Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 77PARTNERSHIP LIMITED
Company Information for

77PARTNERSHIP LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
06539569
Private Limited Company
Active

Company Overview

About 77partnership Ltd
77PARTNERSHIP LIMITED was founded on 2008-03-19 and has its registered office in London. The organisation's status is listed as "Active". 77partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
77PARTNERSHIP LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC4N
 
Filing Information
Company Number 06539569
Company ID Number 06539569
Date formed 2008-03-19
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 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 77PARTNERSHIP 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 77PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MACRAE SECRETARIES LIMITED
Company Secretary 2008-03-19
MARCO CORSARO
Director 2008-04-02
AMEDEO GUFFANTI
Director 2011-09-28
PAOLO ANDREA MAROZZI
Director 2008-03-19
MARIO PASSARELLA
Director 2011-10-26
ALP SEMERCIOZ
Director 2015-10-06
JULIAN ALISTER TURNBULL
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK BONDER
Director 2011-10-26 2015-10-06
GIUSEPPE GUERRA
Director 2011-10-26 2015-10-06
FANOEL NERINI
Director 2008-04-02 2015-10-06
MASSIMILIANO AQUILINO
Director 2008-04-02 2014-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACRAE SECRETARIES LIMITED G ENTERTAINMENT RACING CLUB LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED G ENTERTAINMENT SPORTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77NOMINEES LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
MACRAE SECRETARIES LIMITED HUQQA RESTAURANTS UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-10-11
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS II PLC Company Secretary 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CROWDSTACKER CORPORATE SERVICES LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
MACRAE SECRETARIES LIMITED MACRAE TRUSTEES LIMITED Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
MACRAE SECRETARIES LIMITED GOLDEX TECHNOLOGIES LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Liquidation
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS PLC Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CNG INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-06
MACRAE SECRETARIES LIMITED MOBIROCK LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
MACRAE SECRETARIES LIMITED J & H SHIPPING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-11-15
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS II PLC Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
MACRAE SECRETARIES LIMITED MI6APP LIMITED Company Secretary 2014-03-11 CURRENT 2013-05-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SOBEAUTIFLO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
MACRAE SECRETARIES LIMITED SIMIT SARAYI UK LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Liquidation
MACRAE SECRETARIES LIMITED LAST MESSAGES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
MACRAE SECRETARIES LIMITED COOWRY LTD Company Secretary 2013-10-01 CURRENT 2013-05-10 Active
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS PLC Company Secretary 2013-09-30 CURRENT 2013-09-30 Liquidation
MACRAE SECRETARIES LIMITED BLACK SWAN DATA LTD Company Secretary 2013-07-01 CURRENT 2011-05-17 Active
MACRAE SECRETARIES LIMITED D A STAUER LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-04-04
MACRAE SECRETARIES LIMITED OMNIS GLOBAL INVESTMENTS LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
MACRAE SECRETARIES LIMITED BLACK SNAKE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED J & H SALES INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-07-28
MACRAE SECRETARIES LIMITED SOCIAL NOISE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-04-11
MACRAE SECRETARIES LIMITED INDORICA RESOURCES LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Dissolved 2015-11-17
MACRAE SECRETARIES LIMITED INDORICA HOLDINGS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 230 PRODUCTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-10-03
MACRAE SECRETARIES LIMITED PURPLE ZONE OPERATIONS LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-21 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED HIYALIFE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SIBYLLA LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SANTOSHI DESIGN LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-04-11
MACRAE SECRETARIES LIMITED UNITED FIRST PARTNERS UK LIMITED Company Secretary 2010-09-01 CURRENT 2009-06-22 Active
MACRAE SECRETARIES LIMITED EWM (LONDON) LIMITED Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-04
MACRAE SECRETARIES LIMITED GO FINANCE LTD Company Secretary 2009-11-26 CURRENT 2007-06-19 Active
MACRAE SECRETARIES LIMITED LAFONE CAPITAL LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-02-16
MACRAE SECRETARIES LIMITED PICCADILLY GLOBAL CONSULTING LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED GOLDSMITH GLOBAL CORPORATION LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active
MACRAE SECRETARIES LIMITED MGN GLOBAL SOLUTIONS LIMITED Company Secretary 2009-10-25 CURRENT 2009-10-25 Active
MACRAE SECRETARIES LIMITED THE SHOW 4 KIDS LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
MACRAE SECRETARIES LIMITED OMNIS GLOBAL LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-07-12
MACRAE SECRETARIES LIMITED SCHNEIDER GP1 LIMITED Company Secretary 2006-06-27 CURRENT 2004-01-14 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SCHNEIDER GP2 LIMITED Company Secretary 2006-06-27 CURRENT 2003-12-29 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SW1 INVESTORS LIMITED Company Secretary 2006-06-27 CURRENT 1997-12-09 Liquidation
MACRAE SECRETARIES LIMITED LINER MANUFACTURING LIMITED Company Secretary 2006-03-21 CURRENT 1936-03-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED JAKALA UK LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-21 Active
MACRAE SECRETARIES LIMITED 77FINANCE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13
MARCO CORSARO JAKALA UK LIMITED Director 2003-11-21 CURRENT 2003-11-21 Active
AMEDEO GUFFANTI 77NOMINEES LIMITED Director 2017-04-12 CURRENT 2016-02-26 Active
PAOLO ANDREA MAROZZI JAKALA UK LIMITED Director 2004-05-28 CURRENT 2003-11-21 Active
JULIAN ALISTER TURNBULL 77NOMINEES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JULIAN ALISTER TURNBULL CROWDSTACKER HOLDINGS LIMITED Director 2015-03-31 CURRENT 2013-12-03 Active
JULIAN ALISTER TURNBULL GOLDEX TECHNOLOGIES LIMITED Director 2014-10-13 CURRENT 2014-10-06 Liquidation
JULIAN ALISTER TURNBULL CROWDSTACKER LIMITED Director 2014-07-01 CURRENT 2014-05-27 Active
JULIAN ALISTER TURNBULL THE SHOW 4 KIDS LIMITED Director 2014-02-07 CURRENT 2008-08-29 Active
JULIAN ALISTER TURNBULL LAST MESSAGES LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
JULIAN ALISTER TURNBULL IMAIA LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-10-28
JULIAN ALISTER TURNBULL RETAIL IMMERSION LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-08-05
JULIAN ALISTER TURNBULL OMNIS GLOBAL INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
JULIAN ALISTER TURNBULL OMNIS GLOBAL LIMITED Director 2013-04-05 CURRENT 2007-11-07 Dissolved 2016-07-12
JULIAN ALISTER TURNBULL BLACK SNAKE LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN ALISTER TURNBULL SCHNEIDER GP1 LIMITED Director 2012-07-27 CURRENT 2004-01-14 Dissolved 2015-08-25
JULIAN ALISTER TURNBULL SCHNEIDER GP2 LIMITED Director 2012-07-27 CURRENT 2003-12-29 Dissolved 2015-08-25
JULIAN ALISTER TURNBULL MACRAE CORPORATE SERVICES LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2014-03-11
JULIAN ALISTER TURNBULL MACRAE SECRETARIES LIMITED Director 1998-12-01 CURRENT 1993-11-16 Active
JULIAN ALISTER TURNBULL LAFONE NOMINEES LIMITED Director 1998-12-01 CURRENT 1993-11-25 Active - Proposal to Strike off

