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

LUDLOW TRUST COMPANY (ETL) LIMITED

8TH FLOOR, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
00362578
Private Limited Company
Active

Company Overview

About Ludlow Trust Company (etl) Ltd
LUDLOW TRUST COMPANY (ETL) LIMITED was founded on 1940-07-27 and has its registered office in London. The organisation's status is listed as "Active". Ludlow Trust Company (etl) Limited is a Private Limited Company registered in ENGLAND 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
LUDLOW TRUST COMPANY (ETL) LIMITED
 
Legal Registered Office
8TH FLOOR
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in E14
 
Previous Names
HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED10/03/2025
Filing Information
Company Number 00362578
Company ID Number 00362578
Date formed 1940-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2025-04-05 08:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUDLOW TRUST COMPANY (ETL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLIOTTS PARTNERS LIMITED   CHARTER TAX CONSULTING LIMITED   MARK HOWARD ACCOUNTANCY 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 LUDLOW TRUST COMPANY (ETL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN COKE
Director 2009-06-22
DEBORAH ANN MORSE
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROMANA LEWIS
Company Secretary 2015-05-20 2017-12-08
ROBERT JAMES HINTON
Company Secretary 2014-03-19 2015-02-20
KATE ELIZABETH HUDSON
Company Secretary 2009-12-21 2014-03-19
VICTORIA WALES
Director 2010-04-19 2014-03-19
ANDREW CHEESEWRIGHT
Director 2009-03-18 2012-03-31
VIVIEN ARMSON
Director 2009-04-22 2010-03-31
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-07-30 2009-09-24
MARK VINCENT DAWSON
Director 2007-04-25 2009-01-02
ROGER KEITH MCGREGOR
Director 2007-05-18 2008-09-26
PETER JAMES HARVEY
Company Secretary 2005-02-25 2008-07-30
JOHN PETER HAMILTON MERRY
Director 2006-05-25 2007-05-18
RICHARD FREDERICK FARRAND
Director 2004-05-24 2006-05-25
NICOLA SUZANNE BLACK
Company Secretary 2002-09-06 2005-02-25
ANTHONY JOSEPH ASHFORD
Director 1999-01-01 2004-06-04
PHILIP EDWARD DILLNUTT
Director 1996-02-12 2004-05-24
PAUL REGINALD SMITH
Director 1998-08-11 2003-11-10
ELIZABETH ANNE HOBLEY
Company Secretary 2001-07-01 2002-09-05
DAVID LONGMORE
Director 1994-12-20 2001-11-30
NIGEL BARKER
Company Secretary 1992-03-04 2001-06-30
NATHAN VICTOR MOSS
Director 1996-11-18 2000-05-22
SIMON ANDREW DONOHOE
Director 1995-10-02 1998-12-31
KEITH MENZIES HAMILTON
Director 1994-12-20 1998-09-28
SUSAN MARY DAVEY EVANS
Director 1993-08-31 1998-08-10
DAVID JOHN MILLS
Director 1995-02-10 1996-11-17
PETER ARTHUR RINNIE
Director 1992-03-04 1995-09-29
PAUL BLACKBURN
Director 1993-01-31 1995-05-12
CHRISTOPHER DUGDALE THOM
Director 1994-05-09 1994-11-28
SUSAN MARY ROBINS
Director 1992-09-01 1994-09-30
ANTHONY JOSEPH ASHFORD
Director 1992-03-04 1993-10-22
DAVID JOHN BEYNON
Director 1992-09-25 1993-09-23
JOHN TERENCE WALKER
Director 1992-03-04 1993-08-31
KERRY BARTON ALBERTI
Director 1992-03-04 1993-07-31
PHILIP GERALD DUCKWORTH
Director 1992-03-04 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COKE HSBC WEALTH CLIENT NOMINEE LIMITED Director 2016-11-07 CURRENT 2015-10-16 Active
DAVID JOHN COKE NHFA LIMITED Director 2010-01-20 CURRENT 2002-12-18 Dissolved 2014-03-09
DAVID JOHN COKE MIDLAND NOMINEES LIMITED Director 2009-06-22 CURRENT 1974-06-14 Active
DAVID JOHN COKE TURNSONIC (NOMINEES) LIMITED Director 2009-06-22 CURRENT 1987-06-01 Active
DAVID JOHN COKE FIRST DIRECT INVESTMENTS (UK) LIMITED Director 2009-05-28 CURRENT 1928-10-20 Dissolved 2017-07-24
DAVID JOHN COKE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1986-10-30 Liquidation
DAVID JOHN COKE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1988-05-10 Liquidation
DAVID JOHN COKE HSBC UK CLIENT NOMINEE LIMITED Director 2009-05-28 CURRENT 1960-11-02 Active
DAVID JOHN COKE LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED Director 2009-05-06 CURRENT 1909-12-07 Active
DEBORAH ANN MORSE LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED Director 2016-03-16 CURRENT 1909-12-07 Active
DEBORAH ANN MORSE MIDLAND NOMINEES LIMITED Director 2014-03-19 CURRENT 1974-06-14 Active
DEBORAH ANN MORSE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1986-10-30 Liquidation
DEBORAH ANN MORSE TURNSONIC (NOMINEES) LIMITED Director 2014-03-19 CURRENT 1987-06-01 Active
DEBORAH ANN MORSE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1988-05-10 Liquidation
DEBORAH ANN MORSE HSBC UK CLIENT NOMINEE LIMITED Director 2014-03-19 CURRENT 1960-11-02 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
2025-03-26DIRECTOR APPOINTED MR CHRISTOPHER IAN THURLOW
2025-03-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN THURLOW
2025-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN THURLOW
2025-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN THURLOW
2025-03-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-03-10Company name changed hsbc executor & trustee company (uk) LIMITED\certificate issued on 10/03/25
2025-03-10CERTNMCompany name changed hsbc executor & trustee company (uk) LIMITED\certificate issued on 10/03/25
