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

BENCHMARK CAPITAL LIMITED

BROADLANDS BUSINESS CAMPUS, LANGHURST WOOD ROAD, HORSHAM, WEST SUSSEX, RH12 4QP,
Company Registration Number
09404621
Private Limited Company
Active

Company Overview

About Benchmark Capital Ltd
BENCHMARK CAPITAL LIMITED was founded on 2015-01-26 and has its registered office in Horsham. The organisation's status is listed as "Active". Benchmark Capital 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
BENCHMARK CAPITAL LIMITED
 
Legal Registered Office
BROADLANDS BUSINESS CAMPUS
LANGHURST WOOD ROAD
HORSHAM
WEST SUSSEX
RH12 4QP
 
Previous Names
SUSSEX HOUSE CAPITAL LIMITED22/10/2015
Filing Information
Company Number 09404621
Company ID Number 09404621
Date formed 2015-01-26
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 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB203404955  
Last Datalog update: 2024-03-06 10:06:21
Primary Source:Companies House
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 BENCHMARK CAPITAL LIMITED
The following companies were found which have the same name as BENCHMARK CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENCHMARK CAPITAL ADVISORS, INC. BENCHMARK CAPITAL ADVISORS,INC 100 WALL STREET, 8TH FLOOR NEW YORK NEW YORK 10005 Active Company formed on the 1989-01-13
BENCHMARK CAPITAL COVERAGE, LLC 3 HARBOR ROAD STE 24 COLD SPRING HARBOR NEW YORK 11724 Active Company formed on the 2011-09-27
BENCHMARK CAPITAL FUNDING, LLC 850 BRYANT AVENUE SUFFOLK ROSLYN NEW YORK 11724 Active Company formed on the 2009-12-31
BENCHMARK CAPITAL IMPROVEMENTS AND HANDYMAN CORPORATION 204 JORPARK CIRCLE Monroe SPENCERPORT NY 14559 Active Company formed on the 2014-06-24
BENCHMARK CAPITAL PARTNERS, LLC 6TH FLOOR 3 BARKER AVENUE WHITE PLAINS NY 10601 Active Company formed on the 2008-12-05
Benchmark Capital, LLC 4704 Harlan St., Ste 340 Denver CO 80212 Delinquent Company formed on the 2015-04-01
Benchmark Capital LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2009-09-08
BENCHMARK CAPITAL MANAGEMENT, LLC 3919 REMEMBRANCE RD NW STE B GRAND RAPIDS Michigan 49534 UNKNOWN Company formed on the 2007-12-21
BENCHMARK CAPITAL LLC 8485 WARWICK GROVES COURT GRAND BLANC Michigan 48439 UNKNOWN Company formed on the 2011-04-04
BENCHMARK CAPITAL CORPORATION 20 RIVERVIEW MEWS S.E. CALGARY ALBERTA T2G 3Z8 Active Company formed on the 2006-06-14
BENCHMARK CAPITAL INVESTORS LLC 10690 LOVELAND MADERIA RD - LOVELAND OH 45140 Active Company formed on the 2012-01-31
BENCHMARK CAPITAL PARTNERS, LLC 9101 WEST SAHARA SUITE 105-K7 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2003-12-29
BENCHMARK CAPITAL HOLDINGS, LLC 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Revoked Company formed on the 2004-04-09
BENCHMARK CAPITAL CORPORATION 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 1995-03-28
BENCHMARK CAPITAL MANAGEMENT NJ, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2010-07-19
BENCHMARK CAPITAL EQUITY, INC. 601 SOUTH TENTH STREET SUITE 102 LAS VEGAS NV 89101 Revoked Company formed on the 2010-12-22
BENCHMARK CAPITAL SOLUTIONS, LLC 831 LACA ST DAYTON NV 89403 Dissolved Company formed on the 2011-03-22
BENCHMARK CAPITAL EQUITY, LLC 601 SOUTH TENTH STREET SUITE 204 LAS VEGAS NV 89101 Dissolved Company formed on the 2012-07-10
BENCHMARK CAPITAL MANAGEMENT PRIVATE LIMITED 508 ARCADIA195 NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 1995-02-15
BENCHMARK CAPITAL PTY. LTD. VIC 3226 Dissolved Company formed on the 2016-04-22

