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

STRATHNEWTON INVESTMENTS LIMITED

New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,
Company Registration Number
02806654
Private Limited Company
Active

Company Overview

About Strathnewton Investments Ltd
STRATHNEWTON INVESTMENTS LIMITED was founded on 1993-04-02 and has its registered office in London. The organisation's status is listed as "Active". Strathnewton Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATHNEWTON INVESTMENTS LIMITED
 
Legal Registered Office
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Other companies in W1S
 
Filing Information
Company Number 02806654
Company ID Number 02806654
Date formed 1993-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 14:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHNEWTON INVESTMENTS 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 STRATHNEWTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-05-10
RICHARD MICHAEL HARRIS
Director 1993-06-01
ROY GRAINGER WILLIAMS
Director 1993-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1994-11-30 2009-10-14
HARRY ARIEH SIMON DJANOGLY
Director 1993-06-01 1997-03-06
SAMUEL DOW
Director 1995-01-01 1997-03-06
ANGUS WILLIAM MATHESON
Director 1993-04-02 1994-12-31
BRUCE ALEXANDER LINDSAY
Company Secretary 1993-04-02 1994-11-30
BRUCE ALEXANDER LINDSAY
Director 1993-04-02 1994-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-02 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS RIAS LANDMARK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD MICHAEL HARRIS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PASSAGE LONDON LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
RICHARD MICHAEL HARRIS GOLDSAVE LIMITED Director 2004-10-28 CURRENT 2003-07-03 Active
RICHARD MICHAEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
RICHARD MICHAEL HARRIS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
RICHARD MICHAEL HARRIS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 Active
ROY GRAINGER WILLIAMS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROY GRAINGER WILLIAMS COBWEB INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS WORLDCLAIM LIMITED Director 2008-09-10 CURRENT 2002-02-08 Active
ROY GRAINGER WILLIAMS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
ROY GRAINGER WILLIAMS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 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
2024-04-10Change of details for Strathnewton Holdings Limited as a person with significant control on 2023-04-05
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-08CH03SECRETARY'S DETAILS CHNAGED FOR HUGH GRAINGER WILLIAMS on 2021-02-26
2021-04-08CH01Director's details changed for Mr Roy Grainger Williams on 2021-02-26
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 16 Hanover Square London W1S 1HT United Kingdom
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-01-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr Richard Michael Harris on 2017-11-16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Richard Michael Harris on 2016-02-23
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028066540013
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH01Director's details changed for Mr Roy Grainger Williams on 2014-05-01
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0102/04/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01Director's details changed for Mr Richard Michael Harris on 2011-04-11
2011-04-13AR0102/04/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25MG01Particulars of a mortgage or charge / charge no: 12
2010-06-10RES01ALTER ARTICLES 21/05/2010
2010-06-10RES13Resolutions passed:
  • Re financial agreements 21/05/2010
  • Resolution of Memorandum and/or Articles of Association
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-10AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-04-27AR0102/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2009-10-24AUDAUDITOR'S RESIGNATION
2009-05-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/04/2009
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/04/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O CARDINAL LYSANDER LTD BIRKETT HOUSE 27 ALBEMARLE STREET LONDON W1X 3FA
2008-05-07363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-13363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05WRES01ALTER ARTICLES 19/12/00
2000-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-22363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-20363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-03-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/97
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-17363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STRATHNEWTON INVESTMENTS 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 STRATHNEWTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2010-06-25 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2006-01-26 Outstanding BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-11-14 Satisfied SOCIETE GENERALE LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1997-03-06 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
RENT ACCOUNT DEED 1997-03-06 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FRO THE BANKS (AS DEFINED)
LEGAL CHARGE OVER RENT ACCOUNT 1997-03-06 Satisfied TEXTILE PENSIONS TRUST LIMITED
GUARANTOR'S CHARGE OVER MANAGEMENT CONTRACT AND GUARANTEE 1993-06-30 Satisfied PROVIDENT MUTUAL LIFE ASSURANCE ASSOCIATION
GUARANTOR'S DEED OF CHARGE OF DEBT 1993-06-30 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
THIRD PARTY DEED OF CHARGE 1993-06-30 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
GUARANTOR'S CHARGE OVER MANAGEMENT CONTRACT 1993-06-30 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
DEED OF SUBORDINATION 1993-06-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITEDIN ITS CAPACITY AS AGENT FOR ITSELF AND ANY OTHER PERSON (AS THEREIN DEFINED)
DEBENTURE 1993-06-01 Satisfied TEXTILE PENSIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 STRATHNEWTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of STRATHNEWTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHNEWTON INVESTMENTS LIMITED
Trademarks
We have not found any records of STRATHNEWTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHNEWTON INVESTMENTS 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 (70100 - Activities of head offices) as STRATHNEWTON INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STRATHNEWTON INVESTMENTS 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 STRATHNEWTON INVESTMENTS 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 STRATHNEWTON INVESTMENTS 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.