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

PERRIGO UK ACQUISITION LIMITED

WRAFTON, BRAUNTON, DEVON, EX33 2DL,
Company Registration Number
04235859
Private Limited Company
Active

Company Overview

About Perrigo Uk Acquisition Ltd
PERRIGO UK ACQUISITION LIMITED was founded on 2001-06-15 and has its registered office in Braunton. The organisation's status is listed as "Active". Perrigo Uk Acquisition Limited is a Private Limited Company registered in 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
PERRIGO UK ACQUISITION LIMITED
 
Legal Registered Office
WRAFTON
BRAUNTON
DEVON
EX33 2DL
Other companies in EX33
 
Filing Information
Company Number 04235859
Company ID Number 04235859
Date formed 2001-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 06:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRIGO UK ACQUISITION 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 PERRIGO UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
JAMES LARSON
Company Secretary 2018-04-03
LOUIS CHERICO
Director 2016-02-24
NEIL THOMAS LISTER
Director 2017-12-15
DOMINIC JAMES RIVERS
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TODD KINGMA
Company Secretary 2003-12-11 2018-04-03
SHARON KOCHAN
Director 2016-11-11 2018-04-03
RONALD CRAIG JANISH
Director 2016-02-24 2017-12-15
JEFFREY ROBERT NEEDHAM
Director 2002-11-19 2016-11-11
MICHAEL ANDREW TUCKER
Director 2009-03-06 2016-10-31
JUDY LYNNE BROWN
Director 2006-07-01 2016-02-24
JOHN THOMAS HENDRICKSON
Director 2002-11-19 2016-02-24
DOUGLAS ROBERT SCHRANK
Director 2002-11-19 2006-06-30
FRANCIS FOLSOM BELL
Director 2001-06-15 2005-07-20
JOHN RICHARD NICHOLS
Company Secretary 2001-06-15 2003-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-15 2001-06-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-15 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMAS LISTER THE LEARNING PHARMACY LTD Director 2017-09-01 CURRENT 2014-05-14 Active
NEIL THOMAS LISTER GALPHARM INTERNATIONAL LIMITED Director 2016-02-05 CURRENT 1981-02-24 Active
NEIL THOMAS LISTER WRAFTON LABORATORIES LIMITED Director 2016-02-05 CURRENT 1991-08-16 Active
NEIL THOMAS LISTER KITEACRE LIMITED Director 2016-02-05 CURRENT 1996-04-24 Active - Proposal to Strike off
NEIL THOMAS LISTER GALPHARM HEALTHCARE LIMITED Director 2016-02-05 CURRENT 2006-01-06 Active
NEIL THOMAS LISTER ROSEMONT PHARMACEUTICALS LIMITED Director 2016-02-05 CURRENT 1967-12-14 Active
NEIL THOMAS LISTER PERRIGO PHARMA LIMITED Director 2016-02-05 CURRENT 1982-03-16 Active
NEIL THOMAS LISTER OMEGA PHARMA LIMITED Director 2014-09-18 CURRENT 1967-11-14 Active
NEIL THOMAS LISTER PROPRIETARY ASSOCIATION OF GREAT BRITAIN Director 2013-06-27 CURRENT 1942-07-23 Active
NEIL THOMAS LISTER BETTER MARGINS LTD Director 2011-08-11 CURRENT 2011-08-11 Active
DOMINIC JAMES RIVERS KITEACRE LIMITED Director 2018-07-11 CURRENT 1996-04-24 Active - Proposal to Strike off
DOMINIC JAMES RIVERS PERRIGO PHARMA LIMITED Director 2018-07-11 CURRENT 1982-03-16 Active
DOMINIC JAMES RIVERS GALPHARM INTERNATIONAL LIMITED Director 2018-04-03 CURRENT 1981-02-24 Active
DOMINIC JAMES RIVERS WRAFTON LABORATORIES LIMITED Director 2018-04-03 CURRENT 1991-08-16 Active
DOMINIC JAMES RIVERS THE LEARNING PHARMACY LTD Director 2018-04-03 CURRENT 2014-05-14 Active
DOMINIC JAMES RIVERS ROSEMONT PHARMACEUTICALS LIMITED Director 2018-04-03 CURRENT 1967-12-14 Active
DOMINIC JAMES RIVERS OMEGA PHARMA LIMITED Director 2018-04-03 CURRENT 1967-11-14 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
2023-06-29Appointment of Annette Corcoran as company secretary on 2023-06-12
2023-06-29Termination of appointment of James Larson on 2023-06-12
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS LISTER
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-04-27Resolutions passed:<ul><li>Resolution Loan document 29/03/2022<li>Resolution on securities</ul>
2022-04-27RES13Resolutions passed:
  • Loan document 29/03/2022
  • Resolution of allotment of securities
2022-04-27RES01ADOPT ARTICLES 27/04/22
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-24REGISTRATION OF A CHARGE / CHARGE CODE 042358590001
2022-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042358590001
2022-04-15PSC02Notification of Perrigo International Holdings Ii Inc as a person with significant control on 2021-12-21
2022-04-15PSC07CESSATION OF PERRIGO UK FINCO LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17SH0121/12/21 STATEMENT OF CAPITAL GBP 812312.36
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-17RP04SH01Second filing of capital allotment of shares GBP812,310.36
2021-06-16SH0108/06/21 STATEMENT OF CAPITAL GBP 812311.36
2021-04-28SH0129/03/21 STATEMENT OF CAPITAL GBP 81230936
2021-04-28RES01ADOPT ARTICLES 28/04/21
2020-12-18AP01DIRECTOR APPOINTED MR CHRIS RUDD
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CHERICO
2020-07-21SH19Statement of capital on 2020-07-21 GBP 81,230,936
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07RES13Resolutions passed:
  • Share premium account be reduced 17/06/2020
  • Resolution of reduction in issued share capital
2020-07-07SH20Statement by Directors
2020-07-07CAP-SSSolvency Statement dated 17/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-28SH0112/06/19 STATEMENT OF CAPITAL GBP 81230846
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30SH0131/05/18 STATEMENT OF CAPITAL GBP 81230836.00
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-03AP03Appointment of Mr James Larson as company secretary on 2018-04-03
2018-04-03TM02Termination of appointment of Todd Kingma on 2018-04-03
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KOCHAN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CRAIG JANISH
2018-01-15AP01DIRECTOR APPOINTED MR NEIL THOMAS LISTER
2018-01-12AP01DIRECTOR APPOINTED DOMINIC JAMES RIVERS
2018-01-12AP01DIRECTOR APPOINTED DOMINIC JAMES RIVERS
