Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED
Company Information for

EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
03987071
Private Limited Company
Active

Company Overview

About Earls Court & Olympia Group Pension Trustees Ltd
EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED was founded on 2000-05-08 and has its registered office in London. The organisation's status is listed as "Active". Earls Court & Olympia Group Pension Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED
 
Legal Registered Office
OLYMPIA LONDON HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Filing Information
Company Number 03987071
Company ID Number 03987071
Date formed 2000-05-08
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 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 02:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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 EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
DAVID BRAMSON
Director 2010-07-05
PAUL BROUGH
Director 2016-07-01
YVONNE LILLIAN DENYER
Director 2005-02-01
LLOYD ENG-MENG LEE
Director 2017-04-13
CHRIS MORRISON
Director 2005-02-01
GAVIN NEILAN
Director 2017-04-13
SIAN CATHERINE RICHARDS
Director 2001-11-15
JOHN DANIEL SIMPSON
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDISH JOHAL
Company Secretary 2017-04-13 2017-09-11
LEIGH MCCAVENY
Company Secretary 2016-04-21 2017-04-07
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04 2017-04-07
GARY JAMES YARDLEY
Director 2007-07-24 2017-04-07
BRIAN KIRKER
Director 2005-02-01 2016-04-30
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-07-05
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
FRANK ANTHONY HENDERSON
Director 2001-05-10 2007-11-20
IAN DAVID HAWKSWORTH
Director 2007-07-24 2007-10-01
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2007-10-01
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-05-07 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
DEREK VAGO
Director 2004-05-07 2005-02-01
ANGELA DEIRDRE MCNAUGHT
Director 2001-05-10 2004-07-01
JACK ANTHONY MORRIS
Director 2000-06-28 2004-05-19
TIMOTHY JAMES PILCHER
Director 2000-06-28 2004-05-19
TIMOTHY JAMES PILCHER
Company Secretary 2000-06-28 2004-05-07
IAN MICHAEL HARROP
Director 2000-06-28 2001-05-14
VALERIE ELINOR PEDLEY
Director 2000-06-30 2001-05-14
MICHAEL JOHN WARWICK
Director 2000-06-28 2000-10-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-05-08 2000-06-28
TRAVERS SMITH LIMITED
Nominated Director 2000-05-08 2000-06-28
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-05-08 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRAMSON BRIDE HALL INVESTMENTS LIMITED Director 2015-08-19 CURRENT 1999-02-22 Active
DAVID BRAMSON U3A IN LONDON Director 2014-03-31 CURRENT 1983-09-12 Active
DAVID BRAMSON BRIDE HALL FARNBOROUGH LIMITED Director 2009-11-23 CURRENT 2007-06-14 Active
DAVID BRAMSON BRIDE HALL HOLDINGS LIMITED Director 2002-08-02 CURRENT 1973-02-02 Active
DAVID BRAMSON BRIDE HALL GROUP LIMITED Director 2001-06-05 CURRENT 1983-10-25 Active
YVONNE LILLIAN DENYER OLYMPIA MANAGEMENT SERVICES LIMITED Director 2008-02-01 CURRENT 1929-04-18 Active
YVONNE LILLIAN DENYER EMPRESS PLACE LIMITED Director 2008-01-18 CURRENT 2004-11-19 Dissolved 2014-01-08
YVONNE LILLIAN DENYER EXHIBITION VENUES LIMITED Director 2008-01-18 CURRENT 1955-11-14 Liquidation
YVONNE LILLIAN DENYER OLYMPIA CAR PARK LIMITED Director 2008-01-18 CURRENT 2004-05-13 Active
YVONNE LILLIAN DENYER OLYMPIA LIMITED Director 2008-01-18 CURRENT 1960-05-31 Active
YVONNE LILLIAN DENYER OLYMPIA LICENSING LIMITED Director 2008-01-18 CURRENT 2005-03-11 Active
YVONNE LILLIAN DENYER OLYMPIA GROUP LIMITED Director 2007-08-10 CURRENT 1999-05-04 Liquidation
LLOYD ENG-MENG LEE THE EARLS COURT & OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
LLOYD ENG-MENG LEE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
LLOYD ENG-MENG LEE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
LLOYD ENG-MENG LEE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
LLOYD ENG-MENG LEE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
LLOYD ENG-MENG LEE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
LLOYD ENG-MENG LEE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
LLOYD ENG-MENG LEE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
LLOYD ENG-MENG LEE 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2016-02-25 CURRENT 2011-11-15 Active
LLOYD ENG-MENG LEE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
CHRIS MORRISON PENMAN MORRISON CONSULTING LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
GAVIN NEILAN OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 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
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-02-10Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2023-02-10Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27AD03Registers moved to registered inspection location of 72 Hammersmith Road London W14 8YP
2021-05-27AD02Register inspection address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to 72 Hammersmith Road London W14 8YP
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-21AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROUGH / 30/08/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ENG-MENG LEE / 30/08/2017
2017-10-12AP03Appointment of Ms Yvonne Lillian Denyer as company secretary on 2017-09-11
2017-10-12TM02Termination of appointment of Jagdish Johal on 2017-09-11
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
2017-08-24AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2017-08-18AD02Register inspection address changed to Olympia London Hammersmith Road Kensington London W14 8UX
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE
2017-04-26AP01DIRECTOR APPOINTED MR GAVIN NEILAN
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 15 Grosvenor Street London W1K 4QZ
2017-04-26AP03Appointment of Mr Jagdish Johal as company secretary on 2017-04-13
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES YARDLEY
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-14AP01DIRECTOR APPOINTED MR PAUL BROUGH
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KIRKER
2016-05-03AP03Appointment of Miss Leigh Mccaveny as company secretary on 2016-04-21
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-15AR0108/05/15 FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0108/05/14 FULL LIST
2013-09-05RES01ADOPT ARTICLES 29/08/2013
2013-05-08AR0108/05/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-05-08AR0108/05/12 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AR0108/05/11 FULL LIST
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 05/10/2010
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-07-26AP01DIRECTOR APPOINTED DAVID BRAMSON
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-06-03AR0108/05/10 FULL LIST
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIRKER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL SIMPSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN CATHERINE RICHARDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MORRISON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIRKER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / YVONNE DENYER / 09/05/2008
2008-11-05RES13RE CA 2006 SECTION 175 22/10/2008
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-05-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED JOHN SIMPSON
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR FRANK HENDERSON
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10225ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/12/07
2007-07-09363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-08-30363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-07-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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 EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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 EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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 EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES 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.