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

MARS CAPITAL FINANCE LIMITED

BELVEDERE, 12 BOOTH STREET, MANCHESTER, M2 4AW,
Company Registration Number
05859881
Private Limited Company
Active

Company Overview

About Mars Capital Finance Ltd
MARS CAPITAL FINANCE LIMITED was founded on 2006-06-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Mars Capital Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARS CAPITAL FINANCE LIMITED
 
Legal Registered Office
BELVEDERE
12 BOOTH STREET
MANCHESTER
M2 4AW
Other companies in KT22
 
Previous Names
PEBBLE HOME LOANS LTD14/02/2008
Filing Information
Company Number 05859881
Company ID Number 05859881
Date formed 2006-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927158507  
Last Datalog update: 2023-08-06 09:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS CAPITAL FINANCE 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 MARS CAPITAL FINANCE LIMITED
The following companies were found which have the same name as MARS CAPITAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARS CAPITAL FINANCE IRELAND DESIGNATED ACTIVITY COMPANY ONE WARRINGTON PLACE DUBLIN 2, DUBLIN, D02HH27, IRELAND D02HH27 Active Company formed on the 2015-03-12

Company Officers of MARS CAPITAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
STEWART HAMILTON
Company Secretary 2017-12-01
KEVIN MICHAEL BLAKE
Director 2017-02-10
PAUL DAVID COOPER
Director 2018-01-01
LEE MICHAEL ROCHFORD
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REN-YIING CHEN
Director 2017-02-10 2018-05-09
ROBERT MEMMOTT
Director 2017-11-30 2018-01-01
NICHOLAS SEAN PETTITT
Company Secretary 2016-08-01 2017-11-30
ALEXANDER DAVID FORRESTER
Director 2008-10-01 2017-11-30
MATTHEW GILMOUR
Director 2008-01-25 2017-11-30
SIMON JAMES READ
Director 2017-02-10 2017-11-30
SIMON KINGDON
Company Secretary 2012-11-01 2016-07-31
NIGEL DESMOND CARTER
Director 2014-10-31 2016-06-02
SIMON CHARLES KINGDON
Director 2010-07-28 2012-10-15
RABINDER SINGH TAKHAR
Director 2008-01-29 2012-03-05
MATTHEW GILMOUR
Company Secretary 2008-01-25 2010-07-28
HOWARD MASON
Company Secretary 2006-06-28 2008-02-01
WILLIAM NIGEL GARDNER
Director 2006-06-28 2008-02-01
HOWARD MASON
Director 2006-06-28 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL BLAKE MARS CAPITAL MANAGEMENT LIMITED Director 2017-02-10 CURRENT 2008-01-24 Active
PAUL DAVID COOPER CAPQUEST GROUP LIMITED Director 2018-01-01 CURRENT 2003-10-17 Active
PAUL DAVID COOPER CAPQUEST INVESTMENTS 2 LIMITED Director 2018-01-01 CURRENT 2006-10-16 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-04-17 Active
PAUL DAVID COOPER ARROW GLOBAL FINANCE PLC Director 2018-01-01 CURRENT 2013-01-15 Active
PAUL DAVID COOPER ARROW GLOBAL ONE LIMITED Director 2018-01-01 CURRENT 2013-08-14 Active
PAUL DAVID COOPER ARROW GLOBAL LUNA LIMITED Director 2018-01-01 CURRENT 2014-02-17 Active
PAUL DAVID COOPER ARROW GLOBAL PORTUGAL INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2014-11-14 Active
PAUL DAVID COOPER MARS CAPITAL MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2008-01-24 Active
PAUL DAVID COOPER QUEST BIDCO LIMITED Director 2018-01-01 CURRENT 2011-06-01 Active
PAUL DAVID COOPER CAPQUEST DEBT RECOVERY LIMITED Director 2018-01-01 CURRENT 1999-05-18 Active
PAUL DAVID COOPER CAPQUEST INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2004-09-29 Active
PAUL DAVID COOPER CAPQUEST LIMITED Director 2018-01-01 CURRENT 2004-11-25 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2005-10-28 Active
PAUL DAVID COOPER CARE DEBT MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2010-09-13 Active
PAUL DAVID COOPER QUEST TOPCO LIMITED Director 2018-01-01 CURRENT 2011-06-01 Active
PAUL DAVID COOPER QUEST NEWCO LIMITED Director 2018-01-01 CURRENT 2011-07-22 Active
PAUL DAVID COOPER MARS ACQUISITION LIMITED Director 2018-01-01 CURRENT 2013-05-09 Active
PAUL DAVID COOPER ARROW GLOBAL MASSEY LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ARROW GLOBAL LEGH LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ERUDIO CUSTOMER MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ARROW GLOBAL GROUP LIMITED Director 2018-01-01 CURRENT 2013-08-14 Active
PAUL DAVID COOPER ARROW GLOBAL GUERNSEY LIMITED Director 2018-01-01 CURRENT 2013-11-08 Active
PAUL DAVID COOPER ARROW GLOBAL EUROPE LIMITED Director 2018-01-01 CURRENT 2014-11-05 Active
PAUL DAVID COOPER CAPQUEST ASSET MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2004-09-29 Active - Proposal to Strike off
PAUL DAVID COOPER CAPQUEST UK LIMITED Director 2018-01-01 CURRENT 2004-11-26 Active - Proposal to Strike off
PAUL DAVID COOPER CAPQUEST DEBT RECOVERY SERVICES LIMITED Director 2018-01-01 CURRENT 2004-11-26 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2005-06-10 Active
PAUL DAVID COOPER DATA VERIFICATION SERVICES LIMITED Director 2018-01-01 CURRENT 2005-06-17 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2006-07-13 Active
PAUL DAVID COOPER ARROW GLOBAL PORTUGAL LIMITED Director 2018-01-01 CURRENT 2010-05-05 Active
LEE MICHAEL ROCHFORD WESTERN ACQUISITION HOLDINGS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL LIMITED Director 2017-05-07 CURRENT 2005-10-28 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
2024-01-26Second filing of director appointment of James Alexander William Appleby
2024-01-10APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN NOTT
2024-01-10DIRECTOR APPOINTED SUZANNE LOUISE PEARSON
2024-01-10DIRECTOR APPOINTED MR EDWARD BRIAN NOTT
2023-08-11DIRECTOR APPOINTED MR EDWARD BRIAN NOTT
2023-07-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN NOTT
2023-07-27DIRECTOR APPOINTED MR EDWARD BRIAN NOTT
2023-07-27Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM SHEPHERD
2023-05-31Notification of Capquest Group Limited as a person with significant control on 2023-05-30
