Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACNET NETWORK (UK) LTD
Company Information for

PACNET NETWORK (UK) LTD

C/O TELSTRA 2ND FLOOR, BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0TA,
Company Registration Number
03947900
Private Limited Company
Active

Company Overview

About Pacnet Network (uk) Ltd
PACNET NETWORK (UK) LTD was founded on 2000-03-15 and has its registered office in London. The organisation's status is listed as "Active". Pacnet Network (uk) Ltd is a Private Limited Company registered in ENGLAND 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
PACNET NETWORK (UK) LTD
 
Legal Registered Office
C/O TELSTRA 2ND FLOOR, BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0TA
Other companies in WC1R
 
Previous Names
EAST ASIA NETCOM UK HOLDINGS LIMITED17/01/2008
Filing Information
Company Number 03947900
Company ID Number 03947900
Date formed 2000-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACNET NETWORK (UK) LTD
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 PACNET NETWORK (UK) LTD

Current Directors
Officer Role Date Appointed
JOHN MATTHEW JOSEPH GOULD
Company Secretary 2015-04-15
THOMAS LUKE HOMER
Director 2018-06-26
DOUGLAS JAMES ROGERSON
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALOYSIUS FAGAN
Director 2014-12-10 2018-06-26
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-12-03 2015-04-15
PUI SIN HO
Director 2010-11-04 2015-04-15
BRETT LARRY LAY
Director 2007-04-30 2014-12-10
LAI PING YVONNE TSUI
Director 2006-06-05 2007-04-30
CHI KEUNG WONG
Director 2005-03-11 2006-06-06
YUN ZHOU
Director 2005-03-11 2005-08-01
WILLIAM BARNEY
Director 2002-05-30 2005-03-11
GREGORY FREIBERG
Director 2002-05-30 2005-03-11
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2000-06-09 2004-12-03
TERRANCE LEE DUGAN
Director 2001-06-28 2002-05-30
PHILIP CASSON METCALF
Director 2001-10-19 2002-05-30
JOSE ANTONIO RIOS
Director 2002-04-10 2002-05-30
DONALD WEIR MUIR
Director 2000-11-08 2001-07-06
JOHN BUCKHOUT MCSHANE
Director 2000-11-23 2001-05-01
PATRICIA DOUGHERTY
Director 2000-06-09 2000-11-23
RODERICK ALFRED MATTHEWS
Director 2000-07-31 2000-08-16
SIDNEY MALCOLM CAMPBELL
Director 2000-06-09 2000-07-31
QUADRANGLE SECRETARIES LIMITED
Company Secretary 2000-03-15 2000-06-09
STOORNE SERVICES LIMITED
Director 2000-03-15 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LUKE HOMER PACNET SERVICES (UK) LTD Director 2018-06-26 CURRENT 2002-10-14 Active
THOMAS LUKE HOMER TELSTRA HEALTH UK LIMITED Director 2016-08-24 CURRENT 1999-07-22 Active
THOMAS LUKE HOMER TELSTRA HEALTH UK (HOLDINGS) LIMITED Director 2015-03-25 CURRENT 2005-09-12 Active
DOUGLAS JAMES ROGERSON PACNET SERVICES (UK) LTD Director 2015-04-15 CURRENT 2002-10-14 Active
DOUGLAS JAMES ROGERSON CABLE TELECOMMUNICATION LIMITED Director 2014-06-18 CURRENT 1999-02-11 Dissolved 2016-11-01
DOUGLAS JAMES ROGERSON TELSTRA (CABLE TELECOM) LIMITED Director 2014-06-18 CURRENT 1997-09-30 Dissolved 2016-11-01
DOUGLAS JAMES ROGERSON TELSTRA (CTE) LIMITED Director 2014-06-18 CURRENT 1998-11-23 Dissolved 2016-11-01
DOUGLAS JAMES ROGERSON TELSTRA GLOBAL LIMITED Director 2014-06-18 CURRENT 1993-05-18 Active
DOUGLAS JAMES ROGERSON TELSTRA UK LIMITED Director 2014-06-18 CURRENT 1999-08-24 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
2024-07-02DIRECTOR APPOINTED MR THOMAS ROARK STASKO
2024-04-04FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM C/O Telstra Ltd 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0TA England
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-11Director's details changed for Mr James Richard Thomas Lester on 2024-02-02
2023-07-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN WILLIAMS
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WISANKA AMARASINGHE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR WISANKA AMARASINGHE
2022-02-01AP01DIRECTOR APPOINTED MR WISANKA AMARASINGHE
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA United Kingdom
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-10-20RT01Administrative restoration application
2021-09-14GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR JAMES RICHARD THOMAS LESTER
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES ROGERSON
2019-07-19AP01DIRECTOR APPOINTED MR MATTHEW IAN WILLIAMS
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE HOMER
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-11TM02Termination of appointment of John Matthew Joseph Gould on 2018-11-30
2018-06-27AP01DIRECTOR APPOINTED MR THOMAS LUKE HOMER
