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

ALDBRIDGE SERVICES LONDON LIMITED

FIRST FLOOR, 12/14 MASONS AVENUE, LONDON, EC2V 5BT,
Company Registration Number
04852087
Private Limited Company
Active

Company Overview

About Aldbridge Services London Ltd
ALDBRIDGE SERVICES LONDON LIMITED was founded on 2003-07-31 and has its registered office in London. The organisation's status is listed as "Active". Aldbridge Services London Limited is a Private Limited Company registered in UNITED KINGDOM 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
ALDBRIDGE SERVICES LONDON LIMITED
 
Legal Registered Office
FIRST FLOOR
12/14 MASONS AVENUE
LONDON
EC2V 5BT
Other companies in EC3R
 
Filing Information
Company Number 04852087
Company ID Number 04852087
Date formed 2003-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MARTIN
Company Secretary 2012-02-08
STEPHEN JOHN MARTIN
Director 2009-12-10
JOHN EDWARD ROWE
Director 2016-04-12
RICHARD TOZER
Director 2003-07-31
GRAHAM KENNETH URQUHART
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
POH LIM LAI
Director 2009-12-10 2014-03-27
MICHAEL JOHN CONROY
Director 2012-02-08 2012-09-19
RUAIRI LAUGHLIN-MCCANN
Director 2012-02-08 2012-09-19
STEPHEN RICHARD PAGE
Director 2003-07-31 2012-09-19
TRACEY LEE PAGE
Company Secretary 2003-07-31 2012-02-08
PAUL DAVID STUART MOYES
Director 2008-03-13 2009-03-01
ALIAKSANDR SHYLA
Company Secretary 2006-07-25 2006-08-31
TRACEY LEE PAGE
Director 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MARTIN CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
STEPHEN JOHN MARTIN DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JOHN MARTIN TEAM NORMANDY LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
STEPHEN JOHN MARTIN AI SEED NOMINEES LIMITED Director 2017-08-15 CURRENT 2010-05-06 Active
STEPHEN JOHN MARTIN TRICOR SECRETARIES LIMITED Director 2015-10-07 CURRENT 1988-06-23 Active
STEPHEN JOHN MARTIN TWO FAT DRAGONS LTD Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-11-22
STEPHEN JOHN MARTIN CLACHAN NOMINEES LIMITED Director 2014-05-16 CURRENT 1961-08-04 Active
STEPHEN JOHN MARTIN TRICOR CORPORATE SECRETARIES LIMITED Director 2014-03-27 CURRENT 2011-03-16 Active
STEPHEN JOHN MARTIN TRICOR PRAESIDIUM EUROPE LIMITED Director 2014-03-27 CURRENT 2011-06-22 Active - Proposal to Strike off
JOHN EDWARD ROWE TRICOR SERVICES EUROPE NO. 1 LIMITED Director 2015-04-01 CURRENT 2014-09-30 Active
JOHN EDWARD ROWE TRICOR SERVICES (LONDON) LIMITED Director 2015-04-01 CURRENT 2014-10-01 Active
JOHN EDWARD ROWE TRICOR CORPORATE SECRETARIES LIMITED Director 2014-10-23 CURRENT 2011-03-16 Active
RICHARD TOZER CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
RICHARD TOZER DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
RICHARD TOZER AI SEED NOMINEES LIMITED Director 2017-08-15 CURRENT 2010-05-06 Active
RICHARD TOZER ATSUMI & SAKAI UK LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
RICHARD TOZER TRICOR SERVICES (LONDON) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
RICHARD TOZER TRICOR SERVICES EUROPE NO. 1 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD TOZER TRICOR PRAESIDIUM EUROPE LIMITED Director 2012-09-19 CURRENT 2011-06-22 Active - Proposal to Strike off
RICHARD TOZER WCS NOMINEES LIMITED Director 2012-05-25 CURRENT 2006-11-17 Active
RICHARD TOZER WOODSIDE CORPORATE SERVICES LIMITED Director 2012-05-25 CURRENT 2007-03-20 Active
RICHARD TOZER TRICOR SECRETARIES LIMITED Director 2012-05-25 CURRENT 1988-06-23 Active
RICHARD TOZER TRICOR CORPORATE SECRETARIES LIMITED Director 2012-02-08 CURRENT 2011-03-16 Active
RICHARD TOZER RZT (CARERS) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
RICHARD TOZER RICHARD TOZER NOMINEES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-06-03
RICHARD TOZER ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAHAM KENNETH URQUHART CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
GRAHAM KENNETH URQUHART DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
GRAHAM KENNETH URQUHART TRICOR CORPORATE SECRETARIES LIMITED Director 2014-04-01 CURRENT 2011-03-16 Active
GRAHAM KENNETH URQUHART LINKELLY 3 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2016-01-19
GRAHAM KENNETH URQUHART CAMBRUCE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-10-06
GRAHAM KENNETH URQUHART ANGLO SINO (PARTNER) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2017-02-14
