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

CERTEGY FRANCE LIMITED

C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
02557650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Certegy France Ltd
CERTEGY FRANCE LIMITED was founded on 1990-11-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Certegy France Limited is a Private Limited Company registered in ENGLAND 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
CERTEGY FRANCE LIMITED
 
Legal Registered Office
C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in B16
 
Previous Names
TRANSAX FRANCE PLC14/02/2003
Filing Information
Company Number 02557650
Company ID Number 02557650
Date formed 1990-11-12
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 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2022-10-13 21:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTEGY FRANCE 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 CERTEGY FRANCE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
SIMON BRETT DICKINSON
Director 2015-06-05
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
IAN TIMOTHY BENN
Director 2007-06-05 2015-06-05
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
JEFFREY STEPHEN CARBIENER
Director 2007-06-05 2008-07-02
MICHAEL GRAVELLE
Director 2006-02-01 2007-06-05
DAVID RILEY
Director 2006-02-01 2007-06-05
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-10-14 2006-02-01
MICHAEL T VOLKOMMER
Director 2002-04-24 2006-02-01
JERRY MARSHALL
Director 2000-03-31 2003-08-11
MICHAEL SAX
Director 1999-07-26 2002-04-24
LARRY J TOWE
Director 1999-07-26 2002-04-24
PAULINE MARIE JONES
Company Secretary 2000-12-22 2001-07-19
ANDREW MICHAEL JACOBS
Company Secretary 1997-12-18 2000-12-22
MARC WOOD
Director 1999-07-26 2000-03-31
THOMAS FREDERICK CHAPMAN
Director 1996-06-28 1999-08-06
NICHOLAS JAMES BEVAN
Director 1996-06-28 1999-04-20
EILEEN ANNE BASGALLOP
Company Secretary 1996-06-28 1997-12-18
ALAN RICHARD BRACHER
Company Secretary 1991-11-12 1996-06-28
HAROLD EUGENE JOHNSON
Director 1993-03-04 1996-06-28
CRAIG WILKINSON WALSH
Director 1991-11-12 1996-06-28
MARJORIE JANET WALSH
Director 1991-11-12 1996-06-28
JOHN PAUL MOON
Director 1991-11-12 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BRETT DICKINSON CERTEGY EZIPAY LTD Director 2015-09-28 CURRENT 1987-06-01 Active - Proposal to Strike off
SIMON BRETT DICKINSON HARDACRE PROPERTY INVESTMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON BRETT DICKINSON TRANSAX LIMITED Director 2015-06-05 CURRENT 1986-07-11 Active - Proposal to Strike off
SIMON BRETT DICKINSON FIS PAYMENTS (UK) LIMITED Director 2015-03-01 CURRENT 2001-05-11 Active
SIMON BRETT DICKINSON FIS BANKING SOLUTIONS UK LIMITED Director 2014-12-01 CURRENT 1998-02-26 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF TRANSAX LIMITED Director 2018-02-14 CURRENT 1986-07-11 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
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-25Application to strike the company off the register
2022-08-25DS01Application to strike the company off the register
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-06-29SH20Statement by Directors
2021-06-29SH19Statement of capital on 2021-06-29 GBP 1.00
2021-06-29CAP-SSSolvency Statement dated 21/06/21
2021-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-02PSC02Notification of Fis Payments (Uk) Limited as a person with significant control on 2020-09-28
2020-11-02PSC07CESSATION OF TRANSAX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07CH01Director's details changed for Ann Maria Vasileff on 2019-02-07
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2019-02-07
2019-02-07AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILKES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT DICKINSON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-23AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-10PSC02Notification of Transax Limited as a person with significant control on 2016-04-06
2017-11-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017
2017-11-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM NORCROSS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 446319
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 446319
2015-12-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR SIMON DICKINSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY BENN
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 446319
2014-12-16AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 51-53 TRICORN HOUSE HAGLEY ROAD BIRMINGHAM B16 8TU
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 446319
2013-11-21AR0112/11/13 FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O CERTEGY LIMITED 1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO ENGLAND
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-11-15AR0112/11/12 FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O CERTEGY LIMITED 1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO ENGLAND
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O CERTWGY LIMITED TRICORN HOUSE IST FLOOR 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TU
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0112/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0112/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY BENN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY BENN / 06/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 06/04/2010
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-11-24AR0112/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY BENN / 11/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O CERTEGY LIMITED, TRICORN HOUSE, 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM WEST MIDLANDS B16 8TO
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY CARBIENER
2008-05-27288aDIRECTOR APPOINTED MR JEFFREY STEPHEN CARBIENER
2008-05-27288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-01-16363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TD
2006-11-28363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-15MISCSECTION 394
2004-11-12363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-20RES02REREG PLC-PRI 25/08/04
2004-09-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-08-18244DELIVERY EXT'D 3 MTH 31/12/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
1990-11-12New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CERTEGY FRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERTEGY FRANCE LIMITED
Trademarks
We have not found any records of CERTEGY FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTEGY FRANCE 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 (74990 - Non-trading company) as CERTEGY FRANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CERTEGY FRANCE 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 CERTEGY FRANCE 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 CERTEGY FRANCE LIMITED any grants or awards.
Ownership
    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.