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

CAPITAL ACCESS GROUP LIMITED

32 Cornhill 32 Cornhill, 32 CORNHILL, London, EC3V 3SG,
Company Registration Number
03510657
Private Limited Company
Active

Company Overview

About Capital Access Group Ltd
CAPITAL ACCESS GROUP LIMITED was founded on 1998-02-16 and has its registered office in London. The organisation's status is listed as "Active". Capital Access Group Limited is a Private Limited Company registered in ENGLAND 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
CAPITAL ACCESS GROUP LIMITED
 
Legal Registered Office
32 Cornhill 32 Cornhill
32 CORNHILL
London
EC3V 3SG
Other companies in EC2N
 
Previous Names
BROKER PROFILE LTD04/11/2015
Filing Information
Company Number 03510657
Company ID Number 03510657
Date formed 1998-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-16
Return next due 2025-03-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730936336  
Last Datalog update: 2024-06-21 15:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL ACCESS GROUP 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.
Companies with same name CAPITAL ACCESS GROUP LIMITED
The following companies were found which have the same name as CAPITAL ACCESS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL ACCESS GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2003-09-19
CAPITAL ACCESS GROUP LTD Delaware Unknown
CAPITAL ACCESS GROUP CORPORATION 2455 E. SUNRISE BLVD. FT. LAUDERDALE FL 33304 Inactive Company formed on the 1990-04-04
CAPITAL ACCESS GROUP, L.L.C. C/O HASKIN & ASSOCIATES, INC. BOCA RATON FL 33432 Inactive Company formed on the 2002-08-06
CAPITAL ACCESS GROUP, INC. 6261-B GREYCLIFF DRIVE BOCA RATON FL 33496 Inactive Company formed on the 2001-06-25
CAPITAL ACCESS GROUP LP California Unknown
CAPITAL ACCESS GROUP INCORPORATED Michigan UNKNOWN
CAPITAL ACCESS GROUP LLC California Unknown
CAPITAL ACCESS GROUP INCORPORATED California Unknown
CAPITAL ACCESS GROUP, INC. 212 E. HIGHLAND DRIVE LAKELAND FL 33813 Active Company formed on the 2019-07-22
CAPITAL ACCESS GROUP L.L.C District of Columbia Unknown

