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

INGEUS EUROPE LIMITED

SECOND FLOOR, 66-68 EAST SMITHFIELD, ROYAL PHARMACEUTICAL BUILDING, LONDON, E1W 1AW,
Company Registration Number
04320866
Private Limited Company
Active

Company Overview

About Ingeus Europe Ltd
INGEUS EUROPE LIMITED was founded on 2001-11-12 and has its registered office in London. The organisation's status is listed as "Active". Ingeus Europe Limited 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
INGEUS EUROPE LIMITED
 
Legal Registered Office
SECOND FLOOR, 66-68 EAST SMITHFIELD
ROYAL PHARMACEUTICAL BUILDING
LONDON
E1W 1AW
Other companies in CV23
 
Previous Names
INGEUS UK LIMITED20/07/2006
Filing Information
Company Number 04320866
Company ID Number 04320866
Date formed 2001-11-12
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 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 04:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGEUS EUROPE 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 INGEUS EUROPE LIMITED
The following companies were found which have the same name as INGEUS EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGEUS EUROPE LIMITED Singapore Active Company formed on the 2018-11-28

Company Officers of INGEUS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW LACHLAN FLOOD
Company Secretary 2016-07-22
LINDSAY PATRICIA HAMILTON MANN
Director 2016-10-28
JACK SAWYER
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN GARRATT
Director 2014-10-27 2016-10-28
MAGMA NOMINEES LIMITED
Company Secretary 2012-02-01 2016-07-22
GREGORY KENNETH ASHMEAD
Director 2006-12-21 2015-10-21
THERESE VIRGINIA REIN
Director 2014-05-30 2015-01-17
KEVIN ANTHONY BROWNE
Director 2013-02-28 2014-05-30
WILLIAM SMITH
Director 2006-12-21 2012-12-31
ALBERT HILI
Director 2007-11-02 2012-12-21
THERESE VIRGINIA REIN
Director 2008-10-20 2012-09-27
TARGET NOMINEES LIMITED
Company Secretary 2009-04-30 2012-02-01
WINTERS REGISTRARS LIMITED
Company Secretary 2002-12-12 2009-04-30
SETH OPUNI
Director 2007-11-02 2008-10-20
KENNETH GORDON SCHRODER
Director 2006-12-21 2007-10-23
THERESE VIRGINIA REIN
Director 2002-01-09 2006-12-21
AQUIS SECRETARIES LIMITED
Company Secretary 2002-01-09 2002-12-12
JULIE MARQUISS
Company Secretary 2001-11-12 2002-01-09
STEPHEN JOHN MARTIN
Director 2001-11-12 2002-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY PATRICIA HAMILTON MANN INVISAGE LIMITED Director 2017-08-17 CURRENT 2015-02-24 Active
LINDSAY PATRICIA HAMILTON MANN THE REDUCING REOFFENDING PARTNERSHIP LIMITED Director 2017-01-03 CURRENT 2014-02-10 Active
LINDSAY PATRICIA HAMILTON MANN THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-10-28 CURRENT 2013-12-04 Active
LINDSAY PATRICIA HAMILTON MANN THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-10-28 CURRENT 2013-12-04 Active
LINDSAY PATRICIA HAMILTON MANN INGEUS UK LIMITED Director 2016-10-28 CURRENT 2001-11-12 Active
JACK SAWYER ZODIAC TRAINING LIMITED Director 2016-10-28 CURRENT 2013-03-14 Active - Proposal to Strike off
JACK SAWYER INGEUS UK HOLDINGS LIMITED Director 2016-07-22 CURRENT 2014-03-26 Active - Proposal to Strike off
JACK SAWYER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
JACK SAWYER INGEUS INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2004-09-10 Active
JACK SAWYER ITL TRAINING LIMITED Director 2015-02-03 CURRENT 1996-10-18 Active
JACK SAWYER INGEUS UK LIMITED Director 2015-02-03 CURRENT 2001-11-12 Active
JACK SAWYER THE REDUCING REOFFENDING PARTNERSHIP LIMITED Director 2014-10-17 CURRENT 2014-02-10 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
2023-12-30FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-31CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr Adam Alexander Hart on 2022-12-16
2023-02-01Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
2023-01-26Change of details for Advanced Personnel Management Uk Holdings Ltd as a person with significant control on 2022-12-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-08CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208660006
2022-02-02Change of details for Advanced Personnel Management Uk Holdings Ltd as a person with significant control on 2021-02-02
2022-02-02PSC05Change of details for Advanced Personnel Management Uk Holdings Ltd as a person with significant control on 2021-02-02
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2021-12-14FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-28CH01Director's details changed for Mr Jack Sawyer on 2021-07-20
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208660005
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208660007
2021-06-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER HART
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208660006
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-11AP01DIRECTOR APPOINTED MRS FIONA MARGARET WOODBRIDGE
2020-07-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-07RP04CS01Second filing of Confirmation Statement dated 12/11/2019
2020-07-07RP04SH01Second filing of capital allotment of shares GBP21,923,669
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208660004
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAVE
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208660004
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208660003
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-26CH01Director's details changed for Mr Gregory Harold Meyerowitz on 2019-09-26
