Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURE G HOLDINGS LTD
Company Information for

SECURE G HOLDINGS LTD

40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04770285
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Secure G Holdings Ltd
SECURE G HOLDINGS LTD was founded on 2003-05-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Secure G Holdings Ltd is a Private Limited Company registered in 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
SECURE G HOLDINGS LTD
 
Legal Registered Office
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
SECUREGAMING LTD25/11/2003
Filing Information
Company Number 04770285
Company ID Number 04770285
Date formed 2003-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-05-05
Return next due 2018-05-19
Type of accounts DORMANT
Last Datalog update: 2018-02-13 09:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURE G HOLDINGS LTD
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 SECURE G HOLDINGS LTD

Current Directors
Officer Role Date Appointed
DANIEL IAN HOLDEN
Company Secretary 2011-09-14
DANIEL IAN HOLDEN
Director 2011-09-14
JACOBUS ADRIAAN PAULSEN
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALLEN BLAKEMORE
Director 2012-06-01 2013-09-18
ROBERT JOHN ROBINSON
Company Secretary 2003-06-23 2011-09-14
ROBERT JOHN ROBINSON
Director 2004-06-30 2011-09-14
PHILIPPUS STAFANUS MEYER
Director 2003-06-23 2003-09-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-05-19 2003-06-23
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-05-19 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL IAN HOLDEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
DANIEL IAN HOLDEN UC GROUP LTD Director 2013-11-04 CURRENT 1999-04-26 In Administration/Administrative Receiver
DANIEL IAN HOLDEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
DANIEL IAN HOLDEN UC MARKET MAKERS LIMITED Director 2011-09-14 CURRENT 1999-05-13 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY ONE LTD Director 2011-09-14 CURRENT 2004-07-29 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY GROUP LTD Director 2011-09-14 CURRENT 2003-12-05 Dissolved 2014-04-08
DANIEL IAN HOLDEN LIQUID247 LIMITED Director 2011-09-14 CURRENT 2005-02-17 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY FOUR LTD Director 2011-09-14 CURRENT 2004-07-28 Dissolved 2014-04-08
DANIEL IAN HOLDEN SG EIGHT LIMITED Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG FIVE LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG SIX-GW LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG THREE LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG TWO LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN TRUST PAYMENTS (UK) LTD Director 2011-09-14 CURRENT 2002-11-15 Active
DANIEL IAN HOLDEN SG FOUR LTD Director 2011-09-14 CURRENT 2003-06-18 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG SEVEN LIMITED Director 2011-09-14 CURRENT 2004-10-27 Active - Proposal to Strike off
DANIEL IAN HOLDEN COGNOSEC LIMITED Director 2011-09-14 CURRENT 2006-06-14 Liquidation
DANIEL IAN HOLDEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
DANIEL IAN HOLDEN UC CAPITAL HOLDINGS LIMITED Director 2011-09-14 CURRENT 2000-03-06 Active - Proposal to Strike off
DANIEL IAN HOLDEN ADMIN PAYMENTS LTD Director 2011-09-14 CURRENT 2002-11-11 In Administration/Administrative Receiver
DANIEL IAN HOLDEN MANSION ASSOCIATES LIMITED Director 2011-09-14 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN C1 SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2009-02-17 Active
JACOBUS ADRIAAN PAULSEN TRUSTIER HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS RUGBY LIMITED Director 2015-01-01 CURRENT 2014-03-31 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS SPORTS CLUB LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
JACOBUS ADRIAAN PAULSEN COGNOSEC LIMITED Director 2006-06-14 CURRENT 2006-06-14 Liquidation
JACOBUS ADRIAAN PAULSEN LIQUID247 LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG EIGHT LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG FIVE LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SIX-GW LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SEVEN LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TOTALPAY ONE LTD Director 2004-07-29 CURRENT 2004-07-29 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY FOUR LTD Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY GROUP LTD Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN ADMIN PAYMENTS LTD Director 2003-10-07 CURRENT 2002-11-11 In Administration/Administrative Receiver
JACOBUS ADRIAAN PAULSEN MANSION ASSOCIATES LIMITED Director 2003-10-07 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TRUST PAYMENTS (UK) LTD Director 2003-09-01 CURRENT 2002-11-15 Active
JACOBUS ADRIAAN PAULSEN SG TWO LIMITED Director 2003-06-26 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG THREE LIMITED Director 2003-06-23 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG FOUR LTD Director 2003-06-23 CURRENT 2003-06-18 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC CAPITAL HOLDINGS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC MARKET MAKERS LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN UC GROUP LTD Director 1999-04-27 CURRENT 1999-04-26 In Administration/Administrative Receiver

