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

TARCHON CAPITAL SERVICES LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
03684651
Private Limited Company
Dissolved

Dissolved 2015-11-06

Company Overview

About Tarchon Capital Services Ltd
TARCHON CAPITAL SERVICES LIMITED was founded on 1998-12-16 and had its registered office in Rickmansworth. The company was dissolved on the 2015-11-06 and is no longer trading or active.

Key Data
Company Name
TARCHON CAPITAL SERVICES LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Previous Names
TARCHON CAPITAL MANAGEMENT LIMITED06/01/2006
ESPERIA CAPITAL MANAGEMENT LIMITED18/12/2003
MAROLDA MANAGEMENT LIMITED11/03/1999
Filing Information
Company Number 03684651
Date formed 1998-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-06
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB872464307  
Last Datalog update: 2016-04-29 06:16:55
Primary Source:Companies House
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 TARCHON CAPITAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 1998-12-16
ABHAY VARMA
Director 1999-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO MAROLDA
Director 1998-12-16 2014-12-03
PHILIP ESME HOWARD
Director 1998-12-16 2014-01-15
ROLF GUNTHER THUMANN
Director 1999-03-09 2002-11-15
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1998-12-16 1998-12-16
DAVID ANTHONY VENUS
Nominated Director 1998-12-16 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
ABHAY VARMA VM11 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
ABHAY VARMA VM10 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ABHAY VARMA VM9 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ABHAY VARMA VM8 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ABHAY VARMA VM7 LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ABHAY VARMA VM6 LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ABHAY VARMA VM4 LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ABHAY VARMA VM3 LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
ABHAY VARMA VAHNEA MAROLDA LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ABHAY VARMA VM1 LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ABHAY VARMA VM2 LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ABHAY VARMA VAHNEA MANAGEMENT LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
ABHAY VARMA ST CLARE'S FOUNDATION Director 2007-01-04 CURRENT 2007-01-04 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
2015-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 3 VALENCIA ROAD STANMORE MIDDLESEX HA7 4JL
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MAROLDA
2014-11-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 373680
2014-01-08AR0116/12/13 FULL LIST
2013-12-10SH0610/12/13 STATEMENT OF CAPITAL GBP 373680
2013-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 7TH FLOOR 16 BERKELEY STREET LONDON W1J 8DZ
2013-01-09AR0116/12/12 FULL LIST
2013-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 01/10/2009
2013-01-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0116/12/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0116/12/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-08AR0116/12/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-07AD02SAIL ADDRESS CREATED
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-19169GBP IC 540000/436320 21/01/09 GBP SR 103680@1=103680
2009-01-14363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06CERTNMCOMPANY NAME CHANGED TARCHON CAPITAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 06/01/06
2005-12-16363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-02-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-05363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 2ND FLOOR 32 DOVER STREET LONDON W1X 3RA
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03ELRESS366A DISP HOLDING AGM 28/10/03
2004-02-03ELRESS386 DISP APP AUDS 28/10/03
2004-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-19363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-18CERTNMCOMPANY NAME CHANGED ESPERIA CAPITAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 18/12/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-20363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-19169£ IC 600000/540000 01/07/01 £ SR 60000@1=60000
2001-07-19RES04NC INC ALREADY ADJUSTED 29/06/01
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-15225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-21363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-08-05SRES01ADOPT MEM AND ARTS 14/07/99
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 17 ILCHESTER PLACE LONDON W14 8AA
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-11CERTNMCOMPANY NAME CHANGED MAROLDA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/03/99
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW DIRECTOR APPOINTED
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
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to TARCHON CAPITAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-01
Resolutions for Winding-up2014-12-22
Notices to Creditors2014-12-22
Appointment of Liquidators2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against TARCHON CAPITAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1999-04-29 Outstanding CROWN DILMUN (DOVER ST) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TARCHON CAPITAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TARCHON CAPITAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARCHON CAPITAL SERVICES LIMITED
Trademarks
We have not found any records of TARCHON CAPITAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARCHON CAPITAL SERVICES 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 (66120 - Security and commodity contracts dealing activities) as TARCHON CAPITAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARCHON CAPITAL SERVICES 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 TypeFinal Meetings
Defending partyTARCHON CAPITAL SERVICES LIMITEDEvent Date2015-05-29
NOTICE IS HEREBY GIVEN that a final meeting of the members of Tarchon Capital Services Limited will be held at 11.00 am on 28 July 2015. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street. Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street. Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting. Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE was appointed Liquidator of the Company on 16 December 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTARCHON CAPITAL SERVICES LIMITEDEvent Date2014-12-16
At a General Meeting of the members of the above named Company, duly convened and held at 3 Valencia Road, Stanmore, Middlesex HA7 4JL on 16 December 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the Company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed Liquidator of the Company for the purposes of such winding up. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the above named Company on 16 December 2014 . Further information is available from Chloe Fortucci on 0208 315 7430 or at chloe@re10.eu Mr Abhay Varma , Chairman of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyTARCHON CAPITAL SERVICES LIMITEDEvent Date2014-12-16
I, Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed Liquidator of the above named Company on 16 December 2014 by resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 23 January 2015 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to prove such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further information is available from Chloe Fortucci on 0208 315 7430 or at chloe@re10.eu Bijal Shah , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTARCHON CAPITAL SERVICES LIMITEDEvent Date2014-12-16
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARCHON CAPITAL SERVICES 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 TARCHON CAPITAL SERVICES 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.