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

TOYS "R" US HOLDINGS LIMITED

82 St John Street, London, EC1M 4JN,
Company Registration Number
01826057
Private Limited Company
Liquidation

Company Overview

About Toys "r" Us Holdings Ltd
TOYS "R" US HOLDINGS LIMITED was founded on 1984-06-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Toys "r" Us Holdings Limited is a Private 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
TOYS "R" US HOLDINGS LIMITED
 
Legal Registered Office
82 St John Street
London
EC1M 4JN
Other companies in EC1A
 
Filing Information
Company Number 01826057
Company ID Number 01826057
Date formed 1984-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-01-28
Account next due 31/10/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts GROUP
Last Datalog update: 2023-08-09 12:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOYS "R" US HOLDINGS 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 TOYS "R" US HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM KNIGHTS
Director 2017-07-31
FRANCIS CHARLES MUZIKA
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Nominated Secretary 1991-11-23 2018-03-08
ROBERT S ZARRA
Director 2004-03-12 2017-09-27
GRAHAM JOHN BARKER
Director 2015-09-28 2017-09-13
ROGER MCLAUGHLAN
Director 2012-01-16 2015-09-23
PHILLIP JOHN SHAYER
Director 1991-11-23 2012-08-24
DAVID RURKA
Director 1991-11-23 2011-03-08
LOUIS LIPSCHITZ
Director 1998-02-23 2004-03-12
PAUL ROBERT ELLINGTON
Director 1991-11-23 1998-09-07
LAWRENCE MEYER
Director 1995-10-31 1998-02-20
LARRY DALE BOUTS
Director 1991-11-23 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM KNIGHTS TOYS "R" US (UK) LIMITED Director 2017-07-31 CURRENT 2005-04-01 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H5 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H4 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US PROPERTIES LIMITED. Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US LIMITED Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US FINANCIAL SERVICES LIMITED Director 2017-07-31 CURRENT 1984-11-05 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US (UK) LIMITED Director 2017-09-13 CURRENT 2005-04-01 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H5 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H4 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA MANAWATU MANAGEMENT COMPANY (BEACONSFIELD) LIMITED Director 1994-02-07 CURRENT 1991-12-19 Active
FRANCIS CHARLES MUZIKA TRUTOYS (UK) LIMITED Director 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
FRANCIS CHARLES MUZIKA TOYS "R" US PROPERTIES LIMITED. Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US LIMITED Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US FINANCIAL SERVICES LIMITED Director 1991-11-23 CURRENT 1984-11-05 Liquidation

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
2023-08-09Final Gazette dissolved via compulsory strike-off
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-03-23600Appointment of a voluntary liquidator
2022-03-04AM22Liquidation. Administration move to voluntary liquidation
2021-10-01AM10Administrator's progress report
2021-04-03AM10Administrator's progress report
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 88 Wood Street London EC2V 7QF
2020-10-07AM10Administrator's progress report
2020-04-09AM10Administrator's progress report
2020-03-26AM19liquidation-in-administration-extension-of-period
2019-10-03AM10Administrator's progress report
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM KNIGHTS
2019-04-08AM10Administrator's progress report
2019-02-09AM19liquidation-in-administration-extension-of-period
2018-10-02AM10Administrator's progress report
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018260570011
2018-05-23AM06Notice of deemed approval of proposals
2018-04-28AM02Liquidation statement of affairs AM02SOA
2018-04-26AM03Statement of administrator's proposal
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Cannon Place, 78 Cannon Street London EC4N 6AF
2018-03-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016050,00008920
2018-03-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016050,00008920
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018260570014
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018260570013
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT S ZARRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BARKER
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2017-07-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM KNIGHTS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 181285480
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 018260570012
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018260570011
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 181285480
2015-11-27AR0123/11/15 FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLAUGHLAN / 01/07/2015
2015-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON. EC1A 4DD
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 181285480
2014-11-24AR0123/11/14 FULL LIST
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 181285480
2013-11-26AR0123/11/13 FULL LIST
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11RES01ALTER ARTICLES 28/03/2013
2013-04-11RES13DIVIDENDS 21/03/2013
2013-04-11SH0128/03/13 STATEMENT OF CAPITAL GBP 181285480
2012-11-23AR0123/11/12 FULL LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAYER
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2011-11-23AR0123/11/11 FULL LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11
2011-05-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RURKA
2010-11-30AR0123/11/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10
2009-12-17AR0123/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S ZARRA / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHAYER / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RURKA / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES MUZIKA / 23/11/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/11/2009
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/08
2007-12-05363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/07
2006-12-04363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-19AUDAUDITOR'S RESIGNATION
2005-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/05
2005-08-02RES13VARIOUS AGREEMENTS 21/07/05
2005-08-02RES13VARIOUS AGREEMENTS 21/07/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-13RES02REREG PLC-PRI 05/07/05
2005-07-07244DELIVERY EXT'D 3 MTH 31/01/05
2005-07-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-12-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288bDIRECTOR RESIGNED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/03
2002-12-17363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/02
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 TOYS "R" US HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-17
Appointmen2018-03-05
Fines / Sanctions
No fines or sanctions have been issued against TOYS "R" US HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-08-16 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
SHARE CHARGE 2011-05-10 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A CREDIT DOCUMENT ACKNOWLEDGMENT AND AMENDMENT TO A GLOBAL PLEDGE AGREEMENT DATED 15 OCTOBER 2009 2011-03-24 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2011-03-15 Partially Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
A SECOND DEED OF AMENDMENT 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEED OF AMENDMENT 2010-10-27 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2009-11-02 Partially Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
GLOBAL PLEDGE AGREEMENT 2009-10-28 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
MORTGAGE OF SHARES 2006-02-09 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY AGENT)
DEBENTURE 2005-07-22 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AS THE SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

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 TOYS "R" US HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TOYS "R" US HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS "R" US HOLDINGS LIMITED
Trademarks
We have not found any records of TOYS "R" US HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOYS "R" US HOLDINGS 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 (70100 - Activities of head offices) as TOYS "R" US HOLDINGS LIMITED 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 TOYS "R" US HOLDINGS 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 Event TypeNotice of
Defending partyTOYS “R” US HOLDINGS LIMITEDEvent Date2022-08-22
 
Initiating party Event TypeAppointmen
Defending partyTOYS “R” US HOLDINGS LIMITEDEvent Date2022-03-17
Name of Company: TOYS “R” US HOLDINGS LIMITED Company Number: 01826057 Nature of Business: Activities of head offices Previous Name of Company: Toys “R” Us Holdings PLC Registered office: 20 Old Baile…
 
Initiating party Event TypeAppointmen
Defending partyTOYS "R" US HOLDINGS LIMITEDEvent Date2018-03-05
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001696 TOYS "R" US HOLDINGS LIMITED (Company Number 01826057 ) Nature of Business: Head offices Pre…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOYS "R" US HOLDINGS 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 TOYS "R" US HOLDINGS LIMITED any grants or awards.
Ownership
    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.