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

GEORGES SIMENON LIMITED

7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR,
Company Registration Number
04133170
Private Limited Company
Active

Company Overview

About Georges Simenon Ltd
GEORGES SIMENON LIMITED was founded on 2000-12-27 and has its registered office in Chichester. The organisation's status is listed as "Active". Georges Simenon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGES SIMENON LIMITED
 
Legal Registered Office
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
Other companies in WC2B
 
Filing Information
Company Number 04133170
Company ID Number 04133170
Date formed 2000-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB315996370  
Last Datalog update: 2024-01-08 19:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGES SIMENON 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 GEORGES SIMENON LIMITED
The following companies were found which have the same name as GEORGES SIMENON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGES SIMENON FAMILY RIGHTS LIMITED 99 KENTON ROAD KENTON HARROW KENTON HARROW MIDDLESEX HA3 0AN Dissolved Company formed on the 2006-06-28

Company Officers of GEORGES SIMENON LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JAYNE MICHEL
Director 2012-05-03
GUY ANTHONY NAGGAR
Director 2016-05-26
JOHN SIMENON
Director 2001-10-01
PHILIP EDWARD SKERRETT
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD AGGETT
Company Secretary 2014-12-01 2016-03-31
PAUL BERNARD AGGETT
Director 2013-05-29 2016-03-31
PIERRE SIMENON
Director 2013-02-11 2013-07-29
MICHAEL ADAM FOSTER
Director 2012-05-03 2013-05-24
TERRY WILLIAM DOWNING
Director 2007-01-29 2012-05-03
MARY MARGARET DURKAN
Director 2010-11-30 2012-05-03
PIERRE SIMENON
Director 2001-10-01 2012-02-03
PHILIP ARTHUR BEALE
Company Secretary 2000-12-27 2011-09-30
WILLIAM WALDORF ASTOR
Director 2005-06-29 2011-08-24
JANE ELIZABETH TURNER
Director 2007-07-27 2008-11-03
NICHOLAS JAMES WILLIAMS
Director 2000-12-27 2007-07-27
SUSAN MARGARET MURPHY
Director 2004-10-01 2007-01-26
JEREMY LOCH MANSELL BANKS
Director 2001-07-02 2006-01-31
PHILIP ARTHUR BEALE
Director 2002-12-05 2004-10-01
NICHOLAS TAMBLYN
Director 2000-12-27 2002-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-27 2000-12-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active
GUY ANTHONY NAGGAR PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
GUY ANTHONY NAGGAR WORLDWRITES HOLDINGS LIMITED Director 2014-04-29 CURRENT 2010-05-13 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
GUY ANTHONY NAGGAR SPECTRUM FACILITIES LIMITED Director 2013-10-09 CURRENT 2009-03-17 Dissolved 2015-08-18
GUY ANTHONY NAGGAR WOODENBUTTON LIMITED Director 2013-10-09 CURRENT 2003-08-07 In Administration/Administrative Receiver
GUY ANTHONY NAGGAR LYS PROPERTIES LIMITED Director 2013-09-11 CURRENT 1997-06-09 Liquidation
GUY ANTHONY NAGGAR FTT SCIENTIFIC LIMITED Director 2013-02-21 CURRENT 2010-12-23 Active
GUY ANTHONY NAGGAR MINT HOUSE PROPERTIES LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-11-22
GUY ANTHONY NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
GUY ANTHONY NAGGAR GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR VIRGINIA JAMES 1 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 2 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 3 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2008-03-31 CURRENT 2007-03-20 Active
GUY ANTHONY NAGGAR ST CLEMENT'S COURT BOOKS LTD Director 2005-10-21 CURRENT 2005-10-21 Active
GUY ANTHONY NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
GUY ANTHONY NAGGAR NUMBERPACK LIMITED Director 2003-08-12 CURRENT 2003-07-02 Liquidation
GUY ANTHONY NAGGAR MARLBOROUGH RARE BOOKS LIMITED Director 1993-01-22 CURRENT 1950-03-21 Active
GUY ANTHONY NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 Active
PHILIP EDWARD SKERRETT THE REEVES SPORTS CLUB LIMITED Director 1992-01-28 CURRENT 1963-04-26 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
2024-01-02CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Director's details changed for John Simenon on 2023-05-24
2023-01-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2021-01-15PSC05Change of details for The Peters Fraser & Dunlop Group Limited as a person with significant control on 2020-05-28
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-05-27AP01DIRECTOR APPOINTED MS HILARY STRONG
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAIG BROUGH
2020-05-10PSC02Notification of The Peters Fraser & Dunlop Group Limited as a person with significant control on 2020-04-07
2020-05-10PSC07CESSATION OF WORLDWRITES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-01-09PSC05Change of details for Legacy Books Limited as a person with significant control on 2019-11-06
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-27AP01DIRECTOR APPOINTED MR GORDON HAIG BROUGH
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD SKERRETT
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-10CH01Director's details changed for Mr Guy Anthony Naggar on 2018-10-08
2018-03-29CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMENON / 26/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JAYNE MICHEL / 26/03/2018
2018-03-28PSC05Change of details for Legacy Books Limited as a person with significant control on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 971497
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMENON / 18/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMENON / 18/10/2016
2016-05-31AP01DIRECTOR APPOINTED MR GUY ANTHONY NAGGAR
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2016-03-31TM02Termination of appointment of Paul Bernard Aggett on 2016-03-31
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 971497
2016-02-11AR0127/12/15 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR PHILIP EDWARD SKERRETT
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-20AP03SECRETARY APPOINTED PAUL BERNARD AGGETT
2015-03-20AP03SECRETARY APPOINTED PAUL BERNARD AGGETT
2015-02-21CH01Director's details changed for Paul Bernard Aggett on 2014-12-01
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 976497
2015-02-21AR0127/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 971497
2014-01-16AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-03SH02Sub-division of shares on 2013-12-18
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23RES13CANCEL SHARE PREMIUM/SUB DIVISION OF SHARES 18/12/2013
2013-12-23RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 971497.00
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE SIMENON
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-03-19RP04SECOND FILING WITH MUD 27/12/12 FOR FORM AR01
2013-03-19ANNOTATIONClarification
2013-02-21AP01DIRECTOR APPOINTED PIERRE SIMENON
2013-01-18AR0127/12/12 FULL LIST
2012-11-26AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-05-22AP01DIRECTOR APPOINTED MR MICHAEL ADAM FOSTER
2012-05-22AP01DIRECTOR APPOINTED MS CAROLINE JAYNE MICHEL
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 4TH FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2012-04-19ANNOTATIONPart Rectified
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE SIMENON
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-02-10SH20STATEMENT BY DIRECTORS
2012-02-10SH1910/02/12 STATEMENT OF CAPITAL GBP 3885988
2012-02-10CAP-SSSOLVENCY STATEMENT DATED 03/02/12
2012-02-10RES06REDUCE ISSUED CAPITAL 10/02/2012
2012-01-03AR0127/12/11 FULL LIST
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2011-01-06AR0127/12/10 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AP01DIRECTOR APPOINTED MRS MARY MARGARET DURKAN
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AR0127/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SIMENON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMENON / 28/01/2010
2009-01-02363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JANE TURNER
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-10-29288bDIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2021-12-31

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 GEORGES SIMENON LIMITED

Intangible Assets
Patents
We have not found any records of GEORGES SIMENON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGES SIMENON LIMITED
Trademarks
We have not found any records of GEORGES SIMENON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGES SIMENON 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 (96090 - Other service activities n.e.c.) as GEORGES SIMENON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GEORGES SIMENON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGES SIMENON 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 GEORGES SIMENON 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.