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

LONDON ASIA CAPITAL PLC

64 NORTH ROW, LONDON, W1K 7DA,
Company Registration Number
03784771
Public Limited Company
Active

Company Overview

About London Asia Capital Plc
LONDON ASIA CAPITAL PLC was founded on 1999-06-09 and has its registered office in London. The organisation's status is listed as "Active". London Asia Capital Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON ASIA CAPITAL PLC
 
Legal Registered Office
64 NORTH ROW
LONDON
W1K 7DA
Other companies in W1K
 
Filing Information
Company Number 03784771
Company ID Number 03784771
Date formed 1999-06-09
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB739872968  
Last Datalog update: 2024-08-07 14:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON ASIA CAPITAL PLC
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 LONDON ASIA CAPITAL PLC
The following companies were found which have the same name as LONDON ASIA CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
London Asia Capital Canada Corp. 4067 Lakeside Road SUITE 401 Penticton British Columbia V2A 8W3 Dissolved Company formed on the 2005-10-17
LONDON ASIA CAPITAL (S) PTE. LTD. BATTERY ROAD Singapore 049910 Active Company formed on the 2008-09-11
LONDON ASIA CAPITAL (FAR EAST) LIMITED Dissolved Company formed on the 2005-04-29
LONDON ASIA CAPITAL LAND LIMITED Active Company formed on the 2006-09-11
LONDON ASIA CAPITAL (HONG KONG) LIMITED Dissolved Company formed on the 2003-08-20
LONDON ASIA CAPITAL PLC Singapore Active Company formed on the 2008-10-09
LONDON ASIA CAPITAL LTD Singapore Active Company formed on the 2008-12-16

