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

EGMONT BOOK PUBLISHING LIMITED

2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
01002860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Egmont Book Publishing Ltd
EGMONT BOOK PUBLISHING LIMITED was founded on 1971-02-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Egmont Book Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGMONT BOOK PUBLISHING LIMITED
 
Legal Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in W11
 
Filing Information
Company Number 01002860
Company ID Number 01002860
Date formed 1971-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-06 11:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGMONT BOOK PUBLISHING 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 EGMONT BOOK PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE BUSS
Director 2018-01-01
STEFFEN KRAGH
Director 1998-04-27
CAROLINE LOUISE POPLAK
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DAVID HURCOMBE
Company Secretary 2013-08-10 2018-01-31
ALAN JAMES DAVID HURCOMBE
Director 2013-08-10 2018-01-31
ROBERT MCMENEMY
Director 2003-10-07 2016-07-01
JAMES WILLIAM HARTLAND WEIR
Company Secretary 2008-11-06 2013-08-10
JAMES WILLIAM HARTLAND WEIR
Director 2008-11-06 2013-08-10
CARSTEN MOLLER
Company Secretary 2005-02-18 2008-11-06
CARSTEN MOLLER
Director 2004-11-01 2008-11-06
MICHAEL FORBES MAIN
Company Secretary 2000-12-15 2005-02-18
MICHAEL FORBES MAIN
Director 2000-12-15 2005-02-18
JULIE ANNE GOLDSMITH
Director 2000-09-01 2003-10-07
CHRISTIAN JORGENSEN
Director 1998-06-01 2001-09-30
IAN RITCHIE FINDLAY
Director 1998-04-27 2000-12-31
DAVID ANDREW SMITH
Company Secretary 1998-04-27 2000-12-15
DAVID ANDREW SMITH
Director 1998-04-27 2000-12-15
ULRIK BULOW
Director 1998-04-27 1998-05-31
RIB SECRETARIES LIMITED
Company Secretary 1995-03-20 1998-04-27
ROSS CLAYTON
Director 1996-12-05 1998-04-27
DEREK KEITH FREEMAN
Director 1991-07-31 1998-04-27
PETER JOHN HOLLORAN
Director 1996-12-05 1998-04-27
JOHN BENEDICT MELLON
Director 1996-02-20 1998-04-27
PETER JOSEPH MURPHY
Director 1996-12-05 1997-08-08
PAUL BERTRAND WOLFGANG HAMLYN
Director 1991-07-31 1997-06-12
ALEXANDER BERESFORD GRANT
Director 1995-07-11 1996-11-30
WILLIAM PETER SHEPHERD
Director 1995-07-11 1996-11-06
RICHARD DENIS PAUL CHARKIN
Director 1991-07-31 1996-01-31
PETER ERNEST CHEESEMAN
Director 1991-07-31 1995-07-11
WILLOUGHBY MARK ST JOHN RADCLIFFE
Company Secretary 1991-07-31 1995-03-20
WILLOUGHBY MARK ST JOHN RADCLIFFE
Director 1991-07-31 1995-03-20
IAN ALEXANDER NOBLE IRVINE
Director 1991-07-31 1994-08-16
STEPHEN BURFORD WARSHAW
Director 1991-07-31 1993-10-31
NICOLAS DE LA MARE THOMPSON
Director 1991-07-31 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE BUSS DEAN & SON LIMITED Director 2018-01-01 CURRENT 1892-02-24 Active - Proposal to Strike off
ANNA LOUISE BUSS FARSHORE BOOKS LTD Director 2018-01-01 CURRENT 1948-02-18 Active
ANNA LOUISE BUSS EGMONT PUBLISHING LIMITED Director 2018-01-01 CURRENT 1949-05-02 Active
ANNA LOUISE BUSS EGMONT HOLDING LIMITED Director 2018-01-01 CURRENT 1976-05-05 Active
ANNA LOUISE BUSS EGMONT INTERACTIVE (UK) LIMITED Director 2018-01-01 CURRENT 1983-01-07 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT WORLD LIMITED Director 2018-01-01 CURRENT 1987-09-30 Active - Proposal to Strike off
ANNA LOUISE BUSS STORY HOUSE EGMONT LIMITED Director 2018-01-01 CURRENT 1991-09-25 Active
ANNA LOUISE BUSS NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2018-01-01 CURRENT 2001-05-24 Active - Proposal to Strike off
ANNA LOUISE BUSS WORLD'S WORK LIMITED Director 2018-01-01 CURRENT 1913-10-30 Active - Proposal to Strike off
ANNA LOUISE BUSS W H BOOKS LIMITED Director 2018-01-01 CURRENT 1922-10-19 Active - Proposal to Strike off
ANNA LOUISE BUSS KAYE & WARD LIMITED Director 2018-01-01 CURRENT 1952-06-16 Active - Proposal to Strike off
STEFFEN KRAGH EGMONT HOLDING LIMITED Director 2000-09-01 CURRENT 1976-05-05 Active
STEFFEN KRAGH FARSHORE BOOKS LTD Director 1998-04-27 CURRENT 1948-02-18 Active
CAROLINE LOUISE POPLAK DEAN & SON LIMITED Director 2016-07-01 CURRENT 1892-02-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1949-05-02 Active
CAROLINE LOUISE POPLAK EGMONT CB LIMITED Director 2016-07-01 CURRENT 1973-09-28 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT HOLDING LIMITED Director 2016-07-01 CURRENT 1976-05-05 Active
CAROLINE LOUISE POPLAK EGMONT INTERACTIVE (UK) LIMITED Director 2016-07-01 CURRENT 1983-01-07 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT WORLD LIMITED Director 2016-07-01 CURRENT 1987-09-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK STORY HOUSE EGMONT LIMITED Director 2016-07-01 CURRENT 1991-09-25 Active
CAROLINE LOUISE POPLAK NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2016-07-01 CURRENT 2001-05-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK WORLD'S WORK LIMITED Director 2016-07-01 CURRENT 1913-10-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK W H BOOKS LIMITED Director 2016-07-01 CURRENT 1922-10-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK KAYE & WARD LIMITED Director 2016-07-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK FARSHORE BOOKS LTD Director 2005-01-01 CURRENT 1948-02-18 Active