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE ANGHIE
2019-08-22AP03Appointment of Carla Raffinetti as company secretary on 2019-08-22
2019-08-22TM02Termination of appointment of Matthew Lachlan Flood on 2019-08-21
2019-05-10AP01DIRECTOR APPOINTED MR ALAN CAVE
2019-05-10RP04SH01Second filing of capital allotment of shares GBP21,923,669
2019-05-02CH01Director's details changed for Mr Jack Sawyer on 2019-05-01
2019-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LACHLAN FLOOD on 2019-05-01
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208660002
2019-01-11PSC07CESSATION OF INGEUS UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11PSC02Notification of Advanced Personnel Management Uk Holdings Ltd as a person with significant control on 2018-12-21
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY HAROLD MEYEROWITZ
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PATRICIA HAMILTON MANN
2018-12-13SH0111/12/18 STATEMENT OF CAPITAL GBP 21923671
2018-12-12SH0111/12/18 STATEMENT OF CAPITAL GBP 21923669
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Fourth Floor 66 Prescot Street London E1 8HG England
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 21923667
2018-03-06SH0113/02/18 STATEMENT OF CAPITAL GBP 21923667
2018-01-18MEM/ARTSARTICLES OF ASSOCIATION
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 18923667
2018-01-17SH0121/12/17 STATEMENT OF CAPITAL GBP 18923667
2018-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on authorised share capital is revoked and deleted 21/12/2017
2018-01-10RES13RESTRICTION ON AUTHORISED SHARE CAPITAL IS REVOKED AND DELETED 21/12/2017
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 500002
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MISS LINDSAY PATRICIA HAMILTON MANN
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AP03Appointment of Mr Matthew Lachlan Flood as company secretary on 2016-07-22
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
2016-07-29TM02Termination of appointment of Magma Nominees Limited on 2016-07-22
2016-03-23CH01Director's details changed for Mr Jack Sawyer on 2016-03-04
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 500002
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KENNETH ASHMEAD
2015-10-13AP01DIRECTOR APPOINTED MR JACK SAWYER
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THERESE VIRGINIA REIN
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 500002
2014-12-03AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN GARRATT / 27/10/2014
2014-11-17AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2014-11-17AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY BROWNE / 21/03/2014
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/06/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/06/2014
2014-06-06AP01DIRECTOR APPOINTED MS THERESE VIRGINIA REIN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWNE
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 24/03/2014
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 500002
2013-12-11AR0112/11/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/11/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AP01DIRECTOR APPOINTED KEVIN ANTHONY BROWNE
2013-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HILI
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 11/11/2012
2012-11-19AR0112/11/12 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESE REIN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2011-11-23AR0112/11/11 FULL LIST
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-12-23AR0112/11/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 12/11/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 12/11/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 12/11/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 12/11/2010
2010-09-16MISCSECTION 519
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 25/08/2010
2009-11-25AR0112/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 11/11/2009
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 11/11/2009
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED
2009-07-08288aSECRETARY APPOINTED TARGET NOMINEES LIMITED
2009-05-27225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SETH OPUNI
2008-11-07288aDIRECTOR APPOINTED THERESA VIRGINIA REIN
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY ASHMEAD / 30/10/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 31/07/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / SETH OPUNI / 31/07/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INGEUS EUROPE 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 INGEUS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-30 Partially Satisfied HSBC BANK AUSTRALIA LIMITED
Intangible Assets
Patents
We have not found any records of INGEUS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGEUS EUROPE LIMITED
Trademarks
We have not found any records of INGEUS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGEUS EUROPE 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 (70100 - Activities of head offices) as INGEUS EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INGEUS EUROPE 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 INGEUS EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)

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 INGEUS EUROPE 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 INGEUS EUROPE 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.