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

AZUR GROUP LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
09938215
Private Limited Company
Liquidation

Company Overview

About Azur Group Ltd
AZUR GROUP LIMITED was founded on 2016-01-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Azur Group 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
AZUR GROUP LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
 
Previous Names
AZUR GROUP HOLDINGS LIMITED09/03/2021
AZURU GROUP HOLDINGS LIMITED14/09/2016
AZURU GROUP LIMITED14/09/2016
Filing Information
Company Number 09938215
Company ID Number 09938215
Date formed 2016-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 03/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB247577762  
Last Datalog update: 2024-02-07 02:44:03
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.
Companies with same name AZUR GROUP LIMITED
The following companies were found which have the same name as AZUR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZUR GROUP INC 616 1ST AVE STE 101 SEATTLE WA 981042258 Active Company formed on the 2016-08-15
AZUR GROUP INVESTMENTS, LLC 1818 S GESSNER RD HOUSTON TX 77063 Active Company formed on the 2016-11-15
AZUR GROUP, LLC 6301 NW 5TH WAY FORT LAUDERDALE FL 33309 Active Company formed on the 2019-07-03

Company Officers of AZUR GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMBANT UNDERWRITING SERVICES LIMITED
Company Secretary 2016-12-15
JEANNIE HELEN ARTHUR
Director 2016-05-10
CHARLES JONATHAN BLACKBURN
Director 2016-04-01
ANDREW LEWIS BROOKS
Director 2016-05-10
GRAHAM ANDREW ELLIOTT
Director 2016-01-06
DAVID QUIXANO HENRIQUES
Director 2017-05-26
NEIL JOE MINNICH
Director 2017-07-25
IAN PETTIFOR
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ELEANOR HACKETT
Director 2017-02-02 2017-07-18
GREGORY WOLYNIEC
Director 2016-05-10 2016-10-27
DAVID COUPE
Company Secretary 2016-01-06 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBANT UNDERWRITING SERVICES LIMITED ALTA SIGNA LTD Company Secretary 2018-05-29 CURRENT 2018-04-11 Active
AMBANT UNDERWRITING SERVICES LIMITED CARBON UNDERWRITING LIMITED Company Secretary 2018-03-23 CURRENT 2018-02-07 Active
AMBANT UNDERWRITING SERVICES LIMITED TRADECREDITECH LIMITED Company Secretary 2018-01-02 CURRENT 2016-06-02 Active
AMBANT UNDERWRITING SERVICES LIMITED BROKER IQ LIMITED Company Secretary 2017-12-13 CURRENT 2017-05-18 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED NEXASSURE AGENCY (UK) LIMITED Company Secretary 2017-10-17 CURRENT 2017-08-23 Active
AMBANT UNDERWRITING SERVICES LIMITED AZTECH ADVANTAGE LTD Company Secretary 2017-01-05 CURRENT 2016-11-29 Active
AMBANT UNDERWRITING SERVICES LIMITED AZUR UNDERWRITING LIMITED Company Secretary 2016-12-15 CURRENT 2015-12-04 Active
AMBANT UNDERWRITING SERVICES LIMITED AZURU SERVICES LIMITED Company Secretary 2016-12-15 CURRENT 2016-01-06 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PROTECTOR MGA LIMITED Company Secretary 2016-11-25 CURRENT 2016-06-25 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED THE FIDUCIA MGA COMPANY LIMITED Company Secretary 2016-07-25 CURRENT 2015-12-11 Active
AMBANT UNDERWRITING SERVICES LIMITED PENDRAGON PR LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PEREGRINE SPECIAL RISKS LIMITED Company Secretary 2015-08-25 CURRENT 2015-04-27 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED ACAPPELLA DELEGATED AUTHORITY NORTH AMERICA LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PROFILE RISK SOLUTIONS LTD Company Secretary 2015-06-01 CURRENT 2015-05-27 Active