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM02Termination of appointment of Paolo Andrea Marozzi on 2019-12-05
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ANDREA MAROZZI
2019-02-11AP03Appointment of Mr. Paolo Andrea Marozzi as company secretary on 2019-01-29
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIO PASSARELLA
2018-08-30AP01DIRECTOR APPOINTED MICHELE STANTA
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 180498
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-21CH01Director's details changed for Marco Corsaro on 2017-03-13
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-19CH04SECRETARY'S DETAILS CHNAGED FOR MACRAE SECRETARIES LIMITED on 2016-08-01
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM One America Square Crosswall London EC3N 2SG England
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 180498
2016-04-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR ALP SEMERCIOZ
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FANOEL NERINI
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE GUERRA
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIK BONDER
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 100 Cannon Street London EC4N 6EU
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 180498
2015-03-27AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO AQUILINO
2014-11-07RES01ADOPT ARTICLES 27/10/2014
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 180498
2014-04-16AR0114/03/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMEDEO GUFFANTI / 31/07/2013
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTER TURNBULL / 31/07/2013
2014-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 31/07/2013
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX
2013-05-08AR0114/03/13 FULL LIST
2012-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0114/03/12 FULL LIST
2011-12-28AP01DIRECTOR APPOINTED GIUSEPPE GUERRA
2011-12-28AP01DIRECTOR APPOINTED MARIO PASSARELLA
2011-12-28AP01DIRECTOR APPOINTED ERIK BONDER
2011-11-02AP01DIRECTOR APPOINTED AMEDEO GUFFANTI
2011-11-02AP01DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-09AR0119/03/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FANOEL NERINI / 01/01/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANDREA MAROZZI / 01/01/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO CORSARO / 01/01/2011
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0119/03/10 FULL LIST
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 18/02/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO AQUILINO / 19/02/2010
2009-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-27363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-05-0688(2)AD 31/03/08 GBP SI 179600@1=179600 GBP IC 1/179601
2008-04-09288aDIRECTOR APPOINTED MASSIMILIANO AQUILINO
2008-04-09288aDIRECTOR APPOINTED MARCO CORSARO
2008-04-09288aDIRECTOR APPOINTED FANOEL NERINI
2008-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 77PARTNERSHIP 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 77PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
77PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31

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 77PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of 77PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 77PARTNERSHIP LIMITED
Trademarks
We have not found any records of 77PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 77PARTNERSHIP 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 (82990 - Other business support service activities n.e.c.) as 77PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 77PARTNERSHIP 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 77PARTNERSHIP 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 77PARTNERSHIP 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.