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

MCARTHURGLEN UK LIMITED

NATIONS HOUSE, 3RD FLOOR, 103 WIGMORE STREET, LONDON, W1U 1QS,
Company Registration Number
02810264
Private Limited Company
Active

Company Overview

About Mcarthurglen Uk Ltd
MCARTHURGLEN UK LIMITED was founded on 1993-04-19 and has its registered office in London. The organisation's status is listed as "Active". Mcarthurglen Uk Limited is a Private Limited Company registered in ENGLAND 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
MCARTHURGLEN UK LIMITED
 
Legal Registered Office
NATIONS HOUSE
3RD FLOOR, 103 WIGMORE STREET
LONDON
W1U 1QS
Other companies in W1U
 
Filing Information
Company Number 02810264
Company ID Number 02810264
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 23:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCARTHURGLEN 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 MCARTHURGLEN UK LIMITED

Current Directors
Officer Role Date Appointed
GARY BOND
Director 2004-02-23
JULIA JEAN CALABRESE
Director 1999-02-22
RICHARD ANTHONY JONES
Director 2014-06-01
JOSEPH WALLACH KAEMPFER
Director 1993-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
AZIN TAHERI KOUTENAEI
Company Secretary 2018-05-15 2018-07-25
KAESHIA DIANE CHRISTENSEN
Company Secretary 2015-12-09 2018-05-15
GILES NICHOLAS MILLERCHIP
Company Secretary 2013-06-07 2015-12-09
KAESHIA DIANE CHRISTENSEN
Company Secretary 2012-10-31 2013-06-07
HAYLIE CHARLOTTE FLATT
Company Secretary 2010-10-08 2012-10-31
IBIYEMI IBIDAPO SOLANKE
Company Secretary 2007-07-25 2010-10-08
GILES NICHOLAS MILLERCHIP
Company Secretary 2006-09-25 2007-07-13
NALENIE SINGH
Company Secretary 2003-08-12 2006-09-25
PETER BAIRD NASH
Director 2000-06-01 2006-04-12
JAMES RICHARD BEERS
Director 2003-09-29 2006-01-31
JOHN NICOLOSI
Director 1995-09-12 2005-12-15
JAMES BYRNE MURPHY
Director 1993-12-08 2004-03-31
ANDREW TADEUSZ JURENKO
Director 2001-11-01 2003-04-30
MARIA BERNADETTE LEWIS
Company Secretary 1997-09-16 2002-09-17
BARBARA ANN BECKETT
Director 1999-03-29 2002-09-17
DAVID SAYERS
Director 2001-05-01 2002-09-17
WILLIAM VINCENT LIGHTFOOT
Director 2001-11-01 2002-06-30
LAWRENCE PATRICK COPPOCK
Director 2001-05-01 2002-01-31
BRIAN JOSEPH COLLIE
Director 1998-02-03 2001-11-01
PETER JOSEPH JONES
Director 1999-02-22 2001-05-01
GEORGE MORGAN BENNETT
Director 1994-06-20 2000-06-01
GEORGE GORDON EDINGTON
Director 1993-12-08 1999-03-29
BRIAN HUGH RICKETTS
Director 1993-12-08 1999-02-22
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 1996-01-31 1997-09-16
JOHN MICHAEL BARRY GIBSON
Director 1993-12-08 1997-07-31
RACHEL ROWSON
Company Secretary 1995-06-15 1996-01-31
PETER JOHN LOTT
Company Secretary 1995-03-01 1995-06-15
RACHEL ROWSON
Company Secretary 1993-12-08 1995-03-01
R JEFFERY ARNOLD
Director 1993-12-08 1994-06-20
E P S SECRETARIES LIMITED
Nominated Secretary 1993-04-19 1993-12-08
MIKJON LIMITED
Nominated Director 1993-04-19 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BOND MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
GARY BOND GREENWAY PROPERTY VENTURES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
GARY BOND OUTLET SERVICES HOLDCO LIMITED Director 2014-11-07 CURRENT 2014-10-01 Active
GARY BOND ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2014-05-14 CURRENT 2001-01-11 Active
GARY BOND ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2014-04-01 CURRENT 2001-01-11 Active
GARY BOND SALZBURG (GENERAL PARTNER) LIMITED Director 2004-02-06 CURRENT 2004-02-04 Active
GARY BOND MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2001-11-05 CURRENT 2001-10-22 Active
JULIA JEAN CALABRESE ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2005-12-15 CURRENT 2001-01-11 Active
JULIA JEAN CALABRESE ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2005-12-15 CURRENT 2001-01-11 Active
JULIA JEAN CALABRESE SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
JULIA JEAN CALABRESE MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2004-02-25 CURRENT 2001-10-22 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
RICHARD ANTHONY JONES MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2014-06-01 CURRENT 2001-10-22 Active
RICHARD ANTHONY JONES ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2007-02-09 CURRENT 2001-01-11 Active
RICHARD ANTHONY JONES ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2006-11-08 CURRENT 2001-01-11 Active
JOSEPH WALLACH KAEMPFER MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2001-11-05 CURRENT 2001-10-22 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
2023-12-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GARY BOND
2023-06-27DIRECTOR APPOINTED MR. MICHAEL NATAS
2023-04-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED MRS SUSIE HEUISLER MCCABE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JONES
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-13DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MR JOSEPH WALLACH KAEMPFER
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MOORE JOHNSON
