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

PNB (UK) LIMITED

4TH FLOOR, 77 QUEEN VICTORIA STREET, LONDON, EC4V 4AY,
Company Registration Number
05685706
Private Limited Company
Active

Company Overview

About Pnb (uk) Ltd
PNB (UK) LIMITED was founded on 2006-01-24 and has its registered office in London. The organisation's status is listed as "Active". Pnb (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PNB (UK) LIMITED
 
Legal Registered Office
4TH FLOOR
77 QUEEN VICTORIA STREET
LONDON
EC4V 4AY
Other companies in EC2R
 
Filing Information
Company Number 05685706
Company ID Number 05685706
Date formed 2006-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB906521148  
Last Datalog update: 2024-05-05 07:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNB (UK) 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 PNB (UK) LIMITED

Current Directors
Officer Role Date Appointed
NORLIZA BINTI AHMAD
Company Secretary 2015-08-21
ADIBAH KHAIRIAH BINTI ISMAIL
Company Secretary 2006-11-27
SPW SECRETARIES LIMITED
Company Secretary 2006-07-21
ABDUL RAHMAN BIN-AHMAD
Director 2016-10-01
HANIZAN BINTI HOOD
Director 2018-07-23
IDRIS BIN KECHOT
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL WAHID OMAR
Director 2016-08-01 2018-06-30
HAMAD KAMA PIAH CHE OTHMAN
Director 2006-01-24 2016-10-01
AHMAD SARJI ABDUL HAMID
Director 2006-01-24 2016-08-01
JAMIAH ABDUL HAMID
Director 2009-03-24 2015-04-01
BURHANUDDIN AHMAD TAJUDIN
Director 2006-01-24 2009-03-17
ZAIDA KHALIDA SHAARI
Company Secretary 2006-01-24 2006-11-27
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-01-24 2006-01-24
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-01-24 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPW SECRETARIES LIMITED STREETS SPW PLC Company Secretary 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
SPW SECRETARIES LIMITED POWER PETROLEUM LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
SPW SECRETARIES LIMITED ASTRO WAREHOUSE LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
SPW SECRETARIES LIMITED TB SPORTS FENCING LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
SPW SECRETARIES LIMITED EASIGRASS DISTRIBUTION LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
SPW SECRETARIES LIMITED R & H HAULAGE LIMITED Company Secretary 2007-12-30 CURRENT 1998-12-11 Liquidation
SPW SECRETARIES LIMITED HILKAR LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-02-17
SPW SECRETARIES LIMITED DASH PROPERTY (UK) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-09-30
SPW SECRETARIES LIMITED SUNNINGDALE CARPETS LTD Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
SPW SECRETARIES LIMITED BANDLEY LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-04 Active
SPW SECRETARIES LIMITED VENUS SHIPPING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED BRONZEMEX RECYCLING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED GENSURE (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-05-27
SPW SECRETARIES LIMITED FASTFEAR LIMITED Company Secretary 2007-02-23 CURRENT 2002-09-11 Dissolved 2016-03-08
SPW SECRETARIES LIMITED SUPERTUTOR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
SPW SECRETARIES LIMITED NEW WAY TRADING LIMITED Company Secretary 2006-08-22 CURRENT 2006-07-20 Active
SPW SECRETARIES LIMITED SPW FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SPW SECRETARIES LIMITED POOLE POTTERY LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-10 Dissolved 2014-08-22
SPW SECRETARIES LIMITED PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
SPW SECRETARIES LIMITED BALM LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2014-06-17
SPW SECRETARIES LIMITED BELLWOOD FINANCIAL SERVICES LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-08 Liquidation
SPW SECRETARIES LIMITED SEALAND SALVAGE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-10-06
SPW SECRETARIES LIMITED FIRST CALL (LONDON) LIMITED Company Secretary 2005-08-31 CURRENT 1990-07-18 Dissolved 2017-05-07
SPW SECRETARIES LIMITED TESHUVA INVESTMENTS LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
SPW SECRETARIES LIMITED PROPERTY AIM LIMITED Company Secretary 2004-09-10 CURRENT 1997-09-23 Dissolved 2013-10-22
SPW SECRETARIES LIMITED ICON INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2004-06-15 CURRENT 1996-10-14 Dissolved 2014-07-01
SPW SECRETARIES LIMITED G.R.E. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Liquidation
SPW SECRETARIES LIMITED MARGINTIME LIMITED Company Secretary 2003-09-10 CURRENT 1995-09-08 Active - Proposal to Strike off
SPW SECRETARIES LIMITED COMANTEC LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-16 Active
SPW SECRETARIES LIMITED COMANSCO LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-24 Active
SPW SECRETARIES LIMITED TWO TON LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-01-07
SPW SECRETARIES LIMITED THE GREEN JOURNAL LIMITED Company Secretary 2001-08-29 CURRENT 1989-02-01 Active - Proposal to Strike off
SPW SECRETARIES LIMITED ENSUREIT LIMITED Company Secretary 2001-08-10 CURRENT 2000-10-03 Dissolved 2014-04-15
SPW SECRETARIES LIMITED AGCOMM LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
SPW SECRETARIES LIMITED FND FUTURES DEVELOPMENT LIMITED Company Secretary 2001-04-01 CURRENT 1999-02-10 Active - Proposal to Strike off

