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

FOUR BROADGATE MAINLAND LIMITED

THE HICKMAN BUILDING, 2 WHITECHAPEL ROAD, LONDON, E1 1FX,
Company Registration Number
02980416
Private Limited Company
Active

Company Overview

About Four Broadgate Mainland Ltd
FOUR BROADGATE MAINLAND LIMITED was founded on 1994-10-18 and has its registered office in London. The organisation's status is listed as "Active". Four Broadgate Mainland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOUR BROADGATE MAINLAND LIMITED
 
Legal Registered Office
THE HICKMAN BUILDING
2 WHITECHAPEL ROAD
LONDON
E1 1FX
Other companies in EC2V
 
Previous Names
BROADGATE MAINLAND LIMITED12/07/2016
BROADGATE MARKETING LIMITED29/12/2009
Filing Information
Company Number 02980416
Company ID Number 02980416
Date formed 1994-10-18
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 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 08:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR BROADGATE MAINLAND 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 FOUR BROADGATE MAINLAND LIMITED

Current Directors
Officer Role Date Appointed
EINIR WILLIAMS
Company Secretary 2015-08-26
RAYMOND JAMES EGLINGTON
Director 2015-08-26
ANDREW JACK
Director 2016-06-30
EINIR WILLIAMS
Director 2016-06-30
NAN WILLIAMS
Director 2015-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER BROWN
Company Secretary 2009-09-24 2015-08-26
ROLAND PETER CROSS
Director 1994-10-24 2015-08-26
MARK ALEXANDER KNIGHT
Director 2003-02-01 2015-08-26
MICHAEL JOHN WALKER
Director 2004-07-01 2015-08-26
ALFRED ALEXANDER BISSETT
Director 2007-12-18 2014-03-27
NEIL LESLIE MAINLAND
Director 2009-10-15 2010-06-03
JENNIFER BROWN
Company Secretary 2002-01-01 2009-01-29
MICHAEL ANDREW LORD
Director 1994-12-05 2007-12-20
MARK HUGO ROSSER
Company Secretary 2004-07-30 2004-09-07
WILLIAM STIRLING JOHNSTONE
Director 1995-01-10 2003-05-29
MICHAEL ANDREW LORD
Company Secretary 1994-12-05 2002-01-01
JANE CROSS
Company Secretary 1994-10-24 1994-12-05
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-10-18 1994-10-18
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-10-18 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JAMES EGLINGTON LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
RAYMOND JAMES EGLINGTON INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
RAYMOND JAMES EGLINGTON FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
ANDREW JACK LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
ANDREW JACK INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
ANDREW JACK FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
ANDREW JACK FOUR HEALTH COMMUNICATIONS LIMITED Director 2016-06-13 CURRENT 1999-04-16 Active
ANDREW JACK FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
ANDREW JACK FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
ANDREW JACK FOUR MSA LIMITED Director 2015-05-29 CURRENT 2006-11-07 Active
EINIR WILLIAMS CONSOLIDATED PUBLIC RELATIONS LIMITED Director 2018-05-23 CURRENT 1989-10-17 Active
EINIR WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
EINIR WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
EINIR WILLIAMS FOUR MARKETING & MEDIA LIMITED Director 2016-12-08 CURRENT 2003-04-03 Active
EINIR WILLIAMS FOUR COLMAN GETTY LIMITED Director 2016-12-08 CURRENT 1987-01-09 Active
EINIR WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2016-12-08 CURRENT 2004-04-28 Active
EINIR WILLIAMS FOUR MSA LIMITED Director 2016-12-08 CURRENT 2006-11-07 Active
EINIR WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
EINIR WILLIAMS FOUR HEALTH COMMUNICATIONS LIMITED Director 2016-06-13 CURRENT 1999-04-16 Active
EINIR WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
EINIR WILLIAMS FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
EINIR WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
EINIR WILLIAMS ECCO PUBLIC RELATIONS LIMITED Director 2013-02-28 CURRENT 2003-09-09 Active
EINIR WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
NAN WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
NAN WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
NAN WILLIAMS FOUR HEALTH COMMUNICATIONS LIMITED Director 2016-06-13 CURRENT 1999-04-16 Active
NAN WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
NAN WILLIAMS FCG WORLDWIDE LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
NAN WILLIAMS FOUR MSA LIMITED Director 2015-05-29 CURRENT 2006-11-07 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
NAN WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
NAN WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS FOUR COLMAN GETTY LIMITED Director 2012-02-01 CURRENT 1987-01-09 Active
NAN WILLIAMS BGB COMMUNICATIONS LIMITED Director 2010-12-31 CURRENT 1991-11-28 Active
NAN WILLIAMS FOUR MARKETING & MEDIA LIMITED Director 2004-09-10 CURRENT 2003-04-03 Active
NAN WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
NAN WILLIAMS FOUR COMMUNICATIONS LIMITED Director 2001-09-12 CURRENT 2001-09-12 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
2023-09-27Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20
2023-09-19Unaudited abridged accounts made up to 2022-12-31
2022-11-17CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 20 st. Thomas Street London SE1 9BF
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029804160005
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 108676.5
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12RES15CHANGE OF COMPANY NAME 12/07/16
2016-07-12CERTNMCOMPANY NAME CHANGED BROADGATE MAINLAND LIMITED CERTIFICATE ISSUED ON 12/07/16
2016-07-11AP01DIRECTOR APPOINTED MS EINIR WILLIAMS
2016-07-11AP01DIRECTOR APPOINTED ANDREW JACK
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 108676.5
2016-01-19AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029804160004
2015-09-17SH06Cancellation of shares. Statement of capital on 2012-05-05 GBP 193,285.20