Company Officers of LONDON ASIA CAPITAL PLC

Current Directors
Officer Role Date Appointed
DAVID FORDHAM
Company Secretary 2015-07-06
PAUL ANDREW BOBROFF
Director 2015-05-27
DAVID JULIAN BUCHLER
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JIAWEI LI
Director 2015-06-29 2018-04-09
STANLEY SIMMONDS
Director 2013-06-10 2016-04-15
FENTON WILLAIM HIGGINS
Company Secretary 2013-06-10 2015-07-06
FENTON WILLIAM HIGGINS
Director 2013-06-10 2015-06-29
PETER LIONEL RALEIGH HEWITT
Director 2013-06-10 2015-05-31
JEREMY HANLEY
Director 2011-02-21 2014-12-31
FRANCESCO GARDIN
Director 2008-12-19 2013-07-31
TOBY JAMES CARSON PARKER
Director 2008-11-27 2013-07-31
TOBY JAMES CARSON PARKER
Company Secretary 2008-12-19 2013-06-10
DENNIS BRYAN BAILEY
Director 2008-12-19 2011-05-06
GUANGWEN SHA
Director 2010-01-29 2011-02-21
KEITH HARRY ANGEL NEGAL
Director 2008-09-23 2011-02-04
EVELYN ROWLAND ESMOND BARING
Director 2008-12-19 2010-12-22
JONATHAN SHI
Director 2010-01-29 2010-07-29
GEORGE PATRICK ALLNUTT
Director 2002-06-26 2009-12-31
ANTHONY CHARLES DRURY
Director 2008-10-15 2009-01-26
GEORGE PATRICK ALLNUTT
Company Secretary 2007-09-28 2008-12-19
DAVID WILLIAM BREWER
Director 2005-05-16 2008-04-04
STEPHEN CHARLES LUCAS
Company Secretary 2007-04-12 2007-09-28
SIMON LITTLEWOOD
Director 2002-05-20 2007-07-24
ROBERT JOHN SPRIDDELL
Director 2006-08-17 2007-05-03
GERRY DESLER
Company Secretary 2002-08-02 2007-04-12
FOOK AL VICTOR NG
Director 2003-03-19 2007-03-13
CESIDIO MARTIN DI CIACCA
Director 2004-09-29 2006-07-25
BARRY GOLD
Director 1999-06-15 2005-07-03
ANDREW DAVID BALCOMBE
Director 1999-06-15 2002-12-06
PETER MICHAEL IAN CATTO
Director 1999-06-15 2002-12-06
VANESSA INDIRA GARNHAM
Company Secretary 1999-06-15 2002-08-02
IAN ILSLEY
Director 1999-06-15 2002-02-28
FORM 10 SECRETARIES FD LTD
Nominated Director 1999-06-09 1999-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-09 1999-06-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-09 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS (NEWCASTLE) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-08-05
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-10-15
PAUL ANDREW BOBROFF STICKLE LIMITED Director 2011-06-06 CURRENT 2010-05-07 Dissolved 2016-06-01
PAUL ANDREW BOBROFF PARKSTONE CAPITAL LIMITED Director 2010-11-08 CURRENT 1982-05-07 Active
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT ACCOMMODATION LIMITED Director 2008-04-21 CURRENT 2007-02-15 Dissolved 2013-10-15
DAVID JULIAN BUCHLER THE WESTERN MARBLE ARCH SYNAGOGUE Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID JULIAN BUCHLER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
DAVID JULIAN BUCHLER BUCHLER PHILLIPS LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
DAVID JULIAN BUCHLER PARKSTONE CAPITAL LIMITED Director 2006-01-05 CURRENT 1982-05-07 Active
DAVID JULIAN BUCHLER DB CONSULTANTS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Liquidation
DAVID JULIAN BUCHLER ROSEDEAN LIMITED Director 1992-04-09 CURRENT 1980-08-26 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
2024-08-06CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2024-01-24Resolutions passed:<ul><li>Resolution Company business 20/12/2023</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Company business 20/12/2023<li>Resolution passed adopt articles</ul>
2024-01-02DIRECTOR APPOINTED RT HON MARK CHRISTOPHER FIELD
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-13Director's details changed for Mr David Julian Buchler on 2023-07-12
2023-07-13CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-03-28Resolutions passed:<ul><li>Resolution Re-appoint auditors 22/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Re-appoint auditors 22/03/2023</ul>
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/22 FROM 1st Floor No 6 Grosvenor Street London W1K 4PZ
2022-06-06Resolutions passed:<ul><li>Resolution Company business 27/05/2022</ul>
2022-06-06RES13Resolutions passed:
  • Company business 27/05/2022
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-14RES13Resolutions passed:
  • Adot the audited accounts of the company for financial , reappoint 13/05/2021
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-13RES13Resolutions passed:
  • Re-appoint auditors & directors to authorise the auditors remuneration 29/06/2020
2020-03-05AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-15RES13Resolutions passed:
  • Company business 27/06/2019
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIAN HUANG
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 18629532.08
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JIAWEI LI
2017-07-18RES13Resolutions passed:
  • Auditors appointed 30/06/2017
  • ADOPT ARTICLES
2017-07-18RES01ADOPT ARTICLES 30/06/2017
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 18629532.08
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-31RES01ADOPT ARTICLES 07/12/2016
2016-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 18629532.08
2016-12-12SH0107/12/16 STATEMENT OF CAPITAL GBP 18629532.08
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 11475429.1
2016-06-28AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SIMMONDS
2015-07-07AP03Appointment of Mr David Fordham as company secretary on 2015-07-06
2015-07-07TM02Termination of appointment of Fenton Willaim Higgins on 2015-07-06
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 11475429.1
2015-07-06AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MS JIAWEI LI
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FENTON WILLIAM HIGGINS
2015-06-23AP01DIRECTOR APPOINTED MR PAUL ANDREW BOBROFF
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL RALEIGH HEWITT
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANLEY
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 11475429.1
2014-07-23AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-18ANNOTATIONReplacement
2013-09-18AR0113/06/13 FULL LIST AMEND
2013-09-18ANNOTATIONReplaced
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GARDIN
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PARKER
2013-08-19AR0113/06/13 FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY TOBY PARKER
2013-06-18AP03SECRETARY APPOINTED FENTON WILLAIM HIGGINS
2013-06-17AP01DIRECTOR APPOINTED MR PETER LIONEL RALEIGH HEWITT
2013-06-17AP01DIRECTOR APPOINTED STANLEY SIMMONDS
2013-06-17AP01DIRECTOR APPOINTED FENTON WILLIAM HIGGINS
2012-08-16AR0113/06/12 NO CHANGES
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-24AR0113/06/11 BULK LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM, 35 PICCADILLY, LONDON, W1J 0DW
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NEGAL
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BAILEY
2011-03-02AP01DIRECTOR APPOINTED THE RT HON SIR JEREMY HANLEY
2011-02-24AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GUANGWEN SHA
2011-01-20TM01TERMINATE DIR APPOINTMENT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BARING
2010-12-22AP01DIRECTOR APPOINTED GUANGWEN SHA
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHI
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0124/05/10 BULK LIST
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK WIGGLESWORTH
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLNUTT
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-03-08AP01DIRECTOR APPOINTED JONATHAN SHI
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2010-01-27RES01ADOPT ARTICLES 18/12/2009
2009-11-24AR0124/05/09 FULL LIST
2009-06-11169GBP IC 16368949/11475428.7 22/05/09 GBP SR 97870406@0.05=4893520.3
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DRURY
2009-02-09288aDIRECTOR APPOINTED EARL OF CROMER EVELYN ROWLAND ESMOND BARING
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY GEORGE ALLNUTT
2009-02-07288aSECRETARY APPOINTED TOBY JAMES CARSON PARKER
2009-02-02288aDIRECTOR APPOINTED ANTHONY CHARLES DRURY
2009-01-08288aDIRECTOR APPOINTED TOBY JAMES CARSON PARKER
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, DOVE HOUSE TREGONIGGIE INDUSTRIAL ESTATE, FALMOUTH, CORNWALL, TR11 4SN
2009-01-08288aDIRECTOR APPOINTED PROFESSOR FRANCESCO GARDIN
2009-01-08288aDIRECTOR APPOINTED DENNIS BRYAN BAILEY
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON LITTLEWOOD
2008-10-01288aDIRECTOR APPOINTED KEITH HARRY ANGEL NEGAL
2008-07-21363sRETURN MADE UP TO 24/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BREWER
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM, 197 PROVIDENCE SQUARE, JACOBS STREET, LONDON, SE1 2DG
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-01363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-07-12288bDIRECTOR RESIGNED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 35 PARK LANE, LONDON, W1K 1RB
2007-05-16288bDIRECTOR RESIGNED
2007-04-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON ASIA CAPITAL PLC 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 LONDON ASIA CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-29 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-06-13 Satisfied HINDE STREET LIMITED
Intangible Assets
Patents
We have not found any records of LONDON ASIA CAPITAL PLC registering or being granted any patents
Domain Names

LONDON ASIA CAPITAL PLC owns 1 domain names.

londonasiacapital.co.uk  

Trademarks
We have not found any records of LONDON ASIA CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ASIA CAPITAL PLC. 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 (82990 - Other business support service activities n.e.c.) as LONDON ASIA CAPITAL PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON ASIA CAPITAL PLC 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 LONDON ASIA CAPITAL PLC 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 LONDON ASIA CAPITAL PLC 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.