GRAHAM KENNETH URQUHART PHARMFIN LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-05-27
GRAHAM KENNETH URQUHART AI SEED NOMINEES LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
GRAHAM KENNETH URQUHART WOODSIDE CORPORATE SERVICES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
GRAHAM KENNETH URQUHART WCS NOMINEES LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
GRAHAM KENNETH URQUHART DURQ LIMITED Director 1998-03-05 CURRENT 1998-02-16 Active - Proposal to Strike off
GRAHAM KENNETH URQUHART TRICOR SECRETARIES LIMITED Director 1991-06-14 CURRENT 1988-06-23 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
2023-10-17Change of details for Aldbridge Corporate Advisory Services Limited as a person with significant control on 2023-09-30
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-26APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY MARTIN
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY MARTIN
2022-06-13TM02Termination of appointment of Stephen John Martin on 2022-06-10
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MARTIN
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH URQUHART
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR PHILIP ROY MARTIN
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOZER
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MS ANNA SHIH-LI LONG
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MR JOHN EDWARD ROWE
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-06CH01Director's details changed for Mr Richard Tozer on 2015-07-01
2014-09-11AP01DIRECTOR APPOINTED MR GRAHAM KENNETH URQUHART
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR POH LAI
2014-01-31CH01Director's details changed for Mr Michael John Conroy on 2012-06-21
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-20CH01Director's details changed for Mr Ruairi Laughlin-Mccann on 2012-07-24
2012-08-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 22/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 22/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012
2012-02-16AP03SECRETARY APPOINTED STEPHEN JOHN MARTIN
2012-02-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONROY
2012-02-16AP01DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY TRACEY PAGE
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0131/07/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AR0131/07/10 FULL LIST
2009-12-11AP01DIRECTOR APPOINTED STEPHEN JOHN MARTIN
2009-12-11AP01DIRECTOR APPOINTED MR POH LIM LAI
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM TRICOR ALDBRIDGE LLP 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM NORTHUMBERLAND HOUSE ALDBRIDGE SUITE 230 HIGH STREET, BROMLEY KENT BR1 1PQ
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL MOYES
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-14225PREVSHO FROM 31/12/2008 TO 31/12/2007
2008-09-29225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-09-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-17288aDIRECTOR APPOINTED PAUL DAVID STUART MOYES
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-01288bSECRETARY RESIGNED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-01190LOCATION OF DEBENTURE REGISTER
2006-08-01353LOCATION OF REGISTER OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: BERKELEY HOUSE, 18 ELMFIELD ROAD BROMLEY KENT BR1 1LR
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-08-03363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-03190LOCATION OF DEBENTURE REGISTER
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2004-09-14363(288)DIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: BERKLEY HOUSE 18 ELMFIELD ROAD BROMLEY KENT BR1 1LR
2004-05-13225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-04-21ELRESS386 DISP APP AUDS 10/03/04
2004-04-21ELRESS366A DISP HOLDING AGM 10/03/04
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 ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDBRIDGE SERVICES LONDON 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ALDBRIDGE SERVICES LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDBRIDGE SERVICES LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDBRIDGE SERVICES LONDON LIMITED
Trademarks
We have not found any records of ALDBRIDGE SERVICES LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON 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 ALDBRIDGE SERVICES LONDON 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.