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

MITIE SECURITY (KNIGHTSBRIDGE) LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02923588
Private Limited Company
Active

Company Overview

About Mitie Security (knightsbridge) Ltd
MITIE SECURITY (KNIGHTSBRIDGE) LIMITED was founded on 1994-04-27 and has its registered office in London. The organisation's status is listed as "Active". Mitie Security (knightsbridge) 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
MITIE SECURITY (KNIGHTSBRIDGE) LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED03/12/2020
KNIGHTSBRIDGE GUARDING LIMITED01/03/2017
Filing Information
Company Number 02923588
Company ID Number 02923588
Date formed 1994-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 22:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE SECURITY (KNIGHTSBRIDGE) 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 MITIE SECURITY (KNIGHTSBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
JEFFREY PAUL FLANAGAN
Director 2015-03-17
CHRISTOPHER ADAM LING
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDMOND MOORE
Director 2015-11-23 2018-06-29
DAVID JOHN LAWTON
Director 2016-01-04 2018-05-17
JAMES HART
Director 2006-06-30 2016-12-31
PETER JOHN MICHAEL CLARKE
Director 2009-10-01 2015-12-31
STUART WEATHERSON
Director 2014-03-18 2015-11-24
JULIE SUSAN GORDON
Director 2006-06-30 2015-08-31
RICHARD BOWRING
Director 2013-12-02 2015-06-09
STEPHEN MARK SZCZESNOWICZ
Director 1994-04-27 2015-03-31
MICHAEL PETER BROWN
Director 2010-09-30 2014-10-31
ALEXANDRA LAAN
Company Secretary 2010-06-28 2014-03-18
GUY ROBERT SMITH
Director 2011-06-14 2014-03-18
JOHN ERIC DAVIS
Director 2007-04-20 2013-08-09
DEBORAH DOWLING
Director 2010-06-28 2012-02-27
PETER WILLIAM REGINALD LLOYD
Director 2010-06-28 2010-09-30
PHILIP JOHN ANTHONY
Director 2006-06-30 2010-06-28
PHILIP JOHN ANTHONY
Company Secretary 2005-10-01 2010-06-18
STEPHEN DELIA
Director 1994-04-27 2010-06-18
ANTONIA MARY DAMARIS WILLIS
Company Secretary 1995-07-30 2005-07-01
STEPHEN DELIA
Company Secretary 1994-04-27 1995-07-30
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-04-27 1994-04-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-04-27 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY PAUL FLANAGAN MITIE SECURITY (FIRST) LIMITED Director 2015-12-31 CURRENT 1986-09-09 Active
JEFFREY PAUL FLANAGAN INSITU CLEANING COMPANY LIMITED Director 2015-03-17 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING BROADREACH GROUP LIMITED Director 2018-08-24 CURRENT 1989-09-29 Liquidation
CHRISTOPHER ADAM LING MITIE SECURITY (FIRST) LIMITED Director 2018-05-17 CURRENT 1986-09-09 Active
CHRISTOPHER ADAM LING INSITU CLEANING COMPANY LIMITED Director 2018-04-30 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING RHP HOME (REPAIRS) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER ADAM LING RHP DEVELOP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ADAM LING MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-17 CURRENT 1997-01-23 Active
CHRISTOPHER ADAM LING MITIE TECHNICAL SERVICES LIMITED Director 2018-01-11 CURRENT 1993-03-10 Active
CHRISTOPHER ADAM LING PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
CHRISTOPHER ADAM LING SSD UK LIMITED Director 2017-08-15 CURRENT 1997-05-30 Liquidation
CHRISTOPHER ADAM LING MITIE CATERING SERVICES LIMITED Director 2017-08-15 CURRENT 1990-05-24 Active
CHRISTOPHER ADAM LING MITIE FS (UK) LIMITED Director 2017-08-15 CURRENT 1988-12-19 Active
CHRISTOPHER ADAM LING MITIE (DEFENCE) LIMITED Director 2017-08-15 CURRENT 1991-01-18 Active
CHRISTOPHER ADAM LING MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1995-04-10 Active
CHRISTOPHER ADAM LING MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-08-15 CURRENT 1997-06-12 Active
CHRISTOPHER ADAM LING MITIEFM (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2000-12-19 Active
CHRISTOPHER ADAM LING MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
CHRISTOPHER ADAM LING ENIGMA INDUSTRIAL SERVICES LTD Director 2017-08-15 CURRENT 1947-10-27 Active
CHRISTOPHER ADAM LING MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-08-15 CURRENT 1969-05-13 Liquidation
CHRISTOPHER ADAM LING MITIEFM SERVICES LIMITED Director 2017-08-15 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1996-07-26 Liquidation
CHRISTOPHER ADAM LING MITIE FM LIMITED Director 2017-08-15 CURRENT 1996-09-23 Active
CHRISTOPHER ADAM LING MACLELLAN INTERNATIONAL LIMITED Director 2017-08-15 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE PROJECT SERVICES LIMITED Director 2017-08-15 CURRENT 1999-10-27 Liquidation
CHRISTOPHER ADAM LING KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-08-15 CURRENT 2004-11-03 Liquidation

