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

ANZ EUROPE LIMITED

40 BANK STREET, CANARY WHARF, LONDON, E14 5EJ,
Company Registration Number
02125187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anz Europe Ltd
ANZ EUROPE LIMITED was founded on 1987-04-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anz Europe Limited is a Private Limited Company registered in 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
ANZ EUROPE LIMITED
 
Legal Registered Office
40 BANK STREET
CANARY WHARF
LONDON
E14 5EJ
Other companies in E14
 
Previous Names
ANZ BANK (EUROPE) LIMITED19/11/2018
ANZ SECURITIES (UK) LIMITED26/05/2004
Filing Information
Company Number 02125187
Company ID Number 02125187
Date formed 1987-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 11:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANZ EUROPE 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 ANZ EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KELLY-ANN LESLEY MCKINNIS
Company Secretary 2014-06-09
JOSEPH DAVID GORDON BRANSTON
Director 2011-01-09
DIANA SARAH BRIGHTMORE-ARMOUR
Director 2014-09-12
JOHN DALRYMPLE CALLENDER
Director 2010-04-08
NIGEL CHRISTOPHER WILLIAM DENBY
Director 2017-06-06
DAVID JOHN GREEN
Director 2017-10-02
BRENDA DIANNE HEBB TRENOWDEN
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
VIDYA SOMAIAH BITTIANDA
Director 2014-11-10 2017-06-05
ALISTAIR MARSHALL BULLOCH
Director 2010-03-11 2016-12-31
PAUL HAMILTON MASON
Director 2010-02-17 2015-02-06
JONATHAN LYALL FARQUHARSON
Director 2013-05-08 2014-09-05
MARK TIMOTHY ROBINSON
Director 2012-11-22 2014-01-17
LOUISE FRANCES HOURIGAN
Company Secretary 2011-09-07 2013-08-23
ADRIAN JOHN SAINSBURY
Director 2009-07-29 2012-11-22
GARETH WILLIAM CAMPBELL
Company Secretary 1992-05-01 2011-07-29
TIMOTHY CHARLES WILLIAM INGRAM
Director 2004-06-21 2010-12-14
STEPHEN STANLEY CREW
Director 2004-06-21 2010-09-30
JENNIFER ANNE EVANS
Director 2007-11-27 2010-01-19
TIMOTHY IGNATIUS L'ESTRANGE
Director 2007-06-01 2009-03-24
MARK ASHTON ELLIS
Director 2005-04-12 2007-07-03
JOSEPH DAVID GORDON BRANSTON
Director 1998-10-27 2005-12-30
PAUL ALAN GARRY
Director 2003-05-02 2004-04-27
MARK PATTERSON
Director 1998-10-27 2004-01-12
STEPHEN STANLEY CREW
Director 2000-05-18 2003-05-02
CHRISTOPHER NIGEL ROSE
Director 1998-04-30 2000-03-03
ALISON MARGARET FENN
Director 1996-06-10 1998-11-30
JOHN ALFRED FRASER MCINTOSH
Director 1997-02-25 1998-11-30
BRYAN FRANCIS MADDEN
Director 1996-06-10 1998-11-04
ANTHONY TORRANCE GOSS
Director 1996-06-10 1997-02-25
ROGER ERIK NICKOLDS
Director 1995-11-27 1997-02-25
ATCHYUTA KUMAR BOMMAKANTI
Director 1993-10-05 1996-03-22
DONALD RAYMOND JEFFREY
Director 1995-07-14 1995-11-27
BEVYN PRYER RANFORD
Director 1992-05-01 1993-10-05
RONALD RICHARD DEWHURST
Director 1992-05-01 1993-03-22
DAVID KENNETH LUGTON
