Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL SERVICES 1999 LIMITED
Company Information for

GLOBAL SERVICES 1999 LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03824958
Private Limited Company
Active

Company Overview

About Global Services 1999 Ltd
GLOBAL SERVICES 1999 LIMITED was founded on 1999-08-13 and has its registered office in London. The organisation's status is listed as "Active". Global Services 1999 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOBAL SERVICES 1999 LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3M
 
Previous Names
GLOBAL INSURANCE SERVICES LIMITED20/03/2006
Filing Information
Company Number 03824958
Company ID Number 03824958
Date formed 1999-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 14:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL SERVICES 1999 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 GLOBAL SERVICES 1999 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-09-27
DAVID PHILIP HOWDEN
Director 1999-09-29
DANNY SEVER
Director 1999-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATT BLAKE
Company Secretary 2014-05-01 2016-09-27
ERIC RENE MARCEL FADY
Director 2008-07-17 2015-07-31
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2014-05-01
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2014-04-30
RICHARD PAUL HORTON
Director 2005-05-09 2008-06-30
RONY DAVIDOFF
Director 1999-09-14 2008-03-31
ILAN NIR
Director 2003-01-03 2008-03-31
IVOR PIGRAM
Company Secretary 1999-09-14 2007-01-24
STEPHEN JOSEPH CROWTHER
Director 2003-01-03 2005-02-17
ALAN SMITH
Director 2003-01-03 2004-03-31
PAUL ROBERT FARMER
Director 1999-09-29 2002-05-15
RANI MEEROVITCH
Director 1999-09-14 2001-03-31
TJG SECRETARIES LIMITED
Nominated Secretary 1999-08-13 1999-09-14
HUNTSMOOR LIMITED
Nominated Director 1999-08-13 1999-09-14
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-08-13 1999-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP HOWDEN HYPERION DEVELOPMENT UK LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID PHILIP HOWDEN HIG FINANCE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
DAVID PHILIP HOWDEN WINDSOR TRUSTEES LIMITED Director 2013-08-21 CURRENT 1949-05-07 Active - Proposal to Strike off
DAVID PHILIP HOWDEN FP MARINE HOLDINGS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
DAVID PHILIP HOWDEN HOWDEN BROKING GROUP LIMITED Director 2007-06-14 CURRENT 2007-05-16 Active
DAVID PHILIP HOWDEN HOWDEN GROUP HOLDINGS LIMITED Director 1994-08-11 CURRENT 1994-06-09 Active
DANNY SEVER HOWDEN BROKING GROUP LIMITED Director 2007-06-14 CURRENT 2007-05-16 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2022-09-14APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOWDEN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOWDEN
2022-09-14AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-10-07TM02Termination of appointment of Andrew John Moore on 2020-10-05
2020-10-07AP03Appointment of Paraschos Fokou as company secretary on 2020-10-05
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-05-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-08PSC05Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Danny Sever on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-27CH01Director's details changed for Danny Sever on 2018-09-20
2018-06-11CH01Director's details changed for Mr David Philip Howden on 2018-06-01
2018-05-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-05-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 999
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 999
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-29AP03Appointment of Andrew John Moore as company secretary on 2016-09-27
2016-09-29TM02Termination of appointment of Matt Blake on 2016-09-27
2016-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 999
2015-10-26AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RENE MARCEL FADY
2015-07-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-07-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2014-11-06AP03SECRETARY APPOINTED MR MATT BLAKE
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 999
2014-10-07AR0113/08/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-06-25AP03SECRETARY APPOINTED MISS AMANDA JANE EMILIA MASSIE
2014-04-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-04-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-04-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-04-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-08-19AR0113/08/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-20AR0113/08/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC RENE MARCEL FADY / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY SEVER / 27/02/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7JB
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-08AR0113/08/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-08AR0113/08/10 FULL LIST
2010-07-16RES13CONVERSION OF SHARES REDEEMABLE SHARES RIGHTS SHARES REDOMINATED FROM $ TO£ 01/07/2009
2010-07-16RES01ADOPT ARTICLES 01/07/2009
2010-07-16SH02CONSOLIDATION 01/07/10
2010-07-16SH1401/07/10 STATEMENT OF CAPITAL GBP 399807
2010-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY SEVER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC RENE MARCEL FADY / 01/10/2009
2009-09-08363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-09-04190LOCATION OF DEBENTURE REGISTER
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7JB
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-16122CONSO CONVE
2008-08-27363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM BEVIS MARK HOUSE BEVIS MARKS LONDON EC3A 7JBEC3A 7JB
2008-08-27190LOCATION OF DEBENTURE REGISTER
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-07-29AUDAUDITOR'S RESIGNATION
2008-07-21288aDIRECTOR APPOINTED ERIC RENE MARCEL FADY
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HORTON
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ILAN NIR
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RONY DAVIDOFF
2008-04-16RES01ALTER ARTICLES 31/03/2008
2008-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-20363aRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-09-06363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-03-20CERTNMCOMPANY NAME CHANGED GLOBAL INSURANCE SERVICES LIMITE D CERTIFICATE ISSUED ON 20/03/06
2006-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GLOBAL SERVICES 1999 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 GLOBAL SERVICES 1999 LIMITED
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
COMPOSITE DEBENTURE 2009-06-03 Satisfied B.P. MARSH & COMPANY LIMITED AS SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2009-06-03 Satisfied 3I GROUP PLC
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 GLOBAL SERVICES 1999 LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL SERVICES 1999 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL SERVICES 1999 LIMITED
Trademarks
We have not found any records of GLOBAL SERVICES 1999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL SERVICES 1999 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 (65120 - Non-life insurance) as GLOBAL SERVICES 1999 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL SERVICES 1999 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 GLOBAL SERVICES 1999 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 GLOBAL SERVICES 1999 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.