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

HAVIN BANK LTD

SQB BUILDING 4TH FLOOR, 77 MARSH WALL, LONDON, E14 9SH,
Company Registration Number
01074897
Private Limited Company
Active

Company Overview

About Havin Bank Ltd
HAVIN BANK LTD was founded on 1972-10-03 and has its registered office in London. The organisation's status is listed as "Active". Havin Bank Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAVIN BANK LTD
 
Legal Registered Office
SQB BUILDING 4TH FLOOR
77 MARSH WALL
LONDON
E14 9SH
Other companies in E14
 
Previous Names
HAVANA INTERNATIONAL BANK LIMITED22/12/2005
Filing Information
Company Number 01074897
Company ID Number 01074897
Date formed 1972-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB244572361  
Last Datalog update: 2024-06-07 07:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVIN BANK LTD
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 HAVIN BANK LTD

Current Directors
Officer Role Date Appointed
SHIRISH AMRATLAL SHAH
Company Secretary 2017-08-01
GUILLERMO GIL GOMEZ
Director 2004-05-18
ROY LUIS RECIO-CARBAJAL
Director 2018-04-01
GUSTAVO RENAN ROCA SANCHEZ
Director 2000-11-22
SHIRISH AMRATLAL SHAH
Director 2006-04-01
DAVID MAXIM TRIESMAN
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALDO VICTORIA
Director 1992-09-14 2018-04-01
BRIAN ARTHUR RACTLIFFE
Company Secretary 2012-10-23 2017-08-01
MARIA ELENA CUERVO CESPEDES
Director 2013-06-01 2014-12-05
DAVID SAMPSON TEACHER
Company Secretary 1992-09-14 2012-10-23
ORLANDO DAIRE LOPEZ GARCES
Director 2009-01-15 2012-05-04
IVETTHE IDALIA BACALLAO FORNAGUERA
Director 2007-10-29 2011-09-16
NELSON MARTINEZ DIAZ
Director 2004-05-18 2010-05-11
GERVASIO TOMAS LORENZO PILOTO
Director 2003-09-01 2009-01-15
MICHELLE ABDO
Director 2004-05-18 2006-11-30
DAVID SAMPSON TEACHER
Director 2000-12-01 2006-01-31
RAUL EDUARDO RANGEL GARCIA
Director 1992-09-14 2004-08-31
MARTA ALBA FERNANDEZ
Director 2001-09-21 2004-04-06
ABELARDO MULET
Director 2000-08-14 2004-04-06
CARLOS RANGEL
Director 2001-09-21 2004-04-06
JOSE MANUEL SANCHEZ CRUZ
Director 2000-11-22 2004-04-06
CARLOS MIGUEL LOPEZ GONZALEZ
Director 2000-11-22 2003-03-27
LUIS TORRES
Director 2000-11-22 2003-03-26
JOSE CARLOS LEBREDO
Director 1992-09-14 2001-08-23
JOSE VAZ
Director 1992-09-14 2000-11-22
JOSE JULIO RODRIGUEZ
Director 1992-09-14 2000-11-01
LAZARO CHAO
Director 1992-09-14 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRISH AMRATLAL SHAH TATA GLOBAL BEVERAGES INVESTMENTS LIMITED Director 2016-07-27 CURRENT 2006-09-12 Active
SHIRISH AMRATLAL SHAH TATA CONSUMER PRODUCTS CAPITAL LIMITED Director 2016-07-27 CURRENT 2006-09-12 Active
SHIRISH AMRATLAL SHAH TATA CONSUMER PRODUCTS UK GROUP LIMITED Director 2016-07-27 CURRENT 1999-09-03 Active
SHIRISH AMRATLAL SHAH SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
SHIRISH AMRATLAL SHAH SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
SHIRISH AMRATLAL SHAH S & C ADVISORY SERVICES LTD Director 2012-02-07 CURRENT 2010-10-07 Dissolved 2016-11-08
SHIRISH AMRATLAL SHAH STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
SHIRISH AMRATLAL SHAH SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
SHIRISH AMRATLAL SHAH SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SHIRISH AMRATLAL SHAH SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
SHIRISH AMRATLAL SHAH SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 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
2024-03-22DIRECTOR APPOINTED MR ILTAPH KHALIQ
2023-06-23Appointment of Mr David Blackmore as company secretary on 2023-05-02
2023-06-19DIRECTOR APPOINTED MR DAVID BLACKMORE
2023-06-06Director's details changed for on
2023-04-27APPOINTMENT TERMINATED, DIRECTOR GEMA MARGARITA LEAL GARCIA
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30TM02Termination of appointment of Shirish Amratlal Shah on 2022-11-29
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRISH AMRATLAL SHAH
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR YURI CORONA CHAVEZ
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXIM TRIESMAN
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-25AUDAUDITOR'S RESIGNATION
2020-10-21CH01Director's details changed for Lord David Maxim Triesman on 2020-09-30
2020-10-20CH01Director's details changed for Mr Roy Luis Recio-Carbajal on 2020-09-30
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GUILLERMO GIL GOMEZ
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010748970009
2019-11-14AP03Appointment of Mr Shirish Amratlal Shah as company secretary on 2019-09-02
2019-11-13AP01DIRECTOR APPOINTED MR SHIRISH AMRATLAL SHAH
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SHIRISH AMRATLAL SHAH
2019-09-26TM02Termination of appointment of Shirish Amratlal Shah on 2019-09-02
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11SH0108/04/19 STATEMENT OF CAPITAL GBP 22000000
2019-01-04AP01DIRECTOR APPOINTED MAIKEL RICO-TRUJILLO
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 21500000
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR ROY LUIS RECIO-CARBAJAL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALDO VICTORIA
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 21500000
2018-05-02SH0120/03/18 STATEMENT OF CAPITAL GBP 21500000
2017-10-30RP04CS01Second filing of Confirmation Statement dated 01/09/2017
2017-10-30ANNOTATIONClarification
2017-10-16SH0117/03/17 STATEMENT OF CAPITAL GBP 20500000