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-07DS01APPLICATION FOR STRIKING-OFF
2017-12-07DS01APPLICATION FOR STRIKING-OFF
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047702850002
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047702850001
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP .01
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-31SH19Statement of capital on 2017-03-31 GBP 0.01
2017-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 15/12/2016
2017-02-21RES13REDUCE SHARE PREM A/C 15/12/2016
2017-02-21SH20Statement by Directors
2017-01-10CAP-SSSolvency Statement dated 15/12/16
2017-01-10SH20Statement by Directors
2017-01-10RES13CONVERT £26,275 OF SHARE PREMIUM TO DISTRIBUTABLE RESERVES 15/12/2016
2017-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Convert £26,275 of share premium to distributable reserves 15/12/2016
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0119/05/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29AD02Register inspection address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 40 Bank Street London E14 5NR
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0119/05/14 ANNUAL RETURN FULL LIST
2014-06-13AD02Register inspection address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047702850002
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ
2013-11-28RES13COMPANY BUSINESS 01/11/2013
2013-11-28RES01ALTER ARTICLES 01/11/2013
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047702850001
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0119/05/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS ADRIAAN PAULSEN / 01/04/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09AR0119/05/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED MR MARK ALLEN BLAKEMORE
2012-07-03AD02SAIL ADDRESS CHANGED FROM: WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
2012-06-12AD02SAIL ADDRESS CHANGED FROM: 14-15 CRAVEN STREET LONDON WC2N 5AD
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBINSON
2011-09-30AP03SECRETARY APPOINTED MR DANIEL IAN HOLDEN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2011-09-30AP01DIRECTOR APPOINTED MR DANIEL IAN HOLDEN
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0119/05/11 NO CHANGES
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0119/05/10 NO CHANGES
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 19/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 19/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 19/05/2010
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE MANSION HOUSE, PLAISTOW LANE BROMLEY KENT BR1 3TP
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-07122CONSO 31/12/04
2005-06-0788(2)RAD 31/12/04--------- £ SI 100@.01=1 £ IC 1/2
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29ELRESS386 DISP APP AUDS 13/10/04
2004-10-29ELRESS366A DISP HOLDING AGM 13/10/04
2004-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-05363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2003-11-25CERTNMCOMPANY NAME CHANGED SECUREGAMING LTD CERTIFICATE ISSUED ON 25/11/03
2003-10-25225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-09-11288bDIRECTOR RESIGNED
2003-07-10RES04£ NC 100/10000 26/06/
2003-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-10123NC INC ALREADY ADJUSTED 26/06/03
2003-07-10RES13DIVISION 26/06/03
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SECURE G HOLDINGS LTD 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 SECURE G HOLDINGS LTD
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
2014-05-22 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
2013-11-15 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SECURE G HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SECURE G HOLDINGS LTD
Trademarks
We have not found any records of SECURE G HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURE G HOLDINGS LTD. 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 (64209 - Activities of other holding companies not elsewhere classified) as SECURE G HOLDINGS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SECURE G HOLDINGS LTD 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 SECURE G HOLDINGS LTD 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 SECURE G HOLDINGS LTD 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.