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

MOORE STEPHENS EUROPE LIMITED

5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
Company Registration Number
03163304
Private Limited Company
Active

Company Overview

About Moore Stephens Europe Ltd
MOORE STEPHENS EUROPE LIMITED was founded on 1996-02-23 and has its registered office in London. The organisation's status is listed as "Active". Moore Stephens Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOORE STEPHENS EUROPE LIMITED
 
Legal Registered Office
5 MARKET YARD MEWS
194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
Other companies in EC1A
 
Filing Information
Company Number 03163304
Company ID Number 03163304
Date formed 1996-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103535453  
Last Datalog update: 2024-02-05 20:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE STEPHENS EUROPE LIMITED
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (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.

Company Officers of MOORE STEPHENS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD STOCKTON
Company Secretary 1996-03-15
GIUSEPPE ANTONIO BARRANCO
Director 1996-10-23
SIMON PATRICK GALLAGHER
Director 2016-12-21
JACQUES GROSSEN
Director 2015-12-02
CAROL IRENE HASSELMANS
Director 2016-12-21
MEHMET BURAK ONUR
Director 2012-11-06
PETER KARL PLATTNER
Director 2016-12-21
MATTHIAS RITZI
Director 2015-12-02
CHRISTOPH SCHLOTTHAUER
Director 2010-11-12
PAUL RICHARD STOCKTON
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
FERNANDO FERNANDEZ-RIPOLL
Director 2014-12-17 2016-12-21
IGA KWASNY
Director 2010-11-12 2016-12-21
WILLIAM DE WIJS
Director 2014-12-17 2016-07-01
MANFRED SCHWARZ
Director 2009-09-16 2015-12-02
HOLGER BUCH
Director 2008-10-20 2014-12-17
JENS POLL
Director 2004-03-12 2014-12-17
CLIVE NEIL STEWART BARTON
Director 1999-10-11 2012-11-06
BEAT SCHNIDER
Director 2006-10-02 2010-11-12
JUERGEN FISCHER
Director 2001-09-25 2009-09-16
PATRICK AUMERAS
Director 2004-10-05 2008-10-20
JELIL BOURAOUI
Director 2004-10-05 2008-10-20
PAUL ROBERT MARIE MARSE
Director 2001-09-25 2006-10-02
GIANMAURO SHERMAN NIGRETTI
Director 2001-09-25 2005-06-17
ALEXANDER MICHAEL HATHORN
Director 2001-09-25 2004-10-05
CLAUS FERCK
Director 1999-10-13 2004-03-12
JOSE SANTACANA
Director 1996-10-23 2004-03-12
GERALD ALAIN EUGENE BIENAIME
Director 1996-10-23 2003-10-15
ANTONIO MONTEIRO
Director 1997-09-09 2001-09-25
HUBERTUS MARIA JOHANNES WILHELMUS MULLENDERS
Director 1996-10-23 2001-09-25
PANAYIOTIS STYLIANOU
Director 1999-10-13 2001-09-25
WOLFGANG GEBLER
Director 1996-10-23 1999-04-15
EVELYN GERVASE CARSON HULBERT
Director 1996-02-22 1998-07-09
JOSEF BLOCHLINGER
Director 1996-10-23 1997-09-09
DAMIANOS CONSTANTINOU
Director 1996-10-23 1997-09-09
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1996-02-22 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK GALLAGHER MOORE STEPHENS INTERNATIONAL LIMITED Director 2016-12-21 CURRENT 1988-01-29 Active
SIMON PATRICK GALLAGHER MSR FINANCIAL PLANNING LIMITED Director 2016-02-16 CURRENT 2000-03-27 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER BDO (VAT AGENTS) LIMITED Director 2016-02-05 CURRENT 1993-04-20 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER MSR PARTNERS GROUP LIMITED Director 2016-02-05 CURRENT 1969-04-30 Liquidation
SIMON PATRICK GALLAGHER SEQUEL RULEBOOK LIMITED Director 2016-01-12 CURRENT 2002-01-04 Active
SIMON PATRICK GALLAGHER MOORE (LONDON UK) LIMITED Director 2014-11-01 CURRENT 1991-02-25 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
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20OCS1096 Court Order to Rectify
2020-07-29PSC05Change to person with significant control
2020-07-29ANNOTATIONAnnotation
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-23PSC02Notification of Moore Stephens International Limited as a person with significant control on 2019-03-26
2020-01-23PSC07CESSATION OF MSR PARTNERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE ANTONIO BARRANCO
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS RITZI
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS CONSTANTINOU
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP04Appointment of Cornhill Secretaries Limited as company secretary on 2019-03-12
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 150 Aldersgate Street London EC1A 4AB
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GALLAGHER
2019-04-01TM02Termination of appointment of Paul Richard Stockton on 2019-03-26
2019-02-14PSC05Change of details for Moore Stephens Group Limited as a person with significant control on 2019-02-04
2019-02-12SH08Change of share class name or designation
2019-02-11RES12Resolution of varying share rights or name
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-27AP01DIRECTOR APPOINTED UFFE NIKOLAJSEN
2018-12-20AP01DIRECTOR APPOINTED CONSTANTINOS CONSTANTINOU
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 275
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06AP01DIRECTOR APPOINTED MRS CAROL IRENE HASSELMANS
2017-03-06AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2017-03-01AP01DIRECTOR APPOINTED MR PETER KARL PLATTNER
