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

EUROPEAN OPPORTUNITIES FUND III LIMITED

40 BANK STREET 31 FLOOR, LONDON, E14,
Company Registration Number
05793767
Private Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About European Opportunities Fund Iii Ltd
EUROPEAN OPPORTUNITIES FUND III LIMITED was founded on 2006-04-25 and had its registered office in 40 Bank Street 31 Floor. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
EUROPEAN OPPORTUNITIES FUND III LIMITED
 
Legal Registered Office
40 BANK STREET 31 FLOOR
LONDON
 
Previous Names
GS EUROPEAN OPPORTUNITIES FUND III LTD.14/01/2011
GS EUROPEAN OPPORTUNITIES FUND III GP LTD.26/10/2007
PORTFOLIO ACQUISITIONS 6 LTD.22/08/2007
Filing Information
Company Number 05793767
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-21
Date Dissolved 2015-11-10
Type of accounts FULL
Last Datalog update: 2016-04-28 04:47:30
Primary Source:Companies House
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 EUROPEAN OPPORTUNITIES FUND III LIMITED

Current Directors
Officer Role Date Appointed
JODIE OSBORNE
Company Secretary 2011-01-13
NICHOLAS JOHN BLAND
Director 2011-01-13
THADESHWAR ASHOK FANGOO
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES ELLIOTT
Company Secretary 2006-04-26 2010-12-22
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22 2010-12-22
NICHOLAS DAVID RUSSELL
Company Secretary 2006-04-26 2010-12-22
GREGORY PAUL MINSON
Director 2006-04-26 2010-12-22
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2006-04-26 2010-03-26
JAMES PATRICK GANLEY
Director 2007-09-03 2009-06-03
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
KIMMO BENJAM TAMMELA
Director 2006-04-26 2008-05-28
GIOVANNI CUTAIA
Director 2006-04-26 2007-09-03
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2006-04-26 2007-08-29
SUSAN JANE HUNT
Director 2006-04-26 2007-06-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-04-25 2006-04-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-04-25 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLAND SAPPHIRE AVIATION FINANCE I (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS JOHN BLAND P2P BL-3 PLC Director 2017-07-11 CURRENT 2017-06-07 Liquidation
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
NICHOLAS JOHN BLAND LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
NICHOLAS JOHN BLAND BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
NICHOLAS JOHN BLAND SETTER III CAPITAL LIMITED Director 2015-06-01 CURRENT 2012-11-13 Converted / Closed
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 1 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 2 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND GARTREE INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2005-10-07 Dissolved 2017-11-04
NICHOLAS JOHN BLAND MOTOR 2012 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2011-12-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2012 PLC Director 2015-06-01 CURRENT 2011-10-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2013-1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2013-1 PLC Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND PREMIER FOODS COLLECTIONS LIMITED Director 2015-06-01 CURRENT 2011-09-21 Dissolved 2017-06-30
NICHOLAS JOHN BLAND SANAD PLC Director 2015-06-01 CURRENT 2011-12-09 Dissolved 2018-03-08
NICHOLAS JOHN BLAND LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
NICHOLAS JOHN BLAND BLSSP (PHC 30) LIMITED Director 2015-06-01 CURRENT 2000-11-03 Liquidation
NICHOLAS JOHN BLAND GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2015-06-01 CURRENT 2009-05-15 Liquidation
NICHOLAS JOHN BLAND MANSARD MORTGAGES 2007-2 PLC Director 2015-06-01 CURRENT 2007-08-31 Active
NICHOLAS JOHN BLAND NEW SKYE (UK) LIMITED Director 2015-06-01 CURRENT 2009-06-17 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND REFERENCE CAPITAL INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2010-05-12 Liquidation
NICHOLAS JOHN BLAND STATECA 1 LIMITED Director 2015-06-01 CURRENT 2010-07-27 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SVF SECURITISATION LIMITED Director 2015-06-01 CURRENT 2013-10-17 Liquidation
NICHOLAS JOHN BLAND NEWFOUNDLAND CLO I LIMITED Director 2015-06-01 CURRENT 2008-11-12 Active
NICHOLAS JOHN BLAND STATECA DESIGNATED ACTIVITY COMPANY Director 2015-06-01 CURRENT 2010-08-31 Active
NICHOLAS JOHN BLAND LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK MASTER ISSUER PLC Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 3 LIMITED Director 2015-06-01 CURRENT 2010-11-23 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 PLC Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND RESIMAC UK RMBS NO.1 PLC Director 2015-06-01 CURRENT 2014-01-09 Liquidation
NICHOLAS JOHN BLAND EAF LEASING UK 1 LIMITED Director 2015-05-27 CURRENT 2012-06-01 Liquidation
NICHOLAS JOHN BLAND EUROPEAN INVESTMENT GROUP III LIMITED Director 2011-01-12 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND SETTER CAPITAL LIMITED Director 2010-06-30 CURRENT 2009-08-11 Converted / Closed
NICHOLAS JOHN BLAND QVS FUNDING I PLC Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2014-04-09
NICHOLAS JOHN BLAND SOMERSET FUNDING I PLC Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-04-09
THADESHWAR ASHOK FANGOO MANSARD MORTGAGES 2007-2 PLC Director 2015-08-28 CURRENT 2007-08-31 Active
THADESHWAR ASHOK FANGOO KREOS CAPITAL II (UK) LIMITED Director 2012-08-16 CURRENT 2004-08-10 Liquidation
THADESHWAR ASHOK FANGOO EAF LEASING UK 1 LIMITED Director 2012-06-01 CURRENT 2012-06-01 Liquidation
THADESHWAR ASHOK FANGOO EUROPEAN INVESTMENT GROUP III LIMITED Director 2010-12-22 CURRENT 2006-04-25 Dissolved 2015-11-10

