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

NICOLL CURTIN GROUP LIMITED

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
03895045
Private Limited Company
Active

Company Overview

About Nicoll Curtin Group Ltd
NICOLL CURTIN GROUP LIMITED was founded on 1999-12-10 and has its registered office in London. The organisation's status is listed as "Active". Nicoll Curtin Group 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
NICOLL CURTIN GROUP LIMITED
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
Other companies in EC3V
 
Previous Names
HIVE VENTURES LIMITED18/11/2021
NICOLL CURTIN LTD07/10/2019
Filing Information
Company Number 03895045
Company ID Number 03895045
Date formed 1999-12-10
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 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB867729955  
Last Datalog update: 2024-01-07 16:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICOLL CURTIN GROUP 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 NICOLL CURTIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEREK COLIN JOHNSON
Director 1999-12-10
JAMES WILLIAM GEORGE JOHNSON
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PROCTOR HOLROYD
Director 2015-08-19 2017-12-31
BEVERLEY BROWN
Company Secretary 1999-12-10 2011-05-31
BEVERLEY BROWN
Director 1999-12-10 2011-05-31
RODNEY ALAN FRASER
Director 2008-08-20 2010-08-04
JONATHAN JAMES DODGE
Director 2004-11-01 2005-10-11
RODNEY ALAN FRASER
Director 2002-07-08 2005-10-11
ANDREA CURTIN
Director 1999-12-10 2000-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK COLIN JOHNSON PURPLE HALO RECRUITMENT LTD Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
DEREK COLIN JOHNSON NICOLL CURTIN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
DEREK COLIN JOHNSON PLURAL SEARCH LTD Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
DEREK COLIN JOHNSON TETBURY HOSPITAL TRUST LIMITED Director 2013-01-28 CURRENT 1992-01-28 Active
DEREK COLIN JOHNSON NICOLL CURTIN TECHNOLOGY LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DEREK COLIN JOHNSON NICOLL CURTIN FINANCIAL LIMITED Director 2001-07-06 CURRENT 2001-06-25 Active
DEREK COLIN JOHNSON MILLERCARE LIMITED Director 1993-03-01 CURRENT 1993-03-01 Active
DEREK COLIN JOHNSON MOTHER HEN LIMITED Director 1991-12-31 CURRENT 1984-12-10 Dissolved 2014-05-06
DEREK COLIN JOHNSON FRED MILLER LIMITED Director 1991-09-21 CURRENT 1952-12-02 Active
DEREK COLIN JOHNSON PADDOCK MILL CENTRE LTD. Director 1991-03-08 CURRENT 1991-03-08 Active
JAMES WILLIAM GEORGE JOHNSON ENTER RECRUITMENT LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON DISTRICT4 SERVICES LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON BEECHERMADDEN LIMITED Director 2017-10-03 CURRENT 2010-04-08 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON PURPLE HALO RECRUITMENT LTD Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON NICOLL CURTIN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON PLURAL SEARCH LTD Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON NICOLL CURTIN EMPLOYEES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
JAMES WILLIAM GEORGE JOHNSON NICOLL CURTIN TECHNOLOGY LIMITED Director 2012-01-25 CURRENT 2003-03-19 Active
JAMES WILLIAM GEORGE JOHNSON NICOLL CURTIN FINANCIAL LIMITED Director 2012-01-25 CURRENT 2001-06-25 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
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-05-09MISCDocument was processed on the wrong company nicoll curtin group LIMITED as parent accounts now processed on the correct company purple halo recruitment LTD 10715310 as parent accounts.
2022-05-06AP03Appointment of Mrs Madeleine Grace Richards as company secretary on 2022-04-27
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-06CH01Director's details changed for Mr Neil John Clark on 2021-01-01
2022-04-06PSC04Change of details for Mr Neil John Clark as a person with significant control on 2021-01-01
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038950450007
2021-12-01AP01DIRECTOR APPOINTED MR RICHARD PROCTOR HOLROYD
2021-11-18CERTNMCompany name changed hive ventures LIMITED\certificate issued on 18/11/21
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GEORGE JOHNSON
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 155 Fenchurch Street London EC3M 6AL
2020-08-03AP01DIRECTOR APPOINTED MR NEIL JOHN CLARK
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GEORGE JOHNSON
2020-08-03PSC07CESSATION OF DEREK COLIN JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN CLARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLIN JOHNSON
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07RES15CHANGE OF COMPANY NAME 07/10/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROCTOR HOLROYD
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-18PSC04Change of details for Mr Derek Colin Johnson as a person with significant control on 2017-12-18
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE JOHNSON / 18/12/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COLIN JOHNSON / 18/12/2017
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 8000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 48 Gracechurch Street London EC3V 0EJ
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 8000
2016-01-06AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-30RES01ADOPT ARTICLES 30/11/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-26SH0123/09/15 STATEMENT OF CAPITAL GBP 8000
2015-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-22AP01DIRECTOR APPOINTED MR RICHARD PROCTOR HOLROYD
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-31SH06Cancellation of shares. Statement of capital on 2015-06-17 GBP 99
2015-07-15RES09Resolution of authority to purchase a number of shares
2015-07-15SH03Purchase of own shares
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038950450007
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-11SH0623/01/15 STATEMENT OF CAPITAL GBP 104.000
2015-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-23AR0110/12/14 FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 110
2013-12-16AR0110/12/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0110/12/12 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-30AP01DIRECTOR APPOINTED JAMES WILLIAM GEORGE JOHNSON
2011-12-29AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-12-13AR0110/12/11 FULL LIST
2011-12-01ANNOTATIONClarification
2011-12-01RP04SECOND FILING FOR FORM SH01
2011-10-13SH0104/10/11 STATEMENT OF CAPITAL GBP 110
2011-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROWN
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY BROWN
2011-06-06RES01ADOPT ARTICLES 31/05/2011
2011-06-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02AR0110/12/10 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FRASER
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0110/12/09 FULL LIST
2008-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-12-12363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED RODNEY FRASER
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-02363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-10363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20123NC INC ALREADY ADJUSTED 11/04/06
2006-04-20RES04£ NC 10000/12000
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-2088(2)RAD 11/04/06--------- £ SI 25@1=25 £ IC 125/150
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-25363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O EGAN ROBERTS, GLENFIELD HOUSE PHILIPS ROAD, BLACKBURN, LANCS BB1 5PF
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-19225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-25RES12VARYING SHARE RIGHTS AND NAMES
2003-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2001-12-13363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/01
2001-02-27363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10288bDIRECTOR RESIGNED
2000-03-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
1999-12-16288bSECRETARY RESIGNED
1999-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to NICOLL CURTIN GROUP 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 NICOLL CURTIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2012-09-10 Satisfied LLOYDS TSB COMMERIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-05-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-05-15 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-10-01 Outstanding INDEXFINAL LIMITED
DEBENTURE 2001-04-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
RENT DEPOSIT DEED 2001-01-03 Outstanding 48 GRACECHURCH STREET LIMITED
Filed Financial Reports
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 NICOLL CURTIN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NICOLL CURTIN GROUP LIMITED registering or being granted any patents
Domain Names

NICOLL CURTIN GROUP LIMITED owns 1 domain names.

nicollcurtin.co.uk  

Trademarks
We have not found any records of NICOLL CURTIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICOLL CURTIN GROUP 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 (78200 - Temporary employment agency activities) as NICOLL CURTIN GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where NICOLL CURTIN GROUP 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 NICOLL CURTIN GROUP 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 NICOLL CURTIN GROUP 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.