Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST PAUL'S NOMINEE LIMITED
Company Information for

ST PAUL'S NOMINEE LIMITED

14TH FLOOR, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
06009999
Private Limited Company
Active

Company Overview

About St Paul's Nominee Ltd
ST PAUL'S NOMINEE LIMITED was founded on 2006-11-27 and has its registered office in London. The organisation's status is listed as "Active". St Paul's Nominee Limited is a Private Limited Company registered in UNITED KINGDOM 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
ST PAUL'S NOMINEE LIMITED
 
Legal Registered Office
14TH FLOOR
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in SW1X
 
Filing Information
Company Number 06009999
Company ID Number 06009999
Date formed 2006-11-27
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 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PAUL'S NOMINEE 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 ST PAUL'S NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-BAPTISTE BUDIN
Director 2017-11-22
DEREK JAMES FORBES
Director 2016-02-25
LAWRENCE NEIL PENFOLD
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHUEDE
Director 2016-05-19 2017-11-22
OLIVIER ASTRUC
Director 2016-01-14 2016-04-15
TIMOTHY EDWARD BARNETT
Company Secretary 2013-06-12 2016-01-14
ROBERT PHILIP BURROW
Director 2009-03-16 2016-01-14
DARIUS CUSROW HOCK-WEI DIVWALLA
Director 2010-03-19 2016-01-14
KENNETH ALAN COOK
Company Secretary 2007-03-28 2013-06-12
JOHN PIERS CODLING
Director 2006-11-27 2009-12-18
BRIAN JAMES CORBIN
Director 2006-11-27 2009-03-16
BRIAN JAMES CORBIN
Company Secretary 2006-11-27 2007-03-28
PAILEX SECRETARIES LIMITED
Company Secretary 2006-11-27 2006-11-27
PAILEX NOMINEES LIMITED
Director 2006-11-27 2006-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-BAPTISTE BUDIN GRACECHURCH HOTEL OPERATOR LIMITED Director 2017-11-22 CURRENT 2006-11-27 Active
JEAN-BAPTISTE BUDIN ST PAUL'S HOTEL OPERATOR LIMITED Director 2017-11-22 CURRENT 2006-11-27 Active
JEAN-BAPTISTE BUDIN ST PAUL'S GENERAL PARTNER LIMITED Director 2017-11-22 CURRENT 2006-11-27 Active
JEAN-BAPTISTE BUDIN GRACECHURCH GENERAL PARTNER LIMITED Director 2017-11-22 CURRENT 2006-11-27 Active
JEAN-BAPTISTE BUDIN GRACECHURCH NOMINEE LIMITED Director 2017-11-22 CURRENT 2006-11-27 Active
DEREK JAMES FORBES ELMBRIDGE VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1991-09-10 Active
DEREK JAMES FORBES LIME TREE VILLAGE (MANAGEMENT) LIMITED Director 2018-04-30 CURRENT 2003-05-18 Active
DEREK JAMES FORBES BLAGDON VILLAGE (MANAGEMENT) LIMITED Director 2018-04-30 CURRENT 2003-11-28 Active
DEREK JAMES FORBES CHARTERS VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2012-12-05 Active
DEREK JAMES FORBES MINSTRELS VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2006-03-27 Active
DEREK JAMES FORBES THAMESFIELD MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2006-04-13 Active
DEREK JAMES FORBES ROSELAND MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2007-02-19 Active
DEREK JAMES FORBES MAYFORD GRANGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2008-09-09 Active
DEREK JAMES FORBES RV AVONPARK VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2010-11-08 Active
DEREK JAMES FORBES THE PRIORY VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2011-10-07 Active
DEREK JAMES FORBES RV MOAT HOUSE MANAGEMENT LTD Director 2018-04-30 CURRENT 2013-09-05 Active
DEREK JAMES FORBES CEDARS VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1994-10-26 Active
DEREK JAMES FORBES CASTLE VILLAGE MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1999-07-14 Active
DEREK JAMES FORBES GITTISHAM HILL PARK MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2008-06-26 Active