2023-05-31CESSATION OF MARS ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-12-31
2022-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN STRATTON
2021-12-01AP01DIRECTOR APPOINTED OLIVER JOHN STRATTON
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL ROCHFORD
2021-11-05AP01DIRECTOR APPOINTED PHILIP WILLIAM SHEPHERD
2021-11-05DIRECTOR APPOINTED JIM APPLEBY
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-24GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BLAKE
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM02Termination of appointment of Stewart Hamilton on 2020-07-31
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-15CH01Director's details changed for Mr Kevin Michael Blake on 2020-06-15
2019-10-11AP01DIRECTOR APPOINTED MATTHEW JAMES HOTSON
2019-09-23PSC05Change of details for Mars Acquisition Limited as a person with significant control on 2019-09-23
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID COOPER
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27AP01DIRECTOR APPOINTED OLIVER JOHN STRATTON
2019-01-10AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12CH01Director's details changed for Mr Lee Michael Rochford on 2018-07-09
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Mr Kevin Michael Blake on 2017-11-30
2018-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEWART HAMILTON on 2017-12-01
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REN-YIING CHEN
2018-02-15AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-02-15PSC02Notification of Mars Acquisition Limited as a person with significant control on 2016-04-06
2018-02-15AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT
2018-01-03AP01DIRECTOR APPOINTED PAUL DAVID COOPER
2017-12-15AP01DIRECTOR APPOINTED MR ROBERT MEMMOTT
2017-12-14AP03Appointment of Mr Stewart Hamilton as company secretary on 2017-12-01
2017-12-06AP01DIRECTOR APPOINTED MR LEE MICHAEL ROCHFORD
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON READ
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILMOUR
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORRESTER
2017-12-05TM02Termination of appointment of Nicholas Sean Pettitt on 2017-11-30
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 30000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2017-02-22AP01DIRECTOR APPOINTED MR SIMON JAMES READ
2017-02-22AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BLAKE
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18AP03SECRETARY APPOINTED MR NICHOLAS SEAN PETTITT
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON KINGDON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-29AR0128/06/16 FULL LIST
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARTER
2015-12-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-29AR0128/06/15 FULL LIST
2015-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-03AP01DIRECTOR APPOINTED MR NIGEL DESMOND CARTER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-30AR0128/06/14 FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB ENGLAND
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0128/06/13 FULL LIST
2012-11-02AP03SECRETARY APPOINTED SIMON KINGDON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINGDON
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0128/06/12 FULL LIST
2012-03-30SH0130/03/12 STATEMENT OF CAPITAL GBP 30000
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RABINDER TAKHAR
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FORRESTER / 26/01/2012
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-04AR0128/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILMOUR / 04/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FORRESTER / 04/07/2011
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE STABLES THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB ENGLAND
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 8 LITTLE TRINITY LANE LONDON EC4V 2AN
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GILMOUR
2010-08-04AP01DIRECTOR APPOINTED MR SIMON CHARLES KINGDON
2010-07-12AR0128/06/10 FULL LIST
2009-07-22363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-21288aDIRECTOR APPOINTED MR ALEXANDER DAVID FORRESTER
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 18 MOLE BUSINESS PARK RANDALLS ROAD LEATHERHEAD SURREY KT22 7BA
2008-03-17288bAPPOINTMENT TERMINATE, DIRECTOR RAVI TAKHAR LOGGED FORM
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / RABINDER TAKHAR / 01/03/2008
2008-02-21225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14CERTNMCOMPANY NAME CHANGED PEBBLE HOME LOANS LTD CERTIFICATE ISSUED ON 14/02/08
2008-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: EAGLETHORPE BARNS WARMINGTON PETERBOROUGH PE8 6TJ
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: BULLEY DAVEY, 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to MARS CAPITAL FINANCE 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 MARS CAPITAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARS CAPITAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Filed Financial Reports
Annual Accounts
2015-03-31

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 MARS CAPITAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MARS CAPITAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARS CAPITAL FINANCE LIMITED
Trademarks
We have not found any records of MARS CAPITAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARS CAPITAL FINANCE 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 (64922 - Activities of mortgage finance companies) as MARS CAPITAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARS CAPITAL FINANCE 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 MARS CAPITAL FINANCE 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 MARS CAPITAL FINANCE 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.