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALOYSIUS FAGAN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mr Douglas James Rogerson on 2017-03-06
2016-10-03CH01Director's details changed for James Aloysius Fagan on 2016-09-30
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-12-29AUDAUDITOR'S RESIGNATION
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 20-22 Bedford Row London WC1R 4JS
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MATTHEW JOSEPH GOULD on 2015-05-05
2015-05-05CH01Director's details changed for Douglas James Rogerson on 2015-05-05
2015-04-29AP03Appointment of John Matthew Joseph Gould as company secretary on 2015-04-15
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2015-04-28AP01DIRECTOR APPOINTED DOUGLAS JAMES ROGERSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PUI HO
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0115/03/15 FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALOYSIU FAGAN / 10/12/2014
2014-12-16AP01DIRECTOR APPOINTED JAMES ALOYSIU FAGAN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRETT LAY
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0115/03/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT LARRY LAY / 01/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PUI SIN HO / 01/01/2014
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0115/03/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0115/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PUI SIN HO / 13/03/2012
2011-05-11AUDAUDITOR'S RESIGNATION
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-16AR0115/03/11 FULL LIST
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-09MEM/ARTSARTICLES OF ASSOCIATION
2010-12-09RES13AGREED A SECURED LOAN FACILITY 06/12/2010
2010-12-09RES01ALTER ARTICLES 06/12/2010
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-05AP01DIRECTOR APPOINTED MS PUI SIN HO
2010-03-17AR0115/03/10 FULL LIST
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-17CERTNMCOMPANY NAME CHANGED EAST ASIA NETCOM UK HOLDINGS LIM ITED CERTIFICATE ISSUED ON 17/01/08
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26288bDIRECTOR RESIGNED
2005-05-17363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-05-17353LOCATION OF REGISTER OF MEMBERS
2005-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PACNET NETWORK (UK) LTD 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 PACNET NETWORK (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES AGREEMENT 2011-01-07 Satisfied CITICORP INTERNATIONAL LIMITED, DBS BANK LTD & STANDARD CHARTERED BANK
DEBENTURE 2010-11-19 Satisfied CITICORP INTERNATIONAL LIMITED
SHARE PLEDGE AGREEMENT 2010-11-19 Satisfied CITICORP INTERNATIONAL LIMITED
SECURITY OVER SHARES AGREEMENT 2010-11-19 Satisfied CITICORP INTERNATIONAL LIMITED DBS BANK LTD AND STANDARD CHARTERED BANK SINGAPORE
PLEDGE AGREEMENT 2010-11-19 Satisfied CITICORP INTERNATIONAL LIMITED
SECURITY OVER SHARES AGREEMENT 2009-12-03 Satisfied CREDIT SUISSE AG, DBS BANK LTD, GOLDMAN SACHS (ASIA) L.L.C., GOLDMAN SACHS LENDING PARTNERS LLC AND STANDARD CHARTERED BANK
SHARES PLEDGE AGREEMENT 2009-12-03 Satisfied CREDIT SUISSE AG
PLEDGE AGREEMENT 2009-12-03 Satisfied CREDIT SUISSE AG
SECOND PRIORITY SHARE PLEDGE AGREEMENT 2004-07-29 Satisfied INDUSTRIAL AND COMMERCIAL BANK OF CHINA (ASIA) LIMITED(AS "SECURITY AGENT")
DEBENTURE INCORPORATING FIXED AND FLOATING CHARGES 2004-07-27 Satisfied INDUSTRIAL AND COMMERCIAL BANK OF CHINA (ASIA) LIMITED
A PHILIPPINES LAW PLEDGE AGREEMENT 2002-05-15 Satisfied NEC CORPORATION
KOREAN LAW SHARE PLEDGE AGREEMENT 2002-05-14 Satisfied NEC CORPORATION,KDDI SUBMARINE CABLE SYSTEMS INC., AND THE BANK OF NEW YORK,LONDON BRANCH,ASAGENT FOR THE PLEDGEES
JAPANESE LAW EQUITY UNIT PLEDGE 2002-05-14 Satisfied NEC CORPORATION
SINGAPORE LAW SHARE CHARGE 2002-05-14 Satisfied NEC CORPORATION
FIRST PRIORITY EQUITY UNIT PLEDGE 2002-05-14 Satisfied KDDI SUBMARINE CABLE SYSTEMS, INC.
Intangible Assets
Patents
We have not found any records of PACNET NETWORK (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PACNET NETWORK (UK) LTD
Trademarks
We have not found any records of PACNET NETWORK (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACNET NETWORK (UK) LTD. 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 (61900 - Other telecommunications activities) as PACNET NETWORK (UK) LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PACNET NETWORK (UK) LTD 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 PACNET NETWORK (UK) LTD 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 PACNET NETWORK (UK) LTD 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.