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

LEUMI UK GROUP LIMITED

TWELFTH FLOOR, 1, ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
00620951
Private Limited Company
Active

Company Overview

About Leumi Uk Group Ltd
LEUMI UK GROUP LIMITED was founded on 1959-02-13 and has its registered office in London. The organisation's status is listed as "Active". Leumi Uk Group 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
LEUMI UK GROUP LIMITED
 
Legal Registered Office
TWELFTH FLOOR, 1
ANGEL COURT
LONDON
EC2R 7HJ
Other companies in BN1
 
Previous Names
LEUMI ABL LIMITED12/07/2022
APAK FINANCE & TRADING COMPANY LIMITED14/03/2006
Filing Information
Company Number 00620951
Company ID Number 00620951
Date formed 1959-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB646208538  
Last Datalog update: 2025-05-05 12:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEUMI UK GROUP 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 LEUMI UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
GLENN BEATHAM
Director 2010-04-01
ALAN KEVIN COUZINS
Director 2010-01-25
DHAVARAJH LEONARD FRANK
Director 2016-06-02
PAUL GRANT SELF HIRD
Director 2006-05-19
GIL KARNI
Director 2017-12-18
ADRIAN PHILIP WOODWARD
Director 2006-05-19
KEVIN DAVID YATES
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIYAHU KATZAV
Director 2014-08-01 2017-11-21
LESLEY JEAN SECRETAN
Director 2004-08-26 2016-06-01
LAWRENCE MARTIN WEISS
Director 2008-12-09 2014-07-31
NAOMI HILLEL
Company Secretary 2002-09-27 2012-03-14
SIMON PETER ROTHBERG
Company Secretary 2008-01-01 2012-03-14
COLLIN EDWARD CUMBERLAND
Director 2005-08-17 2012-01-31
MENACHEM FRIEDMAN
Director 2007-10-30 2008-06-18
GORDON CRIPPS
Company Secretary 2002-09-27 2007-12-31
BARUCH LEDERMAN
Director 2006-03-02 2007-10-30
YEHUDA SHAMIR
Director 1999-10-25 2005-09-29
MAURICE ARNOLD SHEAR
Director 2002-09-27 2004-10-01
UZI ROSEN
Director 2002-01-22 2004-06-15
MICHAEL PHILIP LEVENE
Company Secretary 1999-05-24 2002-09-30
MICHAEL PHILIP LEVENE
Director 1995-06-08 2002-09-30
CHRISTOPHER WARDEN OXLEY
Director 1994-05-10 2001-12-12
URI GALILI
Director 1995-06-08 2001-10-25
MICHAEL ROBERT GOLDBERGER
Director 1992-03-22 1999-10-18
BRIAN JOSEPH MANTON
Company Secretary 1992-07-01 1999-05-24
GEOFFREY MAURICE WISENFELD
Company Secretary 1993-03-25 1996-03-06
GEOFFREY MAURICE WISENFELD
Director 1992-03-22 1995-03-30
DAVID GRANOT
Director 1992-03-22 1995-01-31
GEOFFREY MAURICE WISENFELD
Company Secretary 1992-03-22 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHAVARAJH LEONARD FRANK LEUMI EUROPEAN SERVICES COMPANY LIMITED Director 2016-09-02 CURRENT 1979-06-20 Active - Proposal to Strike off
DHAVARAJH LEONARD FRANK A.I.B.TRUSTEES LIMITED Director 2016-06-29 CURRENT 1963-03-19 Active
DHAVARAJH LEONARD FRANK BOMAD LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2018-04-24
DHAVARAJH LEONARD FRANK ANT BRIDGE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2018-04-17
DHAVARAJH LEONARD FRANK MIMOSA PARTNERS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-03-27
DHAVARAJH LEONARD FRANK HAMPTON PARTNERS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-10-10
PAUL GRANT SELF HIRD SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED Director 2012-10-01 CURRENT 2010-12-08 Active
PAUL GRANT SELF HIRD SALISBURY COURT HOVE (FREEHOLD) LIMITED Director 2012-06-25 CURRENT 2012-02-08 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
2025-04-17CONFIRMATION STATEMENT MADE ON 13/04/25, WITH NO UPDATES
2025-01-06APPOINTMENT TERMINATED, DIRECTOR AVIVIT KLEIN
2025-01-06DIRECTOR APPOINTED MR YAKOV NISSAN
2025-01-06DIRECTOR APPOINTED MS AYELET RAZ
2025-01-06AP01DIRECTOR APPOINTED MR YAKOV NISSAN
2025-01-06TM01APPOINTMENT TERMINATED, DIRECTOR AVIVIT KLEIN
2024-05-31AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR SHMULIK ARBEL
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SHMULIK ARBEL
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17Second filing of director appointment of Mr Robert Michael Levy
2023-07-17RP04AP01Second filing of director appointment of Mr Robert Michael Levy
2023-07-10DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2023-07-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET STEVENSON
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET STEVENSON
2023-05-24APPOINTMENT TERMINATED, DIRECTOR LOUISE NEESHA MCCARTHY
2023-05-24DIRECTOR APPOINTED MS YAEL KFIR
2023-05-24DIRECTOR APPOINTED MS AVIVIT KLEIN
2023-05-24AP01DIRECTOR APPOINTED MS YAEL KFIR
2023-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NEESHA MCCARTHY
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EYAL BEN-HAIM
2023-05-03CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-10RES01ADOPT ARTICLES 10/08/22
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12AP01DIRECTOR APPOINTED MRS LOUISE NEESHA MCCARTHY
2022-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 126 Dyke Road Brighton East Sussex BN1 3TE
2022-07-12AP03Appointment of Mr Robert Thomas Sturgess England as company secretary on 2022-07-11
2022-07-12CERTNMCompany name changed leumi abl LIMITED\certificate issued on 12/07/22
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER STAGG
2022-07-12DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2022-07-08PSC02Notification of Leumi Uk Holdings Limited as a person with significant control on 2022-07-01