Director 1992-05-01 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA SARAH BRIGHTMORE-ARMOUR THE BERKELEY GROUP HOLDINGS PLC Director 2014-05-01 CURRENT 2004-07-07 Active
JOHN DALRYMPLE CALLENDER SHAWBROOK GROUP PLC Director 2018-03-08 CURRENT 2010-04-30 Active
JOHN DALRYMPLE CALLENDER SHAWBROOK BANK LIMITED Director 2018-03-08 CURRENT 1944-06-29 Active
JOHN DALRYMPLE CALLENDER CAMBERLEY HEATH LIMITED Director 2017-08-29 CURRENT 2003-11-07 Active
JOHN DALRYMPLE CALLENDER FCE BANK PLC Director 2011-03-24 CURRENT 1963-09-03 Active
JOHN DALRYMPLE CALLENDER INGLEWOOD AMENITY MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2005-07-26 Active
JOHN DALRYMPLE CALLENDER J D C ADVISORY SERVICES LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-05-27
JOHN DALRYMPLE CALLENDER INTELENET GLOBAL SERVICES PRIVATE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Converted / Closed
NIGEL CHRISTOPHER WILLIAM DENBY MINERVA NOMINEES LIMITED Director 2017-06-05 CURRENT 1938-05-20 Dissolved 2018-04-10
NIGEL CHRISTOPHER WILLIAM DENBY BRANDTS NOMINEES LIMITED Director 2017-06-05 CURRENT 1934-02-22 Dissolved 2018-04-10
NIGEL CHRISTOPHER WILLIAM DENBY ANZEF LIMITED Director 2017-06-05 CURRENT 1934-01-01 Active - Proposal to Strike off
NIGEL CHRISTOPHER WILLIAM DENBY MINERVA HOLDINGS LIMITED Director 2017-06-05 CURRENT 1983-04-05 Active - Proposal to Strike off
BRENDA DIANNE HEBB TRENOWDEN THE EY FOUNDATION Director 2017-07-18 CURRENT 2014-03-12 Active
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING PLC Director 2015-02-06 CURRENT 2004-11-15 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 4 LIMITED Director 2015-02-06 CURRENT 2008-09-17 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN UPSPRING LIMITED Director 2015-02-06 CURRENT 2003-10-29 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 2 LIMITED Director 2015-02-06 CURRENT 2007-05-11 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 3 LIMITED Director 2015-02-06 CURRENT 2007-05-14 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ LEASING LIMITED Director 2015-02-06 CURRENT 1971-10-29 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN ANZEF LEASING NO. 1 LIMITED Director 2015-02-06 CURRENT 1989-08-17 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN ANZEF LEASING NO. 2 LIMITED Director 2015-02-06 CURRENT 1990-01-18 Active - Proposal to Strike off
BRENDA DIANNE HEBB TRENOWDEN MINERVA NOMINEES LIMITED Director 2015-02-06 CURRENT 1938-05-20 Dissolved 2018-04-10
BRENDA DIANNE HEBB TRENOWDEN BRANDTS NOMINEES LIMITED Director 2015-02-06 CURRENT 1934-02-22 Dissolved 2018-04-10
BRENDA DIANNE HEBB TRENOWDEN ANZEF LIMITED Director 2015-02-06 CURRENT 1934-01-01 Active - Proposal to Strike off
BRENDA DIANNE HEBB TRENOWDEN MINERVA HOLDINGS LIMITED Director 2015-02-06 CURRENT 1983-04-05 Active - Proposal to Strike off