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
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-17CESSATION OF KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17Notification of Mitie Fs (Uk) Limited as a person with significant control on 2023-03-27
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029235880006
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL FLANAGAN
2020-12-07PSC05Change of details for Knightsbridge Guarding Holdings Limited as a person with significant control on 2020-12-01
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-02AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHRISTINE MAWDSLEY
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-12-01MR05All of the property or undertaking has been released from charge for charge number 029235880008
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029235880008
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029235880007
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029235880005
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029235880006
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-02-18AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2019-01-03AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMOND MOORE
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES13Resolutions passed:
  • Override agreement and other documemts/section 175 companies act 2006 17/04/2018
  • ALTER ARTICLES
2018-06-26RES01ALTER ARTICLES 17/04/2018
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWTON
2018-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029235880005
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-16CH01Director's details changed for Mr Jeffrey Paul Flanagan on 2017-05-01
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-01RES15CHANGE OF COMPANY NAME 01/03/17
2017-03-01CERTNMCOMPANY NAME CHANGED KNIGHTSBRIDGE GUARDING LIMITED CERTIFICATE ISSUED ON 01/03/17
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SUSAN GORDON
2016-01-05AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MICHAEL CLARKE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWRING
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/04/15 FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SZCZESNOWICZ
2015-04-07MISCSECTION 519
2015-03-25AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-22MISCSECTION 519
2015-02-12AUDAUDITOR'S RESIGNATION
2015-01-26MISCSECTION 519
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SZCZESNOWICZ / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HART / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUSAN GORDON / 11/08/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BROWN / 18/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BROWN / 18/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWRING / 18/03/2014
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0127/04/14 FULL LIST
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-19AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2014-03-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND
2013-12-13AP01DIRECTOR APPOINTED RICHARD BOWRING
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29RP04SECOND FILING WITH MUD 27/04/13 FOR FORM AR01
2013-07-29ANNOTATIONClarification
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 30/05/2013
2013-04-30AR0127/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY
2012-04-30AR0127/04/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 01/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 01/01/2012
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-08-18AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2011-05-03AR0127/04/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-19AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADDRESS CHANGING FROM WEST END FARM COTTAGES, WEST END, WRENTHAM, BECCLES, SUFOOLK, NR34 7NE TO 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
2010-10-08AA01PREVSHO FROM 31/12/2010 TO 30/06/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ANTHONY
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA LAAN / 28/06/2010
2010-10-07AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, 1-3 COLLEGE HILL, LONDON, EC4R2RA
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2010-08-03AA01PREVSHO FROM 30/09/2010 TO 30/06/2010
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-26AP01DIRECTOR APPOINTED MR PETER WILLIAM REGINALD LLOYD
2010-07-26AP01DIRECTOR APPOINTED MS DEBORAH DOWLING
2010-07-13AP03SECRETARY APPOINTED MS ALEXANDRA LAAN
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELIA
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-05AR0127/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SZCZESNOWICZ / 27/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HART / 27/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUSAN GORDON / 27/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DELIA / 27/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 27/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ANTHONY / 27/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN ANTHONY / 27/04/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-27AP01DIRECTOR APPOINTED MR PETER JOHN MICHAEL CLARKE
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, 4TH & 5TH FLOOR, 28 THROGMORTON STREET, LONDON, EC2N 2AN
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITIE SECURITY (KNIGHTSBRIDGE) 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 MITIE SECURITY (KNIGHTSBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2005-04-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-04-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
RENT DEPPOSIT DEED 2004-11-10 Satisfied FIRST ANSON PROPERTIES SA
DEBENTURE 1998-10-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MITIE SECURITY (KNIGHTSBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE SECURITY (KNIGHTSBRIDGE) LIMITED
Trademarks
We have not found any records of MITIE SECURITY (KNIGHTSBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITIE SECURITY (KNIGHTSBRIDGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-12 GBP £33,333 SECURITY > SECURITY CONTRACTOR
City of London 2014-11 GBP £3,409 Fees & Services
London Borough of Newham 2014-11 GBP £38,567 SECURITY > SECURITY CONTRACTOR
London Borough of Newham 2014-10 GBP £40,204 SECURITY > SECURITY CONTRACTOR
City of London 2014-10 GBP £8,903 Fees & Services
City of London 2014-9 GBP £3,409 Fees & Services
London Borough of Newham 2014-9 GBP £39,902 SECURITY > SECURITY CONTRACTOR
City of London 2014-8 GBP £5,248 Fees & Services
London Borough of Newham 2014-8 GBP £43,075 NEWHAM DOCKSIDE, 1000 E16 2QU > SECURITY CONTRACTOR
City of London 2014-7 GBP £4,953 Fees & Services
London Borough of Newham 2014-7 GBP £194,658
London Borough of Newham 2014-6 GBP £286,124
City of London 2014-6 GBP £6,819 Fees & Services
London Borough of Newham 2014-5 GBP £48,950
London Borough of Newham 2014-4 GBP £173,018
City of London 2014-3 GBP £15,532
London Borough of Newham 2014-2 GBP £17,469
City of London 2014-1 GBP £34,094
London Borough of Newham 2014-1 GBP £23,752
London Borough of Newham 2013-12 GBP £36,654
London Borough of Newham 2013-11 GBP £13,025
London Borough of Newham 2013-10 GBP £90,007
London Borough of Newham 2013-9 GBP £183,269
City of London 0-0 GBP £7,500 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MITIE SECURITY (KNIGHTSBRIDGE) 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 MITIE SECURITY (KNIGHTSBRIDGE) 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 MITIE SECURITY (KNIGHTSBRIDGE) 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.