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

ELGAR BYRNE CAPITAL LIMITED

11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
07977635
Private Limited Company
Dissolved

Dissolved 2017-08-10

Company Overview

About Elgar Byrne Capital Ltd
ELGAR BYRNE CAPITAL LIMITED was founded on 2012-03-06 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-08-10 and is no longer trading or active.

Key Data
Company Name
ELGAR BYRNE CAPITAL LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in EC2R
 
Previous Names
BOW LANE ENVIRONMENTAL CAPITAL LIMITED14/11/2012
Filing Information
Company Number 07977635
Date formed 2012-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGAR BYRNE CAPITAL 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 ELGAR BYRNE CAPITAL LIMITED
The following companies were found which have the same name as ELGAR BYRNE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELGAR BYRNE CAPITAL II LIMITED DAUNTSEY HOUSE 4B FREDERICK'S PLACE OLD JEWRY OLD JEWRY LONDON EC2R 8AB Dissolved Company formed on the 2013-03-19

Company Officers of ELGAR BYRNE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY BYRNE
Director 2013-12-10
MICHAEL JAMES DOUGLAS CAMPBELL
Director 2013-12-10
ADAM LOUIS LAURENCE ELGAR
Director 2013-12-10
EDWARD BENEDICT ELGAR
Director 2012-03-06
WILLIAM HOWARD ROY EVANS
Director 2013-12-10
SIMON ROY MIDDLETON
Director 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BYRNE BASEWARP LTD Director 2014-08-01 CURRENT 2013-09-11 Active - Proposal to Strike off
PAUL ANTHONY BYRNE LONGMORN PROJECT FINANCE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MICHAEL JAMES DOUGLAS CAMPBELL BOROGHIL LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON OPERATIONS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 016 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 017 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL PELION LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 014 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 012 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 010 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 011 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON WOOD LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-01-03
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 006 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 007 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 009 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 005 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 008 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 2 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 020 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 018 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 019 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 017 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 016 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 002 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 001 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 004 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON BIO POWER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 014 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-06-13
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 012 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 009 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 011 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 003 LIMITED Director 2014-09-02 CURRENT 2014-07-10 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL GASCOYNE HOLDINGS LIMITED Director 2012-12-07 CURRENT 1942-10-03 Active
ADAM LOUIS LAURENCE ELGAR ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2014-05-27 Active
ADAM LOUIS LAURENCE ELGAR 11 BEAUCHAMP ROAD LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
WILLIAM HOWARD ROY EVANS ELGAR MIDDLETON BIO POWER LIMITED Director 2015-12-15 CURRENT 2015-02-06 Active
WILLIAM HOWARD ROY EVANS ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2014-05-27 Active
WILLIAM HOWARD ROY EVANS ELGAR BYRNE CAPITAL II LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-01-12
WILLIAM HOWARD ROY EVANS BRUSHDEN LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-02-18
SIMON ROY MIDDLETON ELGAR MIDDLETON WOOD LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-01-03
SIMON ROY MIDDLETON ELGAR MIDDLETON BIO POWER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON ROY MIDDLETON ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
SIMON ROY MIDDLETON ROCHESTER 001 LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2015-10-13
SIMON ROY MIDDLETON BADDESLEY SOLAR LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-10-13

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
2017-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM DAUNTSEY HOUSE FREDERICK'S PLACE OLD JEWRY LONDON EC2R 8AB
2015-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-224.70DECLARATION OF SOLVENCY
2015-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-224.70DECLARATION OF SOLVENCY
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 13157
2015-03-18AR0106/03/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26SH0120/08/13 STATEMENT OF CAPITAL GBP 10000
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-20AR0106/03/14 FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR ADAM LOUIS LAURENCE ELGAR
2013-12-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY BYRNE
2013-12-11AP01DIRECTOR APPOINTED MR WILLIAM HOWARD ROY EVANS
2013-12-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOUGLAS CAMPBELL
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0106/03/13 FULL LIST
2012-11-23RES01ADOPT ARTICLES 20/11/2012
2012-11-20SH0120/11/12 STATEMENT OF CAPITAL GBP 10000
2012-11-14RES15CHANGE OF NAME 14/11/2012
2012-11-14CERTNMCOMPANY NAME CHANGED BOW LANE ENVIRONMENTAL CAPITAL LIMITED CERTIFICATE ISSUED ON 14/11/12
2012-03-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 ELGAR BYRNE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Appointment of Liquidators2015-07-20
Resolutions for Winding-up2015-07-20
Notices to Creditors2015-07-20
Fines / Sanctions
No fines or sanctions have been issued against ELGAR BYRNE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELGAR BYRNE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-03-06 £ 500,000
Non-instalment Debts Due After5 Years 2012-03-06 £ 500,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ELGAR BYRNE CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-06 £ 10,000
Cash Bank In Hand 2012-03-06 £ 114,677
Current Assets 2012-03-06 £ 254,677
Fixed Assets 2012-03-06 £ 2,987
Shareholder Funds 2012-03-06 £ 224,976
Tangible Fixed Assets 2012-03-06 £ 2,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELGAR BYRNE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGAR BYRNE CAPITAL LIMITED
Trademarks
We have not found any records of ELGAR BYRNE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGAR BYRNE CAPITAL 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 ELGAR BYRNE CAPITAL 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 ELGAR BYRNE CAPITAL 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 partyELGAR BYRNE CAPITAL LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 25 April 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final 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. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 24 April 2017 in order that the member be entitled to vote. Date of Appointment: 7 July 2015 Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Abdul Tahid, Tel: 020 7874 7880. Ag GF120295
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELGAR BYRNE CAPITAL LIMITEDEvent Date2015-07-07
Abigail Jones , (IP No. 10290) and David Birne , (IP No. 9034) both of Fisher Partners, 11-15 William Road, London, NW1 3ER . : Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELGAR BYRNE CAPITAL LIMITEDEvent Date2015-07-07
The following resolutions were passed in writing pursuant to the provisions of section 307 of the Companies Act 2006 on 07 July 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Abigail Jones , (IP No. 10290) of Fisher Partners, 11-15 William Road, London NW1 3ER and David Birne , (IP No. 9034) of Fisher Partners, 11-15 William Road, London NW1 3ER be and are appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Harry Hawkins. Tel: 020 7874 7828.
 
Initiating party Event TypeNotices to Creditors
Defending partyELGAR BYRNE CAPITAL LIMITEDEvent Date2015-07-07
Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 August 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Abigail Jones and David Birne of Fisher Partners, 11-15 William Road, London NW1 3ER the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All Creditors have been, or will be, paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Date of Appointment: 07 July 2015 Office Holder details: Abigail Jones , (IP No. 10290) and David Birne , (IP No. 9034) both of Fisher Partners, 11-15 William Road, London, NW1 3ER . Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGAR BYRNE CAPITAL 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 ELGAR BYRNE CAPITAL 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.