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

CITY CREDIT CAPITAL (UK) LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
04343251
Private Limited Company
In Administration

Company Overview

About City Credit Capital (uk) Ltd
CITY CREDIT CAPITAL (UK) LIMITED was founded on 2001-12-19 and has its registered office in London. The organisation's status is listed as "In Administration". City Credit Capital (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITY CREDIT CAPITAL (UK) LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in EC2N
 
Filing Information
Company Number 04343251
Company ID Number 04343251
Date formed 2001-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB843680708  
Last Datalog update: 2023-08-06 14:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY CREDIT CAPITAL (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 CITY CREDIT CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
TAK SHING LORENZ LEE
Company Secretary 2014-05-30
SIMON JOHN DANIELS
Director 2017-07-17
HOO WING THOMAS FUNG
Director 2008-05-08
TAK SHING LORENZ LEE
Director 2001-12-19
ALFRED TANG
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BILAL WAHEED
Company Secretary 2012-09-19 2014-05-30
LORENZ TAK SHING LEE
Company Secretary 2010-03-12 2012-09-19
RAYMOND YIP
Director 2009-06-30 2010-04-23
STEPHEN MARK CUBITT
Company Secretary 2008-01-18 2010-03-12
JULIAN ROBERT SOPER
Director 2007-03-28 2008-07-02
DAVID PATTEN
Company Secretary 2007-03-28 2008-01-18
DAVID PATTEN
Director 2002-08-01 2008-01-18
ALFRED TANG
Company Secretary 2002-08-01 2007-03-28
RAYMOND YIP
Director 2004-01-16 2005-12-16
RONALD GIM BENG AUW
Director 2001-12-19 2004-01-19
PATRICK KWOK HEI CHU
Director 2002-08-01 2004-01-19
PAUL MCCARTEN
Company Secretary 2001-12-19 2002-08-01
BUDIMAN EFFENDI
Director 2001-12-19 2002-08-01
PAUL MCCARTEN
Director 2001-12-19 2002-08-01
CETC (NOMINEES) LIMITED
Company Secretary 2001-12-19 2001-12-19
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2001-12-19 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DANIELS TEASDALE CONSULTANCY LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-05-20
ALFRED TANG CROWDSTAKE LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
ALFRED TANG CITY CREDIT CAPITAL ASSET MANAGEMENT LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
ALFRED TANG HARVEST IMMIGRATION ADVISORS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-07-19
ALFRED TANG CITY CREDIT CAPITAL PROPERTY CONSULTANCY LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-05-02

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service ExecutiveLondonResponsibilities Include but are not limited to:. City Credit Capital is a leading provider of Forex and CFD margin trading services....2016-02-03

