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

CITY GROUP REGISTRARS LIMITED

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
05340698
Private Limited Company
Active

Company Overview

About City Group Registrars Ltd
CITY GROUP REGISTRARS LIMITED was founded on 2005-01-24 and has its registered office in London. The organisation's status is listed as "Active". City Group Registrars 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
CITY GROUP REGISTRARS LIMITED
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 05340698
Company ID Number 05340698
Date formed 2005-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GROUP REGISTRARS 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 CITY GROUP REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2005-01-24
EDWARD JOHN BEALE
Director 2005-01-24
RODNEY GUY VENABLES
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD HUGH MARSHALL
Director 2005-01-24 2016-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-24 2005-01-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-24 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
RODNEY GUY VENABLES MONTEAGLE PROPERTIES (UK) LIMITED Director 2017-12-05 CURRENT 2000-06-30 Active
RODNEY GUY VENABLES HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-04-14 CURRENT 2015-10-01 Active
RODNEY GUY VENABLES CITY GROUP P.L.C. Director 2017-03-16 CURRENT 1979-08-15 Active
RODNEY GUY VENABLES REGISTERED OFFICES LIMITED Director 2017-02-27 CURRENT 2004-10-27 Active
RODNEY GUY VENABLES CITY GROUP CUSTODIANS LIMITED Director 2017-02-08 CURRENT 2005-01-24 Active
RODNEY GUY VENABLES CITY GROUP ASSET MANAGEMENT LTD Director 2017-02-08 CURRENT 2005-04-06 Active
RODNEY GUY VENABLES MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2017-01-31 CURRENT 2013-11-11 Active
RODNEY GUY VENABLES CIENTIFICA PLC Director 2013-10-23 CURRENT 2008-01-11 Dissolved 2017-10-24

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
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01Change of details for City Group P.L.C. as a person with significant control on 2023-09-01
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2018-12-13
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-08AP01DIRECTOR APPOINTED MR RODNEY GUY VENABLES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2016-01-25
2016-01-25CH01Director's details changed for Mr Edward John Beale on 2016-01-25
2015-11-26RES13Resolutions passed:
  • Signatory on dir report and balance sheet 20/10/2015
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-02CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-17AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH MARSHALL / 24/01/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 24/01/2012
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-02-07AR0124/01/11 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09AR0124/01/10 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/01/2010
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-29363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-01363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-02363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-25288bSECRETARY RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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 CITY GROUP REGISTRARS LIMITED

Intangible Assets
Patents
We have not found any records of CITY GROUP REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GROUP REGISTRARS LIMITED
Trademarks
We have not found any records of CITY GROUP REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY GROUP REGISTRARS 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 (99999 - Dormant Company) as CITY GROUP REGISTRARS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITY GROUP REGISTRARS 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 CITY GROUP REGISTRARS 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 CITY GROUP REGISTRARS 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.