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

EUROPLAND LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
03459155
Private Limited Company
Active

Company Overview

About Europland Ltd
EUROPLAND LIMITED was founded on 1997-11-03 and has its registered office in London. The organisation's status is listed as "Active". Europland Limited 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
EUROPLAND LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 03459155
Company ID Number 03459155
Date formed 1997-11-03
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 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPLAND 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 EUROPLAND LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
DAVID JOHN CARR
Director 2008-12-17
GLYNN NEWBY
Director 2010-01-20
KEITH PEDDER
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD MCDONALD
Director 2013-11-18 2018-02-28
ADRIAN THOMAS FORTESCUE
Director 2013-07-31 2013-11-18
JOHN DIGORY HOWARD
Director 2011-04-15 2013-04-04
SIMON DAVID PHIPPS
Director 2010-01-20 2013-04-04
VINCENT JOSEPH
Director 2008-12-17 2011-04-15
DAVID JOHN CARR
Company Secretary 2003-10-14 2008-12-17
BRUNO ALBERT BODIN
Director 2001-10-17 2008-12-17
YVES COUFFRAND
Director 1997-11-11 2008-11-06
PASCAL MINAULT
Director 2002-11-15 2008-11-06
OLIVIER-MARIE RACINE
Director 2000-05-31 2006-01-31
OLIVIER MONTFORT
Company Secretary 2000-11-30 2003-10-14
BERTRAND RICHARD
Director 2001-10-17 2002-11-15
DANIEL RIGOUT
Director 2001-10-17 2002-11-15
JACQUES MARIE ARMAND GAUDRON
Director 1997-11-11 2001-10-17
JEAN-YVES LAVOIGNAT
Director 1997-11-11 2001-10-17
FRANCIS LEBORGNE
Director 2000-08-03 2000-12-08
ALDWYCH SECRETARIES LIMITED
Company Secretary 1997-11-11 2000-11-30
HENDRIKUS THEODORUS JOHANNES BARNHOORN
Director 1997-12-16 2000-06-22
DANIEL JOHN DWYER
Nominated Secretary 1997-11-03 1997-11-11
BETTY JUNE DOYLE
Nominated Director 1997-11-03 1997-11-11
DANIEL JOHN DWYER
Nominated Director 1997-11-03 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY BYHOME LIMITED Company Secretary 2008-12-17 CURRENT 2000-12-01 Active
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2000-09-25 Active
XAVIER ALEXANDER PLUMLEY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-10-31 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Company Secretary 2008-12-17 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY PETERBOROUGH SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2006-02-27 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
GLYNN NEWBY EQUANS E&S SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2001-06-28 Active
GLYNN NEWBY ANNES GATE PROPERTY PLC Director 2017-10-31 CURRENT 2001-01-31 Active
GLYNN NEWBY AGP (2) LIMITED Director 2017-10-31 CURRENT 2001-02-05 Active
GLYNN NEWBY AGP HOLDINGS (1) LIMITED Director 2017-10-31 CURRENT 2001-02-01 Active
GLYNN NEWBY BYWEST (HOLDINGS) LIMITED Director 2013-10-17 CURRENT 2000-09-22 Active
GLYNN NEWBY BYWEST LIMITED Director 2013-10-17 CURRENT 2000-09-25 Active
GLYNN NEWBY BYHOME LIMITED Director 2010-01-20 CURRENT 2000-12-01 Active
KEITH PEDDER BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
KEITH PEDDER WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2012-11-01 CURRENT 2000-09-25 Active
KEITH PEDDER EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2012-02-22 CURRENT 1961-11-13 Active
KEITH PEDDER EQUANS E&S SOLUTIONS LIMITED Director 2012-02-02 CURRENT 2001-06-28 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
2024-03-27Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
2024-02-06Director's details changed for Glynn Newby on 2016-05-03
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-09-15AP03Appointment of Rachel Clare Gwilliam as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-09CH01Director's details changed for Glynn Newby on 2019-08-22
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEDDER
2018-12-20AP01DIRECTOR APPOINTED MR ALAN TEAL
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD MCDONALD
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London United Kingdom SE1 7NQ
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-04AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Mr Keith Pedder on 2015-08-14
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FORTESCUE
2013-11-22AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MCDONALD
2013-11-22AP01DIRECTOR APPOINTED MR KEITH PEDDER
2013-08-15AP01DIRECTOR APPOINTED MR ADRIAN THOMAS FORTESCUE
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2012-11-07AR0103/11/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012
2011-11-15AR0103/11/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2011-05-04AP01DIRECTOR APPOINTED MR JOHN DIGORY HOWARD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0103/11/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED GLYNN NEWBY
2010-02-10AP01DIRECTOR APPOINTED SIMON PHIPPS
2009-11-27AR0103/11/09 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM MR XAVIER PLUMLEY C/O ECOVERT FM LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ ENGLAND
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 15/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O ECOVERT FM LTD WATERLOO CENTER ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2009-01-08288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY DAVID CARR
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2009-01-05288aDIRECTOR APPOINTED DAVID JOHN CARR
2009-01-05288aDIRECTOR APPOINTED VINCENT JOSEPH
2008-11-28363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR YVES COUFFRAND
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PASCAL MINAULT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/06
2006-12-06363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288bDIRECTOR RESIGNED
2006-01-06363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288bSECRETARY RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288bDIRECTOR RESIGNED
2002-12-02363(288)DIRECTOR RESIGNED
2002-12-02363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2002-01-02288bDIRECTOR RESIGNED
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 EUROPLAND 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 EUROPLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPLAND 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.

Intangible Assets
Patents
We have not found any records of EUROPLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPLAND LIMITED
Trademarks
We have not found any records of EUROPLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPLAND 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 EUROPLAND 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 EUROPLAND 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 EUROPLAND 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 EUROPLAND 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.