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

ARBION LIMITED

1 CONNAUGHT PLACE, LONDON, W2 2ET,
Company Registration Number
07044573
Private Limited Company
Active

Company Overview

About Arbion Ltd
ARBION LIMITED was founded on 2009-10-15 and has its registered office in London. The organisation's status is listed as "Active". Arbion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARBION LIMITED
 
Legal Registered Office
1 CONNAUGHT PLACE
LONDON
W2 2ET
Other companies in W2
 
Previous Names
SIGNIA WEALTH LIMITED14/10/2022
TRUE WEALTH LIMITED29/10/2009
Filing Information
Company Number 07044573
Company ID Number 07044573
Date formed 2009-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB987643752  
Last Datalog update: 2023-12-05 22:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBION 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 ARBION LIMITED
The following companies were found which have the same name as ARBION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARBION HOLDINGS LTD. 1 CONNAUGHT PLACE 1ST FLOOR LONDON W2 2ET Active Company formed on the 2022-04-07
ARBION LIMITED Dissolved Company formed on the 1996-01-09
ARBION PARTNERS LLP 1 CONNAUGHT PLACE LONDON W2 2ET Active Company formed on the 2022-09-30
ARBION PTE. LTD. UPPER PAYA LEBAR ROAD Singapore 534818 Active Company formed on the 2020-07-08
ARBION TECHNOLOGIES, INCORPORATED 2407 PARKWOOD DR SE PORT ORCHARD WA 98366 Dissolved Company formed on the 2000-12-11
ARBION TRANSPORT LLC 8935 DR. MARTIN LUTHER KING JR ST N SAINT PETERSBURG FL 33702 Active Company formed on the 2018-10-24

Company Officers of ARBION LIMITED

Current Directors
Officer Role Date Appointed
OHBI KIRIN
Company Secretary 2015-09-28
DAVID HODGSON CANFIELD
Director 2009-10-16
PAUL JOHN LESTER
Director 2017-06-08
CARNEGIE EDWARD SMYTH
Director 2015-09-28
DEREK ZISSMAN
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
NATHALIE MURIEL MADELEINE DAURIAC-STOEBE
Director 2009-10-28 2015-01-21
KATHRINE ELISE MCNAUGHTON
Company Secretary 2010-02-11 2012-10-01
WILLIAM HABBERFIELD
Company Secretary 2009-10-15 2010-02-11
JONATHAN JAMES SOKHANVARI
Director 2009-10-15 2009-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HODGSON CANFIELD HYDE PARK FINANCE LTD Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID HODGSON CANFIELD JDC INVESTMENTS (USA) LTD Director 2011-09-28 CURRENT 2011-09-28 Active
PAUL JOHN LESTER MCCARTHY & STONE LIMITED Director 2018-01-03 CURRENT 2008-06-17 Active
PAUL JOHN LESTER THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
PAUL JOHN LESTER RECORD SURE LIMITED Director 2017-07-26 CURRENT 2012-11-02 Active
PAUL JOHN LESTER INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
PAUL JOHN LESTER FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
PAUL JOHN LESTER ESSENTRA PLC Director 2015-12-23 CURRENT 2005-05-05 Active
PAUL JOHN LESTER KNIGHT MIDCO LIMITED Director 2015-02-18 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER TRUCKMINDER WORLDWIDE LIMITED Director 2014-12-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PAUL JOHN LESTER TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
PAUL JOHN LESTER KNIGHT SQUARE LIMITED Director 2012-06-15 CURRENT 2012-01-26 Active
PAUL JOHN LESTER KNIGHT SQUARE HOLDINGS LIMITED Director 2012-05-24 CURRENT 2012-01-26 Active - Proposal to Strike off
CARNEGIE EDWARD SMYTH NEWCOMEN PARTNERS LTD Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
CARNEGIE EDWARD SMYTH PENGUIN PROPERTY HOLDINGS LTD Director 2016-12-23 CURRENT 2016-12-23 Active
CARNEGIE EDWARD SMYTH SHUBAN 9 LIMITED Director 2015-11-20 CURRENT 2013-08-20 Active - Proposal to Strike off
CARNEGIE EDWARD SMYTH SPORTED FOUNDATION Director 2015-07-15 CURRENT 2008-03-20 Active
CARNEGIE EDWARD SMYTH SQUARED LIMITED Director 2014-10-24 CURRENT 2014-09-04 Active
DEREK ZISSMAN SURESERVE GROUP LIMITED Director 2017-11-27 CURRENT 2015-01-28 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN VICEROY COURT (REGENTS PARK) LIMITED Director 2011-12-08 CURRENT 1980-12-01 Active
DEREK ZISSMAN 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN TENEBRIS REALISATIONS LIMITED Director 2008-06-23 CURRENT 1987-02-26 Dissolved 2017-12-12
DEREK ZISSMAN SEYMOUR PIERCE HOLDINGS LIMITED Director 2008-06-11 CURRENT 2003-04-01 Dissolved 2014-03-31