2015-09-16SH10Particulars of variation of rights attached to shares
2015-09-16SH08Change of share class name or designation
2015-09-16CC04Statement of company's objects
2015-09-16RES12VARYING SHARE RIGHTS AND NAMES
2015-09-16RES01ADOPT ARTICLES 16/09/15
2015-09-15AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM 15 Basinghall Street London EC2V 5BR
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT
2015-09-15TM02Termination of appointment of Jennifer Brown on 2015-08-26
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND CROSS
2015-09-15AP03Appointment of Einir Williams as company secretary on 2015-08-26
2015-09-15AP01DIRECTOR APPOINTED RAYMOND JAMES EGLINGTON
2015-09-15AP01DIRECTOR APPOINTED NAN WILLIAMS
2015-09-07SH0115/10/09 STATEMENT OF CAPITAL GBP 169138.40
2015-09-07SH0125/07/08 STATEMENT OF CAPITAL GBP 108676.5
2015-09-07SH0104/07/07 STATEMENT OF CAPITAL GBP 108676.5
2015-09-07SH0105/01/95 STATEMENT OF CAPITAL GBP 108676.5
2015-09-07MISCFORM 122 DATED 14/09/03 CANCEL 19000 ORD SHARES OF £1
2015-09-07SH0614/09/03 STATEMENT OF CAPITAL GBP 108676.5
2015-09-07SH0108/10/03 STATEMENT OF CAPITAL GBP 108676.5
2015-09-07MISCFORM 122 DATE 19/05/03. SUBDIVISION OF100 A ORD @ £1 EACH TO 1000 A ORD @ £0.10 EACH
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM SH01
2015-08-26ANNOTATIONClarification
2015-08-26RP04SECOND FILING FOR FORM SH01
2015-08-25ANNOTATIONClarification
2015-08-25RP04SECOND FILING FOR FORM SH01
2015-08-07SH0107/08/15 STATEMENT OF CAPITAL GBP 95226.5
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 95226.5
2015-06-25SH0118/06/15 STATEMENT OF CAPITAL GBP 95226.5
2015-06-25SH0118/06/15 STATEMENT OF CAPITAL GBP 95226.5
2015-03-27AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 95226.5
2014-12-05AR0112/11/14 FULL LIST
2014-11-11RES13REMOVAL OF RESTRICTION ON AUTH SHARE CAP 07/10/2014
2014-11-11RES01ADOPT ARTICLES 07/10/2014
2014-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-23SH0117/10/14 STATEMENT OF CAPITAL GBP 95226.5
2014-06-20AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 92016.5
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 92016.50
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 111676.10
2014-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BISSETT
2013-12-04AR0112/11/13 FULL LIST
2013-03-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-06AR0112/11/12 FULL LIST
2012-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-16SH0616/05/12 STATEMENT OF CAPITAL GBP 180927.60
2012-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03SH0103/04/12 STATEMENT OF CAPITAL GBP 192576.5
2012-04-03SH0103/04/12 STATEMENT OF CAPITAL GBP 192576.5
2012-01-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-15AR0112/11/11 FULL LIST
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-09AR0112/11/10 FULL LIST
2010-08-18SH1918/08/10 STATEMENT OF CAPITAL GBP 192576
2010-08-18CAP-SSSOLVENCY STATEMENT DATED 13/08/10
2010-08-18SH20STATEMENT BY DIRECTORS
2010-08-18RES1313/08/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAINLAND
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-03SH0125/05/10 STATEMENT OF CAPITAL GBP 192576.5
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-29RES15CHANGE OF NAME 21/12/2009
2009-12-29CERTNMCOMPANY NAME CHANGED BROADGATE MARKETING LIMITED CERTIFICATE ISSUED ON 29/12/09
2009-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09AR0112/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ALEXANDER BISSETT / 31/10/2009
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02AP01DIRECTOR APPOINTED MR NEIL LESLIE MAINLAND
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-25288aSECRETARY APPOINTED MRS JENNIFER ANNE BROWN
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND CROSS / 23/02/2009
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY JENNIFER BROWN
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2007-12-11363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 15 BASINGHALL STREET LONDON EC2V 5BB
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-22288cSECRETARY'S PARTICULARS CHANGED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-02363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15RES13SUBDIVISION 18/07/03
2005-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/04
2004-12-24363sRETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 12 MASONS AVENUE LONDON EC2V 5BB
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17288bSECRETARY RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to FOUR BROADGATE MAINLAND 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 FOUR BROADGATE MAINLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-09-09 Satisfied EQUITY PARTNERSHIPS (OSPREY) LIMITED
DEBENTURE 1999-02-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOUR BROADGATE MAINLAND LIMITED

Intangible Assets
Patents
We have not found any records of FOUR BROADGATE MAINLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR BROADGATE MAINLAND LIMITED
Trademarks
We have not found any records of FOUR BROADGATE MAINLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR BROADGATE MAINLAND 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 (70210 - Public relations and communications activities) as FOUR BROADGATE MAINLAND LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Coventry University Higher Education Corporation Group Public relations services 2013/09/16 GBP 920,000

Coventry University wishes to appoint a supplier for Public Relations and Communications requirements.

Outgoings
Business Rates/Property Tax
No properties were found where FOUR BROADGATE MAINLAND 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 FOUR BROADGATE MAINLAND 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 FOUR BROADGATE MAINLAND 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.