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

EAST CITY INVESTMENTS LIMITED

C/O FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
00573920
Private Limited Company
Liquidation

Company Overview

About East City Investments Ltd
EAST CITY INVESTMENTS LIMITED was founded on 1956-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". East City Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST CITY INVESTMENTS LIMITED
 
Legal Registered Office
C/O FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC4M
 
Filing Information
Company Number 00573920
Company ID Number 00573920
Date formed 1956-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/03/2020
Account next due 24/12/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB113968013  
Last Datalog update: 2024-06-05 20:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST CITY INVESTMENTS 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 EAST CITY INVESTMENTS LIMITED
The following companies were found which have the same name as EAST CITY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST CITY INVESTMENTS LIMITED Active Company formed on the 2006-01-05

Company Officers of EAST CITY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL ROSALIE PACK
Company Secretary 1991-12-31
GILLIAN KEMBLE
Director 1991-12-31
ELIZABETH JULIE LASHLEY
Director 1991-12-31
CHERYL ROSALIE PACK
Director 1991-12-31
ANDREW SHEINMAN
Director 1991-12-31
BRYAN SHEINMAN
Director 1991-12-31
DAVID SHEINMAN
Director 1991-12-31
LESLIE SHEINMAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA PETZAL SHEINMAN
Director 1991-12-31 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL ROSALIE PACK SIX PT LIMITED Company Secretary 2001-11-01 CURRENT 1998-12-14 Active
CHERYL ROSALIE PACK WISEPART PRODUCTIONS LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
CHERYL ROSALIE PACK WISEPART THEATRE COMPANY LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
CHERYL ROSALIE PACK DINMONT PROPERTY LIMITED Company Secretary 1991-12-31 CURRENT 1947-07-18 Active
CHERYL ROSALIE PACK NORTHBURGH HOUSE LIMITED Company Secretary 1991-12-31 CURRENT 1959-04-16 Liquidation
CHERYL ROSALIE PACK BRYLES HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WIMPOLE HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1949-11-01 Active
CHERYL ROSALIE PACK CHERGIL HOUSE LIMITED Company Secretary 1991-10-31 CURRENT 1959-04-13 Liquidation
GILLIAN KEMBLE OPAL INSPIRATIONS LIMITED Director 2004-07-17 CURRENT 2004-06-21 Dissolved 2013-11-19
GILLIAN KEMBLE WISEPART PRODUCTIONS LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
GILLIAN KEMBLE DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
GILLIAN KEMBLE NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
GILLIAN KEMBLE BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
GILLIAN KEMBLE WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
GILLIAN KEMBLE CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ELIZABETH JULIE LASHLEY DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
ELIZABETH JULIE LASHLEY WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
ELIZABETH JULIE LASHLEY NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
ELIZABETH JULIE LASHLEY BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ELIZABETH JULIE LASHLEY CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WISEPART PRODUCTIONS LIMITED Director 2002-06-20 CURRENT 2000-06-02 Active
CHERYL ROSALIE PACK SIX PT LIMITED Director 2001-11-01 CURRENT 1998-12-14 Active
CHERYL ROSALIE PACK DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
CHERYL ROSALIE PACK NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
CHERYL ROSALIE PACK BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
CHERYL ROSALIE PACK WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
CHERYL ROSALIE PACK CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ANDREW SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
ANDREW SHEINMAN NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
ANDREW SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
ANDREW SHEINMAN CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
BRYAN SHEINMAN DIDASCO LEGALEASEL LIMITED Director 2009-01-10 CURRENT 2000-10-09 Liquidation
BRYAN SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
BRYAN SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
BRYAN SHEINMAN NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
BRYAN SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
BRYAN SHEINMAN WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
BRYAN SHEINMAN CHERGIL HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
DAVID SHEINMAN MARK OLIVER HOMES (YORKSHIRE) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
DAVID SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
DAVID SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
DAVID SHEINMAN NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
DAVID SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
DAVID SHEINMAN CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation
LESLIE SHEINMAN DIDASCO LEGALEASEL LIMITED Director 2000-10-09 CURRENT 2000-10-09 Liquidation
LESLIE SHEINMAN DINMONT PROPERTY LIMITED Director 1991-12-31 CURRENT 1947-07-18 Active
LESLIE SHEINMAN WEST HEATH ROAD PROPERTY LIMITED Director 1991-12-31 CURRENT 1951-05-16 Active
LESLIE SHEINMAN NORTHBURGH HOUSE LIMITED Director 1991-12-31 CURRENT 1959-04-16 Liquidation
LESLIE SHEINMAN BRYLES HOUSE LIMITED Director 1991-10-31 CURRENT 1959-04-13 Liquidation
LESLIE SHEINMAN WIMPOLE HOUSE LIMITED Director 1991-10-31 CURRENT 1949-11-01 Active
LESLIE SHEINMAN CHERGIL HOUSE LIMITED Director 1989-11-14 CURRENT 1959-04-13 Liquidation