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CH01Director's details changed for Guillermo Gil Gomez on 2016-09-02
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 19500000
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-13CH01Director's details changed for Mr Shirish Amratlal Shah on 2016-09-02
2017-09-13LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 20500000
2017-09-13CS0101/09/17 STATEMENT OF CAPITAL GBP 20500000
2017-08-09TM02Termination of appointment of Brian Arthur Ractliffe on 2017-08-01
2017-08-09AP03Appointment of Mr Shirish Amratlal Shah as company secretary on 2017-08-01
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 19500000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 5th Floor 30 Marsh Wall London E14 9TP
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010748970009
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-02-10MR05All of the property or undertaking has been released from charge for charge number 4
2016-02-03RES13Resolutions passed:
  • Increase authorised share capital 08/01/2016
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010748970008
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010748970007
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 19500000
2016-01-21SH0120/01/16 STATEMENT OF CAPITAL GBP 19500000
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 18500000
2015-10-01AR0114/09/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010748970006
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 18500000
2015-04-15SH0110/04/15 STATEMENT OF CAPITAL GBP 18500000
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDO VICTORIA / 01/04/2013
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CUERVO CESPEDES
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 175000000
2014-09-16AR0114/09/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07RP04SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2013-11-07ANNOTATIONClarification
2013-10-01SH0122/08/13 STATEMENT OF CAPITAL GBP 17500000
2013-09-27RP04SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AP01DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN
2013-09-18AR0114/09/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDO VICTORIA / 05/04/2013
2013-09-17AP01DIRECTOR APPOINTED MISS MARIA ELENA CUERVO CESPEDES
2013-09-06RES04NC INC ALREADY ADJUSTED 13/03/2013
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-24AP03SECRETARY APPOINTED MR BRIAN ARTHUR RACTLIFFE
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID TEACHER
2012-09-18AR0114/09/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO LOPEZ GARCES
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IVETTHE BACALLAO FORNAGUERA
2011-09-16AR0114/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IVETTHE IDALIA BACALLAO FORNAGUERA / 31/07/2010
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09RES01ADOPT ARTICLES 13/07/2010
2010-11-09SH0116/03/10 STATEMENT OF CAPITAL GBP 16500000.00
2010-09-15AR0114/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO DAIRE LOPEZ GARCES / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDO VICTORIA / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILLERMO GIL GOMEZ / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IVETTHE IDALIA BACALLAO FORNAGUERA / 14/09/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUSTAVO RENAN ROCA SANCHEZ / 11/05/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NELSON MARTINEZ DIAZ
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MR ORLANDO DAIRE LOPEZ GARCES
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR GERVASIO PILOTO
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / IVETTHE BACALLAO FORNAGUERA / 18/09/2008
2007-11-27288aNEW DIRECTOR APPOINTED
2007-09-25363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288bDIRECTOR RESIGNED
2006-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-29363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2005-12-22CERTNMCOMPANY NAME CHANGED HAVANA INTERNATIONAL BANK LIMITE D CERTIFICATE ISSUED ON 22/12/05
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-10-07288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
1998-12-21Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1996-03-06Full group accounts made up to 1995-12-31
1994-09-14Return made up to 14/09/94; no change of members
1993-09-13Return made up to 14/09/93; no change of members
1992-09-23Return made up to 14/09/92; full list of members
1992-06-04ARTICLES OF ASSOCIATION
1992-06-04Ad 21/05/92--------- si 10000@100=1000000 ic 120000/1120000
1992-06-04Director resigned
1992-06-04Full group accounts made up to 1992-03-31
1992-06-04Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-04-13New director appointed
1992-02-03Return made up to 14/09/91; no change of members
1991-06-24Return made up to 05/05/91; no change of members
1991-06-13FULL ACCOUNTS MADE UP TO 31/03/91
1991-06-13New director appointed
1991-04-04Particulars of mortgage/charge
1991-04-03Return made up to 25/05/90; full list of members
1991-03-26Ad 19/03/91--------- si 20000@100=2000000 ic 7000000/9000000
1990-08-01New director appointed
1989-11-15Secretary resigned;new secretary appointed
1988-03-17Director resigned;new director appointed
1987-01-01Error
1986-09-26Secretary resigned
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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
Government enforcement notices against HAVIN BANK LTD