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
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED MR MARCO EBERHARD PABST
2023-02-22DIRECTOR APPOINTED MR DANIEL ATTILIO PASINI
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LESTER
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM C/O Signia Wealth Limited 1 Connaught Place London W2 2ET
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON CANFIELD
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-14Company name changed signia wealth LIMITED\certificate issued on 14/10/22
2022-10-14CERTNMCompany name changed signia wealth LIMITED\certificate issued on 14/10/22
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27All of the property or undertaking has been released from charge for charge number 1
2022-09-27MR05All of the property or undertaking has been released from charge for charge number 1
2022-04-06SH0131/03/22 STATEMENT OF CAPITAL GBP 10568847
2022-03-07AP01DIRECTOR APPOINTED MISS KIRIN OHBI
2022-01-0231/12/21 STATEMENT OF CAPITAL GBP 10493847
2022-01-02SH0131/12/21 STATEMENT OF CAPITAL GBP 10493847
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-26SH0131/12/20 STATEMENT OF CAPITAL GBP 10205448
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-12MR05All of the property or undertaking has been released from charge for charge number 3
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02SH0106/06/19 STATEMENT OF CAPITAL GBP 9947896
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ZISSMAN
2019-02-06SH0131/12/18 STATEMENT OF CAPITAL GBP 9847896
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-02SH0130/09/18 STATEMENT OF CAPITAL GBP 9697896
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06SH0131/07/18 STATEMENT OF CAPITAL GBP 9657896
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 9577896
2018-06-04SH0131/05/18 STATEMENT OF CAPITAL GBP 9577896
2018-06-04SH0127/02/18 STATEMENT OF CAPITAL GBP 9507896
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 9292896
2018-01-12SH0127/12/17 STATEMENT OF CAPITAL GBP 9292896
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 9192896
2017-11-30SH0130/11/17 STATEMENT OF CAPITAL GBP 9192896
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 9092896
2017-11-06SH0131/10/17 STATEMENT OF CAPITAL GBP 9092896
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 8742896
2017-10-16SH0116/10/17 STATEMENT OF CAPITAL GBP 8742896
2017-10-04SH0130/09/17 STATEMENT OF CAPITAL GBP 8542896
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 8192896
2017-08-30SH0130/08/17 STATEMENT OF CAPITAL GBP 8192896
2017-08-01SH0131/07/17 STATEMENT OF CAPITAL GBP 7942896
2017-07-03SH0130/06/17 STATEMENT OF CAPITAL GBP 7642896
2017-06-08AP01DIRECTOR APPOINTED MR PAUL JOHN LESTER
2017-06-07SH0131/05/17 STATEMENT OF CAPITAL GBP 7342896
2017-04-04SH0131/03/17 STATEMENT OF CAPITAL GBP 7042896
2017-04-04SH0128/02/17 STATEMENT OF CAPITAL GBP 6842896
2017-02-02SH0130/12/16 STATEMENT OF CAPITAL GBP 6092896
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-28SH0130/09/16 STATEMENT OF CAPITAL GBP 5592896
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13SH0130/06/16 STATEMENT OF CAPITAL GBP 5092896
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-30AP01DIRECTOR APPOINTED MR CARNEGIE EDWARD SMYTH
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 4342896
2015-10-26AR0115/10/15 FULL LIST
2015-10-26AP03SECRETARY APPOINTED MISS OHBI KIRIN
2015-08-25AP01DIRECTOR APPOINTED MR DEREK ZISSMAN
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1302098
2015-07-23SH02CONSOLIDATION 30/06/15
2015-07-14SH0130/06/15 STATEMENT OF CAPITAL GBP 4342896
2015-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-14RES01ADOPT ARTICLES 30/06/2015
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE DAURIAC-STOEBE
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1302098
2014-11-11AR0115/10/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08AR0115/10/13 FULL LIST
2013-08-29RES01ADOPT ARTICLES 14/08/2013
2013-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-29SH0119/08/13 STATEMENT OF CAPITAL GBP 1302098
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18MEM/ARTSARTICLES OF ASSOCIATION
2013-04-18RES01ALTER ARTICLES 08/04/2013
2012-11-08AR0115/10/12 FULL LIST
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE MCNAUGHTON
2012-06-15ANNOTATIONReplacement
2012-06-15AR0115/10/11 FULL LIST AMEND
2012-06-15ANNOTATIONReplaced
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-16MEM/ARTSARTICLES OF ASSOCIATION
2012-05-16RES01ALTER ARTICLES 02/05/2012
2011-12-14AR0115/10/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21RES01ALTER ARTICLES 06/04/2011
2011-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-09AA01CURREXT FROM 30/04/2010 TO 31/12/2010
2010-12-08AR0115/10/10 FULL LIST
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 14 CORNHILL LONDON EC3V 3NR ENGLAND
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-09AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-02-22RES13DIRECTORSHIP AUTHORISATION 15/02/2010
2010-02-22RES12VARYING SHARE RIGHTS AND NAMES
2010-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-16SH0115/02/10 STATEMENT OF CAPITAL GBP 302098
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HABBERFIELD
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ELISE MCNAUGHTON / 11/02/2010
2010-02-11AA01CURRSHO FROM 31/10/2010 TO 30/04/2010
2010-02-11AP03SECRETARY APPOINTED MISS KATHERINE ELISE MCNAUGHTON
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOKHANVARI
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29CERTNMCOMPANY NAME CHANGED TRUE WEALTH LIMITED CERTIFICATE ISSUED ON 29/10/09
2009-10-28AP01DIRECTOR APPOINTED MRS NATHALIE DAURIAC
2009-10-26RES15CHANGE OF NAME 20/10/2009
2009-10-16AP01DIRECTOR APPOINTED MR DAVID HODGSON CANFIELD
2009-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARBION 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 ARBION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-08-05 Outstanding REDEVCO UK 2 BV
DEBENTURE 2010-02-18 Outstanding GRECCO LIMITED
Intangible Assets
Patents
We have not found any records of ARBION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARBION LIMITED
Trademarks
We have not found any records of ARBION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBION 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 (64999 - Financial intermediation not elsewhere classified) as ARBION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ARBION 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 ARBION 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 ARBION 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.