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

EUROVESTECH PLC

164 Field End Road, Eastcote, HA5 1RH,
Company Registration Number
03913197
Public Limited Company
Active

Company Overview

About Eurovestech Plc
EUROVESTECH PLC was founded on 2000-01-20 and has its registered office in Eastcote. The organisation's status is listed as "Active". Eurovestech Plc is a Public 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
EUROVESTECH PLC
 
Legal Registered Office
164 Field End Road
Eastcote
HA5 1RH
Other companies in W1J
 
Filing Information
Company Number 03913197
Company ID Number 03913197
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-01-20
Return next due 2025-02-03
Type of accounts FULL
VAT Number /Sales tax ID GB778526871  
Last Datalog update: 2024-04-07 12:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROVESTECH PLC
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 EUROVESTECH PLC

Current Directors
Officer Role Date Appointed
QUENTIN COLIN MAXWELL SOLT
Company Secretary 2016-04-04
RICHARD PHILIP BERNSTEIN
Director 2000-01-20
RICHARD HENRY GROGAN
Director 2000-02-21
QUENTIN COLIN MAXWELL SOLT
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
EPS SECRETARIES LIMITED
Company Secretary 2013-11-28 2016-04-04
DAVID GALLAGHER RISTOW
Director 2012-03-13 2015-08-31
BRADLEY ORMSBY
Company Secretary 2009-05-28 2013-11-28
JEAN MICHEL PETIT
Director 2003-02-03 2012-03-31
MARINA WRIGHT
Company Secretary 2007-12-07 2009-05-28
KATRIN URSULA BARRASS
Company Secretary 2006-06-30 2007-12-07
SARA LILIAN PENNELL
Company Secretary 2000-03-06 2006-06-30
ALFRED JOHNSON ELBRICK
Director 2001-01-26 2003-08-03
RICHARD PHILIP BERNSTEIN
Company Secretary 2000-01-20 2000-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-20 2000-01-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-20 2000-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-01-20 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP BERNSTEIN BARBICAN CENTRE TRUST LIMITED(THE) Director 2016-09-20 CURRENT 1985-11-21 Active
RICHARD PHILIP BERNSTEIN AUDIONAMIX LIMITED Director 2012-10-24 CURRENT 2008-01-15 Active - Proposal to Strike off
RICHARD PHILIP BERNSTEIN JJB SPORTS PLC Director 2011-05-06 CURRENT 1971-09-22 Dissolved 2016-01-06
RICHARD PHILIP BERNSTEIN TOLUNA HOLDINGS LIMITED Director 2011-04-18 CURRENT 2011-01-14 Active
RICHARD PHILIP BERNSTEIN BETTER LIVES FOR PETS Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RICHARD PHILIP BERNSTEIN SHARE & SHARE ALIKE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
RICHARD PHILIP BERNSTEIN INTERNET PRICING LIMITED Director 2003-06-27 CURRENT 1999-11-16 Dissolved 2015-03-10
QUENTIN COLIN MAXWELL SOLT MAGENTA CORPORATION LIMITED Director 2015-09-11 CURRENT 1998-10-07 Active
QUENTIN COLIN MAXWELL SOLT STHALER LIMITED Director 2015-08-06 CURRENT 2012-07-30 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
QUENTIN COLIN MAXWELL SOLT AGRECOLA LIMITED Director 2011-08-26 CURRENT 2011-07-27 Dissolved 2017-01-03
QUENTIN COLIN MAXWELL SOLT CITYSLEET SERVICES LIMITED Director 2003-09-02 CURRENT 2002-09-26 Dissolved 2017-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-06-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-election of director 25/05/2023</ul>
2023-03-29FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-14CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-0824/01/22 STATEMENT OF CAPITAL GBP 7018227.27
2022-02-08SH0124/01/22 STATEMENT OF CAPITAL GBP 7018227.27
2021-12-30FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039131970004
2021-04-07SH0108/03/21 STATEMENT OF CAPITAL GBP 5258227.27
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039131970003
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 17C Curzon Street London W1J 5HU England
2020-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-appointment of auditors / re-elect director / accounts approved 17/03/2020
2020-12-22RES13Resolutions passed:
  • Company business 17/03/2020
2020-12-07AD02Register inspection address changed to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 17C Curzon Street London W1J 5HU
2020-11-18SH0130/10/20 STATEMENT OF CAPITAL GBP 3858227.27
2020-04-14SH0106/02/20 STATEMENT OF CAPITAL GBP 3518227.27
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-18RES09Resolution of authority to purchase a number of shares
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-21AAMDAmended full accounts made up to 2018-06-30
2018-12-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-05-11RES12VARYING SHARE RIGHTS AND NAMES
2018-05-11RES12VARYING SHARE RIGHTS AND NAMES
2018-03-15PSC02Notification of Invesco Finance Plc as a person with significant control on 2018-03-15
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER RISTOW
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 3468227.27
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039131970003
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM 29 Curzon Street London W1J 7TL United Kingdom
2017-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-02RES12VARYING SHARE RIGHTS AND NAMES
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3395500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-04-06TM02Termination of appointment of Eps Secretaries Limited on 2016-04-04
