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

ALLEGIS GROUP LIMITED

MAXIS 2, WESTERN ROAD, BRACKNELL, RG12 1RT,
Company Registration Number
02876353
Private Limited Company
Active

Company Overview

About Allegis Group Ltd
ALLEGIS GROUP LIMITED was founded on 1993-11-25 and has its registered office in Bracknell. The organisation's status is listed as "Active". Allegis 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
ALLEGIS GROUP LIMITED
 
Legal Registered Office
MAXIS 2
WESTERN ROAD
BRACKNELL
RG12 1RT
Other companies in RG42
 
Telephone0118-377-9900
 
Filing Information
Company Number 02876353
Company ID Number 02876353
Date formed 1993-11-25
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 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB904448430  
Last Datalog update: 2023-12-05 23:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEGIS 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.
Companies with same name ALLEGIS GROUP LIMITED
The following companies were found which have the same name as ALLEGIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLEGIS GROUP (UK) HOLDINGS II LIMITED MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT Active Company formed on the 2011-01-10
ALLEGIS GROUP (UK) HOLDINGS LIMITED MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT Active Company formed on the 2011-01-07
ALLEGIS GROUP (UK) L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-12-03
ALLEGIS GROUP FINANCE II LIMITED MAXIS 2 WESTERN ROAD BRACKNELL ENGLAND RG12 1RT Dissolved Company formed on the 1998-02-12
ALLEGIS GROUP FINANCE LIMITED MAXIS 2 WESTERN ROAD BRACKNELL ENGLAND RG12 1RT Dissolved Company formed on the 2000-06-09
ALLEGIS GROUP APAC HOLDINGS PTY LTD Sydney NSW 2000 Active Company formed on the 2012-07-10
ALLEGIS GROUP AUSTRALIA II PTY LIMITED Sydney NSW 2000 Active Company formed on the 2014-05-27
ALLEGIS GROUP AUSTRALIA PTY LTD. Sydney NSW 2000 Active Company formed on the 2003-06-18
ALLEGIS GROUP SINGAPORE PRIVATE LIMITED TEMASEK BOULEVARD Singapore 038987 Active Company formed on the 2009-05-29
Allegis Group Holdings (HK) Limited Unknown Company formed on the 2014-05-22
Allegis Group - PRC Investment, Limited Active Company formed on the 2007-05-31
ALLEGIS GROUP LIMITED ARTHUR COX BUILDING EARLSFORT TERRACE DUBLIN 2, DUBLIN, D02CK83, IRELAND D02CK83 Active Company formed on the 2001-02-13
ALLEGIS GROUP INC 7301 PARKWAY DR C/O CORPORATE TAX DEPT HANOVER MD 21076 Active Company formed on the 1987-04-05
ALLEGIS GROUP HOLDINGS, INC. 7301 PARKWAY DR C/O CORPORATE TAX DEPT HANOVER MD 21076 Active Company formed on the 2012-07-19
ALLEGIS GROUP, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Withdrawn Company formed on the 2000-12-14
ALLEGIS GROUP INC Delaware Unknown
ALLEGIS GROUP HOLDINGS INC Georgia Unknown
ALLEGIS GROUP INC MARYLAND Georgia Unknown
ALLEGIS GROUP INC California Unknown
ALLEGIS GROUP HOLDINGS INCORPORATED California Unknown