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
2015-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM WINCHESTER HOUSE MAILSTOP 1 GREAT WINCHESTER STREET LONDON EC2N 2DB UNITED KINGDOM
2012-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-264.70DECLARATION OF SOLVENCY
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-04-05LATEST SOC05/04/12 STATEMENT OF CAPITAL;EUR 2501869;GBP 1
2012-04-05AR0131/03/12 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 21/12/10
2011-04-01AR0131/03/11 FULL LIST
2011-01-18SH0117/12/10 STATEMENT OF CAPITAL GBP 1 17/12/10 STATEMENT OF CAPITAL EUR 2501869
2011-01-14RES15CHANGE OF NAME 13/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED GS EUROPEAN OPPORTUNITIES FUND III LTD. CERTIFICATE ISSUED ON 14/01/11
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2011-01-13AP03SECRETARY APPOINTED JODIE OSBORNE
2011-01-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2011-01-13AP01DIRECTOR APPOINTED THADESHWAR ASHOOK FANGOO
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-12-29AA01PREVSHO FROM 31/12/2010 TO 21/12/2010
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS
2010-11-01SH0128/10/10 STATEMENT OF CAPITAL GBP 1 28/10/10 STATEMENT OF CAPITAL EUR 2441869
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-20AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-23RES01ALTER ARTICLES 18/08/2009
2009-09-23MEM/ARTSARTICLES OF ASSOCIATION
2009-09-23RES13ADDITIONAL TERMS TO ALLOTTED SHARES 18/08/2009
2009-09-0488(2)AMENDING 88(2)
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES GANLEY
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2009-01-2388(2)AD 16/01/09 EUR SI 550000@1=550000 EUR IC 0/550000
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-1088(2)AD 26/06/08 EUR SI 13595@1=13595 EUR IC 0/13595
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA
2008-06-04363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-06-0388(2)AD 24/04/08-24/04/08 EUR SI 568508@1=568508 EUR IC 0/568508
2008-06-0388(2)AD 29/05/08-29/05/08 GBP SI 222434@1=222434 GBP IC 1/222435
2008-04-1288(2)AD 03/04/08 EUR SI 503382@1=503382 EUR IC 518950/1022332
2008-02-2888(2)AD 28/02/08 EUR SI 371318@1=371318 EUR IC 147632/518950
2008-02-0588(2)RAD 30/01/08--------- EUR SI 250@1=250 EUR IC 147382/147632
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-04123NC INC ALREADY ADJUSTED 24/01/08
2008-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0488(2)RAD 24/01/08--------- EUR SI 147382@1=147382 EUR IC 0/147382
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-26CERTNMCOMPANY NAME CHANGED GS EUROPEAN OPPORTUNITIES FUND I II GP LTD. CERTIFICATE ISSUED ON 26/10/07
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-08-22CERTNMCOMPANY NAME CHANGED PORTFOLIO ACQUISITIONS 6 LTD. CERTIFICATE ISSUED ON 22/08/07
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
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 EUROPEAN OPPORTUNITIES FUND III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-22
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN OPPORTUNITIES FUND III 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
CHARGE OVER SHARES 2007-11-16 Satisfied THE NORINCHUKIN TRUST AND BANKING CO LTD
Intangible Assets
Patents
We have not found any records of EUROPEAN OPPORTUNITIES FUND III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN OPPORTUNITIES FUND III LIMITED
Trademarks
We have not found any records of EUROPEAN OPPORTUNITIES FUND III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN OPPORTUNITIES FUND III 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 EUROPEAN OPPORTUNITIES FUND III 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 EUROPEAN OPPORTUNITIES FUND III 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 TypeFinal Meetings
Defending partyEUROPEAN OPPORTUNITIES FUND III LIMITEDEvent Date2015-06-16
The Company was placed into members voluntary liquidation on 21 September 2012 and on the same date, Neil John Mather (IP No: 008747) and Gary Paul Shankland (IP No: 009587), both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 29 July 2015 at 10.30 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN OPPORTUNITIES FUND III 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 EUROPEAN OPPORTUNITIES FUND III 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.
    Other companies at postcode E14