2025-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-03-05REGISTRATION OF A CHARGE / CHARGE CODE 003625780001
2025-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003625780001
2025-03-04AP01DIRECTOR APPOINTED MR GARY ST JOHN COLLINS
2025-03-03AP03Appointment of Mr David Page as company secretary on 2025-03-01
2025-03-03AP01DIRECTOR APPOINTED MR WALTER DUNCAN COXON
2025-03-01AP01DIRECTOR APPOINTED MR MATTHEW JOHN WICKERS
2025-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITSON
2025-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/25 FROM 1 Centenary Square Birmingham B1 1HQ England
2025-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-14AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-11-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-23AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-23TM02Termination of appointment of Pragnaa Raju on 2022-11-23
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03AP01DIRECTOR APPOINTED MRS REBECCA DENISE OWERS
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SMART FARRELL
2021-04-09AP03Appointment of Ms. Pragnaa Raju as company secretary on 2021-04-08
2021-04-09TM02Termination of appointment of Ellroy Victor Furtado on 2021-04-06
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR. JAMES HEWITSON
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COKE
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 8 Canada Square London E14 5HQ
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MORSE
2019-02-07AP01DIRECTOR APPOINTED MS. VALERIE SMART FARRELL
2019-01-29AP01DIRECTOR APPOINTED MR. MARTIN ANTHONY OATES
2019-01-18AP03Appointment of Mr. Ellroy Victor Furtado as company secretary on 2019-01-14
2019-01-18TM02Termination of appointment of Larissa Wilson on 2019-01-14
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07AP03Appointment of Miss Larissa Wilson as company secretary on 2018-08-30
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-08TM02Termination of appointment of Romana Lewis on 2017-12-08
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-02CH01Director's details changed for Deborah Ann Morse on 2016-09-13
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-06-18MISCSection 519
2015-06-03AUDAUDITOR'S RESIGNATION
2015-05-20AP03Appointment of Ms Romana Lewis as company secretary on 2015-05-20
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-27AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM02Termination of appointment of Robert James Hinton on 2015-02-20
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AP01DIRECTOR APPOINTED DEBORAH ANN MORSE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2014-03-25AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-25AR0120/02/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0120/02/13 FULL LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEWRIGHT
2012-03-15AR0120/02/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0120/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON / 14/02/2011
2011-01-31RES01ADOPT ARTICLES 24/01/2011
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED VICTORIA JACKSON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESEWRIGHT / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COKE / 15/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010
2010-03-22AR0120/02/10 FULL LIST
2009-12-24AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-06-26288aDIRECTOR APPOINTED VIVIEN ARMSON
2009-06-26288aDIRECTOR APPOINTED DAVID JOHN COKE
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED ANDREW CHEESEWRIGHT
2009-03-25363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-06288aSECRETARY APPOINTED PAULINE LOUISE MCQUILLAN
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY PETER HARVEY
2009-01-08288aDIRECTOR APPOINTED DAVID LAREN WELLS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MARK DAWSON
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER MCGREGOR
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-04-18363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08288bSECRETARY RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-24288bDIRECTOR RESIGNED
2003-03-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LUDLOW TRUST COMPANY (ETL) 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 LUDLOW TRUST COMPANY (ETL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LUDLOW TRUST COMPANY (ETL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LUDLOW TRUST COMPANY (ETL) LIMITED

Intangible Assets
Patents
We have not found any records of LUDLOW TRUST COMPANY (ETL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUDLOW TRUST COMPANY (ETL) LIMITED
Trademarks
We have not found any records of LUDLOW TRUST COMPANY (ETL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDLOW TRUST COMPANY (ETL) 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 (64999 - Financial intermediation not elsewhere classified) as LUDLOW TRUST COMPANY (ETL) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LUDLOW TRUST COMPANY (ETL) 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 LUDLOW TRUST COMPANY (ETL) 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 LUDLOW TRUST COMPANY (ETL) 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.