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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID GORDON BRANSTON
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-26DS01Application to strike the company off the register
2019-09-10SH20Statement by Directors
2019-09-10SH19Statement of capital on 2019-09-10 EUR 1
2019-09-10CAP-SSSolvency Statement dated 09/09/19
2019-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREEN
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DIANNE HEBB TRENOWDEN
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-11-19RES15CHANGE OF COMPANY NAME 19/11/18
2018-07-26SH20Statement by Directors
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;EUR 8125000
2018-07-26SH19Statement of capital on 2018-07-26 EUR 8,125,000
2018-07-26CAP-SSSolvency Statement dated 20/07/18
2018-07-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-05CH01Director's details changed for Ms Diana Sarah Brightmore-Armour on 2017-08-31
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-04AP01DIRECTOR APPOINTED DAVID JOHN GREEN
2017-06-06AP01DIRECTOR APPOINTED NIGEL CHRISTOPHER WILLIAM DENBY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR VIDYA SOMAIAH BITTIANDA
2017-05-17CH01Director's details changed for Ms Vidya Somaiah Bittianda on 2017-05-17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARSHALL BULLOCH
2016-10-09RES13Resolutions passed:
  • Section 175 companies act 2006 23/09/2016
  • ADOPT ARTICLES
2016-10-09RES01ADOPT ARTICLES 23/09/2016
2016-07-21SH20STATEMENT BY DIRECTORS
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;EUR 208125000
2016-07-21SH1921/07/16 STATEMENT OF CAPITAL EUR 208125000
2016-07-21CAP-SSSOLVENCY STATEMENT DATED 20/07/16
2016-07-21RES06REDUCE ISSUED CAPITAL 21/07/2016
2016-07-21SH20STATEMENT BY DIRECTORS
2016-07-21SH1921/07/16 STATEMENT OF CAPITAL EUR 208125000
2016-07-21CAP-SSSOLVENCY STATEMENT DATED 20/07/16
2016-07-21RES06REDUCE ISSUED CAPITAL 21/07/2016
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;EUR 288125000
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-29AP01DIRECTOR APPOINTED MS BRENDA DIANNE HEBB TRENOWDEN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;EUR 288125000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON MASON
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-20AP01DIRECTOR APPOINTED MS VIDYA SOMAIAH BITTIANDA
2014-09-18AP01DIRECTOR APPOINTED MS DIANA SARAH BRIGHTMORE-ARMOUR
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARQUHARSON
2014-07-14MISCAUDITORS RESIGNATION
2014-06-25MISC519 OF THE COMPANIES ACT 2006
2014-06-17AP03SECRETARY APPOINTED KELLY-ANN LESLEY MCKINNIS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;EUR 288125000
2014-03-10AR0101/03/14 FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HOURIGAN
2013-05-08AP01DIRECTOR APPOINTED MR JONATHAN LYALL FARQUHARSON
2013-03-07AR0101/03/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARSHALL BULLOCH / 28/09/2012
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-29AP01DIRECTOR APPOINTED MR MARK TIMOTHY ROBINSON
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAINSBURY
2012-11-13RES01ADOPT ARTICLES 25/10/2012
2012-03-01AR0101/03/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-20AP03SECRETARY APPOINTED MISS LOUISE FRANCES HOURIGAN
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY GARETH CAMPBELL
2011-05-16AR0101/05/11 FULL LIST
2011-04-15SH0112/04/11 STATEMENT OF CAPITAL EUR 288125000
2011-01-31AP01DIRECTOR APPOINTED JOSEPH DAVID GORDON BRANSTON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CREW
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARSHALL BULLOCH / 28/04/2010
2010-05-12AR0101/05/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED JOHN DALRYMPLE CALLENDER
2010-03-18AP01DIRECTOR APPOINTED ALISTAIR MARSHALL BULLOCH
2010-03-02AP01DIRECTOR APPOINTED PAUL HAMILTON MASON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-25AR0101/05/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT
2009-08-03288aDIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY L'ESTRANGE
2009-03-26288aDIRECTOR APPOINTED ANDREW WILLIAM WRIGHT
2008-12-21169GBP IC 102500001/1 31/10/08 GBP SR 102500000@1=102500000
2008-12-2188(2)AD 28/08/08 GBP SI 2500000@1=2500000 GBP IC 100000000/102500000
2008-12-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-12123NC INC ALREADY ADJUSTED 30/10/08
2008-11-12SASHARE AGREEMENT OTC
2008-11-12RES01ALTER MEM AND ARTS 30/10/2008
2008-11-12RES04EUR NC 0/150000000 30/10/2008
2008-11-1288(2)AD 31/10/08 EUR SI 128125000@1=128125000 EUR IC 0/128125000
2008-05-06363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2008-01-07123NC INC ALREADY ADJUSTED 20/12/07
2008-01-07RES04NC INC ALREADY ADJUSTED 20/12/07
2008-01-0788(2)RAD 21/12/07--------- £ SI 50000000@1=50000000 £ IC 50000000/100000000
2007-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-28RES04£ NC 50000000/120000000 20
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-07-15288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9DH
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 40 BANK STREET CANARY WHARF LONDON E14 5EJ
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




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
No fines or sanctions have been issued against ANZ EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE IN FAVOUR OF THE STOCK EXCHANGE 1988-01-04 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM & THE REPUBLIC OF IRELAND LIMITED.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 ANZ EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ANZ EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANZ EUROPE LIMITED
Trademarks
We have not found any records of ANZ EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANZ EUROPE 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as ANZ EUROPE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where ANZ EUROPE 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 ANZ EUROPE 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 ANZ EUROPE 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.
    Other companies at postcode E14 5EJ