DEREK JAMES FORBES ANDOVER DATA CENTRE GP LIMITED Director 2016-09-15 CURRENT 2015-11-19 Liquidation
DEREK JAMES FORBES CRE UK 8 GP LIMITED Director 2016-08-01 CURRENT 2014-02-20 Active
DEREK JAMES FORBES UK LONG LEASE PROPERTY (GP) LIMITED Director 2016-06-09 CURRENT 2012-10-19 Active
DEREK JAMES FORBES UK LONG LEASE PROPERTY NOMINEE 1 LIMITED Director 2016-06-09 CURRENT 2012-11-14 Active
DEREK JAMES FORBES UK LONG LEASE PROPERTY NOMINEE 2 LIMITED Director 2016-06-09 CURRENT 2012-11-15 Active
DEREK JAMES FORBES GRACECHURCH HOTEL OPERATOR LIMITED Director 2016-02-25 CURRENT 2006-11-27 Active
DEREK JAMES FORBES ST PAUL'S HOTEL OPERATOR LIMITED Director 2016-02-25 CURRENT 2006-11-27 Active
DEREK JAMES FORBES ST PAUL'S GENERAL PARTNER LIMITED Director 2016-02-25 CURRENT 2006-11-27 Active
DEREK JAMES FORBES GRACECHURCH GENERAL PARTNER LIMITED Director 2016-02-25 CURRENT 2006-11-27 Active
DEREK JAMES FORBES GRACECHURCH NOMINEE LIMITED Director 2016-02-25 CURRENT 2006-11-27 Active
DEREK JAMES FORBES TEMPLE WAY (DEVCO) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DEREK JAMES FORBES CITY TOWER LIMITED Director 2012-11-29 CURRENT 1984-06-14 Dissolved 2014-03-09
DEREK JAMES FORBES NUMBER 90 QUEEN STREET LIMITED Director 2012-11-29 CURRENT 1994-08-17 Dissolved 2014-03-06
DEREK JAMES FORBES LEGALFUTURE LIMITED Director 2012-11-29 CURRENT 1998-09-21 Dissolved 2014-03-09
DEREK JAMES FORBES GREAT WESTERN ARCADE 2 LIMITED Director 2012-11-29 CURRENT 2002-04-12 Dissolved 2014-03-06
DEREK JAMES FORBES SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Director 2012-11-29 CURRENT 1993-02-18 Dissolved 2014-03-06
DEREK JAMES FORBES QUEEN STREET PROPERTIES LIMITED Director 2012-11-29 CURRENT 1994-08-17 Dissolved 2014-03-06
DEREK JAMES FORBES PROSPECT WEST MANAGEMENT LIMITED Director 2012-11-29 CURRENT 1990-01-19 Dissolved 2014-03-06
DEREK JAMES FORBES CATHEDRAL INVESTMENT PROPERTIES LIMITED Director 2012-11-29 CURRENT 1992-07-08 Dissolved 2014-03-06
DEREK JAMES FORBES 10 LANCELOT PLACE LIMITED Director 2012-11-29 CURRENT 1999-05-07 Dissolved 2014-03-09
DEREK JAMES FORBES 100 OLD BROAD STREET LIMITED Director 2012-11-29 CURRENT 1985-04-10 Dissolved 2014-03-09
DEREK JAMES FORBES ASCENT INSURANCE BROKERS LIMITED Director 2012-10-08 CURRENT 2003-06-10 Dissolved 2014-11-13
DEREK JAMES FORBES THAMES INSURANCE BROKERS LIMITED Director 2012-09-12 CURRENT 1980-07-15 Dissolved 2014-11-13
DEREK JAMES FORBES ASCENT HOLDINGS LIMITED Director 2012-07-25 CURRENT 2008-12-01 Dissolved 2014-11-13
DEREK JAMES FORBES ASCENT INSURANCE MANAGEMENT LIMITED Director 2012-07-25 CURRENT 2008-12-01 Dissolved 2014-11-13
LAWRENCE NEIL PENFOLD KENSINGTON VILLAGE MANAGEMENT LIMITED Director 2017-07-18 CURRENT 2000-01-19 Active
LAWRENCE NEIL PENFOLD GRACECHURCH HOTEL OPERATOR LIMITED Director 2016-01-14 CURRENT 2006-11-27 Active
LAWRENCE NEIL PENFOLD ST PAUL'S HOTEL OPERATOR LIMITED Director 2016-01-14 CURRENT 2006-11-27 Active
LAWRENCE NEIL PENFOLD ST PAUL'S GENERAL PARTNER LIMITED Director 2016-01-14 CURRENT 2006-11-27 Active
LAWRENCE NEIL PENFOLD GRACECHURCH GENERAL PARTNER LIMITED Director 2016-01-14 CURRENT 2006-11-27 Active
LAWRENCE NEIL PENFOLD GRACECHURCH NOMINEE LIMITED Director 2016-01-14 CURRENT 2006-11-27 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
2023-12-04CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR FEDERICO ARNALDO FARAVELLI
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-02PSC05Change of details for St Paul's General Partner Limited as a person with significant control on 2021-08-26
2022-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08Director's details changed for Mr. Federico Arnaldo Faravelli on 2021-03-26