2016-04-06AP03Appointment of Mr Quentin Colin Maxwell Solt as company secretary on 2016-04-04
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3395550
2016-02-22AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 3395500
2015-05-11AR0120/01/15 ANNUAL RETURN FULL LIST
2015-04-30CH04SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2015-01-20
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-20RES13RE-PURCHASE SHARES 11/03/2014
2014-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-purchase shares 11/03/2014
  • Resolution of removal of pre-emption rights
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 3380500
2014-03-18AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-29AP04Appointment of corporate company secretary Eps Secretaries Limited
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRADLEY ORMSBY
2013-04-29AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-27SH0107/09/12 STATEMENT OF CAPITAL GBP 3328661.18
2012-09-20AP01DIRECTOR APPOINTED MR DAVID GALLAGHER RISTOW
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT
2012-09-12RES13CANCEL ORD SHARES TRADING ON AIM 06/09/2012
2012-09-12RES01ADOPT ARTICLES 06/09/2012
2012-05-22AR0120/01/12 BULK LIST
2012-05-22AR0120/01/11 BULK LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GROGAN / 04/01/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 04/01/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP BERNSTEIN / 04/01/2012
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM, 29 CURZON STREET, LONDON, W1Y 7AE
2012-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY ORMSBY / 04/01/2012
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-07SH0117/10/11 STATEMENT OF CAPITAL GBP 3318815.50
2011-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-20RES13CAPITALISE UP TO 3409.50 14/10/2011
2011-10-20RES01ADOPT ARTICLES 14/10/2011
2011-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-27SH0231/03/10 STATEMENT OF CAPITAL GBP 3479253.20
2010-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-11RES01ADOPT ARTICLES 29/03/2010
2010-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-06AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-03-31SH1931/03/10 STATEMENT OF CAPITAL GBP 7735794.28
2010-03-31CERT21REDUCTION OF SHARE PREMIUM
2010-03-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-03-31SH0130/03/10 STATEMENT OF CAPITAL GBP 7735794.28
2010-03-18AR0120/01/10 BULK LIST
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-06-0388(2)AD 28/05/09 GBP SI 400000@0.01=4000 GBP IC 3439228/3443228
2009-05-28288aSECRETARY APPOINTED MR BRADLEY LEONARD ORMSBY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY MARINA WRIGHT
2009-04-28225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-02-24363aRETURN MADE UP TO 20/01/09; BULK LIST AVAILABLE SEPARATELY
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GROGAN / 26/01/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN PETIT / 26/01/2009
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-11-07RES01ADOPT ARTICLES 28/10/2008
2008-11-07RES13ADOPT ACCTS 28/10/2008
2008-11-0688(2)CAPITALS NOT ROLLED UP
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11363sRETURN MADE UP TO 20/01/08; BULK LIST AVAILABLE SEPARATELY
2008-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-04288bSECRETARY RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-12363sRETURN MADE UP TO 20/01/07; BULK LIST AVAILABLE SEPARATELY
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288bSECRETARY RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED
2006-02-10363sRETURN MADE UP TO 20/01/06; BULK LIST AVAILABLE SEPARATELY
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 20/01/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROVESTECH PLC 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 EUROVESTECH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding BLUEMOON INVESTMENTS LIMITED
DEBENTURE 2011-04-15 Satisfied COUTTS & COMPANY
RENT DEPOSIT AGREEMENT 2010-04-10 Outstanding DEXTER PROPERTY LIMITED
Filed Financial Reports
Annual Accounts
2021-06-30

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 EUROVESTECH PLC

Intangible Assets
Patents
We have not found any records of EUROVESTECH PLC registering or being granted any patents
Domain Names

EUROVESTECH PLC owns 1 domain names.

eurovestech.co.uk  

Trademarks
We have not found any records of EUROVESTECH PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MAGENTA CORPORATION LIMITED 2001-12-15 Outstanding

We have found 1 mortgage charges which are owed to EUROVESTECH PLC

Income
Government Income
We have not found government income sources for EUROVESTECH PLC. 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 (82990 - Other business support service activities n.e.c.) as EUROVESTECH PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROVESTECH PLC 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 EUROVESTECH PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 EUROVESTECH PLC 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 EUROVESTECH PLC 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.