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

GEMSERV LIMITED

2ND FLOOR, 77 GRACECHURCH STREET, LONDON, EC3V 0AS,
Company Registration Number
04419878
Private Limited Company
Active

Company Overview

About Gemserv Ltd
GEMSERV LIMITED was founded on 2002-04-18 and has its registered office in London. The organisation's status is listed as "Active". Gemserv 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
GEMSERV LIMITED
 
Legal Registered Office
2ND FLOOR
77 GRACECHURCH STREET
LONDON
EC3V 0AS
Other companies in EC3M
 
Filing Information
Company Number 04419878
Company ID Number 04419878
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB363114328  
Last Datalog update: 2024-07-06 03:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMSERV 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 GEMSERV LIMITED
The following companies were found which have the same name as GEMSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gemserv Corporation Maryland Unknown
GEMSERV INTERNATIONAL INC Georgia Unknown
GEMSERV INTERNATIONAL INC Georgia Unknown
GEMSERV INC. 107 ROYAL ELM WAY NW CALGARY ALBERTA T3G5P7 Active Company formed on the 2021-10-20
GEMSERV IRELAND LIMITED FITZWILLIAM HALL BUSINESS CENTRE FITZWILLIAM PLACE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2018-05-30
GEMSERV REALTY CONSULTANTS LLC 477 MADISON AVENUE 9TH FLOOR New York NEW YORK NY 10022 Active Company formed on the 2007-04-24
GEMSERV, INC. 13560 FEATHER SOUND CIR W CLEARWATER FL 34622 Inactive Company formed on the 1986-08-15
GEMSERVICES INC Georgia Unknown
GEMSERVICES AUSTRALIA PTY LTD Active Company formed on the 2019-12-23
GEMSERVICES INC Georgia Unknown
GemService Solutions LLC 2069 Southgate Rd Apt 135 Colorado Springs CO 80906-2628 Delinquent Company formed on the 2022-02-15

Company Officers of GEMSERV LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHRISTOPHER CARTER-CLOUT
Company Secretary 2017-01-03
DANIEL CHRISTOPHER CARTER-CLOUT
Director 2017-01-25
ALEXANDER RALPH GOODY
Director 2016-09-28
MERIEL CATHERINE LENFESTEY
Director 2013-07-01
ANNETTE PATRICIA NABAVI
Director 2017-01-25
MATTHEW WILLIAM LLOYD REES
Director 2016-03-14
DAVID GEORGE THORNE
Director 2010-06-03
SIMON MARC WILLS
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GEORGE BROMLEY
Director 2010-08-01 2017-01-25
JAGJIT DOSANJH-ELTON
Company Secretary 2016-05-31 2016-12-31
JAGJIT DOSANJH-ELTON
Director 2013-02-13 2016-12-31
MICHAEL HENRY VICKERY JEANS
Director 2004-07-28 2016-07-21
KENNETH MCRAE
Company Secretary 2007-08-28 2016-05-31
KENNETH MCRAE
Director 2007-01-24 2016-05-31
PAUL BARRY PHILIP TONKINSON
Director 2002-06-17 2014-10-31
JOHN NEIL SYKES
Director 2002-05-21 2013-07-31
GEOFF HUCKERBY
Director 2002-07-02 2011-12-05
NIGEL GEORGE BROMLEY
Director 2002-04-22 2010-06-03
JAYNE ELIZABETH GOULD
Director 2005-11-23 2010-05-31
ANZO GLOREEN FRANCIS
Company Secretary 2002-06-13 2007-08-28
CHRISTOPHER JOHN COX
Company Secretary 2002-04-22 2002-06-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-18 2002-04-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-18 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHRISTOPHER CARTER-CLOUT RED ISLAND CONSULTING LIMITED Director 2018-06-19 CURRENT 2002-02-28 Active - Proposal to Strike off
DANIEL CHRISTOPHER CARTER-CLOUT OSCELIA CONSULTING LIMITED Director 2015-03-23 CURRENT 2015-03-23 Liquidation
ANNETTE PATRICIA NABAVI THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED Director 2015-07-17 CURRENT 1999-05-14 Active
ANNETTE PATRICIA NABAVI MAINTEL HOLDINGS PLC Director 2014-06-30 CURRENT 1996-04-02 Active
ANNETTE PATRICIA NABAVI WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
ANNETTE PATRICIA NABAVI ANCHUSA CONSULTING LTD Director 2003-11-28 CURRENT 2003-11-28 Liquidation
MATTHEW WILLIAM LLOYD REES SHOREDITCH & WHITEHALL LTD Director 2016-08-25 CURRENT 2016-08-25 Active
DAVID GEORGE THORNE FABLETOWN LIMITED Director 2017-08-01 CURRENT 1987-07-24 Active
DAVID GEORGE THORNE GDAA LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-11-01
SIMON MARC WILLS CENTRICA TRUST (NO.1) LIMITED Director 2013-11-05 CURRENT 2005-05-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Protection ConsultantLondonWe are currently looking for new individuals to join the Gemserv Information Security Practice to work with a number of clients to plan for and take action in2017-01-06
Data Protection ConsultantsLondonWe are currently looking for new individuals to join the Gemserv Information Security Practice to work with a number of blue chip clients to plan for and take2016-08-17