2022-02-08CH01Director's details changed for Mr. Federico Arnaldo Faravelli on 2021-03-26
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-10CH01Director's details changed for Mr. Federico Arnaldo Faravelli on 2021-12-10
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 8th Floor, 155 Bishopsgate London EC2M 3XJ United Kingdom
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH FIRTH MILLIKEN
2019-09-06AP01DIRECTOR APPOINTED MR FEDERICO ARNALDO FARAVELLI
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED EDWARD HUGH FIRTH MILLIKEN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL PENFOLD
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-08RP04TM01Second filing for the termination of Arnaud Samuel Francois Marie Eugene Lehuede
2017-12-08ANNOTATIONClarification
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED JEAN-BAPTISTE BUDIN
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHUEDE
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09CH01Director's details changed for Arnaud Samuel Francois Marie Eugene Leheude on 2016-05-19
2016-06-09AP01DIRECTOR APPOINTED ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHEUDE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER ASTRUC
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 8th Floor 155 Bishopgate London EC2M 3XJ
2016-04-13AP01DIRECTOR APPOINTED MR DEREK JAMES FORBES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARIUS DIVWALLA
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW
2016-02-01AP01DIRECTOR APPOINTED OLIVIER ASTRUC
2016-02-01AP01DIRECTOR APPOINTED LAWRENCE PENFOLD
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 50 Hans Crescent London SW1X 0NA
2016-01-29TM02Termination of appointment of Timothy Edward Barnett on 2016-01-14
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0127/11/14 FULL LIST
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 67 BROOK STREET LONDON W1K 4NJ
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0127/11/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AP03SECRETARY APPOINTED MR TIMOTHY EDWARD BARNETT
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY KENNETH COOK
2012-11-28AR0127/11/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-08AR0127/11/11 FULL LIST
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0127/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 27/11/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 27/11/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-23AP01DIRECTOR APPOINTED MR DARIUS CUSROW HOCK-WEI DIVWALLA
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING
2009-12-01AR0127/11/09 FULL LIST
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18288aDIRECTOR APPOINTED MR ROBERT PHILIP BURROW
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CORBIN
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-03-25225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ST PAUL'S NOMINEE 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 ST PAUL'S NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2007-02-20 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
Intangible Assets
Patents
We have not found any records of ST PAUL'S NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PAUL'S NOMINEE LIMITED
Trademarks
We have not found any records of ST PAUL'S NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PAUL'S NOMINEE 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 (55100 - Hotels and similar accommodation) as ST PAUL'S NOMINEE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ST PAUL'S NOMINEE 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 ST PAUL'S NOMINEE 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 ST PAUL'S NOMINEE 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.