWMAN
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2012-07-31AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-14AR0104/05/12 FULL LIST
2012-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-14AD02SAIL ADDRESS CREATED
2012-06-14AP01DIRECTOR APPOINTED MR SIMON SNOOK
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT STONE / 01/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK SIMPSON / 01/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEAN MICHAEL SEAGER / 01/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HAYNES / 01/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHEW GREGORY / 01/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES DYTE / 01/03/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES DYTE / 01/03/2012
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH
2011-07-07AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-10AR0104/05/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-05AR0104/05/10 FULL LIST
2009-11-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-20363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR AND SECRETARY APPOINTED ROBERT EDWARD JAMES DYTE
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY MANMOHAN SINGH
2008-07-07AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-27363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-23363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-10AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-16363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: C/O ROGERS PAULLEY LIMITED WEIR HOUSE 93 WHITBY ROAD BRISTOL BS4 4AR
2005-10-07288bDIRECTOR RESIGNED
2005-07-13AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-02363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-06-08363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-28288bDIRECTOR RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2003-05-17363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-07-30AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-05-10363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-01363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2000-11-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 1 FILTON AVENUE HORFIELD BRISTOL BS7 0AQ
2000-09-19225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01
2000-06-05363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
1993-06-09Return made up to 04/05/93; full list of members
1988-07-22Return made up to 06/04/87; full list of members
1987-01-01Error
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 WHITECHURCH 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 WHITECHURCH SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-02-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-02-05 Outstanding MIDLAND BANK PLC
MORTGAGE DEED 1990-12-07 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEBENTURE 1990-12-07 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE 1987-09-22 Outstanding PORTSMOUTH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 WHITECHURCH SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of WHITECHURCH SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECHURCH SECURITIES LIMITED
Trademarks
We have not found any records of WHITECHURCH SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECHURCH 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 (64999 - Financial intermediation not elsewhere classified) as WHITECHURCH SECURITIES 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 WHITECHURCH 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 WHITECHURCH 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 WHITECHURCH 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.