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

EUROPEAN SURGICAL PARTNERS LIMITED

Pennine Place, 2a Charing Cross Road, London, WC2H 0HF,
Company Registration Number
04338651
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Surgical Partners Ltd
EUROPEAN SURGICAL PARTNERS LIMITED was founded on 2001-12-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". European Surgical Partners 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
EUROPEAN SURGICAL PARTNERS LIMITED
 
Legal Registered Office
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Other companies in EC3N
 
Previous Names
USPE HOLDINGS LIMITED15/10/2012
Filing Information
Company Number 04338651
Company ID Number 04338651
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-27 04:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SURGICAL PARTNERS 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 EUROPEAN SURGICAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTHONY SHIELS
Company Secretary 2002-04-24
FIONA BARBER
Director 2017-06-06
BRETT BRODNAX
Director 2015-12-01
MICHAEL KYLE BURTNETT
Director 2015-06-16
MARK ANTHONY KOPSER
Director 2012-10-10
KEITH BENJAMIN PITTS
Director 2015-06-16
DESMOND ANTHONY SHIELS
Director 2006-10-20
WILLIAM H WILCOX
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HENRY MCNEILLY
Director 2012-04-03 2015-06-16
PAUL BRIAN QUEALLY
Director 2012-04-03 2015-06-16
DONALD ELLSWORTH STEEN
Director 2001-12-12 2014-05-13
MARK ANTHONY KOPSER
Director 2002-04-24 2012-04-02
PATRICIA MCCANN
Director 2002-04-24 2009-12-31
JOHN JEFFREY WELLIK
Company Secretary 2001-12-12 2002-04-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-12-12 2001-12-12
COMBINED NOMINEES LIMITED
Nominated Director 2001-12-12 2001-12-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTHONY SHIELS GLOBAL HEALTHCARE PARTNERS LIMITED Company Secretary 2002-04-12 CURRENT 2000-03-21 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN LEASING LIMITED Company Secretary 2002-04-12 CURRENT 1985-05-15 Active
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Company Secretary 2002-04-12 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Company Secretary 2002-04-12 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER GLOBAL HEALTHCARE PARTNERS LIMITED Director 2017-06-06 CURRENT 2000-03-21 Active - Proposal to Strike off
FIONA BARBER THE EDINBURGH CLINIC LIMITED Director 2017-06-06 CURRENT 2011-12-22 Active - Proposal to Strike off
FIONA BARBER CROSSCO (1385) LIMITED Director 2017-06-06 CURRENT 2014-11-24 Active
FIONA BARBER USPE FINANCING LIMITED Director 2017-06-06 CURRENT 2012-06-27 Active - Proposal to Strike off
FIONA BARBER EDINBURGH MEDICAL SERVICES LIMITED Director 2017-06-06 CURRENT 2009-05-27 Active
FIONA BARBER ASPEN LEASING LIMITED Director 2017-06-06 CURRENT 1985-05-15 Active
FIONA BARBER ASPEN HEALTHCARE LIMITED Director 2017-06-06 CURRENT 1997-11-25 Active
FIONA BARBER EYE-DOCS LIMITED Director 2017-06-06 CURRENT 2002-04-11 Active
FIONA BARBER CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2013-05-17 Active
FIONA BARBER HOLLY HOUSE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-11-28 Active - Proposal to Strike off
FIONA BARBER HILLSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1988-09-02 Active
FIONA BARBER HILLSIDE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1988-11-22 Active
FIONA BARBER PARKSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER WILLOWDENS LIMITED Director 2016-07-04 CURRENT 1986-07-24 Active
DESMOND ANTHONY SHIELS CROSSCO (1385) LIMITED Director 2015-03-09 CURRENT 2014-11-24 Active
DESMOND ANTHONY SHIELS CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DESMOND ANTHONY SHIELS ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2013-03-25 CURRENT 2010-06-23 Active
DESMOND ANTHONY SHIELS USPE FINANCING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EYE-DOCS LIMITED Director 2012-03-09 CURRENT 2002-04-11 Active
DESMOND ANTHONY SHIELS THE EDINBURGH CLINIC LIMITED Director 2011-12-23 CURRENT 2011-12-22 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EDINBURGH MEDICAL SERVICES LIMITED Director 2011-01-05 CURRENT 2009-05-27 Active
DESMOND ANTHONY SHIELS GLOBAL HEALTHCARE PARTNERS LIMITED Director 2006-10-20 CURRENT 2000-03-21 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN LEASING LIMITED Director 2006-10-20 CURRENT 1985-05-15 Active
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Director 2006-10-20 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Director 2006-10-20 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-09-01 Active - Proposal to Strike off

