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

NANSEN DEVELOPMENTS LIMITED

4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
04439029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nansen Developments Ltd
NANSEN DEVELOPMENTS LIMITED was founded on 2002-05-15 and has its registered office in Cavendish Square. The organisation's status is listed as "Active - Proposal to Strike off". Nansen Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NANSEN DEVELOPMENTS LIMITED
 
Legal Registered Office
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Previous Names
MACDONALD EGAN DEVELOPMENTS LIMITED23/11/2011
MARKSOUND PLC16/07/2002
Filing Information
Company Number 04439029
Company ID Number 04439029
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2018-03-21
Latest return 2017-05-15
Return next due 2018-05-29
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB805718037  
Last Datalog update: 2018-08-10 22:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANSEN DEVELOPMENTS 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.
Companies with same name NANSEN DEVELOPMENTS LIMITED
The following companies were found which have the same name as NANSEN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NANSEN DEVELOPMENTS HOLDINGS LIMITED 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ Active - Proposal to Strike off Company formed on the 2008-05-21

Company Officers of NANSEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLM MICHAEL EGAN
Director 2002-07-12
MARTIN ROBERT NASH
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GUTKIN
Director 2008-07-01 2017-08-08
JUSTINE HARRISON
Company Secretary 2011-11-07 2016-09-19
COLM MICHAEL EGAN
Company Secretary 2010-12-31 2011-11-07
ROBERT JAMES FLOOK
Company Secretary 2003-04-30 2010-12-31
ROBERT JAMES FLOOK
Director 2008-12-11 2010-12-31
MARTIN ROBERT NASH
Director 2007-02-05 2010-07-31
MIKE HOOD
Director 2007-07-13 2009-03-31
SARAH BAILEY
Director 2008-09-09 2009-02-10
KEVIN MICHAEL CUBITT
Director 2007-07-13 2008-12-02
SARAH BAILEY
Director 2008-09-09 2008-11-26
KENNETH CHRISTOPHER COWDERY
Director 2004-12-01 2008-01-31
JOHN CHRISTOPHER LAMOND
Director 2007-02-05 2007-03-14
GRAHAM ROSS MACDONALD
Director 2002-07-12 2006-07-21
ROGER NEIL EVANS
Company Secretary 2002-11-27 2003-04-30
COLM MICHAEL EGAN
Company Secretary 2002-07-12 2002-11-27
SDG SECRETARIES LIMITED
Nominated Secretary 2002-05-15 2002-07-12
SDG REGISTRARS LIMITED
Nominated Director 2002-05-15 2002-07-12
SDG SECRETARIES LIMITED
Nominated Director 2002-05-15 2002-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
MARTIN ROBERT NASH 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
MARTIN ROBERT NASH TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
MARTIN ROBERT NASH OCTOBER 22 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MCDKL INVESTMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MALPAS MR LIMITED Director 2015-02-16 CURRENT 2013-10-10 Dissolved 2017-07-13
MARTIN ROBERT NASH NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
MARTIN ROBERT NASH GNOME HOUSE COMMUNITY ASSET CIC Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN REGEN LIMITED Director 2013-07-23 CURRENT 2007-10-08 Dissolved 2018-01-09
MARTIN ROBERT NASH NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2013-07-23 CURRENT 2008-05-21 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN LIMITED Director 2013-07-23 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH BHL MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
MARTIN ROBERT NASH KH LAND LIMITED Director 2011-03-11 CURRENT 2005-11-22 Active
MARTIN ROBERT NASH MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
MARTIN ROBERT NASH ME VENTURES LIMITED Director 2009-04-23 CURRENT 2005-11-22 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
2018-08-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-24DS01Application to strike the company off the register
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GUTKIN
2017-07-20PSC02Notification of Nansen Developments Holdings Limited as a person with significant control on 2016-04-06
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-20TM02Termination of appointment of Justine Harrison on 2016-09-19
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-02AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Martin Robert Nash on 2016-01-20
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-20AP01DIRECTOR APPOINTED MR MARTIN ROBERT NASH
2013-05-22AR0115/05/13 ANNUAL RETURN FULL LIST
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR JUSTINE HARRISON on 2012-11-27
2013-01-11CH01Director's details changed for Colm Michael Egan on 2012-11-26
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0115/05/12 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE FRIESENBICHLER / 16/12/2011
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY COLM MICHAEL EGAN
2012-01-24AP03SECRETARY APPOINTED JUSTINE FRIESENBICHLER
2011-11-23RES15CHANGE OF NAME 01/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED MACDONALD EGAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/11/11
2011-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0115/05/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2011-02-07AP03SECRETARY APPOINTED COLM MICHAEL EGAN
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2010-12-02RES02REREG PLC TO PRI; RES02 PASS DATE:27/11/2010
2010-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NASH
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUTKIN / 19/08/2010
2010-06-10AR0115/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUTKIN / 01/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NASH / 01/05/2010
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR MIKE HOOD
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR SARAH BAILEY
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-11-26288aDIRECTOR APPOINTED SARAH BAILEY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SARAH BAILEY
2008-10-20288aDIRECTOR APPOINTED SARAH BAILEY
2008-07-23288aDIRECTOR APPOINTED KEVIN GUTKIN
2008-07-23RES14CAPITALISE £20835 23/06/2008
2008-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23169CAPITALS NOT ROLLED UP
2008-07-23RES01ADOPT ARTICLES 01/07/2008
2008-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-2388(2)AD 23/06/08 GBP SI 20835@1=20835 GBP IC 29165/50000
2008-06-17363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NANSEN DEVELOPMENTS 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 NANSEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-21 Outstanding COPPERHILL INVESTMENT COMPANY LIMITED
DEBENTURE 2005-06-09 Outstanding GALAXY RESOURCES LIMITED
Intangible Assets
Patents
We have not found any records of NANSEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANSEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NANSEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANSEN DEVELOPMENTS 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 (41100 - Development of building projects) as NANSEN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NANSEN DEVELOPMENTS 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 NANSEN DEVELOPMENTS 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 NANSEN DEVELOPMENTS 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.