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

MPHASIS UK LIMITED

15 BISHOPSGATE, LONDON, EC2N 3AR,
Company Registration Number
03770564
Private Limited Company
Active

Company Overview

About Mphasis Uk Ltd
MPHASIS UK LIMITED was founded on 1999-05-14 and has its registered office in London. The organisation's status is listed as "Active". Mphasis Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
MPHASIS UK LIMITED
 
Legal Registered Office
15 BISHOPSGATE
LONDON
EC2N 3AR
Other companies in EC2V
 
Filing Information
Company Number 03770564
Company ID Number 03770564
Date formed 1999-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB739893271  
Last Datalog update: 2024-04-07 02:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPHASIS 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 MPHASIS UK LIMITED

Current Directors
Officer Role Date Appointed
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-22
GURPREET SINGH GREWAL
Director 2018-04-02
VILAS KANYAL
Director 2017-10-16
SUBRAMANIAN NARAYAN
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
APARAJITA AJIT
Director 2016-03-16 2018-03-31
STEPHEN HAYES
Director 2008-01-28 2017-09-29
RAJEEV LOCHAN SAWHNEY
Director 2014-08-01 2016-02-10
SIVARAM NAIR AZHAKANKUMARATH
Director 2011-03-15 2014-07-31
GANESH PAI
Director 2010-06-18 2014-07-31
GANESH MURTHY
Director 2009-07-31 2014-06-03
VINAY RAJADHYAKSHA
Director 2004-09-01 2010-06-18
PRIYA KRISHNAN
Director 2007-01-29 2010-03-31
SUSANTO BANERJEE
Director 2008-01-28 2009-07-31
MOHAN KRISHNAN
Director 2005-06-27 2008-09-26
PAUL LOMBARDO
Director 2006-01-03 2008-02-15
ALOK CHANDRA MISRA
Director 2005-06-27 2008-01-28
MOHAN PANDIT
Director 2004-09-01 2007-01-29
KALEEKKAL BALAKRISHNAN UNNI
Director 2005-06-27 2006-06-30
CHRISTOPH BECKER
Director 2003-02-10 2005-06-30
GERHARD STIENEN
Director 2002-03-01 2005-04-30
LESLIE STANSFIELD
Director 2004-09-01 2005-03-31
KENNETH LAVANCHY
Company Secretary 2001-05-18 2003-05-22
ROELOF VUURBOOM
Director 2001-09-01 2002-03-01
JOHANNES NICHOLAAS MARIA BLOEM
Director 2000-11-01 2001-08-31
NANDITA KHANNA
Company Secretary 1999-11-02 2001-02-28
NANDITA KHANNA
Director 1999-11-02 2001-02-28
WILLEM GERRIT VAN DUIN
Director 1999-05-14 2000-11-01
DAVID BACALL
Company Secretary 1999-05-14 1999-11-02
DAVID BACALL
Director 1999-05-14 1999-11-02
THEYDON SECRETARIES LIMITED
Company Secretary 1999-05-14 1999-05-14
THEYDON NOMINEES LIMITED
Nominated Director 1999-05-14 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED CHIGWELL MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-11 CURRENT 1997-08-13 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED HONNETE LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED SYNCRO CAPITAL LIMITED Company Secretary 2007-02-22 CURRENT 2007-01-23 Dissolved 2013-12-25
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED CROWNGAIN LIMITED Company Secretary 2007-02-20 CURRENT 1991-08-01 Active - Proposal to Strike off
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED ITTI UK LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED REDCLIFF LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-06 Active - Proposal to Strike off
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED TEN BROTHERS LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Dissolved 2014-05-06
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED MPHASIS CONSULTING LIMITED Company Secretary 2005-03-04 CURRENT 1983-09-22 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED YOGIC NEURO THERAPY LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED WIN THAT DEAL LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Active
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED EGES INTERNATIONAL (UK) LIMITED Company Secretary 2002-03-20 CURRENT 2002-03-20 Active - Proposal to Strike off
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED HUGO RYAN LIMITED Company Secretary 2001-07-02 CURRENT 2001-07-02 Active - Proposal to Strike off
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED EMERIO UK LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Liquidation
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED TRANSTECH SYSTEMS (UK) LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Dissolved 2015-01-13
VILAS KANYAL MPHASIS CONSULTING LIMITED Director 2017-10-16 CURRENT 1983-09-22 Active
SUBRAMANIAN NARAYAN MPHASIS CONSULTING LIMITED Director 2014-08-01 CURRENT 1983-09-22 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