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-10Application to strike the company off the register
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-07Memorandum articles filed
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07RES01ADOPT ARTICLES 07/11/22
2022-10-28MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26SH19Statement of capital on 2022-10-26 GBP 39.609571
2022-10-26CAP-SSSolvency Statement dated 25/10/22
2022-10-26SH20Statement by Directors
2022-10-26RES13Resolutions passed:
  • Share premium account cancelled 25/10/2022
  • Resolution of reduction in issued share capital
2022-07-28AP01DIRECTOR APPOINTED MR ROBERT CHARLES COYLE
2022-07-27AP01DIRECTOR APPOINTED MR JAN KRIZAN
2022-07-27AP04Appointment of Altum Secretaries Limited as company secretary on 2022-07-15
2022-07-27TM02Termination of appointment of Robin Dafydd Anderson on 2022-07-15
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BARBER
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENDEN DAVIS
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043386510001
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES13Resolutions passed:
  • Forms and documents to be filed 25/09/2020
  • ADOPT ARTICLES
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043386510001
2020-08-12PSC02Notification of Hcn European Surgery Center Holdings Limited as a person with significant control on 2016-04-06
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD02Register inspection address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON
2019-07-03AP03Appointment of Robin Dafydd Anderson as company secretary on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON
2019-07-03TM02Termination of appointment of Paul Hetherington on 2019-07-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED PAUL HETHERINGTON
2019-01-09AP03Appointment of Paul Hetherington as company secretary on 2018-12-26
2019-01-09TM02Termination of appointment of Desmond Anthony Shiels on 2018-12-26
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY SHIELS
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BENJAMIN PITTS
2018-08-10AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-10AD02Register inspection address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC02Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 2016-04-06
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MS FIONA BARBER
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 39609571
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-17AP01DIRECTOR APPOINTED BRETT BRODNAX
2016-05-24AD03Registers moved to registered inspection location of C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2016-05-13AUDAUDITOR'S RESIGNATION
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED KEITH BENJAMIN PITTS
2015-07-22AP01DIRECTOR APPOINTED MICHAEL KYLE BURTNETT
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUEALLY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEILLY
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 39609571
2015-07-01AR0129/06/15 FULL LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 39609571
2014-07-08AR0129/06/14 FULL LIST
2014-07-08AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-07-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEEN
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0129/06/13 FULL LIST
2013-07-03AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-07SH0607/01/13 STATEMENT OF CAPITAL GBP 39609571
2013-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-19AP01DIRECTOR APPOINTED MARK ANTHONY KOPSER
2012-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH0111/10/12 STATEMENT OF CAPITAL GBP 36795812
2012-10-17RES12VARYING SHARE RIGHTS AND NAMES
2012-10-17RES01ADOPT ARTICLES 29/08/2012
2012-10-17SH0617/10/12 STATEMENT OF CAPITAL GBP 39605114
2012-10-17SH0110/10/12 STATEMENT OF CAPITAL GBP 39623451
2012-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-10-15CERTNMCOMPANY NAME CHANGED USPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/10/12
2012-07-17AR0129/06/12 FULL LIST
2012-07-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-09AD02SAIL ADDRESS CREATED
2012-07-06SH0128/06/12 STATEMENT OF CAPITAL GBP 36814149
2012-05-16AR0104/04/12 FULL LIST
2012-05-10AR0121/03/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED PAUL BRIAN QUEALLY
2012-04-20AP01DIRECTOR APPOINTED DR ROBERT HENRY MCNEILLY
2012-04-20AP01DIRECTOR APPOINTED WILLIAM H WILCOX
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOPSER
2012-04-12RES01ADOPT ARTICLES 03/04/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0121/03/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0121/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KOPSER / 21/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLSWORTH STEEN / 21/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ANTHONY SHIELS / 21/03/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCANN
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCCANN / 01/01/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM NICON HOUSE 2ND FLOOR 21 WORSHIP STREET LONDON EC2A 2DW
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-30363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-05-03363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-21363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-18169£ IC 73412410/36600410 24/01/05 £ SR 36812000@1=36812000
2005-01-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-12-29RES13RE:AUTH POS AGREEMENT 20/12/04
2004-12-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
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 EUROPEAN SURGICAL 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 EUROPEAN SURGICAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EUROPEAN SURGICAL PARTNERS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUROPEAN SURGICAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SURGICAL PARTNERS LIMITED
Trademarks
We have not found any records of EUROPEAN SURGICAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SURGICAL 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 (70100 - Activities of head offices) as EUROPEAN SURGICAL PARTNERS 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 EUROPEAN SURGICAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SURGICAL 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 EUROPEAN SURGICAL 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.