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

SI CAPITAL LTD

67 GROSVENOR STREET, LONDON, W1K 3JN,
Company Registration Number
04870280
Private Limited Company
Active

Company Overview

About Si Capital Ltd
SI CAPITAL LTD was founded on 2003-08-18 and has its registered office in London. The organisation's status is listed as "Active". Si Capital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SI CAPITAL LTD
 
Legal Registered Office
67 GROSVENOR STREET
LONDON
W1K 3JN
Other companies in W1J
 
Previous Names
SIMPLE CFD'S LIMITED19/07/2013
Filing Information
Company Number 04870280
Company ID Number 04870280
Date formed 2003-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SI CAPITAL LTD
The accountancy firm based at this address is DESAI & CO ACCOUNTANTS 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.
Companies with same name SI CAPITAL LTD
The following companies were found which have the same name as SI CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SI CAPITAL PTY LTD VIC 3072 Active Company formed on the 2001-10-11
SI CAPITAL PTE. LTD. COMPASSVALE LANE Singapore 542213 Active Company formed on the 2014-05-07
SI CAPITAL TRUST I Rodney Square North 1100 N. Market Street Wilmington DE 19890 Unknown Company formed on the 2002-03-25
SI CAPITAL SDN. BHD. Active
Si Capital Partners LP Delaware Unknown
SI CAPITAL SPORTS VENTURES, LLC 2255 GLADES ROAD, SUITE 324A BOCA RATON FL 33431 Inactive Company formed on the 2014-05-16
SI CAPITAL LLC 16008 BURNHAM WAY TAMPA FL 33647 Active Company formed on the 2018-08-02
SI CAPITAL GROUP INCORPORATED Georgia Unknown
SI CAPITAL INVESTMENTS LLC New Jersey Unknown
SI CAPITAL CORPORATION California Unknown
SI CAPITAL GROUP INCORPORATED Georgia Unknown
SI CAPITAL INVESTMENT LLC 151 N NOB HILL RD STE 161 PLANTATION FL 33324 Active Company formed on the 2021-01-02
SI CAPITAL LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-07-19
SI CAPITAL LIMITED Singapore Active Company formed on the 2010-07-07
SI CAPITAL LLC 1425 37th St Ste 309A Brooklyn NY 11218 Active Company formed on the 2022-10-31

Company Officers of SI CAPITAL LTD

Current Directors
Officer Role Date Appointed
KINGSLAND (SERVICES) LIMITED
Company Secretary 2003-08-18
NICHOLAS ROBERT SETH EMERSON
Director 2009-09-16
RENATO RUFUS
Director 2003-08-18
PHILIP WILSON SCOTT
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL TERENCE BLAKE
Director 2008-09-26 2009-09-07
NICHOLAS ROBERT SETH EMERSON
Director 2007-03-22 2009-09-07
THOMAS STUART STARKEY
Director 2004-02-02 2009-09-07
CLIVE PETER GUNTHER
Director 2004-02-02 2008-09-26
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2003-08-18 2003-08-19
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2003-08-18 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLAND (SERVICES) LIMITED FOUR QUARTER DEVELOPMENTS LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Dissolved 2018-04-24
KINGSLAND (SERVICES) LIMITED RHINE DEVELOPMENTS LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE HOMES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE RETIREMENT LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MILLHARBOUR VIKINGS LTD Company Secretary 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED DEJO LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 26 SLOANE GARDENS (FREEHOLD) LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
KINGSLAND (SERVICES) LIMITED BUILDNREPAIR LIMITED Company Secretary 2012-08-31 CURRENT 2010-09-13 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED IOMTT LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 31 LENNOX GARDENS (FREEHOLD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
KINGSLAND (SERVICES) LIMITED VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED Company Secretary 2006-09-07 CURRENT 1994-05-05 Active
KINGSLAND (SERVICES) LIMITED EQUIP CITY LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-06-28
KINGSLAND (SERVICES) LIMITED U1ST SPORTS LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
KINGSLAND (SERVICES) LIMITED THE SIMPLE INVESTMENT (GROUP) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SIMPLE INVESTMENTS LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED REDMOND DOUGLAS ASSOCIATES LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Active
KINGSLAND (SERVICES) LIMITED ECO BUSINESS MANAGEMENT LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Liquidation
KINGSLAND (SERVICES) LIMITED SIMPLE TRADING LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED ICON PROPERTY INVESTMENT LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-13 Active
KINGSLAND (SERVICES) LIMITED ORCA LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 1) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 2) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (EDINBURGH) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-02-27
KINGSLAND (SERVICES) LIMITED SILVER OAK (HARLEY) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (WIMBLEDON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (PRESTON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (CLYDE) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MARQUIS PROPERTIES LIMITED Company Secretary 1999-05-07 CURRENT 1999-05-07 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED REFLECTIVE SERVICES TRADING LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED HB7 LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-23 Active
KINGSLAND (SERVICES) LIMITED HELIPORT MANAGEMENT LIMITED Company Secretary 1997-11-05 CURRENT 1997-11-05 Active
KINGSLAND (SERVICES) LIMITED HENDERSON ROAD MANAGEMENT LIMITED Company Secretary 1993-10-07 CURRENT 1993-07-20 Active
KINGSLAND (SERVICES) LIMITED DUKE MEDIA LIMITED Company Secretary 1993-10-01 CURRENT 1991-05-24 Active
NICHOLAS ROBERT SETH EMERSON DEJO LTD Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
RENATO RUFUS DEJO LTD Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
RENATO RUFUS THE SIMPLE INVESTMENT (GROUP) LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
RENATO RUFUS SIMPLE INVESTMENTS LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
RENATO RUFUS SIMPLE TRADING LIMITED Director 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-05-27

