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

WATERFRONT GP LIMITED

THE O2, PENINSULA SQUARE, LONDON, SE10 0DX,
Company Registration Number
04392460
Private Limited Company
Active

Company Overview

About Waterfront Gp Ltd
WATERFRONT GP LIMITED was founded on 2002-03-12 and has its registered office in London. The organisation's status is listed as "Active". Waterfront Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERFRONT GP LIMITED
 
Legal Registered Office
THE O2
PENINSULA SQUARE
LONDON
SE10 0DX
Other companies in SE10
 
Previous Names
DOME GP LIMITED17/06/2005
Filing Information
Company Number 04392460
Company ID Number 04392460
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB220909919  GB229233514  
Last Datalog update: 2024-04-06 23:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFRONT GP 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 WATERFRONT GP LIMITED

Current Directors
Officer Role Date Appointed
SEAN ARNOLD
Director 2015-09-04
NICK LYLE
Director 2015-09-04
THOMAS MISERENDINO
Director 2014-02-07
ALISTAIR HARDY WOOD
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KANGIS
Company Secretary 2012-03-16 2015-09-04
ALEXANDER JAMES HILL
Director 2008-03-01 2015-09-04
SARAH CATHERINE MCGUIGAN
Director 2011-03-04 2015-09-04
PAUL REEVE
Director 2013-12-17 2015-09-04
ALISTAIR HARDY WOOD
Company Secretary 2007-10-19 2015-03-05
JOSEPH JAMES MARCIANO
Director 2012-03-16 2014-07-09
SARAH MARY BROOKS
Director 2012-03-16 2013-05-17
SARAH CATHERINE MCGUIGAN
Company Secretary 2005-11-25 2012-03-16
TIMOTHY LEIWEKE
Director 2002-05-15 2012-02-03
DANIEL LOUIS BECKERMAN
Director 2004-08-01 2012-01-19
JESSICA LORIEN KORAVOS
Director 2006-08-31 2012-01-13
DAVID CAMPBELL
Director 2005-11-25 2011-02-15
JESSICA KORAVOS
Company Secretary 2004-07-15 2006-08-31
SCOTT BLACKMUN
Director 2004-08-01 2006-08-31
PAUL RONAYNE HARRIES
Director 2004-07-15 2006-08-31
JAYNE ELEANOR MCGIVERN
Director 2004-07-15 2005-08-31
DETLEF KORNETT
Director 2002-05-15 2004-09-07
DETLEF KORNETT
Company Secretary 2002-05-15 2004-07-15
HERBERT WILLIAM MARTIN
Director 2004-07-15 2004-07-15
DAVID KEITH PERRY
Director 2004-02-27 2004-07-15
NICHOLAS SIMON KEITH SHATTOCK
Director 2002-05-28 2004-07-15
DAVID STEWART HUTTON
Director 2002-05-28 2004-02-27
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2002-03-12 2002-05-15
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-12 2002-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ARNOLD ANSCO MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2001-03-30 Active
SEAN ARNOLD DOV DEVCO LIMITED Director 2015-09-04 CURRENT 2015-08-27 Active
SEAN ARNOLD WATERFRONT PARTNER 1 LIMITED Director 2015-09-04 CURRENT 2011-06-27 Active
NICK LYLE ANSCO MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2001-03-30 Active
NICK LYLE WATERFRONT PARTNER 1 LIMITED Director 2015-09-04 CURRENT 2011-06-27 Active
THOMAS MISERENDINO DOV DEVCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
THOMAS MISERENDINO MARSHALL ARTS LIMITED Director 2014-06-25 CURRENT 1976-09-13 Active
THOMAS MISERENDINO ANSCO MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO ARENA LIMITED Director 2014-05-15 CURRENT 2002-01-09 Active
THOMAS MISERENDINO ANSCO ROOF WALK LIMITED Director 2014-05-15 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-05-15 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO MUSIC CLUB LTD. Director 2014-03-27 CURRENT 2006-03-03 Active
THOMAS MISERENDINO STAGE C LIMITED Director 2014-03-27 CURRENT 2012-05-22 Active
THOMAS MISERENDINO HAMMERSMITH APOLLO LIMITED Director 2014-03-27 CURRENT 2007-03-20 Active
THOMAS MISERENDINO AEG PRESENTS LTD Director 2014-03-27 CURRENT 2005-05-13 Active
THOMAS MISERENDINO ANSCO PHASE 2 (UK) LIMITED Director 2014-02-07 CURRENT 2011-06-10 Dissolved 2017-02-07
THOMAS MISERENDINO ANSCO PIAZZA BUILDING 1 LTD. Director 2014-02-07 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO CINEMA LTD. Director 2014-02-07 CURRENT 2007-01-26 Dissolved 2018-04-10
THOMAS MISERENDINO ANSCO EVENTS LIMITED Director 2014-02-07 CURRENT 2006-09-12 Active
THOMAS MISERENDINO ANSCO ORDNANCE PIER LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO WATERFRONT PARTNER 1 LIMITED Director 2014-02-07 CURRENT 2011-06-27 Active
THOMAS MISERENDINO ANSCHUTZ SPORTS HOLDINGS LTD. Director 2014-02-07 CURRENT 1997-11-21 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. LTD Director 2014-02-07 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO TRANSPORT LTD. Director 2014-02-07 CURRENT 2006-09-12 Active - Proposal to Strike off
THOMAS MISERENDINO AEG FACILITIES (UK) LIMITED Director 2014-02-07 CURRENT 2010-09-30 Active
THOMAS MISERENDINO ANSCO SERVICES LIMITED Director 2014-02-07 CURRENT 2010-11-22 Active
THOMAS MISERENDINO ANSCO FINANCE 2011 LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-02-07 CURRENT 2006-02-08 Active
ALISTAIR HARDY WOOD ANSCO MANAGEMENT LIMITED Director 2016-01-08 CURRENT 2001-03-30 Active
ALISTAIR HARDY WOOD DOV DEVCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
ALISTAIR HARDY WOOD WATERFRONT PARTNER 1 LIMITED Director 2015-03-05 CURRENT 2011-06-27 Active
