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

SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED

Black Country House, Rounds Green Road, Oldbury, B69 2DG,
Company Registration Number
05859747
Private Limited Company
Active

Company Overview

About Shaw Trust International Partnerships Ltd
SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED was founded on 2006-06-27 and has its registered office in Oldbury. The organisation's status is listed as "Active". Shaw Trust International Partnerships Limited is a Private Limited Company registered in ENGLAND 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
SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED
 
Legal Registered Office
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Other companies in BA14
 
Filing Information
Company Number 05859747
Company ID Number 05859747
Date formed 2006-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-05-28
Return next due 2025-06-11
Type of accounts DORMANT
Last Datalog update: 2024-06-11 14:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2014-01-28
ROY LANGLEY O'SHAUGHNESSY
Director 2014-04-03
DAVID GEORGE PHIPPS
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JUDE WILLIAM THOMAS SHEERAN
Director 2015-07-28 2016-06-30
PHILIP MARTIN HOLLINS
Director 2013-07-24 2015-07-28
VANESSA HELEN MINER
Director 2011-09-30 2015-07-28
STUART WILLIAM INNES
Director 2007-12-12 2014-04-02
MARK WOODWARD
Company Secretary 2006-06-27 2014-01-30
JOHN FREEMAN BRIFFITT
Director 2006-06-27 2013-07-24
RHYS IOAN THOMAS GARDNER
Director 2010-09-27 2013-07-24
SALLY BURTON
Director 2010-04-08 2011-09-30
SUKHDEV MULKHRAJ SHARMA
Director 2007-12-12 2010-09-27
BERNARD ERIC MICHAEL JONES
Director 2009-07-23 2010-09-21
CATHERINE ANNE A'BEAR
Director 2009-07-23 2010-04-08
DAVID JOHN HINTON
Director 2006-06-27 2009-07-23
TIMOTHY VERNON FRANCIS PAPE
Director 2006-06-27 2009-07-23
MARK DAYMOND
Director 2006-06-27 2007-02-12
OVALSEC LIMITED
Nominated Secretary 2006-06-27 2006-06-27
OVAL NOMINEES LIMITED
Nominated Director 2006-06-27 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY LANGLEY O'SHAUGHNESSY DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
ROY LANGLEY O'SHAUGHNESSY CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
ROY LANGLEY O'SHAUGHNESSY THE SHAW EDUCATION TRUST Director 2014-06-02 CURRENT 2014-06-02 Active
ROY LANGLEY O'SHAUGHNESSY ST 07033535 LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS PROSPECTS GROUP 2011 LIMITED Director 2017-12-12 CURRENT 2011-07-18 Active
DAVID GEORGE PHIPPS ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
DAVID GEORGE PHIPPS IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS IXION SOCIAL ENTERPRISE LIMITED Director 2017-06-02 CURRENT 2004-01-28 Active
DAVID GEORGE PHIPPS FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
DAVID GEORGE PHIPPS FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
DAVID GEORGE PHIPPS THE SHAW EDUCATION TRUST Director 2016-11-18 CURRENT 2014-06-02 Active
DAVID GEORGE PHIPPS STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
DAVID GEORGE PHIPPS PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
DAVID GEORGE PHIPPS CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
DAVID GEORGE PHIPPS SHAW TRUST ENTERPRISES LIMITED Director 2015-07-28 CURRENT 1990-07-12 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DAVID PHIPPS CONSULTANCY LIMITED Director 2008-11-10 CURRENT 2008-11-10 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
2024-06-11CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2024-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-07DIRECTOR APPOINTED MR JAMES EDMUND ROBERTSON
2023-06-02CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIA OUGHTON
2022-10-10DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-10AD04Register(s) moved to registered office address Black Country House Rounds Green Road Oldbury B69 2DG
2022-06-10AD02Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01TM02Termination of appointment of Stephen King on 2021-01-26
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-06-03AP03Appointment of Mr Stephen King as company secretary on 2020-06-02
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 10 Third Floor Victoria Street Bristol BS1 6BN England
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-19AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-07-16AP01DIRECTOR APPOINTED MS JACQUELINE MARIA OUGHTON
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-04AP03Appointment of Catherine Trevorrow as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-03-04
2018-12-07AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley BR1 1LT
2018-12-07AD02Register inspection address changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley BR1 1LT
2018-09-03AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-01-05AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC02Notification of The Shaw Trust Limited as a person with significant control on 2017-06-01
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Third Floor, 10 Victoria Street Bristol BS1 6BN England
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDE WILLIAM THOMAS SHEERAN
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0127/06/16 FULL LIST
2016-06-28AR0127/06/16 FULL LIST
2016-06-13AD02Register inspection address changed from Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS England to Garrick Court 31 Scarborough Street London E1 8DR
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS United Kingdom
2016-06-11AD03Registers moved to registered inspection location of Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-10AD04Register(s) moved to registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MINER
2015-08-04AP01DIRECTOR APPOINTED MR JUDE WILLIAM THOMAS SHEERAN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS
2015-07-06AR0127/06/15 FULL LIST
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0127/06/14 FULL LIST
2014-04-07AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2014-04-04AP01DIRECTOR APPOINTED MR DAVID PHIPPS
2014-04-04AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART INNES
2014-02-19AP03SECRETARY APPOINTED NICHOLAS OLIVER CHARLES CAREY
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODWARD
2013-08-20AP01DIRECTOR APPOINTED PHILIP HOLLINS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GARDNER
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIFFITT
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-15AR0127/06/13 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-27RP04SECOND FILING WITH MUD 27/06/12 FOR FORM AR01
2012-07-27ANNOTATIONClarification
2012-07-11AR0127/06/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED VANESSA HELEN MINER
2012-04-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11RES01ALTER ARTICLES 29/03/2012
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURTON
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-19AR0127/06/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV SHARMA
2010-10-05AP01DIRECTOR APPOINTED RHYS IOAN THOMAS GARDNER
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JONES
2010-07-01AR0127/06/10 FULL LIST
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE A'BEAR
2010-04-14AP01DIRECTOR APPOINTED SALLY BURTON
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINTON
2009-10-01288aDIRECTOR APPOINTED DR BERNARD ERIC MICHAEL JONES
2009-09-15288aDIRECTOR APPOINTED CATHERINE ANNE A'BEAR
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PAPE
2009-08-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIFFITT / 25/06/2009
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / STUART INNES / 05/08/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK DAYMOND
2008-10-21RES13SECTION 175 QUOTED 25/09/2008
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED SUKHDEV MULKHARAJ SHARMA
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-27NEWINCINCORPORATION 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED
Trademarks
We have not found any records of SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS 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 SHAW TRUST INTERNATIONAL PARTNERSHIPS 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.