Company Officers of ALLEGIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID WILLIAMS
Director 2017-05-08
SEAN HENDRICK ZIMDAHL
Director 2015-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAYMOND PATTESON
Director 2015-08-26 2017-05-08
CHRISTOPHER LEE HARTMAN
Director 2010-07-31 2015-08-26
JOHN BRADFORD TURNER
Director 2012-12-14 2015-08-26
PAUL JOSEPH BOWIE
Director 2010-07-31 2015-08-07
JAMES CHARLES DAVIS
Director 1993-11-25 2014-03-18
OVALSEC LIMITED
Company Secretary 2012-05-11 2013-04-30
SEAN BEAVIS
Company Secretary 2005-01-01 2012-07-12
SEAN BEAVIS
Director 2005-01-01 2012-07-12
JOHN THOMAS CAREY
Director 2008-08-01 2010-07-31
TODD MOHR
Director 2008-08-01 2010-07-31
STEPHEN JOSEPH BISCIOTTI
Director 1993-11-25 2008-08-01
TIMOTHY RAY CLEMENTS
Director 2004-02-02 2008-08-01
MANDY THRESHER
Director 2004-01-02 2006-04-06
CARTER WEAVER WORCESTER SMITH
Company Secretary 2002-07-08 2005-01-01
CARTER WEAVER WORCESTER SMITH
Director 2002-07-08 2005-01-01
MARKUS CALDWELL
Director 2000-08-25 2004-02-02
PETER JOHN GILTRAP
Company Secretary 1993-11-25 2002-06-30
PETER JOHN GILTRAP
Director 1993-11-25 2002-04-30
CLARKS NOMINEES LIMITED
Company Secretary 2001-03-08 2001-03-12
TIMOTHY CLEMENTS
Director 1993-11-25 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID WILLIAMS TEKSYSTEMS GLOBAL SERVICES (UK) LIMITED Director 2017-12-18 CURRENT 1998-02-12 Active
ANDREW DAVID WILLIAMS ASTON CARTER INTERNATIONAL LIMITED Director 2017-05-08 CURRENT 2002-10-29 Active
ANDREW DAVID WILLIAMS ASTON CARTER GROUP LIMITED Director 2017-05-08 CURRENT 2007-04-23 Active
SEAN HENDRICK ZIMDAHL ALLEGIS GROUP (UK) HOLDINGS II LIMITED Director 2011-01-31 CURRENT 2011-01-10 Active
SEAN HENDRICK ZIMDAHL ASTON CARTER GROUP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
SEAN HENDRICK ZIMDAHL ASTON CARTER INTERNATIONAL LIMITED Director 2002-10-29 CURRENT 2002-10-29 Active
SEAN HENDRICK ZIMDAHL ASTON CARTER LIMITED Director 1998-02-12 CURRENT 1997-01-30 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
2024-03-06Notification of Aston Carter International Limited as a person with significant control on 2016-04-06
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CH01Director's details changed for Mr Andrew David Williams on 2022-09-05
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-04SH20Statement by Directors
2020-11-04SH19Statement of capital on 2020-11-04 GBP 1,650,184
2020-11-04CAP-SSSolvency Statement dated 26/10/20
2020-11-04RES13Resolutions passed:
  • Reduce share prem a/c 27/10/2020
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-19AP01DIRECTOR APPOINTED MR GRANT MICHEL WAFER
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENDRICK ZIMDAHL
2020-04-29SH20Statement by Directors
2020-04-29SH19Statement of capital on 2020-04-29 GBP 1,650,184
2020-04-29CAP-SSSolvency Statement dated 14/04/20
2020-04-29RES13Resolutions passed:
  • Reduce share prem a/c 15/04/2020
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEAN BISON
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07PSC04Change of details for Mr Randall Dean Sones as a person with significant control on 2016-11-25
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2017-05-15AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND PATTESON
2017-02-14RES13Resolutions passed:
  • Share premium account be reduced 06/01/2017
2017-02-06SH20Statement by Directors
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1650184
2017-02-06SH19Statement of capital on 2017-02-06 GBP 1,650,184
2017-02-06CAP-SSSolvency Statement dated 06/01/17
2017-02-06RES13Resolutions passed:
  • Reduce share prem a/c 06/01/2017
2017-02-06SH0128/10/16 STATEMENT OF CAPITAL GBP 1650183
2017-01-22SH20Statement by Directors
2017-01-22CAP-SSSolvency Statement dated 06/01/17
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1650181
2016-02-12SH0118/12/15 STATEMENT OF CAPITAL GBP 1650181
2015-12-22SH0123/12/14 STATEMENT OF CAPITAL GBP 1650180
2015-12-21AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR SEAN HENDRICK ZIMDAHL
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTMAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2015-08-26AP01DIRECTOR APPOINTED MR DAVID RAYMOND PATTESON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWIE
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1650180
2014-11-25AR0125/11/14 FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BOWIE / 22/03/2014
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1650180
2013-12-12AR0125/11/13 FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O EMILY SWANBOROUGH OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG UNITED KINGDOM
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2013-02-20AP01DIRECTOR APPOINTED MR JOHN BRADFORD TURNER
2012-11-26AR0125/11/12 FULL LIST
2012-10-10SH0120/12/07 STATEMENT OF CAPITAL GBP 1650180
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE HARTMAN / 03/09/2012
2012-08-30SH0122/08/12 STATEMENT OF CAPITAL GBP 1650180.00
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY SEAN BEAVIS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BEAVIS
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-01AD02SAIL ADDRESS CREATED
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2011-11-29AR0125/11/11 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0125/11/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR PAUL JOSEPH BOWIE
2010-08-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE HARTMAN
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD MOHR
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O EMILY SWANBOROUGH 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM
2009-11-26AR0125/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES DAVIS / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CAREY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD MOHR / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BEAVIS / 25/11/2009
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED MR JOHN THOMAS CAREY
2008-08-01288aDIRECTOR APPOINTED MR TODD MOHR
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BISCIOTTI
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CLEMENTS
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-12363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2008-01-02123NC INC ALREADY ADJUSTED 20/12/07
2008-01-02RES04£ NC 1500000/5000000 20/1
2008-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-0288(2)RAD 20/12/07--------- £ SI 1000000@1=1000000 £ IC 650000/1650000
2007-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/05
2006-04-27288bDIRECTOR RESIGNED
2006-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/04
2006-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

Licences & Regulatory approval
We could not find any licences issued to ALLEGIS 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 ALLEGIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2002-12-03 Outstanding CLARENCE ESTATES (KINGSTON UPON THAMES) LIMITED
SECURITY DEPOSIT DEED 2001-03-15 Outstanding CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED
RENT DEPOSIT DEED 2000-05-18 Outstanding AMSTEC PROPERTIES LIMITED
LEGAL CHARGE 1999-10-29 Outstanding KPMG
DEBENTURE 1997-05-20 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1995-06-20 Satisfied GRIFFIN FACTORS LIMITED
Filed Financial Reports
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 ALLEGIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLEGIS GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLEGIS GROUP LIMITED owns 4 domain names.

allegisgroup.co.uk   allegisgroupservices.co.uk   teksystems.co.uk   aerotek.co.uk  

Trademarks
We have not found any records of ALLEGIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEGIS 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 (62030 - Computer facilities management activities) as ALLEGIS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLEGIS 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.
Import/Export of Goods
Goods imported/exported by ALLEGIS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085171100Line telephone sets with cordless handsets
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0085177000
2018-07-0085177000
2018-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0085176920Entry-phone systems
2018-06-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-03-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085234910
2018-03-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-01-0084717020Central storage units for automatic data-processing machines
2018-01-0084717020Central storage units for automatic data-processing machines
2016-04-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-12-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEGIS 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 ALLEGIS 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.