Company Officers of BENCHMARK CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT COOKE
Director 2015-01-26
KEITH SAMUEL HARE
Director 2016-12-15
PETER HARRISON
Director 2016-12-15
JAMES JOHN LASENBY
Director 2016-12-15
ANDREW JOHN SHIRLEY ROSS
Director 2016-12-15
ROBIN EDWARD STOAKLEY
Director 2016-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT COOKE CT CONNECT LIMITED Director 2016-04-15 CURRENT 2016-04-15 Liquidation
IAN ROBERT COOKE INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-03-15 CURRENT 1997-03-10 Liquidation
IAN ROBERT COOKE FUSION FUNDS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Liquidation
IAN ROBERT COOKE FINOVATE LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
IAN ROBERT COOKE SUSSEX HOUSE CAPITAL LIMITED Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-05-24
IAN ROBERT COOKE EVOLUTION WEALTH NETWORK LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
IAN ROBERT COOKE BENCHMARK FINANCIAL PLANNING LIMITED Director 2011-03-22 CURRENT 2011-03-21 Active
IAN ROBERT COOKE FUSION WEALTH LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
IAN ROBERT COOKE CREATIVE TECHNOLOGIES LTD Director 2009-05-28 CURRENT 2009-01-26 Active
IAN ROBERT COOKE IAN COOKE & PARTNERS LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active
IAN ROBERT COOKE BEST PRACTICE IFA GROUP LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
KEITH SAMUEL HARE CREATIVE TECHNOLOGIES LTD Director 2014-07-01 CURRENT 2009-01-26 Active
PETER HARRISON SCHRODERS PLC Director 2014-05-21 CURRENT 2000-01-14 Active
PETER HARRISON SCHRODER INVESTMENT MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1985-03-07 Active
PETER HARRISON HIDECOTE PROPERTIES LIMITED Director 2011-06-28 CURRENT 2011-06-27 Active
ANDREW JOHN SHIRLEY ROSS HARRIS (BELMONT) CHARITY Director 2018-07-12 CURRENT 2012-09-10 Active
ANDREW JOHN SHIRLEY ROSS BELNOR FARMS LIMITED Director 2018-07-12 CURRENT 1948-07-23 Active
ANDREW JOHN SHIRLEY ROSS CHILCOMB WEALTH LTD Director 2017-11-01 CURRENT 2011-04-06 Liquidation
ANDREW JOHN SHIRLEY ROSS SCHRODER WEALTH MANAGEMENT (US) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANDREW JOHN SHIRLEY ROSS ST RONAN'S SCHOOL (HAWKHURST) Director 2017-03-18 CURRENT 1997-08-14 Active
ANDREW JOHN SHIRLEY ROSS SCHRODER & CO. LIMITED Director 2013-09-03 CURRENT 1988-07-27 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE CAPITAL MANAGEMENT ASIA LIMITED Director 2013-05-17 CURRENT 2013-04-05 Active
ANDREW JOHN SHIRLEY ROSS CCM NOMINEES LIMITED Director 2007-02-28 CURRENT 2007-02-28 Liquidation
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE STAFF INTEREST LIMITED Director 2005-12-30 CURRENT 2000-03-17 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (CFM1) LIMITED Director 2005-12-30 CURRENT 2000-04-12 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (PPI) LIMITED Director 2005-12-30 CURRENT 2000-04-05 Active
ROBIN EDWARD STOAKLEY KELLANDS (BRISTOL) LIMITED Director 2018-02-02 CURRENT 2000-07-21 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ABBOTT
2024-02-1407/02/24 STATEMENT OF CAPITAL GBP 133176.5
2024-02-02Purchase of own shares
2024-01-26Cancellation of shares. Statement of capital on 2023-12-22 GBP 132,326.50
2024-01-26Purchase of own shares
2024-01-09Cancellation of shares. Statement of capital on 2023-12-15 GBP 130,148.00
2024-01-08Director's details changed for Mr David Jason White on 2024-01-08
2023-09-2014/09/23 STATEMENT OF CAPITAL GBP 122414.41052
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-1817/08/23 STATEMENT OF CAPITAL GBP 107914.41052
2023-08-07CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-05-1710/05/23 STATEMENT OF CAPITAL GBP 102862.41052
2023-05-03Purchase of own shares
2023-05-03Cancellation of shares. Statement of capital on 2023-01-15 GBP 100,118.66
2023-05-03Cancellation of shares. Statement of capital on 2023-01-15 GBP 100,099.91
2023-03-27DIRECTOR APPOINTED MR KARAN JITENDRA SEJPAL
2023-03-27DIRECTOR APPOINTED MR KARAN JITENDRA SEJPAL
2023-03-08Director's details changed for Mr Peter Lindop Hall on 2023-01-17
2023-02-0606/02/23 STATEMENT OF CAPITAL GBP 100137.41052
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ROGER DUNCAN GOODCHILD
2023-01-31Purchase of own shares
2023-01-31Cancellation of shares. Statement of capital on 2023-01-15 GBP 91,935.41
2023-01-31SH06Cancellation of shares. Statement of capital on 2023-01-15 GBP 91,935.41
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DUNCAN GOODCHILD
2023-01-31SH03Purchase of own shares
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30RES01ADOPT ARTICLES 30/11/22
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM Holmwood House Langhurstwood Road Horsham RH12 4QP England
2022-11-03SH0124/10/22 STATEMENT OF CAPITAL GBP 91936.7411
2022-10-18SH06Cancellation of shares. Statement of capital on 2022-10-12 GBP 90,747.74
2022-10-18SH03Purchase of own shares
2022-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-15SH0109/09/22 STATEMENT OF CAPITAL GBP 90755.11249
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-05-03Purchase of own shares
2022-02-14DIRECTOR APPOINTED MISS HELEN LOUISE FITZGERALD
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JO FRENCH