AMBANT UNDERWRITING SERVICES LIMITED PRIORITY UNDERWRITING LIMITED Company Secretary 2015-02-13 CURRENT 2015-01-07 Liquidation
AMBANT UNDERWRITING SERVICES LIMITED SOLON UNDERWRITING LIMITED Company Secretary 2014-11-15 CURRENT 2014-02-13 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED OPUS UNDERWRITING LIMITED Company Secretary 2014-06-20 CURRENT 2014-03-26 Active
AMBANT UNDERWRITING SERVICES LIMITED SAPPHIRE INTERMEDIARY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2013-10-07 Active - Proposal to Strike off
JEANNIE HELEN ARTHUR YOUTH BUSINESS INTERNATIONAL Director 2015-12-03 CURRENT 2008-03-31 Active
JEANNIE HELEN ARTHUR FUNCTIONAL WORKS LTD Director 2015-05-20 CURRENT 2013-07-10 Active
JEANNIE HELEN ARTHUR PARABL DATA SOLUTIONS LTD Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
CHARLES JONATHAN BLACKBURN BROKER IQ LIMITED Director 2017-12-12 CURRENT 2017-05-18 Active - Proposal to Strike off
CHARLES JONATHAN BLACKBURN AZTECH ADVANTAGE LTD Director 2017-01-05 CURRENT 2016-11-29 Active
CHARLES JONATHAN BLACKBURN AZUR UNDERWRITING LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
CHARLES JONATHAN BLACKBURN AZURU SERVICES LIMITED Director 2016-04-01 CURRENT 2016-01-06 Active - Proposal to Strike off
CHARLES JONATHAN BLACKBURN REDMUND CONSULTING LTD Director 2015-12-22 CURRENT 2015-12-22 Dissolved 2018-01-16
CHARLES JONATHAN BLACKBURN SAVE OUR BELLS C.I.C. Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-03-29
ANDREW LEWIS BROOKS ASCOT UNDERWRITING GROUP LIMITED Director 2017-03-30 CURRENT 2016-09-05 Active
ANDREW LEWIS BROOKS ASCOT UNDERWRITING HOLDINGS LIMITED Director 2009-03-30 CURRENT 2001-05-04 Active
ANDREW LEWIS BROOKS ASCOT INSURANCE SERVICES LIMITED Director 2008-05-01 CURRENT 2004-04-27 Active
ANDREW LEWIS BROOKS ASCOT UNDERWRITING LIMITED Director 2004-02-24 CURRENT 2000-10-30 Active
GRAHAM ANDREW ELLIOTT AZURU SERVICES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES ICONIC LABS PLC Director 2018-02-19 CURRENT 2016-05-24 Active
DAVID QUIXANO HENRIQUES THE CRUWYS MORCHARD SPORTING SOCIETY LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES SARD LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES POLUS INVESTMENT MANAGEMENT LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES CAIRN FINANCIAL GUARANTEE LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT INVESTMENTS LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT GROUP LIMITED Director 2003-10-14 CURRENT 2003-06-05 Active
NEIL JOE MINNICH AZUR UNDERWRITING LIMITED Director 2017-07-14 CURRENT 2015-12-04 Active
NEIL JOE MINNICH AIG EUROPE LIMITED Director 2016-04-21 CURRENT 1980-03-19 Active
NEIL JOE MINNICH AIG TRAVEL EMEA LIMITED Director 2016-03-07 CURRENT 1983-06-01 Active
NEIL JOE MINNICH AIG TRAVEL EUROPE LIMITED Director 2016-02-23 CURRENT 2000-03-30 Liquidation
IAN PETTIFOR BROKER IQ LIMITED Director 2017-12-12 CURRENT 2017-05-18 Active - Proposal to Strike off
IAN PETTIFOR AZTECH ADVANTAGE LTD Director 2017-01-05 CURRENT 2016-11-29 Active
IAN PETTIFOR AZUR UNDERWRITING LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
IAN PETTIFOR AZURU SERVICES LIMITED Director 2016-04-01 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN PETTIFOR OXYGEN INSURANCE SERVICES LIMITED Director 2009-12-17 CURRENT 2004-07-06 Dissolved 2016-02-06
IAN PETTIFOR OXYGEN HOLDINGS PLC Director 2009-12-17 CURRENT 2004-07-01 Dissolved 2017-01-28