2019-01-24PSC07CESSATION OF DWAYNE CLAYTON HOLT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JEAN CALABRESE
2018-11-22AP03Appointment of Mr Liron Meister as company secretary on 2018-11-20
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-26TM02Termination of appointment of Azin Taheri Koutenaei on 2018-07-25
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Nations House 103 Wigmore Street London W1U 1WH
2018-06-13CH01Director's details changed for Julia Jean Calabrese on 2018-06-01
2018-05-15AP03Appointment of Ms Azin Taheri Koutenaei as company secretary on 2018-05-15
2018-05-15TM02Termination of appointment of Kaeshia Diane Christensen on 2018-05-15
2017-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-11-23CH01Director's details changed for Julia Jean Calabrese on 2016-04-01
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP .5
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-01-21AP03Appointment of Ms Kaeshia Diane Christensen as company secretary on 2015-12-09
2016-01-21TM02Termination of appointment of Giles Nicholas Millerchip on 2015-12-09
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP .5
2015-09-04AR0110/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP .5
2014-09-01AR0110/08/14 ANNUAL RETURN FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JONES
2014-05-23AUDAUDITOR'S RESIGNATION
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-29AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-07AP03SECRETARY APPOINTED MR GILES NICHOLAS MILLERCHIP
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY KAESHIA CHRISTENSEN
2013-02-04AP03SECRETARY APPOINTED MISS KAESHIA DIANE CHRISTENSEN
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY HAYLIE FLATT
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0110/08/12 FULL LIST
2012-08-23CH03CHANGE PERSON AS SECRETARY
2012-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLIE CHARLOTTE FLATT / 22/08/2012
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0110/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLACH KAEMPFER / 10/08/2011
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY IBIYEMI SOLANKE
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-13AP03SECRETARY APPOINTED MISS HAYLIE CHARLOTTE FLATT
2010-08-24AR0110/08/10 FULL LIST
2010-03-29CAP-SSSOLVENCY STATEMENT DATED 26/03/10
2010-03-29SH20STATEMENT BY DIRECTORS
2010-03-29RES06REDUCE ISSUED CAPITAL 25/03/2010
2010-03-29SH1929/03/10 STATEMENT OF CAPITAL GBP 0.5
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-03-29SH0126/03/10 STATEMENT OF CAPITAL GBP 47166232
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 103 WIGMORE STREET NATIONS HOUSE 3RD FLOOR LONDON W1U 1WH
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-07363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-08363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: SEYMOUR MEWS HOUSE, 26-37 SEYMOUR MEWS, LONDON, W1H 6BN
2005-04-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-14288aNEW SECRETARY APPOINTED
2003-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/03
2003-09-14363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-08-27288bSECRETARY RESIGNED
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 MCARTHURGLEN 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 MCARTHURGLEN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-27 Outstanding MARCUS PAUL BRUCE EVANS
RENT DEPOSIT DEED 2010-01-27 Outstanding HELICONIA ESTABLISHMENT AND MARCUS PAUL BRUCE EVANS
DEED OF CHARGE OVER DEBTORS 2007-08-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-04-04 Outstanding WH SMITH PLC
RENT DEPOSIT DEED 2003-02-05 Outstanding SEYMOUR DEVELOPMENT LIMITED
RENT SECURITY DEPOSIT DEED 2001-07-03 Satisfied BC PARTNERS LIMITED
INTERCREDITOR DEED BETWEEN AMONGST OTHERS BAA-MCARTHUR/GLEN UK LIMITED (THE JUNIOR CREDITOR) AND BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT) 2000-10-31 Satisfied BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
INTERCREDITOR DEED BETWEEN AMONGST OTHERS, BAA-MCARTHUR/GLEN UK LIMITED (THE JUNIOR CREDITOR) AND BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH (THE AGENT) 1999-12-21 Satisfied BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH (THE AGENT)
DEBENTURE 1998-09-23 Satisfied BAA PLC
DEBENTURE 1998-03-31 Satisfied BAA PLC
Intangible Assets
Patents
We have not found any records of MCARTHURGLEN UK LIMITED registering or being granted any patents
Domain Names

MCARTHURGLEN UK LIMITED owns 1 domain names.

eastmidlandsdesigneroutlet.co.uk  

Trademarks
We have not found any records of MCARTHURGLEN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCARTHURGLEN 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 (68209 - Other letting and operating of own or leased real estate) as MCARTHURGLEN UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCARTHURGLEN 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 MCARTHURGLEN 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 MCARTHURGLEN 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.