Company Officers of CAPITAL ACCESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FEIGEN
Company Secretary 2016-09-09
SIMON MARK BRICKLES
Director 2017-06-26
RICHARD FEIGEN
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE GERARD GOLEMBIEWSKI
Director 2015-07-27 2018-07-04
DAVID ERNEST WRIGHT
Director 2015-07-27 2017-08-22
KEVIN JOHN LAPWOOD
Director 2015-07-27 2017-05-23
SIMON OLIVER COURTENAY SNIPP
Director 2000-06-01 2017-01-06
JOHN GILLESPIE
Company Secretary 2008-10-14 2016-09-09
GREGORY VAUGHAN ALDRIDGE
Director 2007-09-11 2015-07-27
MARK BENTLEY
Director 2008-07-01 2015-07-27
JONATHAN MICHAEL GILLEN
Director 1998-02-16 2015-07-27
CHRISTOPHER GEORGE NICOLLE
Director 2001-11-03 2009-12-31
PERRY EAMON DAVIES
Company Secretary 2007-05-31 2008-10-14
RUSSELL JOHN RACE
Director 2001-01-01 2008-03-06
NIRAJ PRAVINBHAI TANNA
Company Secretary 2006-12-15 2007-05-31
DORA CHONG
Company Secretary 2006-07-12 2006-12-15
ROSEMARY SUSAN MARTIN
Company Secretary 2001-12-04 2006-07-12
STEPHEN MARK BAILEY SCOTT
Director 2000-06-01 2002-04-03
JAMES HUGH HIGHAM
Company Secretary 2001-05-04 2001-12-04
ANTHONY RICHARD BROWN
Company Secretary 2001-03-01 2001-05-04
JAMES HUGH HIGHAM
Company Secretary 1998-02-16 2001-03-01
JONATHAN GRAHAM ANTHONY SHILLINGTON
Director 1998-02-16 2000-11-13
GARETH RICHARD HAYWARD
Director 1999-04-06 1999-07-26
JAMES HUGH HIGHAM
Director 1998-02-16 1999-05-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-02-16 1998-02-16
COMBINED NOMINEES LIMITED
Nominated Director 1998-02-16 1998-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BRICKLES MARKET REGULATION LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
RICHARD FEIGEN CORPORATE PROFILE LTD Director 2015-07-27 CURRENT 1998-02-13 Active - Proposal to Strike off
RICHARD FEIGEN INVESTOR RELATIONS PROFILE LIMITED Director 2015-07-27 CURRENT 2005-06-23 Active - Proposal to Strike off
RICHARD FEIGEN CONSULTANCY PROFILE LIMITED Director 2015-07-27 CURRENT 2007-11-21 Dissolved 2017-12-19
RICHARD FEIGEN BROKER PROFILE RESEARCH LIMITED Director 2015-07-27 CURRENT 2007-11-21 Dissolved 2017-12-19
RICHARD FEIGEN ANALYST PROFILE LIMITED Director 2015-07-27 CURRENT 2008-01-21 Dissolved 2017-12-19
RICHARD FEIGEN CITY PROFILE GROUP LTD Director 2015-07-27 CURRENT 1996-12-27 Active - Proposal to Strike off
RICHARD FEIGEN SCOUT IR HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
RICHARD FEIGEN NEWGATE SERVICES LTD Director 2015-04-21 CURRENT 2015-04-21 Active
RICHARD FEIGEN HUB CAPITAL PARTNERS LIMITED Director 2010-10-19 CURRENT 2010-10-19 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
2024-06-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-19Director's details changed for Mr Richard Feigen on 2023-01-16
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM 32 Cornhill 32 Cornhill London EC3V 3nd England
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM 32 Cornhill 32 Cornhill London EC3V 3nd England
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 1 Cornhill London EC3V 3nd England
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 107 Cheapsdie Cheapside London EC2V 6DN England
2021-02-24AP01DIRECTOR APPOINTED MR IAN HUNTER BARBOUR
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK BRICKLES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE England
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GERARD GOLEMBIEWSKI
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-11AA31/12/16 UNAUDITED ABRIDGED
2017-09-11AA31/12/16 UNAUDITED ABRIDGED
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST WRIGHT
2017-06-26AP01DIRECTOR APPOINTED MR SIMON MARK BRICKLES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LAPWOOD
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 122.13
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER COURTENAY SNIPP
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP03Appointment of Mr Richard Feigen as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of John Gillespie on 2016-09-09
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 122.13
2016-03-15AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-04RES15CHANGE OF NAME 03/11/2015
2015-11-04CERTNMCompany name changed broker profile LTD\certificate issued on 04/11/15
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM Augustine House 6a Austin Friars London EC2N 2HA
2015-09-14AP01DIRECTOR APPOINTED MR KEVIN JOHN LAPWOOD
2015-09-14AP01DIRECTOR APPOINTED MR RICHARD FEIGEN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLEN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALDRIDGE
2015-08-24SH0127/07/15 STATEMENT OF CAPITAL GBP 122.13
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 117.39
2015-08-24SH0127/07/15 STATEMENT OF CAPITAL GBP 117.39
2015-08-06AP01DIRECTOR APPOINTED MR EUGENE GERARD GOLEMBIEWSKI
2015-08-05AP01DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT
2015-07-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 117.39
2015-03-13AR0116/02/15 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 117.39
2014-03-11AR0116/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER COURTENAY SNIPP / 18/02/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0116/02/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04RES01ADOPT ARTICLES 14/08/2012
2012-03-12AR0116/02/12 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18SH0131/03/11 STATEMENT OF CAPITAL GBP 117.39
2011-03-07AR0116/02/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-11AR0116/02/10 FULL LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICOLLE
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL RACE
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16288aSECRETARY APPOINTED JOHN GILLESPIE
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY PERRY DAVIES
2008-07-03288aDIRECTOR APPOINTED MARK BENTLEY
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 7-9 COPTHALL AVENUE LONDON EC2R 7NJ
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED
2006-03-13363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30SASHARES AGREEMENT OTC
2005-08-3088(2)RAD 29/07/05--------- £ SI 312@.01=3 £ IC 103/106
2005-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10288bDIRECTOR RESIGNED
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-07288bSECRETARY RESIGNED
2001-12-07288aNEW SECRETARY APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 1 FOUNDERS COURT 5 LOTHBURY LONDON EC2R 7HD
2001-09-05288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-04-13122S-DIV 22/03/01
2001-04-13RES12VARYING SHARE RIGHTS AND NAMES
2001-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-20363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-08288bSECRETARY RESIGNED
2001-03-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CAPITAL ACCESS GROUP 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 CAPITAL ACCESS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-18 Satisfied FRIENDS PROVIDENT LIFE ASSURANCE LIMITED
RENT DEPOSIT DEED 2003-10-01 Satisfied CREDIT LYONNAIS PROPERTY (BROADWALK)
Creditors
Creditors Due Within One Year 2012-01-01 £ 516,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CAPITAL ACCESS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 117
Cash Bank In Hand 2012-01-01 £ 543,084
Current Assets 2012-01-01 £ 892,331
Debtors 2012-01-01 £ 349,247
Fixed Assets 2012-01-01 £ 539,676
Shareholder Funds 2012-01-01 £ 915,406
Tangible Fixed Assets 2012-01-01 £ 6,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITAL ACCESS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL ACCESS GROUP LIMITED
Trademarks
We have not found any records of CAPITAL ACCESS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL ACCESS GROUP 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 (70229 - Management consultancy activities other than financial management) as CAPITAL ACCESS GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL ACCESS GROUP 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 CAPITAL ACCESS GROUP 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 CAPITAL ACCESS GROUP 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.