Jobs results powered by Indeed
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
2024-02-01Administrator's progress report
2023-10-02Liquidation creditors meeting
2023-09-13Liquidation statement of affairs AM02SOA
2023-09-04Statement of administrator's proposal
2023-07-13Appointment of an administrator
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY
2022-12-28CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-20SH0115/09/22 STATEMENT OF CAPITAL GBP 14205396
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15SH0115/08/22 STATEMENT OF CAPITAL GBP 13405396
2022-06-07SH0131/05/22 STATEMENT OF CAPITAL GBP 12405396
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-15Change of details for Mr Alfred Tang as a person with significant control on 2021-12-15
2021-12-15PSC04Change of details for Mr Alfred Tang as a person with significant control on 2021-12-15
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31CH01Director's details changed for Wai Ka Thomas Fung on 2021-08-31
2021-08-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-15CC04Statement of company's objects
2021-06-16SH0116/06/21 STATEMENT OF CAPITAL GBP 11929243
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-08-24CH01Director's details changed for Wai Kai Thomas Fung on 2020-08-24
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Wai Kai Thomas Fung on 2020-06-10
2020-06-11CH01Director's details changed for Hoo Wing Thomas Fung on 2020-04-03
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED TANG
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-04AP01DIRECTOR APPOINTED MR RAYMOND YIP
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 9929243
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED MR SIMON JOHN DANIELS
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 9929243
2017-06-05SH0125/05/17 STATEMENT OF CAPITAL GBP 9929243
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 8383708
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 8383708
2016-11-07SH0105/10/16 STATEMENT OF CAPITAL GBP 8383708
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21CH01Director's details changed for Thomas Hoo Wing Fung on 2016-03-31
2016-03-29CH03SECRETARY'S DETAILS CHNAGED FOR LORENZ TAK SHING LEE on 2016-03-18
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 09/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 09/03/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 7598988
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 7598988
2014-12-23AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 22/12/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOO WING FUNG / 22/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TANG / 06/07/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TANG / 01/07/2014
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP03Appointment of Lorenz Tak Shing Lee as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BILAL WAHEED
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 7598988
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-20AR0119/12/12 FULL LIST
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY LORENZ LEE
2012-09-20AP03SECRETARY APPOINTED BILAL WAHEED
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 02/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 30/04/2012
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 30/04/2012
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 20TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM
2012-01-31AR0119/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 01/09/2011
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 01/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2011-01-07AR0119/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TANG / 31/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 06/12/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / LORENZ TAK SHING LEE / 06/12/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND YIP
2010-03-16AP03SECRETARY APPOINTED LORENZ TAK SHING LEE
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CUBITT
2010-01-05AR0119/12/09 FULL LIST
2009-11-10SH0104/09/09 STATEMENT OF CAPITAL GBP 6818988
2009-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27288aDIRECTOR APPOINTED RAYMOND YIP
2009-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2388(2)AD 30/05/09 GBP SI 140000@1=140000 GBP IC 6528988/6668988
2009-05-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2688(2)AD 18/05/09 GBP SI 250000@1=250000 GBP IC 6278988/6528988
2009-05-2688(2)AD 31/03/09 GBP SI 300000@1=300000 GBP IC 5978988/6278988
2009-04-30288aDIRECTOR APPOINTED THOMAS HOO WING FUNG
2009-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-3088(2)CAPITALS NOT ROLLED UP
2009-04-3088(2)CAPITALS NOT ROLLED UP
2009-01-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED TANG / 21/07/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0288(2)AD 31/07/08 GBP SI 419000@1=419000 GBP IC 5559988/5978988
2008-09-0288(2)AD 30/05/08 GBP SI 326000@1=326000 GBP IC 5233988/5559988
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JULIAN SOPER
2008-02-11RES14RE LOAN ACCOUNT 31/12/07
2008-02-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-01363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-27123NC INC ALREADY ADJUSTED 09/09/07
2007-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-27RES04£ NC 5000000/10000000 09/
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03RES13PAY UP IN FULL 28/03/07
2007-02-05363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25123NC INC ALREADY ADJUSTED 30/06/06
2006-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-25RES04£ NC 3000000/5000000 30/0
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
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 CITY CREDIT CAPITAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-09-05
Appointment of Administrators2023-07-10
Fines / Sanctions
No fines or sanctions have been issued against CITY CREDIT CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-03 Satisfied THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CITY CREDIT CAPITAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CITY CREDIT CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY CREDIT CAPITAL (UK) LIMITED
Trademarks
We have not found any records of CITY CREDIT CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY CREDIT CAPITAL (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 (64999 - Financial intermediation not elsewhere classified) as CITY CREDIT CAPITAL (UK) 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 CITY CREDIT CAPITAL (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 CITY CREDIT CAPITAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0166019100Umbrellas having a telescopic shaft (excl. toy umbrellas)
2012-05-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2012-04-0168021000Tiles, cubes and other processed articles of natural stone, incl. slate, for mosaics and the like, whether or not rectangular or square, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm; artificially coloured granules, chippings and powder of natural stone, incl. slate

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 CITY CREDIT CAPITAL (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 CITY CREDIT CAPITAL (UK) 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.