Government OrganisationEnforcement IDDateFine GBP £ Description
United States Government £ 0 Company appears on US Government export restriction list as a Specially Designated Nationals. Sactions relate to Cuban Assets Control Regulations, 31 C.F.R. part 515 . Entity ID 906. 20 Ironmonger Lane, London, EC2V 8EY, GB and former Company name of HAVANA INTERNATIONAL BANK, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding METRO BANK PLC
2016-01-29 Outstanding BANK OF CHINA LIMITED
2016-01-21 Outstanding METRO BANK PLC
2015-07-09 Outstanding CHINA CONSTRUCTION BANK (LONDON) LIMITED
CASH COLLATERAL AGREEMENT 2005-12-10 Satisfied STANDARD BANK PLC
CORPORATE / INDIVIDUAL CASH COLLATERAL AGREEMENT OVER CASH HELD BY THE BANK 2003-07-04 Satisfied STANDARD BANK LONDON LIMITED
LEGAL CHARGE 2003-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF CHARGE 1991-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HAVIN BANK LTD

Intangible Assets
Patents
We have not found any records of HAVIN BANK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAVIN BANK LTD
Trademarks
We have not found any records of HAVIN BANK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVIN BANK LTD. 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 (64191 - Banks) as HAVIN BANK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAVIN BANK LTD 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 HAVIN BANK LTD 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 HAVIN BANK LTD 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.