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC02Notification of Perrigo Uk Finco Limited Partnership as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 81230736
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR SHARON KOCHAN
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERT NEEDHAM
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW TUCKER
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 81230736
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED RONALD CRAIG JANISH
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRICKSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDY BROWN
2016-03-22AP01DIRECTOR APPOINTED LOUIS CHERICO
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 81230736
2015-06-17AR0115/06/15 FULL LIST
2015-06-11AA01CURREXT FROM 30/06/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-04-13AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 81230736
2014-07-03AR0115/06/14 FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-07-10AR0115/06/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0115/06/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-07-11RES01ADOPT ARTICLES 16/06/2011
2011-07-05AR0115/06/11 FULL LIST
2011-03-15AA01CURREXT FROM 31/05/2011 TO 30/06/2011
2010-08-16AAFULL ACCOUNTS MADE UP TO 29/05/10
2010-07-08AR0115/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HENDRICKSON / 15/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY LYNNE BROWN / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT NEEDHAM / 15/06/2010
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-09363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-13AUDAUDITOR'S RESIGNATION
2009-05-02AUDAUDITOR'S RESIGNATION
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-23123NC INC ALREADY ADJUSTED 09/03/09
2009-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-23RES04GBP NC 31000000/82000000 09/03/2009
2009-03-2388(2)AD 09/03/09 GBP SI 51372522@1=51372522 GBP IC 29858214/81230736
2009-03-12288aDIRECTOR APPOINTED MR MICHAEL ANDREW TUCKER
2008-07-04363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O PINSENT CURTIS BIDDLE 1 PARK ROW LEEDS LS1 5AB
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-23123NC INC ALREADY ADJUSTED 09/01/08
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-23RES04£ NC 28000000/31000000 09/
2008-01-2388(2)RAD 09/01/08--------- £ SI 4500000@1=4500000 £ IC 25358214/29858214
2007-08-07363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-18363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-28225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2005-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-08-02363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-08-02288bDIRECTOR RESIGNED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-08363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-13288bSECRETARY RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-30123NC INC ALREADY ADJUSTED 11/12/03
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-30RES04£ NC 20000000/28000000 11/
2003-12-3088(2)RAD 11/12/03--------- £ SI 8000000@1=8000000 £ IC 17358214/25358214
2003-07-08363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-13225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7TL
2002-11-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-07-06RES04£ NC 1000/20000000 28/
2001-07-06225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2001-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
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 PERRIGO UK ACQUISITION 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 PERRIGO UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PERRIGO UK ACQUISITION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PERRIGO UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRIGO UK ACQUISITION LIMITED
Trademarks
We have not found any records of PERRIGO UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRIGO UK ACQUISITION 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 (82990 - Other business support service activities n.e.c.) as PERRIGO UK ACQUISITION LIMITED 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 PERRIGO UK ACQUISITION 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 PERRIGO UK ACQUISITION 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 PERRIGO UK ACQUISITION LIMITED any grants or awards.
Ownership
    • PERRIGO CO : Ultimate parent company : US
      • Wrafton Laboratories Limited
      • Wrafton Laboratories Ltd
      • Perrigo U.K. Acquisition Limited
      • Perrigo U.K. Acquisition Ltd
      • Wrafton Trustees Limited
      • Wrafton Trustees Ltd
      • Barum Limited
      • Barum Ltd
      • Perrigo U.K. Limited
      • Perrigo U.K. Ltd
      • Perrigo Ventures Partnership
      • Perrigo UK FINCO Partnership
      • Galpharm Healthcare Ltd
      • Galpharm International LTD
      • Healthy Ideas Ltd
      • Kiteacre Ltd
      • Galpharm Consultancy Ltd
      • Galpharm Licensing Ltd
      • Indo China Trading Ltd
      • Indo-China Trading Ltd
      • Pan European Pharmaceuticals Ltd
      • Pan-European Pharmaceuticals Ltd
      • Galpharm Trading Ltd
      • Enprofen Ltd
      • Acacia Biopharma Limited
      • Acacia Biopharma Ltd
      • Brunel Pharma Ltd
      • Perrigo UK Limited
      • Perrigo UK Ltd
      • Perrigo Ventures Limited
      • Perrigo Ventures Ltd
      • Rosemont Pharmaceuticals Limited
      • Rosemont Pharmaceuticals Ltd
      • Wrafton Overseas Limited
      • Wrafton Overseas Ltd
      • Perrigo UK Acquisition Limited
      • Perrigo UK Acquisition Ltd
      • Perrigo Pharma Ltd
      • Rosemont Group Ltd
      • Rosemont Holdings Ltd
      • Rosemont Pensions Ltd
      • Rosemont Trustee Co Ltd
      • Rosemont Trustee Company 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.