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

TERRA FIRMA CAPITAL PARTNERS LIMITED

3 MORE LONDON RIVERSIDE, 4TH FLOOR, LONDON, SE1 2AQ,
Company Registration Number
04219556
Private Limited Company
Active

Company Overview

About Terra Firma Capital Partners Ltd
TERRA FIRMA CAPITAL PARTNERS LIMITED was founded on 2001-05-18 and has its registered office in London. The organisation's status is listed as "Active". Terra Firma Capital Partners Limited is a Private 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
TERRA FIRMA CAPITAL PARTNERS LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
4TH FLOOR
LONDON
SE1 2AQ
Other companies in SE1
 
Telephone0207-015-9500
 
Filing Information
Company Number 04219556
Company ID Number 04219556
Date formed 2001-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB791448107  
Last Datalog update: 2024-06-07 15:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRA FIRMA CAPITAL PARTNERS LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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.
Companies with same name TERRA FIRMA CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as TERRA FIRMA CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TERRA FIRMA CAPITAL PARTNERS I 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-03-25
TERRA FIRMA CAPITAL PARTNERS II, L.P. NOMURA HOUSE 1 ST MARTINS LE GRAND LONDON EC1A 4NP Active Company formed on the 2002-06-21
TERRA FIRMA CAPITAL PARTNERS II, L.P.-A 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-06-21
TERRA FIRMA CAPITAL PARTNERS II, L.P.-B 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-06-21
TERRA FIRMA CAPITAL PARTNERS II, L.P.-C 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-07-02
TERRA FIRMA CAPITAL PARTNERS II, L.P.-D 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-07-02
TERRA FIRMA CAPITAL PARTNERS II, L.P.-E 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-08-22
TERRA FIRMA CAPITAL PARTNERS II, L.P.-F 2 MORE LONDON RIVERSIDE LONDON SE1 2AP Active Company formed on the 2002-10-25
TERRA FIRMA CAPITAL PARTNERS II, L.P.-G NORMURA HOUSE 1 ST MARTINS LE GRAND LONDON EC1A 4NP Active Company formed on the 2002-10-25

Company Officers of TERRA FIRMA CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARY LAPPAS
Company Secretary 2017-12-20
ANDREW WILLIAM GECZY
Director 2016-11-14
TRUDY JANE MORGAN
Director 2015-12-17
DEBORAH JANET PLUCK
Director 2008-09-09
DOMINIC LEE SPIRI
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BURNAND
Company Secretary 2009-03-31 2017-12-20
TIM JOHN ROBERT PRYCE
Director 2009-03-31 2016-03-31
ROBERT NICOLAS BARR
Director 2009-09-09 2015-12-17
CHRISTOPHER JAMES BARNES
Director 2009-09-09 2015-02-13
CORMAC PATRICK THOMAS O'HAIRE
Director 2004-09-14 2009-09-09
FRASER SCOTT DUNCAN
Director 2002-01-14 2009-07-01
TIM JOHN ROBERT PRYCE
Company Secretary 2002-12-12 2009-03-31
GUY HANDS
Director 2002-01-14 2009-03-31
ROBERT CHAIM FELTON
Director 2001-07-06 2008-09-09
RIAZ PUNJA
Director 2002-01-14 2004-09-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-18 2002-12-12
ANTHONY LINDSAY CAPLIN
Director 2001-12-19 2002-01-14
PETER SMITH FULLERTON
Director 2001-12-19 2002-01-14
COLIN ROWLINSON
Director 2001-12-19 2002-01-14
QUENTIN RICHARD STEWART
Director 2001-12-19 2002-01-14
FRASER SCOTT DUNCAN
Director 2001-11-08 2001-12-19
GUY HANDS
Director 2001-11-08 2001-12-19
RIAZ PUNJA
Director 2001-11-08 2001-12-19
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-18 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM GECZY INTERNATIONAL MEDICAL CORPS (UK) Director 2002-07-02 CURRENT 2002-07-02 Active
DEBORAH JANET PLUCK WENN TOWNSEND CONSULTANTS LIMITED Director 1992-10-02 CURRENT 1985-09-04 Active
DOMINIC LEE SPIRI NECKINGER HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-03-28 Active
DOMINIC LEE SPIRI MALTBY CAPITAL LIMITED Director 2014-10-31 CURRENT 2007-07-11 Liquidation
DOMINIC LEE SPIRI MALTBY HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-25 Liquidation
DOMINIC LEE SPIRI ANNINGTON RESERVE LIMITED Director 2012-12-04 CURRENT 1998-10-05 Dissolved 2016-10-05

