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

REUBEN POWER PLC

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
06357358
Public Limited Company
Active

Company Overview

About Reuben Power Plc
REUBEN POWER PLC was founded on 2007-08-31 and has its registered office in London. The organisation's status is listed as "Active". Reuben Power Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REUBEN POWER PLC
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 06357358
Company ID Number 06357358
Date formed 2007-08-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB919556977  
Last Datalog update: 2024-01-06 23:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REUBEN POWER PLC
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 REUBEN POWER PLC
The following companies were found which have the same name as REUBEN POWER PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REUBEN POWER MARKETING LIMITED C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER Active Company formed on the 2006-02-28

Company Officers of REUBEN POWER PLC

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2007-08-31
MICHAEL BENSON-COLPI
Director 2007-09-12
SVEN JAN LINDBLAD
Director 2008-10-28
SATYADEV RAMCHURN
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PREDANEN VURDIEN
Director 2007-09-12 2018-03-22
STEPHEN CHARLES LITTLECHILD
Director 2009-04-23 2009-07-22
LAYTONS SECRETARIES LIMITED
Director 2007-08-31 2008-07-15
LAYTONS MANAGEMENT LIMITED
Director 2007-08-31 2007-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
MICHAEL BENSON-COLPI OXFORD BUSINESS GROUP (REPORTS) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
MICHAEL BENSON-COLPI OBG REPORTS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
MICHAEL BENSON-COLPI OXFORD BUSINESS GROUP (LONDON) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
SATYADEV RAMCHURN REUBEN POWER MARKETING LIMITED Director 2009-01-13 CURRENT 2006-02-28 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
2024-01-06APPOINTMENT TERMINATED, DIRECTOR SVEN JAN LINDBLAD
2023-12-06Current accounting period extended from 30/06/23 TO 31/12/23
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-31Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-05CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX England
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Level 5 2 More London Riverside London SE1 2AP
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-28AAMDAmended group accounts made up to 2019-06-30
2020-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PREDANEN VURDIEN
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 103516.48
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 103516.48
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-28CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2015-09-25
2015-09-28CH01Director's details changed for Sven Jan Lindblad on 2015-09-25
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 103516.48
2014-10-31AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-04SH0116/06/14 STATEMENT OF CAPITAL GBP 103516.48
2014-04-23SH0103/04/14 STATEMENT OF CAPITAL GBP 103466.48
2014-04-03SH0119/03/14 STATEMENT OF CAPITAL GBP 103416.48
2014-01-17SH0113/01/14 STATEMENT OF CAPITAL GBP 103361.48
2014-01-08SH0111/12/13 STATEMENT OF CAPITAL GBP 103311.48
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-17SH0121/11/13 STATEMENT OF CAPITAL GBP 103186.48
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-04SH0116/08/13 STATEMENT OF CAPITAL GBP 102856.48
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-06-10SH0116/05/13 STATEMENT OF CAPITAL GBP 102856.480000
2013-03-27SH0113/03/13 STATEMENT OF CAPITAL GBP 102831.480000
2012-09-18AR0131/08/12 FULL LIST
2012-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/08/2012
2012-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM, 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP, UNITED KINGDOM
2012-07-13SH0127/06/12 STATEMENT OF CAPITAL GBP 102781.48
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, 5TH FLOOR CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0LS
2011-09-26AR0131/08/11 CHANGES
2011-07-08SH0113/06/11 STATEMENT OF CAPITAL GBP 102721.48
2011-06-20SH0101/06/11 STATEMENT OF CAPITAL GBP 102509.48000
2011-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-08SH0114/03/11 STATEMENT OF CAPITAL GBP 102259.48
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-07SH0102/12/10 STATEMENT OF CAPITAL GBP 101747.48000
2010-09-28AR0131/08/10 FULL LIST
2010-06-08SH0124/05/10 STATEMENT OF CAPITAL GBP 101066.48000
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-08SH0110/02/10 STATEMENT OF CAPITAL GBP 100914.21000
2009-11-11AR0131/08/09 FULL LIST
2009-10-0188(2)AD 21/09/09 GBP SI 2269@0.01=22.69 GBP IC 100651.52/100674.21
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LITTLECHILD
2009-08-0188(2)AD 22/06/09 GBP SI 10000@0.01=100 GBP IC 100551.52/100651.52
2009-05-14288aDIRECTOR APPOINTED STEPHEN CHARLES LITTLECHILD
2009-05-1488(2)AD 23/04/09 GBP SI 6667@0.01=66.67 GBP IC 100484.85/100551.52
2009-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-28288aDIRECTOR APPOINTED SATYADEV RAMCHURN
2008-11-10288aDIRECTOR APPOINTED SVEN JAN LINDBLAD
2008-11-0488(2)AD 20/10/08 GBP SI 1666667@0.01=16666.67 GBP IC 83818.18/100484.85
2008-09-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-2288(2)AD 13/11/07 GBP SI 75436362@0.001=75436.362 GBP IC 159236/234672.362
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR LAYTONS SECRETARIES LIMITED
2007-11-16122£ NC 350000/300000 13/11/07
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15MEM/ARTSARTICLES OF ASSOCIATION
2007-11-15122£ IC 131800/81800 13/11/07 £ SR 50000@1=50000
2007-11-15122CONVE 13/11/07
2007-11-15RES14CAP 75436.362 13/11/07
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1588(2)RAD 13/11/07--------- £ SI 75436362@.001=75436 £ IC 83800/159236
2007-11-1588(2)RAD 13/11/07--------- £ SI 200000@.01=2000 £ IC 81800/83800
2007-11-07225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08
2007-09-24CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-09-24117APPLICATION COMMENCE BUSINESS
2007-09-21122S-DIV 13/09/07
2007-09-21123NC INC ALREADY ADJUSTED 13/09/07
2007-09-21RES13SEC 320 13/09/07
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of REUBEN POWER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for REUBEN POWER PLC
Trademarks
We have not found any records of REUBEN POWER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REUBEN POWER PLC. 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 (70100 - Activities of head offices) as REUBEN POWER PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REUBEN POWER PLC 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 REUBEN POWER PLC 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 REUBEN POWER PLC 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.