2024-04-04Director's details changed for Mr Stephen Clive Barwell on 2024-03-01
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 15 Bishopsgate London EC2N 3AR United Kingdom
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NICHOLA JAYNE THOMSON
2023-02-13DIRECTOR APPOINTED MR STEPHEN CLIVE BARWELL
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1 Ropemaker Street London EC2Y 9HT United Kingdom
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1 Ropemaker Street London EC2Y 9HT United Kingdom
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MS NICHOLA JAYNE THOMSON
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-27CH01Director's details changed for Mr Anuraj Bhatia on 2020-01-27
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 88 Wood Street London EC2V 7RS
2019-06-21AP01DIRECTOR APPOINTED MR ANURAJ BHATIA
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH GREWAL
2019-06-21CH01Director's details changed for on
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MS JAN KATHLEEN HIER
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 3107
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR GURPREET SINGH GREWAL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR APARAJITA AJIT
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23AP01DIRECTOR APPOINTED MR VILAS KANYAL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3107
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 3107
2016-06-01AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MS APARAJITA AJIT
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV LOCHAN SAWHNEY
2016-01-14CH01Director's details changed for Mr Stephen Hayes on 2015-12-16
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3107
2015-06-03AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR RAJEEV LOCHAN SAWHNEY
2014-09-03AP01DIRECTOR APPOINTED MR SUBRAMANIAN NARAYAN
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIVARAM NAIR AZHAKANKUMARATH
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GANESH PAI
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GANESH MURTHY
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3107
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Mr Stephen Hayes on 2014-04-30
2014-02-11AUDAUDITOR'S RESIGNATION
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0114/05/13 FULL LIST
2013-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-14SH0108/02/13 STATEMENT OF CAPITAL GBP 3107
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AR0114/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05SH0124/08/11 STATEMENT OF CAPITAL GBP 1800
2011-08-26RES13AUTH SHARE CAP RESTRICTION REMOVED 01/08/2011
2011-05-25AR0114/05/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR SIVARAM NAIR AZHAKANKUMARATH
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AP01DIRECTOR APPOINTED MR GANESH PAI
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VINAY RAJADHYAKSHA
2010-06-01AR0114/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VINAY RAJADHYAKSHA / 12/05/2010
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA KRISHNAN
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR SUSANTO BANERJEE
2009-08-18288aDIRECTOR APPOINTED MR GANESH MURTHY
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND
2009-06-15AUDAUDITOR'S RESIGNATION
2009-06-03MISCSECTION 519
2009-06-03MISCSECTION 519
2009-05-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / PRIYA KRISHNAN / 14/05/2009
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / SUSANTO BANERJEE / 01/12/2008
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MOHAN KRISHNAN
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2008-07-30AUDAUDITOR'S RESIGNATION
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MOHAN PANDIT
2008-02-25288aDIRECTOR APPOINTED MR SUSANTO BANERJEE
2008-02-25288aDIRECTOR APPOINTED MR STEPHEN HAYES
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMBARDO
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR ALOK MISRA
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-21AUDAUDITOR'S RESIGNATION
2006-08-21288bDIRECTOR RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-05363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-25363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MPHASIS 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 MPHASIS 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
MPHASIS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of MPHASIS UK LIMITED registering or being granted any patents
Domain Names

