Company Information for ACCOUNTIS EUROPE LTD
Four Kingdom Street, Paddington, London, W2 6BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ACCOUNTIS EUROPE LTD | |||
Legal Registered Office | |||
Four Kingdom Street Paddington London W2 6BD Other companies in LL57 | |||
| |||
Company Number | 04407628 | |
---|---|---|
Company ID Number | 04407628 | |
Date formed | 2002-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-05-02 | |
Return next due | 2025-05-16 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB794089971 |
Last Datalog update: | 2025-02-12 15:15:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET RUTH HUGHES |
||
CHRISTIAN JEHLE |
||
THOMAS EDWARD KILROY |
||
JOHN EDWARD VAN HARKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS EDWARD TIMOTHY HOMER |
Director | ||
JOHANNES JACOBUS OLIVIER |
Director | ||
SANTO MANNA |
Company Secretary | ||
DAVID ALAN CALDWELL |
Director | ||
KAREN WEAVER |
Director | ||
REUVEN BEN MENACHEM |
Director | ||
DYFAN TUDUR WILLIAMS |
Director | ||
JOSEPH J AULENTI |
Company Secretary | ||
YORAM BIBRING |
Director | ||
ALUN RHYS JONES |
Director | ||
PETER GREIG RADCLIFFE |
Director | ||
ALUN RHYS JONES |
Company Secretary | ||
SIAN GARETH |
Director | ||
DYFAN TUDUR WILLIAMS |
Director | ||
IFOR WYN WILLIAMS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNDTECH FINANCIAL MESSAGING LTD | Director | 2018-06-30 | CURRENT | 1992-12-14 | Active | |
FINASTRA GLOBAL LIMITED | Director | 2018-06-30 | CURRENT | 2011-11-01 | Active | |
FUNDTECH FSC LTD | Director | 2018-06-30 | CURRENT | 2001-11-20 | Active | |
MISYS RETIREMENT BENEFITS TRUSTEES LIMITED | Director | 2013-11-26 | CURRENT | 2007-03-05 | Active | |
FINASTRA HOLDINGS LIMITED | Director | 2018-05-11 | CURRENT | 1966-03-24 | Active | |
FINASTRA INTERNATIONAL LIMITED | Director | 2018-05-11 | CURRENT | 1970-02-02 | Active | |
FINASTRA GROUP HOLDINGS LIMITED | Director | 2018-05-11 | CURRENT | 1978-03-29 | Active | |
FINASTRA EUROPE LIMITED | Director | 2018-05-11 | CURRENT | 1983-09-12 | Active | |
FINASTRA UK LIMITED | Director | 2018-05-11 | CURRENT | 1984-08-17 | Active | |
FINASTRA GLOBAL OPERATIONS LIMITED | Director | 2018-05-11 | CURRENT | 1992-03-19 | Active | |
MISYS AFRICA LIMITED | Director | 2018-05-11 | CURRENT | 1995-07-14 | Active | |
MISYS INDIA HOLDINGS LIMITED | Director | 2018-05-11 | CURRENT | 2005-03-16 | Active | |
MISYS INTERNATIONAL LIMITED | Director | 2018-05-11 | CURRENT | 2012-03-13 | Active | |
FUNDTECH FINANCIAL MESSAGING LTD | Director | 2018-05-11 | CURRENT | 1992-12-14 | Active | |
FINASTRA GLOBAL LIMITED | Director | 2018-05-11 | CURRENT | 2011-11-01 | Active | |
FUNDTECH FSC LTD | Director | 2018-05-11 | CURRENT | 2001-11-20 | Active | |
INTERSOFTWARE BUREAUX LIMITED | Director | 2017-10-24 | CURRENT | 2003-01-24 | Liquidation | |
FUNDTECH FINANCIAL MESSAGING LTD | Director | 2017-08-31 | CURRENT | 1992-12-14 | Active | |
INTERSOFTWARE UK LIMITED | Director | 2017-08-22 | CURRENT | 1982-09-06 | Liquidation | |
FUNDTECH FSC LTD | Director | 2017-08-22 | CURRENT | 2001-11-20 | Active | |
PAYACTIVE LIMITED | Director | 2017-08-22 | CURRENT | 2003-01-17 | Liquidation | |
FUNDTECH UK LIMITED | Director | 2017-06-13 | CURRENT | 1998-12-08 | Liquidation | |
TAHOE MIDCO LTD. | Director | 2017-06-12 | CURRENT | 2017-02-27 | Active | |
TAHOE TOPCO LTD. | Director | 2017-06-12 | CURRENT | 2017-02-27 | Active | |
FINASTRA SUBCO LIMITED | Director | 2017-06-12 | CURRENT | 2017-03-06 | Active | |
TAHOE BIDCO LTD. | Director | 2017-06-12 | CURRENT | 2017-03-06 | Active | |
FINASTRA LIMITED | Director | 2017-06-12 | CURRENT | 2017-03-06 | Active | |
MISYS HOLDINGS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
FINASTRA HOLDINGS LIMITED | Director | 2016-04-12 | CURRENT | 1966-03-24 | Active | |
MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED | Director | 2016-03-21 | CURRENT | 1996-10-04 | Dissolved 2017-12-12 | |
FINASTRA INTERNATIONAL LIMITED | Director | 2016-03-21 | CURRENT | 1970-02-02 | Active | |
FINASTRA GROUP HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 1978-03-29 | Active | |
FINASTRA EUROPE LIMITED | Director | 2016-03-21 | CURRENT | 1983-09-12 | Active | |
FINASTRA UK LIMITED | Director | 2016-03-21 | CURRENT | 1984-08-17 | Active | |
FINASTRA GLOBAL OPERATIONS LIMITED | Director | 2016-03-21 | CURRENT | 1992-03-19 | Active | |
MISYS AFRICA LIMITED | Director | 2016-03-21 | CURRENT | 1995-07-14 | Active | |
MISYS INDIA HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 2005-03-16 | Active | |
MISYS INTERNATIONAL LIMITED | Director | 2016-03-21 | CURRENT | 2012-03-13 | Active | |
FINASTRA GLOBAL LIMITED | Director | 2016-03-21 | CURRENT | 2011-11-01 | Active | |
FUNDTECH FINANCIAL MESSAGING LTD | Director | 2017-08-31 | CURRENT | 1992-12-14 | Active | |
INTERSOFTWARE UK LIMITED | Director | 2017-08-22 | CURRENT | 1982-09-06 | Liquidation | |
FUNDTECH FSC LTD | Director | 2017-08-22 | CURRENT | 2001-11-20 | Active | |
PAYACTIVE LIMITED | Director | 2017-08-22 | CURRENT | 2003-01-17 | Liquidation | |
FINASTRA SUBCO LIMITED | Director | 2017-06-12 | CURRENT | 2017-03-06 | Active | |
MIDAS-KAPITI B.V. | Director | 2014-10-02 | CURRENT | 1996-06-01 | Converted / Closed | |
MISYS CURCON LIMITED | Director | 2014-09-12 | CURRENT | 2003-03-24 | Converted / Closed | |
MISYS SECURITIES TRADING SYSTEMS (ASIA PACIFIC) NZ LIMITED | Director | 2014-07-31 | CURRENT | 2001-05-24 | Converted / Closed | |
MISYS STRUCTURED FINANCE LLC | Director | 2014-07-31 | CURRENT | 2011-07-21 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL KIM | ||
DIRECTOR APPOINTED MS JESSICA LOCKE | ||
Director's details changed for Mr James Barker on 2024-03-13 | ||
Director's details changed for Ines Zucchino on 2024-01-30 | ||
DIRECTOR APPOINTED INES ZUCCHINO | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044076280003 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN BLAGDEN | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044076280002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL KIM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENT METZROTH | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PEMBLE | |
AP01 | DIRECTOR APPOINTED MR JAMES BARKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CH01 | Director's details changed for Mr Stuart Pemble on 2020-07-02 | |
AP01 | DIRECTOR APPOINTED MR NEIL BLAGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD KILROY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART PEMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET RUTH HUGHES | |
AP01 | DIRECTOR APPOINTED MR KENT METZROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH | |
CH01 | Director's details changed for Mr Darren Peter Leigh on 2019-06-14 | |
AP01 | DIRECTOR APPOINTED MR DARREN PETER LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JEHLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD VAN HARKEN | |
AP01 | DIRECTOR APPOINTED MR TIMO SCHLOESSER | |
AP01 | DIRECTOR APPOINTED SIMON PETER DOWLER | |
AP01 | DIRECTOR APPOINTED JANET RUTH HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD TIMOTHY HOMER | |
AA01 | Current accounting period extended from 31/12/18 TO 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN JEHLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS OLIVIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 120001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS OLIVIER / 06/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 06/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD VAN HARKEN / 06/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS OLIVIER / 06/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD KILROY / 06/03/2018 | |