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
2024-05-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-11DIRECTOR APPOINTED MOHD IRWAN BIN AHMAD MUSTAFA
2024-03-08DIRECTOR APPOINTED MS RADHIAH BINTI NOR
2024-03-06APPOINTMENT TERMINATED, DIRECTOR AHMAD ZULQARNAIN BIN CHE ON
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MOHD NIZAM ZAINORDIN
2024-02-27CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-08-09Termination of appointment of a director
2023-08-08APPOINTMENT TERMINATED, DIRECTOR NIK MOHD RADZI BIN NIK-WAN
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08Director's details changed for Mr Rizal Rickman Bin Ramli on 2023-01-31
2023-02-08Director's details changed for Ahmad Zulqarnain Bin Che On on 2023-01-30
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-06SECRETARY'S DETAILS CHNAGED FOR NORLIZA BINTI AHMAD on 2023-01-30
2023-02-06SECRETARY'S DETAILS CHNAGED FOR HARTINI BINTI ZAINAL ABIDIN on 2023-01-30
2022-11-15DIRECTOR APPOINTED NURUL HUSNA BINTI SAFIEE
2022-11-15DIRECTOR APPOINTED NURUL HUSNA BINTI SAFIEE
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MOHD HIZAMI BIN MOHD-ISKANDAR
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR RIZAL RICKMAN BIN RAMLI
2022-02-07AP01DIRECTOR APPOINTED MR RIZAL RICKMAN BIN RAMLI
2021-09-16AP03Appointment of Hartini Binti Zainal Abidin as company secretary on 2021-09-01
2021-09-16TM02Termination of appointment of Adibah Khairiah Binti Ismail on 2021-09-01
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH01Director's details changed for Hanizan Binti Hood on 2021-01-01
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr Mohd Hizami Bin Mohd-Iskandar on 2020-07-31
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08AP01DIRECTOR APPOINTED AHMAD ZULQARNAIN BIN CHE ON
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL JALIL BIN ABDUL-RASHEED
2020-02-06CH01Director's details changed for Mr Nik Mohd Radzi Bin Nik-Wan on 2020-02-01
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL RAHMAN BIN-AHMAD
2019-10-09AP01DIRECTOR APPOINTED ABDUL JALIL BIN ABDUL-RASHEED
2019-09-19CH01Director's details changed for Mr Mohd Hizami Bin Mohd-Iskandar on 2019-09-05
2019-09-11AP01DIRECTOR APPOINTED MR NIK MOHD RADZI BIN NIK-WAN
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-28CH03SECRETARY'S DETAILS CHNAGED FOR ADIBAH KHAIRIAH BINTI ISMAIL on 2018-12-11
2019-01-25AP01DIRECTOR APPOINTED DATO' MOHD NIZAM ZAINORDIN
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IDRIS BIN KECHOT
2018-08-13CH01Director's details changed for Hanizan Binti Hood on 2018-07-23
2018-07-31AP01DIRECTOR APPOINTED HANIZAN BINTI HOOD
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHID OMAR
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 10001
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 10001
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED DATO' ABDUL RAHMAN BIN-AHMAD
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMAD KAMA PIAH CHE OTHMAN
2016-09-14AP01DIRECTOR APPOINTED TAN SRI DATO' SRI ABDUL WAHID OMAR
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD SARJI ABDUL HAMID
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 10001
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AP03Appointment of Norliza Binti Ahmad as company secretary on 2015-08-21
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIAH ABDUL HAMID
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 5th Floor 74 Coleman Street London EC2R 5BN
2015-02-16AP01DIRECTOR APPOINTED MR IDRIS BIN KECHOT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10001
2015-01-26AR0124/01/15 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 10001
2014-02-21AR0124/01/14 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0124/01/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0124/01/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0124/01/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0124/01/10 FULL LIST
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / AHMAD ABDUL HAMID / 24/07/2009
2009-04-27288aDIRECTOR APPOINTED JAMIAH ABDUL HAMID
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR BURHANUDDIN AHMAD TAJUDIN
2009-02-20363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / AHMAD ABDUL HAMID / 01/12/2008
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-06225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-18123NC INC ALREADY ADJUSTED 28/06/06
2006-07-18RES04£ NC 1000/100000
2006-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1888(2)RAD 28/06/06--------- £ SI 10000@1=10000 £ IC 1/10001
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bSECRETARY RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PNB (UK) 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 PNB (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNB (UK) 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.

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