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
2023-08-31CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048702800005
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 19 Berkeley Street London W1J 8ED
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-02-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-12CH01Director's details changed for Mr Renato Rufus on 2017-06-08
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 956.46
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048702800005
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 956.46
2015-12-07SH0630/09/15 STATEMENT OF CAPITAL GBP 956.46
2015-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-07RES01ALTER ARTICLES 30/09/2015
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07SH0630/09/15 STATEMENT OF CAPITAL GBP 956.46
2015-12-07RES01ALTER ARTICLES 30/09/2015
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-04SH10Particulars of variation of rights attached to shares
2015-09-29AR0118/08/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1127.26
2014-09-09AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-17AP01DIRECTOR APPOINTED PHILIP WILSON SCOTT
2014-03-12RP04SECOND FILING WITH MUD 18/08/13 FOR FORM AR01
2014-03-12ANNOTATIONClarification
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19SH20STATEMENT BY DIRECTORS
2014-02-19SH1919/02/14 STATEMENT OF CAPITAL GBP 1127.26
2014-02-19CAP-SSSOLVENCY STATEMENT DATED 30/04/13
2014-02-19RES12VARYING SHARE RIGHTS AND NAMES
2014-02-19RES01ALTER ARTICLES 30/04/2013
2014-02-19RES13CANCEL SHARE PREM A/C 30/04/2013
2013-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 18/11/2013
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, 27 NEW BOND STREET, LONDON, W1S 2RH
2013-09-05AR0118/08/13 FULL LIST
2013-07-19RES15CHANGE OF NAME 01/07/2013
2013-07-19CERTNMCOMPANY NAME CHANGED SIMPLE CFD'S LIMITED CERTIFICATE ISSUED ON 19/07/13
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-15AR0118/08/12 FULL LIST
2012-07-11RP04SECOND FILING WITH MUD 18/08/11 FOR FORM AR01
2012-07-11RP04SECOND FILING WITH MUD 18/08/10 FOR FORM AR01
2012-07-11ANNOTATIONClarification
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-02SH0121/10/11 STATEMENT OF CAPITAL GBP 1127.26
2011-08-25AR0118/08/11 FULL LIST
2011-06-02SH0102/06/11 STATEMENT OF CAPITAL GBP 1073.56
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-16AR0118/08/10 FULL LIST
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/01/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-09AP01DIRECTOR APPOINTED NICHOLAS ROBERT SETH EMERSON
2009-10-07AR0118/08/09 FULL LIST
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS STARKEY
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BLAKE
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS EMERSON
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-21288aDIRECTOR APPOINTED NIGEL BLAKE
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR CLIVE GUNTHER
2008-09-05363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-23363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS; AMEND
2008-01-23288aNEW DIRECTOR APPOINTED
2007-09-14363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-12363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14123£ NC 1000/1053 14/07/04
2005-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-14RES04NC INC ALREADY ADJUSTED 14/07/04
2005-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-1488(2)RAD 14/07/04--------- £ SI 5250@.01
2004-10-01363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07122S-DIV 24/03/04
2004-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-07RES13SUB-DIVIDE SHARES 24/03/04
2004-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31MISC2 SHARES AT £ 18/08/03 NOT TAKE
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: C/O UKBF LIMITED, OFFICE 2, 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to SI CAPITAL LTD 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 SI CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-16 Outstanding METRO BANK PLC
RENT DEPOSIT DEED 2012-03-30 Satisfied MATTHEW JASON PACTAT, RICHARD SMITH & ANTHONY JAMES PACTAT T/A S P HOLDINGS
DEBENTURE 2010-05-28 Satisfied CLYDESDALE BANK PLC
DEPOSIT DEED 2006-10-13 Satisfied RAVENDEN LIMITED
DEPOSIT DEED 2004-07-03 Satisfied UNDALICA INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SI CAPITAL LTD

Intangible Assets
Patents
We have not found any records of SI CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SI CAPITAL LTD
Trademarks
We have not found any records of SI CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SI CAPITAL LTD. 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 (66120 - Security and commodity contracts dealing activities) as SI CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SI CAPITAL LTD 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 SI CAPITAL LTD 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 SI CAPITAL LTD 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.