PSC05 | Change of details for Fundtech Fsc Ltd as a person with significant control on 2018-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 Block B Llys Helyg, Parc Menai Bangor Gwynedd LL57 4EZ | |
PSC05 | Change of details for Fundtech Fsc Ltd as a person with significant control on 2017-06-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD VAN HARKEN | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD TIMOTHY HOMER | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD KILROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANTO MANNA | |
AP01 | DIRECTOR APPOINTED MR JOHANNES JACOBUS OLIVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WEAVER | |
RES01 | ADOPT ARTICLES 13/06/2017 | |
RES01 | ADOPT ARTICLES 13/06/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044076280002 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 120001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 02/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYFAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN CALDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUVEN MENACHEM | |
AP01 | DIRECTOR APPOINTED MRS KAREN WEAVER | |
RES13 | THE TERMS OF THE RESOLUTION BE APPROVED IN THE FORM PRODUCED TO THE MEETING.THE CHAIRMAN BE AUTHORISED TO SIGN A COPY OF THESE MINUTES AS REPRESENTING A TRUE RECORD OF THE BUSINESS CONDUCTED AT THIS MEETING. 30/04/2015 | |
RES13 | DAVID CALDWELL AND KAREN WEAVER BE APPOINTED AS DIRECTORS OF THE COMPANY 30/04/2015 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 02/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR SANTO MANNA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH AULENTI | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 02/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YORAM BIBRING | |
AR01 | 02/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM INTEC, PARC MENAI BANGOR GWYNEDD LL57 4FG | |
AP01 | DIRECTOR APPOINTED MR DYFAN TUDUR WILLIAMS | |
AR01 | 02/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RADCLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/04/10 FULL LIST | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED ACCOUNTIS LTD CERTIFICATE ISSUED ON 04/08/04 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 06/06/02-20/12/02 £ SI 120000@1=120000 £ IC 1/120001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NOWINVOICE UK LTD CERTIFICATE ISSUED ON 17/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: INTEC, PARC MENAI BANGOR GWYNEDD LL57 4FG | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS LIMITED |
|
|
|
|
|
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 ACCOUNTIS EUROPE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Software Purchase |
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
South Gloucestershire Council | |
|
Software Purchase |
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Selby District Council | |
|
01/12/14 - 30/11/15 BACSactive Business |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Derbyshire County Council | |
|
|
Manchester City Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Manchester City Council | |
|
I T Provision |
South Gloucestershire Council | |
|
Software Support & Maintenance |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Derbyshire County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 90318091 | Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 90172090 | Mathematical calculating instruments, incl. slide rules, disc calculators and the like (excl. calculating machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |