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

ARROW CHARTERING (UK) LIMITED

OCTAVIA HOUSE 1 THE BOULEVARD, IMPERIAL WHARF, LONDON, SW6 2UB,
Company Registration Number
02681854
Private Limited Company
Active

Company Overview

About Arrow Chartering (uk) Ltd
ARROW CHARTERING (UK) LIMITED was founded on 1992-01-28 and has its registered office in London. The organisation's status is listed as "Active". Arrow Chartering (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARROW CHARTERING (UK) LIMITED
 
Legal Registered Office
OCTAVIA HOUSE 1 THE BOULEVARD
IMPERIAL WHARF
LONDON
SW6 2UB
Other companies in SW6
 
Filing Information
Company Number 02681854
Company ID Number 02681854
Date formed 1992-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB538926112  
Last Datalog update: 2024-02-07 02:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW CHARTERING (UK) 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 ARROW CHARTERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IAIN MEINS
Company Secretary 1992-01-28
EDWARD JOHN ATKINSON
Director 2007-05-30
NEIL PHILLIP BARNETT
Director 2007-05-30
ROBERT BUTLER CLANCY
Director 1992-01-28
RICHARD IAIN MEINS
Director 1992-01-28
JEREMY GEORGE PALIN
Director 2017-12-01
DAVID ALAN WEBB
Director 1992-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KLAVS BRUUN KRISTENSEN
Director 1993-11-01 2013-12-12
CARSTEN CHRISTIAN JESS
Director 1992-02-21 1998-08-31
SIMON ANDREW MALTBY
Director 1992-02-21 1993-06-04
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-01-28 1992-01-28
FIRST DIRECTORS LIMITED
Nominated Director 1992-01-28 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAIN MEINS HALOW PROJECT Company Secretary 2006-05-19 CURRENT 2006-05-19 Active
RICHARD IAIN MEINS ARROW PANAMAX (UK) LIMITED Company Secretary 2002-09-23 CURRENT 2002-09-23 Active
RICHARD IAIN MEINS ARROW SHIPBROKING GROUP LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
RICHARD IAIN MEINS ARROW RESEARCH LIMITED Company Secretary 1996-01-18 CURRENT 1996-01-18 Active
RICHARD IAIN MEINS ARROW SALE AND PURCHASE (UK) LIMITED Company Secretary 1992-01-28 CURRENT 1992-01-28 Active
RICHARD IAIN MEINS ARROW SHIPPING (U.K.) LIMITED Company Secretary 1992-01-17 CURRENT 1990-01-17 Active
EDWARD JOHN ATKINSON JEJS HOLDINGS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ROBERT BUTLER CLANCY ARROW RESEARCH LIMITED Director 1996-01-18 CURRENT 1996-01-18 Active
ROBERT BUTLER CLANCY ARROW SALE AND PURCHASE (UK) LIMITED Director 1992-01-28 CURRENT 1992-01-28 Active
ROBERT BUTLER CLANCY ARROW SHIPPING (U.K.) LIMITED Director 1992-01-17 CURRENT 1990-01-17 Active
RICHARD IAIN MEINS SEASTAR SHIPPING LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
RICHARD IAIN MEINS SOULSPACE CORPORATION LIMITED Director 2015-09-22 CURRENT 1961-02-14 Active
RICHARD IAIN MEINS JCJ INVESTMENTS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
RICHARD IAIN MEINS OCTAVIA CHELSEA LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
RICHARD IAIN MEINS HALOW CARE COMMUNITY INTEREST COMPANY Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off
RICHARD IAIN MEINS HALOW PROJECT Director 2006-05-19 CURRENT 2006-05-19 Active
RICHARD IAIN MEINS ARROW PANAMAX (UK) LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active
RICHARD IAIN MEINS ARROW SHIPBROKING GROUP LIMITED Director 2002-05-22 CURRENT 2002-05-22 Active
RICHARD IAIN MEINS MEINS TRADING LIMITED Director 1998-07-02 CURRENT 1997-02-06 Dissolved 2017-07-06
RICHARD IAIN MEINS ARROW RESEARCH LIMITED Director 1996-01-18 CURRENT 1996-01-18 Active
RICHARD IAIN MEINS ARROW SALE AND PURCHASE (UK) LIMITED Director 1992-01-28 CURRENT 1992-01-28 Active
RICHARD IAIN MEINS ARROW SHIPPING (U.K.) LIMITED Director 1992-01-17 CURRENT 1990-01-17 Active
JEREMY GEORGE PALIN ARROW CAPITAL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JEREMY GEORGE PALIN ARROW FUTURES (UK) LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JEREMY GEORGE PALIN COMPETITIVE SHIP BROKERS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
JEREMY GEORGE PALIN WINDRUSH DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-09-19
JEREMY GEORGE PALIN OCTAVIA CHELSEA LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
JEREMY GEORGE PALIN ARROW SHIPBROKING GROUP LIMITED Director 2009-05-02 CURRENT 2002-05-22 Active
JEREMY GEORGE PALIN ARROW RESEARCH LIMITED Director 2009-05-01 CURRENT 1996-01-18 Active
JEREMY GEORGE PALIN ARROW SHIPPING (U.K.) LIMITED Director 2008-03-20 CURRENT 1990-01-17 Active