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
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-1130/06/23 STATEMENT OF CAPITAL GBP 7255
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2023-06-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-26Appointment of a voluntary liquidator
2023-06-26Voluntary liquidation declaration of solvency
2023-04-12APPOINTMENT TERMINATED, DIRECTOR BARNABY DOUGLAS RUGGE-PRICE
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099382150001
2023-03-23APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHAN BLACKBURN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHAN BLACKBURN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS BROOKS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS BROOKS
2023-02-02APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA WELLS
2023-01-11CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK LITTLE
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR
2022-01-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-09CERTNMCompany name changed azur group holdings LIMITED\certificate issued on 09/03/21
2021-03-01SH0116/02/21 STATEMENT OF CAPITAL GBP 1507056.952
2021-02-15AP01DIRECTOR APPOINTED MR ADAM DANIEL BURK
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS ROBINSON
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-08-27RP04SH01Second filing of capital allotment of shares GBP1,255,179.849
2020-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-23SH0116/06/20 STATEMENT OF CAPITAL GBP 1507010.202
2020-06-12RP04SH01Second filing of capital allotment of shares GBP1,255,254.8
2020-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-08SH0120/03/20 STATEMENT OF CAPITAL GBP 1506911.202
2020-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099382150001
2019-12-20SH0120/12/19 STATEMENT OF CAPITAL GBP 1256492.319
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-25SH0115/11/19 STATEMENT OF CAPITAL GBP 1256431.916
2019-10-02SH0113/09/19 STATEMENT OF CAPITAL GBP 1256246.476
2019-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-27RES01ADOPT ARTICLES 27/09/19
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 7th Floor 1 Minster Court London EC3R 7AA England
2019-09-03TM02Termination of appointment of Ambant Underwriting Services Limited on 2019-09-02
2019-09-03AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2019-09-01
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-18PSC08Notification of a person with significant control statement
2018-12-18PSC07CESSATION OF AIG PROPERTY CASUALTY INTERNATIONAL LLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11RP04SH01Second filing of capital allotment of shares GBP1,255,179.849
2018-12-07PSC07CESSATION OF GRAHAM ANDREW ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AP01DIRECTOR APPOINTED MR IAN THOMAS ROBINSON
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOE MINNICH
2018-11-30SH0130/11/18 STATEMENT OF CAPITAL GBP 1255449.476
2018-11-27SH0127/11/18 STATEMENT OF CAPITAL GBP 1255254.8
2018-10-09SH08Change of share class name or designation
2018-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04RP04SH01Second filing of capital allotment of shares GBP2,990.544
2018-09-24AP01DIRECTOR APPOINTED MS KATE VICTORIA WELLS
2018-09-20CH04SECRETARY'S DETAILS CHNAGED FOR AMBANT UNDERWRITING SERVICES LIMITED on 2018-09-20
2018-09-19SH0118/09/18 STATEMENT OF CAPITAL GBP 1255108.061
2018-09-17SH0117/09/18 STATEMENT OF CAPITAL GBP 2990.544
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Marlow House 1a Lloyd's Avenue London EC3N 3AA England
2018-08-22SH0121/08/18 STATEMENT OF CAPITAL GBP 2990.544
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2535
2017-09-08SH0108/09/17 STATEMENT OF CAPITAL GBP 2535
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP01DIRECTOR APPOINTED MR NEIL JOE MINNICH
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HACKETT
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETTIFOR / 30/05/2017
2017-05-26AP01DIRECTOR APPOINTED MR DAVID HENRIQUES
2017-02-08SH0103/02/17 STATEMENT OF CAPITAL GBP 2500
2017-02-03AP01DIRECTOR APPOINTED MS MAUREEN ELEANOR HACKETT
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 106 LEADENHALL STREET LONDON EC3A 4AA UNITED KINGDOM
2016-12-15AP04CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLYNIEC
2016-10-28AP01DIRECTOR APPOINTED MR GREGORY WOLYNIEC
2016-10-26AP01DIRECTOR APPOINTED MR ANDREW LEWIS BROOKS
2016-10-26AP01DIRECTOR APPOINTED MS JEANNIE HELEN ARTHUR
2016-09-14RES15CHANGE OF NAME 30/08/2016
2016-09-14CERTNMCOMPANY NAME CHANGED AZURU GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/09/16
2016-09-14CERTNMCOMPANY NAME CHANGED AZURU GROUP LIMITED CERTIFICATE ISSUED ON 14/09/16
2016-06-29SH0120/05/16 STATEMENT OF CAPITAL GBP 1250
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09SH02SUB-DIVISION 23/05/16
2016-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09SH02SUB-DIVISION 20/05/16
2016-06-09SH0123/05/16 STATEMENT OF CAPITAL GBP 100
2016-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-08RES12VARYING SHARE RIGHTS AND NAMES
2016-06-08RES01ADOPT ARTICLES 20/05/2016
2016-05-04ANNOTATIONClarification
2016-05-04RP04SECOND FILING FOR FORM AP01
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETTIFOR / 01/04/2016
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID COUPE
2016-04-05AP01DIRECTOR APPOINTED MR IAN PETTIFOR
2016-04-05AP01DIRECTOR APPOINTED MR CHARLES JONATHAN BLACKBURN
2016-03-21AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-01-06NEWINCCERTIFICATE 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
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AZUR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-14
Notices to2023-06-14
Resolution2023-06-14
Fines / Sanctions
No fines or sanctions have been issued against AZUR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AZUR GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AZUR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZUR GROUP LIMITED
Trademarks
We have not found any records of AZUR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZUR GROUP 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 (64205 - Activities of financial services holding companies) as AZUR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZUR GROUP 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 TypeAppointmen
Defending partyAZUR GROUP LIMITEDEvent Date2023-06-14
Name of Company: AZUR GROUP LIMITED Company Number: 09938215 Nature of Business: Azur Group Holdings Limited; Azuru Group Holdings Limited; Azuru Group Limited Registered office: First Floor Templebac…
 
Initiating party Event TypeNotices to
Defending partyAZUR GROUP LIMITEDEvent Date2023-06-14
 
Initiating party Event TypeResolution
Defending partyAZUR GROUP LIMITEDEvent Date2023-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZUR GROUP 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 AZUR GROUP 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.