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

HCL GREAT BRITAIN LIMITED

6TH FLOOR, 70 GRACECHURCH STREET, GRACECHURCH STREET, LONDON, EC3V 0XL,
Company Registration Number
03299523
Private Limited Company
Active

Company Overview

About Hcl Great Britain Ltd
HCL GREAT BRITAIN LIMITED was founded on 1997-01-07 and has its registered office in London. The organisation's status is listed as "Active". Hcl Great Britain 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
HCL GREAT BRITAIN LIMITED
 
Legal Registered Office
6TH FLOOR, 70 GRACECHURCH STREET
GRACECHURCH STREET
LONDON
EC3V 0XL
Other companies in TW20
 
Previous Names
HCL TECHNOLOGIES EUROPE LIMITED 09/05/2005
Filing Information
Company Number 03299523
Company ID Number 03299523
Date formed 1997-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 15:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCL GREAT BRITAIN 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 HCL GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
PRAHLAD RAI BANSAL
Director 2005-02-28
ANIL KUMAR CHANANA
Director 2006-09-15
AJIT KRISHNAN KUTTY KUMAR
Director 2016-05-03
RAHUL SINGH
Director 2016-05-03
SHIV KUMAR WALIA
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
HEXAGON REGISTRARS LIMITED
Company Secretary 1997-01-07 2011-05-31
SUBRAMANIAN LAKSHMI NARAYANAN
Director 2002-06-26 2006-09-15
ALLWYN NORONHA
Director 2002-06-26 2006-06-30
HARSH KUMAR
Director 2003-07-14 2005-02-28
RAJEEV LOCHAN SAWHNEY
Director 2003-07-14 2005-02-28
VEMBAKKAM SRINIVASAN KRISHNAN
Director 2002-06-26 2003-07-16
ARUN DUGGAL
Director 2002-06-26 2003-07-11
SUBROTO BHATTACHARYA
Director 1998-01-23 2002-06-26
ANIL CHANANA
Director 1998-01-23 2002-06-26
ASHOK JAIN
Director 1999-03-31 2002-06-26
RAJIV SHANKAR MATHUR
Director 1998-06-01 1999-03-31
HEXAGON DIRECTORS LIMITED
Nominated Director 1997-01-07 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJIT KRISHNAN KUTTY KUMAR HCL INVESTMENTS (UK) LTD Director 2016-05-11 CURRENT 2011-11-09 Active
AJIT KRISHNAN KUTTY KUMAR AXON SOLUTIONS LIMITED Director 2016-05-03 CURRENT 1994-10-07 Active
AJIT KRISHNAN KUTTY KUMAR AXON GROUP LIMITED Director 2016-05-03 CURRENT 1997-08-14 Active
AJIT KRISHNAN KUTTY KUMAR HCL EAS LTD Director 2016-05-03 CURRENT 2008-09-11 Active
AJIT KRISHNAN KUTTY KUMAR HCL TECHNOLOGIES UK LIMITED Director 2016-05-03 CURRENT 2013-08-20 Active
RAHUL SINGH HCL INVESTMENTS (UK) LTD Director 2016-05-11 CURRENT 2011-11-09 Active
RAHUL SINGH AXON SOLUTIONS LIMITED Director 2016-05-03 CURRENT 1994-10-07 Active
RAHUL SINGH AXON GROUP LIMITED Director 2016-05-03 CURRENT 1997-08-14 Active
RAHUL SINGH HCL EAS LTD Director 2016-05-03 CURRENT 2008-09-11 Active
RAHUL SINGH HCL TECHNOLOGIES UK LIMITED Director 2016-05-03 CURRENT 2013-08-20 Active
SHIV KUMAR WALIA DATAWAVE (AN HCL TECHNOLOGIES COMPANY) LIMITED Director 2017-09-01 CURRENT 2012-04-17 Active
SHIV KUMAR WALIA HCL INVESTMENTS (UK) LTD Director 2016-05-11 CURRENT 2011-11-09 Active
SHIV KUMAR WALIA AXON SOLUTIONS LIMITED Director 2016-05-03 CURRENT 1994-10-07 Active
SHIV KUMAR WALIA AXON GROUP LIMITED Director 2016-05-03 CURRENT 1997-08-14 Active
SHIV KUMAR WALIA HCL EAS LTD Director 2016-05-03 CURRENT 2008-09-11 Active
SHIV KUMAR WALIA POINT TO POINT LIMITED Director 2016-01-22 CURRENT 1993-08-26 Active - Proposal to Strike off
SHIV KUMAR WALIA POINT TO POINT PRODUCTS LIMITED Director 2016-01-22 CURRENT 2008-09-04 Active - Proposal to Strike off