JEREMY GEORGE PALIN ARROW PANAMAX (UK) LIMITED Director 2003-02-01 CURRENT 2002-09-23 Active
DAVID ALAN WEBB KOMO BARS LTD Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID ALAN WEBB KOMO BAR GUILDFORD LTD Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID ALAN WEBB YES ESTATES LTD Director 2012-07-18 CURRENT 2012-07-18 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
2024-02-05CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER KINLOCH
2023-04-24DIRECTOR APPOINTED MR NICHOLAS MARTIN BALL
2023-03-14Appointment of Mr Mark Andrew Knight as company secretary on 2023-03-14
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02PSC05Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2018-07-09
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-05TM02Termination of appointment of Richard Iain Meins on 2021-03-31
2021-04-07AP01DIRECTOR APPOINTED MR ALEXANDER PETER KINLOCH
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER CLANCY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Jeremy George Palin on 2021-01-04
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07RP04CS01Second filing of Confirmation Statement dated 28/01/2019
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr Jeremy George Palin on 2019-01-09
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WEBB
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR JEREMY GEORGE PALIN
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-12CH01Director's details changed for Edward John Atkinson on 2017-05-10
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 8100
2017-02-02CS01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 8100
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 8100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Neil Phillip Barnett on 2014-12-17
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-19AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 8100
2014-02-11SH06Cancellation of shares. Statement of capital on 2014-02-11 GBP 8,100
2014-02-11RES09Resolution of authority to purchase a number of shares
2014-02-11SH03Purchase of own shares
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KLAVS KRISTENSEN
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WEBB / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 24/01/2013
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD IAIN MEINS on 2013-01-24
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 2ND FLOOR HARBOUR HOUSE CHELSEA HARBOUR LONDON SW10 0XE
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLER CLANCY / 22/10/2012
2012-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-02AR0128/01/12 FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011
2011-01-28AR0128/01/11 FULL LIST
2010-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-12AR0128/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILLIP BARNETT / 27/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ATKINSON / 27/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAVS BRUUN KRISTENSEN / 27/01/2010
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / KLAVS KRISTENSEN / 30/06/2008
2009-01-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 01/04/2008
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 25/03/2008
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/03
2003-04-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-14363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-18363(288)DIRECTOR RESIGNED
1999-02-18363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-10363sRETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-08363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1994-02-21Return made up to 28/01/94; full list of members
1993-07-25£ nc 1000/10000 12/07/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 ARROW CHARTERING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARROW CHARTERING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW CHARTERING (UK) LIMITED
Trademarks
We have not found any records of ARROW CHARTERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW CHARTERING (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ARROW CHARTERING (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ARROW CHARTERING (UK) 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 ARROW CHARTERING (UK) 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 ARROW CHARTERING (UK) 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.