MPHASIS UK LIMITED owns 1 domain names.

mphasisbfl.co.uk  

Trademarks
We have not found any records of MPHASIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPHASIS 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 (62090 - Other information technology service activities) as MPHASIS UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MPHASIS 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.
Import/Export of Goods
Goods imported/exported by MPHASIS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0185176200Machines 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)
2010-04-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)

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 MPHASIS 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 MPHASIS UK LIMITED any grants or awards.
Ownership
    • ELECTRONIC DATA SYSTEMS CORP : Ultimate parent company : US
      • Electronic Data Systems Limited
      • Electronic Data Systems Ltd
      • EDS Europe
      • EDS Finance plc
      • EDS (Scotland) Finance Partnership
      • E.D.S. International Limited
      • E.D.S. International Ltd
      • EDS Credit Services Limited
      • EDS Credit Services Ltd
      • EDS Defence Limited
      • EDS Defence Ltd
      • Eisis Limited
      • Eisis Ltd
      • ExcellerateHRO UK Limited
      • ExcellerateHRO UK Ltd
      • Media Accounting Services Limited
      • Media Accounting Services Ltd
      • MphasiS UK Limited
      • MphasiS UK Ltd
      • Princeton Consulting Limited
      • Princeton Consulting Ltd
      • RelQ Europe Limited
      • RelQ Europe Ltd
      • .T. Kearney Ltd
      • A.T. Kearney Limited
      • .T. Kearney Ltd
      • A.T. Kearney Limited
      • 3301942 Media Accounting Services Limited
      • 3301942 Media Accounting Services Ltd
      • Abbey National Credit & Payment Services Ltd
      • Abbey National Credit and Payment Services Limited
      • Citymax Integrated Information Systems Ltd
      • Citymax RA Limited
      • Citymax RA Ltd
      • Clarion Training Limited
      • Clarion Training Ltd
      • COGSYS Limited
      • COGSYS Ltd
      • Computer Marketing Ltd
      • DVOIT Limited
      • DVOIT Ltd
      • E.D.S. International Limited
      • E.D.S. International Ltd
      • eBreviate UK Limited
      • eBreviate UK Ltd
      • eBreviate UK Limited
      • eBreviate UK Ltd
      • EDS (Electronic Data Systems) Limited
      • EDS (Electronic Data Systems) Ltd
      • EDS (Electronic Data Systems) Limited
      • EDS (Electronic Data Systems) Ltd
      • EDS 1994 Trustee Limited
      • EDS 1994 Trustee Ltd
      • EDS Credit Services Limited
      • EDS Credit Services Ltd
      • EDS Defence Limited
      • EDS Defence Ltd
      • EDS Europe
      • EDS Finance plc
      • EDS Global Field Services Limited
      • EDS Global Field Services Ltd
      • EDS Global Field Services Limited
      • EDS Global Field Services Ltd
      • EDS International Limited
      • EDS International Ltd
      • EDS Nominees
      • EDS Nominees Limited
      • EDS Nominees Ltd
      • EDS Secretarial Services
      • EDS Secretarial Services Limited
      • EDS Secretarial Services Ltd
      • EDS Trustee Limited
      • EDS Trustee Ltd
      • EDS UK Limited
      • EDS UK Ltd
      • EDS UK Limited
      • EDS UK Ltd
      • Engineering Animation UK Ltd
      • Engineering Animation UK Ltd.
      • Engineering Animation UK, Ltd
      • GeoVision Systems Limited
      • GeoVision Systems Ltd
      • Media Accounting Services Limited
      • Media Accounting Services Ltd
      • Memorex Telex UK Limited
      • Memorex Telex UK Ltd
      • Memorex Telex UK Limited
      • Memorex Telex UK Ltd
      • Planning Consultancy Ltd
      • S.D. International Limited
      • S.D. International Ltd
      • Scicon Arabia Limited
      • Scicon Arabia Ltd
      • Scicon Limited
      • Scicon Ltd
      • SDRC UK Limited
      • SDRC UK Ltd
      • SHL Systemhouse Europe Limited
      • SHL Systemhouse Europe Ltd
      • SHL Technology Solutions Limited
      • SHL Technology Solutions Ltd
      • SHL Technology Solutions Limited
      • SHL Technology Solutions Ltd
      • Spartan Funding Co
      • Spartan Funding Company
      • Systematics Integration Limited
      • Systematics Integration Ltd
      • Systematics Integration Limited
      • Systematics Integration Ltd
      • Systems Designers Aviation Limited
      • Systems Designers Aviation Ltd
      • Systems Designers Estates Limited
      • Systems Designers Estates Ltd
      • Systems Designers Limited
      • Systems Designers Ltd
      • Systems Programming (Scotland) Limited
      • Systems Programming (Scotland) Ltd
      • Systems Programming Limited
      • Systems Programming Ltd
      • Systems Programming Overseas Limited
      • Systems Programming Overseas Ltd
      • Tap Trade & Consulting Ltd
      • Tap Trade and Consulting Limited
      • Unigraphics Solutions Limited
      • Unigraphics Solutions Ltd
      • Universal Money Systems
      • Variation Systems Analysis Ltd
      • Wolsingvale Limited
      • Wolsingvale Ltd
    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.