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANS VERSCHELDEN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IGA KWASNY
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO FERNANDEZ-RIPOLL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE WIJS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 275
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 275
2016-04-05AR0116/01/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED FERNANDO FERNANDEZ-RIPOLL
2016-04-05AP01DIRECTOR APPOINTED MR JACQUES GROSSEN
2016-04-05AP01DIRECTOR APPOINTED MATTHIAS RITZI
2016-04-05AP01DIRECTOR APPOINTED WILLIAM DE WIJS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JENS POLL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER BUCH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHWARZ
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAN TONNESEN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAN TONNESEN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER BUCH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JENS POLL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHWARZ
2015-11-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 275
2015-02-05AR0116/01/15 FULL LIST
2014-10-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 275
2014-04-30AR0123/02/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-05-01AR0123/02/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 23/02/2013
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 23/02/2013
2013-04-30AP01DIRECTOR APPOINTED MR MEHMET BURAK ONUR
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BARTON
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-02-24AR0123/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MANFRED SCHWARZ / 23/02/2012
2011-04-06AR0123/02/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 23/02/2011
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2011-03-29AP01DIRECTOR APPOINTED CHRISTOPH SCHLOTHAUER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BEAT SCHNIDER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SERGE YABLONSKY
2011-03-22AP01DIRECTOR APPOINTED IGA KWASNY
2010-06-17AR0123/02/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE YABLONSKY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANS VERSCHELDEN / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN POUL CRILLES TONNESEN / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 23/02/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MANFRED SCHWARZ / 23/02/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEAT SCHNIDER / 23/02/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS POLL / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLGER BUCH / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ANTONIO BARRANCO / 01/10/2009
2010-06-09AP01DIRECTOR APPOINTED DR. MANFRED SCHWARZ
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN FISCHER
2010-05-19AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2009-09-15AA31/12/08 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STOCKTON / 23/02/2009
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / FRANS VERSCHELDEN / 23/02/2009
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / BEAT SCHNIDER / 23/02/2009
2009-08-05DISS40DISS40 (DISS40(SOAD))
2009-08-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND
2009-08-04288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER THUBRON LOGGED FORM
2009-07-13288aDIRECTOR APPOINTED FRANS VERSCHELDEN
2009-07-02288aDIRECTOR APPOINTED SERGE YABLONSKY
2009-06-23GAZ1FIRST GAZETTE
2009-06-18288aDIRECTOR APPOINTED HOLGER BUCH
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THUBRON
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JELIL BOURAOUI
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK AUMERAS
2008-07-31AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / JUERGEN FISCHER / 23/02/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / JENS POLL / 23/02/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THUBRON / 23/02/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / BEAT SCHNIDER / 23/02/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARTON / 23/02/2008
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORE STEPHENS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-23
Fines / Sanctions
No fines or sanctions have been issued against MOORE STEPHENS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE STEPHENS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOORE STEPHENS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MOORE STEPHENS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE STEPHENS EUROPE LIMITED
Trademarks
We have not found any records of MOORE STEPHENS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE STEPHENS 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 (96090 - Other service activities n.e.c.) as MOORE STEPHENS EUROPE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MOORE STEPHENS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOORE STEPHENS EUROPE LIMITEDEvent Date2009-06-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE STEPHENS 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 MOORE STEPHENS 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.