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

PROCURIAN UK LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03977900
Private Limited Company
Dissolved

Dissolved 2016-10-12

Company Overview

About Procurian Uk Ltd
PROCURIAN UK LIMITED was founded on 2000-04-20 and had its registered office in Marlow. The company was dissolved on the 2016-10-12 and is no longer trading or active.

Key Data
Company Name
PROCURIAN UK LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Previous Names
ICG COMMERCE UK LIMITED27/02/2012
DANSAL LIMITED09/05/2000
Filing Information
Company Number 03977900
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-12
Type of accounts FULL
Last Datalog update: 2016-10-17 10:07:59
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 PROCURIAN UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2013-12-04
OLIVER JAMES BENZECRY
Director 2013-12-04
TIMOTHY HUGH FETHERSTON-DILKE
Director 2013-12-04
PATRICK BRIAN FRANCIS ROWE
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN BAKER
Director 2011-08-01 2013-12-04
CARL ANTHONY GUARINO
Director 2006-08-14 2013-12-04
PETER JAMES KAYE
Director 2007-08-22 2013-12-04
MICHAEL JAIHYUN SHIM
Director 2002-04-22 2013-12-04
JOSEPH WATERMAN
Director 2010-03-31 2013-12-04
DAVID CLARY
Director 2007-10-25 2012-01-31
KEITH HAUSMANN
Director 2007-10-25 2012-01-31
ANIL KOTHARI
Director 2007-10-25 2012-01-31
FRANCESCA MOLINARI
Director 2010-04-28 2012-01-31
COMPANY LAW CONSULTANTS LIMITED
Company Secretary 2006-05-31 2009-01-01
MICHAEL SHIM
Company Secretary 2001-02-27 2006-05-31
EDWARD HAMILTON WEST
Director 2003-04-01 2006-05-31
DAVID BRIAN WALLS
Director 2004-12-31 2005-11-18
CHRISTOPHER JOHN VAVRICKA
Director 2003-10-24 2004-12-31
NOAH STEVEN BECKER
Director 2002-08-16 2003-10-24
THOMAS JOSEPH FITZPATRICK
Director 2002-04-22 2002-08-16
ALFRED FESTA
Director 2001-04-20 2002-05-15
MAURICE GHATTAS
Director 2001-08-01 2002-04-22
BRUCE GODFREY
Director 2001-02-27 2001-08-01
YUDA TUVAL
Director 2000-07-06 2001-05-31
ERIC STEVEN BERRY
Director 2000-04-25 2001-04-20
WILLIAM SCHWARTZ
Company Secretary 2000-04-25 2001-02-27
WILLIAM SCHWARTZ
Director 2000-04-25 2001-02-27
MARK WILLIAMS
Director 2000-07-06 2001-02-27
ANNE ROSALIND BATESON
Company Secretary 2000-04-20 2000-04-25
POH LIM LAI
Director 2000-04-20 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 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
2016-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-064.70DECLARATION OF SOLVENCY
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 30 FENCHURCH STREET LONDON EC3M 3BD
2014-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-044.70DECLARATION OF SOLVENCY
2014-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AA01PREVSHO FROM 31/12/2014 TO 28/02/2014
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0120/04/14 FULL LIST
2014-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-12AD02SAIL ADDRESS CREATED
2013-12-18AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2013-12-18AP01DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY
2013-12-18AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-12-18AP03SECRETARY APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WATERMAN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIM
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAYE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL GUARINO
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALUN BAKER
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 2 BALCOMBE ROAD 6TH FLOOR LONDON NW1 6NW UNITED KINGDOM
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0120/04/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AUDAUDITOR'S RESIGNATION
2012-05-21AR0120/04/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MOLINARI
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KOTHARI
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MOLINARI
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KOTHARI
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAUSMANN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARY
2012-02-27RES15CHANGE OF NAME 24/02/2012
2012-02-27CERTNMCOMPANY NAME CHANGED ICG COMMERCE UK LIMITED CERTIFICATE ISSUED ON 27/02/12
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AP01DIRECTOR APPOINTED MR. ALUN BAKER
2011-05-18AR0120/04/11 FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0120/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARY / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY GUARINO / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH WATERMAN / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KAYE / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL KOTHARI / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAUSMANN / 20/04/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 83 VICTORIA STREET 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2010-04-30AP01DIRECTOR APPOINTED MRS. FRANCESCA MOLINARI
2010-04-28AP01DIRECTOR APPOINTED MR. JOSEPH WATERMAN
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2009-11-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2009-07-15363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 83 VICTORIA STREET 83 VICTORIA STREET LONDON LONDON SW1H 0HW UNITED KINGDOM
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 31/03/2009
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM COOPER PARRY LLP 14 PARK ROW NOTTINGHAM NG1 6GR
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY COMPANY LAW CONSULTANTS LIMITED
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM SEVEN GABLES HOUSE 30 LETCHMORE ROAD RADLETT HERFORDSHIRE WD7 8HT
2008-12-29RES13RE APPOINTMENT AND REAPPOINTMENT OF DIRECTORS 15/12/2008
2008-11-04AA31/12/06 TOTAL EXEMPTION FULL
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER KAYE / 16/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 11/04/2008
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 PROCURIAN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-17
Final Meetings2016-05-13
Notices to Creditors2014-11-25
Appointment of Liquidators2014-11-25
Resolutions for Winding-up2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against PROCURIAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROCURIAN UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PROCURIAN UK LIMITED