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
2024-05-08Voluntary liquidation. Notice of members return of final meeting
2024-05-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-24
2023-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2023-10-24
2022-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-24
2021-11-09SH08Change of share class name or designation
2021-11-09MEM/ARTSARTICLES OF ASSOCIATION
2021-11-09RES12Resolution of varying share rights or name
2021-11-05600Appointment of a voluntary liquidator
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005739200002
2021-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-25
2021-11-03LIQ01Voluntary liquidation declaration of solvency
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SHEINMAN
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIE PACK
2021-10-28TM02Termination of appointment of Cheryl Rosalie Pack on 2021-10-22
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KEMBLE
2021-10-27AA01Previous accounting period shortened from 24/03/22 TO 22/10/21
2021-10-25AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DEACON
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07RES01ADOPT ARTICLES 07/11/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005739200002
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005739200001
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-14AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1200
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Dr Bryan Sheinman on 2014-01-30
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Russell Bedford House City Forum 25O City Road London EC1V 2QQ
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1200
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-11-22AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHEINMAN / 30/10/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHEINMAN / 30/10/2012
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/11
2011-12-21AR0131/10/11 ANNUAL RETURN FULL LIST
2010-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/10
2010-11-30AR0131/10/10 ANNUAL RETURN FULL LIST
2009-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/09
2009-12-14AR0131/10/09 FULL LIST
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-05225PREVSHO FROM 31/03/2008 TO 24/03/2008
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98
1998-07-09ORES14CAP £1100 30/06/98
1998-07-09SRES04NC INC ALREADY ADJUSTED 30/06/98
1998-07-09123£ NC 100/1200 30/06/98
1998-07-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-0988(2)RAD 30/06/98--------- £ SI 1100@1=1100 £ IC 100/1200
1998-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-01-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1995-02-01363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-12-03363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-02288DIRECTOR'S PARTICULARS CHANGED
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-01363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-11-12363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-10-01ELRESS252 DISP LAYING ACC 11/09/91
1991-10-01ELRESS386 DISP APP AUDS 11/09/91
1991-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-10363aRETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-09-14363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EAST CITY INVESTMENTS 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 EAST CITY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EAST CITY INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 EAST CITY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EAST CITY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST CITY INVESTMENTS LIMITED
Trademarks
We have not found any records of EAST CITY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT ALLEN-BELL LIMITED 2003-06-10 Outstanding
RENT DEPOSIT DEED FOUR IV DESIGN CONSULTANTS LIMITED 2006-02-11 Outstanding
RENT DEPOSIT DEED THINK JAM LIMITED 2007-06-15 Outstanding
RENT DEPOSIT DEED TRANSFUNCTION LIMITED 2004-02-20 Outstanding
RENT DEPOSIT DEED TRANSFUNCTION LIMITED 2007-01-05 Outstanding

We have found 5 mortgage charges which are owed to EAST CITY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for EAST CITY INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as EAST CITY INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EAST CITY INVESTMENTS 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 EAST CITY INVESTMENTS 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 EAST CITY INVESTMENTS 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.