2022-07-08PSC07CESSATION OF BANK LEUMI (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06SH0101/07/22 STATEMENT OF CAPITAL GBP 200001
2022-04-26AD02Register inspection address changed from C/O Bank Leumi (Uk) Plc 20 Stratford Place London W1C 1BG England to 12th Floor 1 Angel Court London EC2R 7HJ
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CH01Director's details changed for Mr Michael Schiller on 2021-04-28
2022-02-22PSC05Change of details for Bank Leumi (Uk) Plc as a person with significant control on 2021-04-28
2021-05-10CH01Director's details changed for Mr Glenn Beatham on 2020-09-08
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR DENNIS JOSEPH HEGARTY
2020-11-12AP01DIRECTOR APPOINTED MR MICHAEL SCHILLER
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GIL KARNI
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT SELF HIRD
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID YATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DHAVARAJH LEONARD FRANK
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DHAVARAJH LEONARD FRANK
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR GIL KARNI
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIYAHU KATZAV
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21AP01DIRECTOR APPOINTED MR KEVIN DAVID YATES
2016-07-08AP01DIRECTOR APPOINTED MR DHAVARAJH LEONARD FRANK
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JEAN SECRETAN
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-06AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-05AD04Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-23AD04Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10CH01Director's details changed for Mr Glenn Beatham on 2015-02-10
2014-08-06AP01DIRECTOR APPOINTED MR ELIYAHU KATZAV
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARTIN WEISS
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-17AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-25OCS1096 court order to rectify
2013-04-25AR0113/04/13 ANNUAL RETURN FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26Annotation
2013-02-18Annotation
2012-10-15MEM/ARTSARTICLES OF ASSOCIATION
2012-09-18RES01ALTER ARTICLES 05/09/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WOODWARD / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WOODWARD / 14/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT SELF HIRD / 13/06/2012
2012-04-13AR0113/04/12 FULL LIST
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROTHBERG
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY NAOMI HILLEL
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN CUMBERLAND
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARTIN WEISS / 24/10/2011
2011-08-24RES01ADOPT ARTICLES 19/08/2011
2011-04-13AR0122/03/11 FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-16AR0122/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARTIN WEISS / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLIN EDWARD CUMBERLAND / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WOODWARD / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT SELF HIRD / 22/03/2010
2010-04-12AP01DIRECTOR APPOINTED MR GLENN BEATHAM
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18MEM/ARTSARTICLES OF ASSOCIATION
2010-02-18RES01ALTER ARTICLES 12/02/2010
2010-01-26AP01DIRECTOR APPOINTED MR ALAN KEVIN COUZINS
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-13AD02SAIL ADDRESS CREATED
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / COLLIN CUMBERLAND / 14/04/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY SECRETAN / 16/04/2009
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-08AA31/12/08 TOTAL EXEMPTION FULL
2009-01-08318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED MR LAWRENCE MARTIN WEISS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 20 STRATFORD PLACE LONDON W1C 1BG
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WOODWARD / 12/07/2007
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MENACHEM FRIEDMAN
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-07AUDAUDITOR'S RESIGNATION
2007-11-06288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01123NC INC ALREADY ADJUSTED 19/05/06
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01RES12VARYING SHARE RIGHTS AND NAMES
2006-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-01RES04£ NC 50000/200000 19/05
2006-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-0188(2)RAD 19/05/06--------- £ SI 190000@1=190000 £ IC 10000/200000
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to LEUMI UK GROUP 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 LEUMI UK GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT 2015-10-20 to 2015-10-20 LM-2012-000102 BHL v LEUMI abl lTD
2015-10-20APPLICATION
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
DEBENTURE 2006-06-21 Outstanding BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LEUMI UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LEUMI UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEUMI UK GROUP LIMITED
Trademarks
We have not found any records of LEUMI UK GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
192
FULL FORM DEBENTURE 113
DEBENTURE 68
LEGAL CHARGE 4
FLOATING CHARGE 4
CHATTEL MORTGAGE 2
LEGAL MORTGAGE 1
STANDARD SECURITY 1