Jobs results powered by Indeed
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
2024-07-01Purchase of own shares
2024-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-27Cancellation of shares. Statement of capital on 2024-05-21 GBP 2.00
2023-08-22Current accounting period shortened from 31/03/24 TO 31/12/23
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-28Director's details changed for Mr Daniel Christopher Carter-Clout on 2021-02-26
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-30Memorandum articles filed
2023-01-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-01-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-2423/01/23 STATEMENT OF CAPITAL GBP 287825
2023-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROWN
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANNETTE PATRICIA NABAVI
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MERIEL CATHERINE LENFESTEY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET SHARLAND
2023-01-24DIRECTOR APPOINTED MR MIKAEL FRANCOIS MARIE THEPAUT
2023-01-24DIRECTOR APPOINTED MS ISABELLE SYLVIE SABAUD
2023-01-24DIRECTOR APPOINTED MR ALEXANDER RIPLEY
2022-10-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-01Memorandum articles filed
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAVIN HARLEY
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROWN
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM LLOYD REES
2021-01-05AP01DIRECTOR APPOINTED DR SUSAN MARGARET SHARLAND
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARC WILLS
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP01DIRECTOR APPOINTED MR JONATHAN GAVIN HARLEY
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE THORNE
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 230258
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED DR ANNETTE PATRICIA NABAVI
2017-02-19AP03Appointment of Mr Daniel Christopher Carter-Clout as company secretary on 2017-01-03
2017-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROMLEY
2017-02-19AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER CARTER-CLOUT
2017-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAGJIT DOSANJH-ELTON
2017-02-19TM02Termination of appointment of Jagjit Dosanjh-Elton on 2016-12-31
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11AP01DIRECTOR APPOINTED MR ALEXANDER RALPH GOODY
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY VICKERY JEANS
2016-06-03AP03Appointment of Mrs Jagjit Dosanjh-Elton as company secretary on 2016-05-31
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCRAE
2016-06-03TM02Termination of appointment of Kenneth Mcrae on 2016-05-31
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 230258
2016-05-12AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-18AP01DIRECTOR APPOINTED MR MATTHEW REES
2015-10-21MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27RES01ALTER ARTICLES 23/07/2015
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-25AUDAUDITOR'S RESIGNATION
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 230258
2015-05-08AR0118/04/15 FULL LIST
2015-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED MR SIMON MARC WILLS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TONKINSON
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 8 FENCHURCH PLACE FENCHURCH PLACE LONDON EC3M 4AJ ENGLAND
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 10 FENCHURCH STREET LONDON EC3M 3BE
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 230258
2014-05-20AR0118/04/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MRS MERIEL CATHERINE LENFESTEY
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-15AR0118/04/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MRS JAGJIT DOSANJH-ELTON
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0118/04/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF HUCKERBY
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0118/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY PHILIP TONKINSON / 01/05/2010
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCRAE / 01/04/2011
2010-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19AP01DIRECTOR APPOINTED MR NIGEL GEORGE BROMLEY
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROMLEY
2010-06-11AP01DIRECTOR APPOINTED MR DAVID GEORGE THORNE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE GOULD
2010-05-21AR0118/04/10 FULL LIST
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY PHILIP TONKINSON / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL SYKES / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCRAE / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY VICKERY JEANS / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF HUCKERBY / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE GOULD / 01/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE BROMLEY / 01/11/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCRAE / 01/11/2009
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 5TH FLOOR 10 FENCHURCH STREET LONDON EC3M 3BE
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 7TH FLOOR CENTURION HOUSE 24 MONUMENT STREET LONDON EC3R 8AJ
2009-06-26363aRETURN MADE UP TO 18/04/09; CHANGE OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21RES01ADOPT MEM AND ARTS 30/07/2008
2008-06-03363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-03363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-14363sRETURN MADE UP TO 18/04/07; CHANGE OF MEMBERS
2007-02-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS; AMEND
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06363sRETURN MADE UP TO 18/04/05; CHANGE OF MEMBERS
2005-03-0288(2)RAD 21/02/05--------- £ SI 1@1=1 £ IC 230256/230257
2005-02-2388(2)RAD 26/01/05--------- £ SI 1@1=1 £ IC 230255/230256
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-05-04363sRETURN MADE UP TO 18/04/04; CHANGE OF MEMBERS
2004-02-01123NC INC ALREADY ADJUSTED 29/07/03
2004-02-01RES04£ NC 1000/500000 29/07
2004-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-07RES13AGREE DIV RIGHTS 29/07/03
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07RES13DIV & VOTING RIGHTS 29/07/03
2003-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GEMSERV LIMITED

Intangible Assets
Patents
We have not found any records of GEMSERV LIMITED registering or being granted any patents
Domain Names

GEMSERV LIMITED owns 5 domain names.

gemserv-consulting.co.uk   gemserv.co.uk   gemservconsulting.co.uk   nationalmeteringassociation.co.uk   peecs.co.uk  

Trademarks
We have not found any records of GEMSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMSERV 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 (70229 - Management consultancy activities other than financial management) as GEMSERV LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Commission for Energy Regulation Technical analysis or consultancy services 2013/02/20 EUR

Award of Multi Member (3) Framework Agreement re Smart Metering Programme – Enduring Consultancy Support for Subject Matter Expertise (SME).

Outgoings
Business Rates/Property Tax
No properties were found where GEMSERV 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 GEMSERV 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 GEMSERV LIMITED any grants or awards.
Ownership
    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.