ALISTAIR HARDY WOOD BROOKLYN BOWL (UK) LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
ALISTAIR HARDY WOOD ANSCO PIAZZA MANAGEMENT LTD Director 2012-03-16 CURRENT 2002-01-10 Active
ALISTAIR HARDY WOOD ANSCO PHASE 2 (UK) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-07
ALISTAIR HARDY WOOD ANSCO ROOF WALK LIMITED Director 2011-06-10 CURRENT 2011-06-10 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
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924600014
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924600013
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-08CH01Director's details changed for Mr Alistair Hardy Wood on 2019-01-01
2019-01-08AP01DIRECTOR APPOINTED MRS SARAH CATHERINE MCGUIGAN
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924600012
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 58166
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924600011
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29ANNOTATIONClarification
2016-04-29RP04
2016-04-07LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 58166
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924600010
2015-09-24AP01DIRECTOR APPOINTED MR NICK LYLE
2015-09-24AP01DIRECTOR APPOINTED MR SEAN ARNOLD
2015-09-16TM02Termination of appointment of Christopher Kangis on 2015-09-04
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCGUIGAN
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HILL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 58116
2015-08-21SH0115/05/15 STATEMENT OF CAPITAL GBP 58116.00
2015-08-21SH0115/05/15 STATEMENT OF CAPITAL GBP 58116.00
2015-08-21SH0115/05/15 STATEMENT OF CAPITAL GBP 58116.00
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR ALISTAIR HARDY WOOD
2015-03-05TM02Termination of appointment of Alistair Hardy Wood on 2015-03-05
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCIANO
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0112/03/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2013-12-23AP01DIRECTOR APPOINTED MR PAUL REEVE
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROOKS
2013-03-13AR0112/03/13 FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR HARDY WOOD / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012
2012-03-27AR0112/03/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO
2012-03-27AP03SECRETARY APPOINTED MR CHRISTOPHER KANGIS
2012-03-27AP01DIRECTOR APPOINTED SARAH MARY BROOKS
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY SARAH MCGUIGAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BECKERMAN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-21RES13SECTION 175(5)(A) 14/07/2011
2011-07-21RES01ADOPT ARTICLES 14/07/2011
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOUIS BECKERMAN / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 05/04/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0112/03/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0112/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOUIS BECKERMAN / 12/03/2010
2010-01-19DISS40DISS40 (DISS40(SOAD))
2010-01-17AR0112/03/09 FULL LIST
2010-01-05GAZ1FIRST GAZETTE
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / SARAH MCGUIGAN / 01/09/2008
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2008-03-19288aDIRECTOR APPOINTED ALEXANDER HILL
2007-11-30363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
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 WATERFRONT GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against WATERFRONT GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2016-10-07 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2016-01-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2011-07-14 Satisfied CREDIT SUISSE AG,LONDON BRANCH,AS SECURITY AGENT
DEBENTURE 2011-07-14 Satisfied CREDIT SUISSE AG,LONDON BRANCH,AS SECURITY AGENT
SUPPLEMENTAL CHARGE 2007-09-06 Satisfied CREDIT SUISSE,CAYMAN ISLANDS BRANCH (THE "COLLATERAL AGENT")
DEBENTURE 2006-03-09 Satisfied CREDIT SUISSE CAYMAN ISLANDS BRANCH (THE COLLATERAL AGENT)
SHARE PLEDGE 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH (THE 'COLLATERAL AGENT')
PLEDGE AND SECURITY AGREEMENT 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHERSECURED PARTIES (THE 'COLLATERAL AGENT')
DEBENTURE 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH (THE COLLATERAL AGENT)
SHARE PLEDGE 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH (THE "COLLATERAL AGENT")
PLEDGE AND SECURITY AGREEMENT 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECUREDPARTIES (THE "COLLATERAL AGENT")
Intangible Assets
Patents
We have not found any records of WATERFRONT GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFRONT GP LIMITED
Trademarks
We have not found any records of WATERFRONT GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFRONT GP 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 WATERFRONT GP 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 WATERFRONT GP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWATERFRONT GP LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERFRONT GP 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 WATERFRONT GP 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.