We have found 385 mortgage charges which are owed to LEUMI UK GROUP LIMITED

Income
Government Income
We have not found government income sources for LEUMI UK GROUP 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as LEUMI UK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEUMI UK GROUP 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.
Legal Notices/Action
Initiating party LEUMI ABL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINDUSTRIAL ROOFING (SURREY) LIMITEDEvent Date2013-01-04
SolicitorFreeth Cartwright LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2009 A Petition to wind up the above named Company of 591 London Road, North Chain, Surrey SM3 6AG company number 06766244 presented on 4 January 2013 by LEUMI ABL LIMITED of Pacific House, 126 Dyke Road, Brighton, East Sussex BN1 3TE claiming to be a creditor of the Company will be heard at the Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 4DJ on 4 March 2013 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 March 2013 .
 
Initiating party LEUMI ABL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyECONOMIC PROFILES LIMITEDEvent Date2012-07-11
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2847 A Petition to wind up the above-named Company of 36 High Street, Pershore, Worcestershire WR10 1DP , presented on 11 July 2012 by LEUMI ABL LIMITED , of Pacific House, 126 Dyke Road, Brighton, East Sussex BN1 3TE , claiming to be a Creditor of the Company, will be heard at the Manchester Civil Justice Centre, Ground Floor, 1 Bridge Street West, PO Box 4240, Manchester M60 1WJ , on 3 September 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . DX 20727 Hanley. (Ref: IRB/7059/2054680/17.) :
 
Initiating party LEUMI ABL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySYSTEM BUILDING SERVICES GROUP LIMITEDEvent Date2012-06-21
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2777 A Petition to wind up the above-named Company of 51 Tallon Road, Brentwood, Essex CM13 1TG , presented on 21 June 2012 by LEUMI ABL LIMITED , of Pacific House, 126 Dyke Road, Brighton, East Sussex BN1 3TE , claiming to be a Creditor of the Company, will be heard at Manchester District Registry at 1 Bridge Street West, Manchester M60 4DJ , on 6 August 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 August 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . DX 20727 Hanley. (Ref IRB/7059/2054680/6.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEUMI UK GROUP 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 LEUMI UK GROUP 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.