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

GE CAPITAL ENERGY FUNDING LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
03338461
Private Limited Company
Liquidation

Company Overview

About Ge Capital Energy Funding Ltd
GE CAPITAL ENERGY FUNDING LIMITED was founded on 1997-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Capital Energy Funding Limited is a Private Limited Company registered in 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
GE CAPITAL ENERGY FUNDING LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 03338461
Company ID Number 03338461
Date formed 1997-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 31/03/2017
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2022-09-21 13:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE CAPITAL ENERGY FUNDING 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 GE CAPITAL ENERGY FUNDING LIMITED

Current Directors
Officer Role Date Appointed
LISA FARRELL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18 2016-06-22
COURTENAY ABBOTT
Company Secretary 2012-09-20 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
DARREN MARK MILLARD
Director 2010-01-12 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2003-01-17 2012-09-07
WILLIAM HALL MCGIBBON
Director 2008-06-20 2011-09-30
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
PAUL JOHN LOMAS
Director 2008-02-01 2009-06-19
DAVID RICHARD RENDELL
Director 2007-11-27 2009-06-19
JEREMY DAVID BABER
Director 2005-11-25 2008-04-21
MARTIN PETER HURST
Director 2006-09-15 2007-08-10
SRIRAM NAGARAJAN
Director 2004-03-17 2007-05-17
LYNN FIONA MCCLELLAND
Director 2005-07-25 2006-11-01
SYLVAIN ANDRE GIRARD
Director 2001-11-06 2005-11-25
TIFFANY HURST
Director 2003-10-31 2005-11-25
GAVIN MORRIS
Director 2003-01-30 2004-03-17
ANDREW CARTLEDGE
Director 2001-09-03 2003-12-10
HARMINDER DHALIWAL
Director 2003-01-17 2003-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2001-10-25 2003-01-17
PAUL NIGEL DANIELL
Director 2001-09-03 2002-11-06
ROBERT GREEN
Director 2001-12-19 2002-11-06
TIMOTHY JOHN DOYLE
Director 2001-04-17 2001-12-19
GARETH CEMLYN JONES
Director 2001-04-17 2001-12-19
VICTOR ORLOV
Director 1997-04-25 2001-12-19
NICHOLAS GODDARD
Company Secretary 2001-04-17 2001-10-25
STEPHEN COTTER
Company Secretary 1997-04-25 2001-04-17
MICHAEL CLARKSON
Director 1997-04-25 2000-12-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-24 1997-04-25
DLA NOMINEES LIMITED
Nominated Director 1997-03-24 1997-04-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-03-24 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 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
2022-06-21Voluntary liquidation. Notice of members return of final meeting
2022-06-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-28
2020-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-28
2019-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-28
2018-08-20PSC05Change to person with significant control
2018-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-28
2017-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-28
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-07-25AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2016-07-25AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
2016-07-194.70Declaration of solvency
2016-07-19600Appointment of a voluntary liquidator
2016-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-29
2016-06-30TM02Termination of appointment of Zahra Peermohamed on 2016-06-22
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SALIH UNAL
2016-04-07AD04Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-24SH20Statement by Directors
2016-03-24SH19Statement of capital on 2016-03-24 GBP 2
2016-03-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-24CAP-SSSolvency Statement dated 21/03/16
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF
2015-08-18AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 57000002
2015-04-09AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-02AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-01-21MISCSECTION 519
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 57000002
2014-03-25AR0124/03/14 FULL LIST
2013-11-14SH0104/11/13 STATEMENT OF CAPITAL GBP 57000002
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-19AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-03-26AR0124/03/13 FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-30AD02SAIL ADDRESS CREATED
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0124/03/12 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-08AP03SECRETARY APPOINTED ANN FRENCH
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0124/03/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0124/03/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-03AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-05-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-01288aDIRECTOR APPOINTED PAUL LOMAS
2008-05-01288aDIRECTOR APPOINTED DAVID RICHARD RENDELL
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-18363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-30363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 GE CAPITAL ENERGY FUNDING LIMITED

Intangible Assets
Patents
We have not found any records of GE CAPITAL ENERGY FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE CAPITAL ENERGY FUNDING LIMITED
Trademarks
We have not found any records of GE CAPITAL ENERGY FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE CAPITAL ENERGY FUNDING 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 (64999 - Financial intermediation not elsewhere classified) as GE CAPITAL ENERGY FUNDING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GE CAPITAL ENERGY FUNDING 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 Type
Defending partyGE CAPITAL ENERGY FUNDING LIMITEDEvent Date2016-06-29
Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event Type
Defending partyGE CAPITAL ENERGY FUNDING LIMITEDEvent Date2016-06-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 08 August 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 June 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event Type
Defending partyGE CAPITAL ENERGY FUNDING LIMITEDEvent Date2016-06-29
The following written resolutions were passed on 29 June 2016 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE CAPITAL ENERGY FUNDING 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 GE CAPITAL ENERGY FUNDING 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.