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
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22RES13Resolutions passed:
  • Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
2020-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04RES13Resolutions passed:
  • Company business 31/01/2019
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE BUSS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE
2018-03-14TM02Termination of appointment of Alan James David Hurcombe on 2018-01-31
2017-10-25SH20Statement by Directors
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-25SH19Statement of capital on 2017-10-25 GBP 1
2017-10-25CAP-SSSolvency Statement dated 30/09/17
2017-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 5521072
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY
2016-07-01AP01DIRECTOR APPOINTED CAROLINE LOUISE POPLAK
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 5521072
2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5521072
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 5521072
2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-13AP03Appointment of Mr Alan James David Hurcombe as company secretary
2013-10-13AP01DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2013-10-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES WEIR
2013-08-01AR0131/07/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-22AR0131/07/12 FULL LIST
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-26AR0131/07/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-03-17288aSECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09288aNEW SECRETARY APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-08-13363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3FB
2000-09-22288aNEW DIRECTOR APPOINTED
2000-08-15363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-29363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-13363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-07-20288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-05-27CERTNMCOMPANY NAME CHANGED REED BOOK PUBLISHING LIMITED CERTIFICATE ISSUED ON 27/05/98
1998-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EGMONT BOOK PUBLISHING 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 EGMONT BOOK PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGMONT BOOK PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EGMONT BOOK PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of EGMONT BOOK PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGMONT BOOK PUBLISHING LIMITED
Trademarks
We have not found any records of EGMONT BOOK PUBLISHING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SINCLAIR-STEVENSON LIMITED 1991-07-31 Outstanding

We have found 1 mortgage charges which are owed to EGMONT BOOK PUBLISHING LIMITED

Income
Government Income
We have not found government income sources for EGMONT BOOK PUBLISHING 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 (70100 - Activities of head offices) as EGMONT BOOK PUBLISHING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EGMONT BOOK PUBLISHING 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 EGMONT BOOK PUBLISHING 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 EGMONT BOOK PUBLISHING 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.