2022-02-09DIRECTOR APPOINTED MR EDWARD DYMOTT
2022-01-1022/12/21 STATEMENT OF CAPITAL GBP 83370.01614
2022-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2021-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-10RES12Resolution of varying share rights or name
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10SH08Change of share class name or designation
2021-07-09SH10Particulars of variation of rights attached to shares
2021-06-23AP01DIRECTOR APPOINTED MS GILLIAN MARGARET HEPBURN
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2021-06-08PSC07CESSATION OF FAMILY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14CH01Director's details changed for Mr Peter Lindop Hall on 2021-01-08
2020-11-01CH01Director's details changed for Mr Peter Harrison on 2020-08-01
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-02SH0129/06/20 STATEMENT OF CAPITAL GBP 28317.08762
2020-06-11RES12Resolution of varying share rights or name
2020-06-11MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MR DAVID WHITE
2020-05-22AP01DIRECTOR APPOINTED MRS JO FRENCH
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAMUEL HARE
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD STOAKLEY
2019-11-13PSC05Change of details for Schroder Administration Limited as a person with significant control on 2018-09-04
2019-11-06AP01DIRECTOR APPOINTED MR ROGER DUNCAN GOODCHILD
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY HENRIQUES
2019-08-08CH01Director's details changed for Mr Peter Lindop Hall on 2019-08-07
2019-08-07CH01Director's details changed for Mr Peter Harrison on 2018-09-04
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT MIDDLETON
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Sussex House North Street Horsham West Sussex RH12 1RQ
2019-04-15CH01Director's details changed for Mr James John Lasenby on 2019-04-14
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-19SH08Change of share class name or designation
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHIRLEY ROSS
2018-12-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT MIDDLETON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAINBOW
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-14CH01Director's details changed for Mr Peter Harrison on 2018-06-07
2018-08-10AP01DIRECTOR APPOINTED MR JAMES RAINBOW
2018-06-13SH10Particulars of variation of rights attached to shares
2018-06-13SH08Change of share class name or designation
2018-06-07PSC05Change of details for Family Capital Limited as a person with significant control on 2018-05-25
2018-06-06PSC05Change of details for Schroder Administration Limited as a person with significant control on 2018-05-25
2018-06-06RES12Resolution of varying share rights or name
2018-06-06RES01ADOPT ARTICLES 25/05/2018
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-09RES01ADOPT ARTICLES 09/02/18
2018-02-04LATEST SOC04/02/18 STATEMENT OF CAPITAL;GBP 28268.01614
2018-02-04SH0104/01/18 STATEMENT OF CAPITAL GBP 28268.01614
2018-02-01SH0101/12/17 STATEMENT OF CAPITAL GBP 28068.01614
2017-11-29RES01ADOPT ARTICLES 26/10/2017
2017-07-06PSC07CESSATION OF IAN ROBERT COOKE AS A PSC
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAMILY CAPITAL LIMITED
2017-07-06PSC07CESSATION OF SCHRODERS PLC AS A PSC
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHRODER ADMINISTRATION LIMITED
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHRODERS PLC
2017-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 28005
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-25SH0115/12/16 STATEMENT OF CAPITAL GBP 28302
2017-01-20RES12VARYING SHARE RIGHTS AND NAMES
2017-01-20RES01ADOPT ARTICLES 15/12/2016
2017-01-08AP01DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY
2017-01-05AP01DIRECTOR APPOINTED MR JAMES JOHN LASENBY
2017-01-05AP01DIRECTOR APPOINTED MR KEITH SAMUEL HARE
2017-01-05AP01DIRECTOR APPOINTED MR PETER HARRISON
2017-01-05AP01DIRECTOR APPOINTED MR ANDREW JOHN SHIRLEY ROSS
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-31AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2016-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-06RES01ADOPT ARTICLES 28/09/2016
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094046210001
2016-01-26AR0126/01/16 FULL LIST
2015-10-22RES15CHANGE OF NAME 21/10/2015
2015-10-22CERTNMCOMPANY NAME CHANGED SUSSEX HOUSE CAPITAL LIMITED CERTIFICATE ISSUED ON 22/10/15
2015-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-22SH0115/04/15 STATEMENT OF CAPITAL GBP 28002
2015-01-27AA01CURRSHO FROM 31/01/2016 TO 31/07/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BENCHMARK CAPITAL 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 BENCHMARK CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BENCHMARK CAPITAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BENCHMARK CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENCHMARK CAPITAL LIMITED
Trademarks
We have not found any records of BENCHMARK CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCHMARK CAPITAL 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 (64205 - Activities of financial services holding companies) as BENCHMARK CAPITAL LIMITED are:

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