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
2024-06-11DIRECTOR APPOINTED MR AJAY KUMAR BAHL
2024-06-11APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANET PLUCK
2024-04-25Termination of appointment of Mary Lappas on 2024-04-23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR VIVEK GOPALDAS AHUJA
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 2 More London Riverside London SE1 2AP
2023-09-22DIRECTOR APPOINTED MR PAUL HATTER
2023-05-30CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED ASHLEY WILLIAM RICHARDSON
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONATHAN BOEHRINGER
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17CH01Director's details changed for Robin Jonathan Bohringer on 2019-10-15
2019-10-17AP01DIRECTOR APPOINTED ROBIN JONATHAN BOHRINGER
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM GECZY
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY JANE MORGAN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEE SPIRI
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY HANDS
2018-03-26AP01DIRECTOR APPOINTED VIVEK GOPALDAS AHUJA
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2018-01-29TM02Termination of appointment of William James Burnand on 2017-12-20
2018-01-29AP03Appointment of Mary Lappas as company secretary on 2017-12-20
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 5402
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04SH0120/12/16 STATEMENT OF CAPITAL GBP 5402
2016-12-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5401
2016-06-28AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM JOHN ROBERT PRYCE
2016-01-13AP01DIRECTOR APPOINTED MR DOMINIC LEE SPIRI
2016-01-12AP01DIRECTOR APPOINTED TRUDY JANE MORGAN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICOLAS BARR
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 5401
2015-06-02AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BARNES
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18CH01Director's details changed for Mr Christopher James Barnes on 2014-10-01
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 5401
2014-06-18AR0118/05/14 ANNUAL RETURN FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICOLAS BARR / 01/12/2012
2013-05-28AR0118/05/13 FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-29AR0118/05/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0118/05/11 FULL LIST
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICOLAS BARR / 01/05/2010
2010-06-25AR0118/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BARNES / 01/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM PRYCE / 01/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANET PLUCK / 01/05/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES BURNAND / 01/05/2010
2010-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-25AD02SAIL ADDRESS CREATED
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-23AP01DIRECTOR APPOINTED ROBERT NICOLAS BARR
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC O'HAIRE
2009-10-23AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BARNES
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR FRASER DUNCAN
2009-05-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED TIM JOHN ROBERT PRYCE
2009-04-09288aSECRETARY APPOINTED WILLIAM JAMES BURNAND
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY TIM PRYCE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR GUY HANDS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FELTON
2008-09-11288aDIRECTOR APPOINTED DEBORAH JANET PLUCK
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / CORMAC O'HAIRE / 01/05/2008
2008-06-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-26363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-24353LOCATION OF REGISTER OF MEMBERS
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-12353LOCATION OF REGISTER OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 1 ST MARTINS LE GRAND LONDON EC1A 4NP
2004-05-27363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-26ELRESS386 DISP APP AUDS 10/06/03
2003-06-26ELRESS366A DISP HOLDING AGM 10/06/03
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-26225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-02-19225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2003-01-06288bSECRETARY RESIGNED
2003-01-06353LOCATION OF REGISTER OF MEMBERS
2003-01-06288aNEW SECRETARY APPOINTED
2002-08-06MISCSECT 394 AUD RES
2002-05-22363aRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-03-18123NC INC ALREADY ADJUSTED 14/03/02
2002-03-18RES04£ NC 100/100000
2002-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TERRA FIRMA CAPITAL PARTNERS 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 TERRA FIRMA CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TERRA FIRMA CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of TERRA FIRMA CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TERRA FIRMA CAPITAL PARTNERS LIMITED owns 3 domain names.

terrafirmafinancialservices.co.uk   terrafirma.com   terrafirmacp.co.uk  

Trademarks
We have not found any records of TERRA FIRMA CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED HITACHI CONSULTING UK LIMITED 2010-02-09 Outstanding

We have found 1 mortgage charges which are owed to TERRA FIRMA CAPITAL PARTNERS LIMITED

Income
Government Income
We have not found government income sources for TERRA FIRMA CAPITAL PARTNERS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as TERRA FIRMA CAPITAL PARTNERS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where TERRA FIRMA CAPITAL PARTNERS 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.
Import/Export of Goods
Goods imported/exported by TERRA FIRMA CAPITAL PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRA FIRMA CAPITAL PARTNERS 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 TERRA FIRMA CAPITAL PARTNERS 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.