Intangible Assets
Patents
We have not found any records of PROCURIAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCURIAN UK LIMITED
Trademarks
We have not found any records of PROCURIAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCURIAN UK 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 PROCURIAN UK 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 PROCURIAN UK 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 TypeNotices to Creditors
Defending partyPROCURIAN UK LIMITEDEvent Date2014-11-19
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 20 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 11 November 2014 Office Holder details: Peter Hughes-Holland and Frank Wessley (IP Nos. 1700 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators on Email: peter.hughesholland@quantuma.com, Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROCURIAN UK LIMITEDEvent Date2014-11-11
Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS : For further details contact: The Joint Liquidators on Email: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROCURIAN UK LIMITEDEvent Date2014-11-11
The following Written resolutions of the above named Company held by correspondence on 11 November 2014 , were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 1700 and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Peter Hughes-Holland, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100 Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCURIAN UK 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 PROCURIAN UK LIMITED any grants or awards.
Ownership
    • ICG GROUP INC : Ultimate parent company :
      • ICG Commerce UK Limited
      • ICG Commerce UK Ltd
      • Arbinet - theXchange LTD
      • Arbinet thexchange LTD
      • Arbinet-thexchange LTD
      • Blackboard (UK) Limited
      • Blackboard (UK) Ltd
      • Atlas Commerce Ltd
      • Atlas Commerce UK Ltd
      • B2eMarkets UK Ltd
      • BT Fifty Five
      • Cambridge Information Technology Limited
      • Cambridge Information Technology Ltd
      • CITL Holdings Limited
      • CITL Holdings Ltd
      • CommerceQuest UK Limited
      • CommerceQuest UK Ltd
      • CQ Holdings Limited
      • CQ Holdings Ltd
      • epValue.com UK Limited
      • epValue.com UK Ltd
      • GoIndustry DoveBid plc
      • inreon Limited
      • inreon Ltd
      • Internet Capital Group (Europe) Ltd
      • Internet Capital Group (Europe), Ltd
      • OnMedica Group PLC
      • Sourceree Limited
      • Sourceree Ltd
      • Tigris Consulting UK Ltd
      • Tigris Consulting UK, Ltd
      • Verticalnet Europe LTD
      • Verticalnet LTD
      • Verticalnet Solutions LTD
      • Verticalnet UK Employees Ltd
      • Procurian UK Limited
      • Procurian UK Ltd
      • Channel Intelligence Ltd
      • Channel Intelligence, 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.
    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.