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
2024-01-07CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-06-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-09Change of details for Hcl Technologies Uk Limited as a person with significant control on 2023-01-03
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 70 6th Floor, Gracechurch Street London EC3V 0XL England
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM 70 6th Floor, Gracechurch Street London EC3V 0XL England
2023-01-09PSC05Change of details for Hcl Technologies Uk Limited as a person with significant control on 2023-01-03
2023-01-08CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Axon Centre Church Road Egham Surrey TW20 9QB
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM PO Box EC3V 0XL 70 6th Floor, 70 Gracechurch Street London EC3V 0XL England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Axon Centre Church Road Egham Surrey TW20 9QB
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21SH19Statement of capital on 2022-04-21 GBP 1
2022-04-21SH20Statement by Directors
2022-04-21CAP-SSSolvency Statement dated 30/03/22
2022-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-08CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PRAHLAD RAI BANSAL
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-28AP01DIRECTOR APPOINTED MR PRATEEK AGGARWAL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR CHANANA
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17PSC02Notification of Hcl Technologies Uk Limited as a person with significant control on 2018-04-01
2018-04-17PSC07CESSATION OF SIVAPRASAD SIVASUBRAMANIAM NADAR AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10568334
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06AP01DIRECTOR APPOINTED MR AJIT KRISHNAN KUTTY KUMAR
2016-05-06AP01DIRECTOR APPOINTED MR RAHUL SINGH
2016-05-06AP01DIRECTOR APPOINTED MR SHIV KUMAR WALIA
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10568334
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-16AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10568334
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10568334
2014-01-09AR0107/01/14 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-28MG01Particulars of a mortgage or charge / charge no: 3
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-09AR0107/01/13 ANNUAL RETURN FULL LIST
2012-01-18AR0107/01/12 ANNUAL RETURN FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR CHANANA / 01/02/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAHLAD RAI BANSAL / 01/02/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM TEN DOMINION STREET LONDON EC2M 2EE
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED
2011-01-27AR0107/01/11 FULL LIST
2010-09-22AUDAUDITOR'S RESIGNATION
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-16MISCSECTION 519 CA 2006
2010-05-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0107/01/10 FULL LIST
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-22363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-30363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-14363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS; AMEND
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-23363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-09CERTNMCOMPANY NAME CHANGED HCL TECHNOLOGIES EUROPE LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-15363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-04-20RES13AUDITORS APP 01/04/04
2004-04-17MISCAUDITORS RESIGNATION
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-11-26123NC INC ALREADY ADJUSTED 30/06/03
2003-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-26RES04£ NC 10000000/20000000 30/
2003-11-2688(2)RAD 30/06/03--------- £ SI 702391@1=702391 £ IC 6300943/7003334
2003-11-2688(2)RAD 30/06/03--------- £ SI 3565600@1=3565600 £ IC 7003334/10568934
2003-11-26RES13ART 3 SHALL NOT APPLY 30/06/03
2003-11-26RES13ART 3E SHALL NOT APPLY 30/06/03
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-22288bDIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-12-31RES13AUDITORS APPOINTED 30/05/02
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-15AUDAUDITOR'S RESIGNATION
2002-03-26123NC INC ALREADY ADJUSTED 07/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to HCL GREAT BRITAIN 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 HCL GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE 2013-02-28 Outstanding DEUTSCHE BANK AG
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-03-06 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT CHARGE 2002-12-20 Outstanding NORDEA BANK FINLAND PLC
Intangible Assets
Patents
We have not found any records of HCL GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names

HCL GREAT BRITAIN LIMITED owns 1 domain names.

hcltech.co.uk  

Trademarks
We have not found any records of HCL GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCL GREAT BRITAIN 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 (62020 - Information technology consultancy activities) as HCL GREAT BRITAIN LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HCL GREAT BRITAIN 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 HCL GREAT BRITAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2012-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-03-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-02-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2011-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-08-0191059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-11-0185429000Parts of electronic integrated circuits, n.e.s.
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
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)
2010-04-0184714900Data-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)
2010-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

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 HCL GREAT BRITAIN 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 HCL GREAT BRITAIN 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.