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

COLT TELECOM FINANCE EURO

COLT HOUSE, 20 GREAT EASTERN STREET, LONDON, EC2A 3EH,
Company Registration Number
04421637
Private Unlimited Company
Active

Company Overview

About Colt Telecom Finance Euro
COLT TELECOM FINANCE EURO was founded on 2002-04-22 and has its registered office in London. The organisation's status is listed as "Active". Colt Telecom Finance Euro is a Private Unlimited 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
COLT TELECOM FINANCE EURO
 
Legal Registered Office
COLT HOUSE
20 GREAT EASTERN STREET
LONDON
EC2A 3EH
Other companies in EC3A
 
Filing Information
Company Number 04421637
Company ID Number 04421637
Date formed 2002-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLT TELECOM FINANCE EURO
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 COLT TELECOM FINANCE EURO
The following companies were found which have the same name as COLT TELECOM FINANCE EURO. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLT TELECOM FINANCE DENMARK COLT HOUSE 20 GREAT EASTERN STREET LONDON EC2A 3EH Active Company formed on the 2002-04-22
COLT TELECOM FINANCE SWEDEN COLT HOUSE 20 GREAT EASTERN STREET LONDON EC2A 3EH Active Company formed on the 2002-04-22
COLT TELECOM FINANCE SWITZERLAND COLT HOUSE 20 GREAT EASTERN STREET LONDON EC2A 3EH Active Company formed on the 2002-04-22

Company Officers of COLT TELECOM FINANCE EURO

Current Directors
Officer Role Date Appointed
ESMEE ALICEN DEVI CHENGAPEN
Company Secretary 2016-01-26
GARY STEPHEN CARR
Director 2017-06-22
ESMEE ALICEN DEVI CHENGAPEN
Director 2016-01-26
CAROLINE EMMA GRIFFIN PAIN
Director 2005-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HEWITT
Director 2010-12-31 2017-06-22
VICTORIA BENIS
Company Secretary 2013-09-24 2016-01-26
VICTORIA BÉNIS
Director 2014-01-01 2016-01-26
ANDREW JAMES POWELL
Director 2011-01-01 2013-12-31
CLARE GAUGHAN
Company Secretary 2012-01-16 2013-09-23
MARTIN CHRISTOPHER JAMES HARRISON
Director 2008-03-17 2012-07-31
ESMEE ALICEN DEVI CHENGAPEN
Company Secretary 2008-10-01 2012-01-01
DETLEF SPANG
Director 2007-08-13 2011-01-01
LYNNE MARIE PATMORE
Director 2008-01-14 2010-12-31
CLIVE JARVIS
Director 2007-08-21 2010-07-31
SARAH MICHELLA HORNBUCKLE
Company Secretary 2005-07-01 2008-10-01
PHILIP JAMES BROCK MCNEILL SMEE
Director 2004-08-26 2008-03-31
CHARLES ANDREW ROVER STAVELEY
Director 2005-07-05 2007-08-31
PRESCOTT EDWIN PRICE
Director 2005-11-08 2007-08-09
MAZIN SHARIF
Director 2004-01-31 2005-11-08
MAZIN SHARIF
Company Secretary 2004-01-31 2005-07-01
GERARD NOEL SMALL
Director 2002-04-22 2004-08-26
MARK ANDREW JENKINS
Company Secretary 2002-04-22 2004-01-31
MARK ANDREW JENKINS
Director 2002-04-22 2004-01-31
PETER DAVID MANNING
Director 2002-04-22 2002-07-25
LAWRENCE MICHAEL INGENERI
Director 2002-04-22 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN CARR COLT TELECOMMUNICATIONS NOMINEES LIMITED Director 2017-06-22 CURRENT 2002-03-26 Active - Proposal to Strike off
GARY STEPHEN CARR CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2017-06-22 CURRENT 1985-08-16 Active
GARY STEPHEN CARR COLT TECHNOLOGY SERVICES Director 2017-06-22 CURRENT 1989-12-15 Active
GARY STEPHEN CARR COLT TECHNOLOGY SERVICES GROUP LIMITED Director 2017-06-22 CURRENT 1996-08-02 Active
GARY STEPHEN CARR COLT NETHERLANDS HOLDING LIMITED Director 2017-06-22 CURRENT 1998-04-17 Active
GARY STEPHEN CARR COLT TELECOM HOLDINGS LIMITED Director 2017-06-22 CURRENT 1999-12-06 Active
GARY STEPHEN CARR COLT TELECOM FINANCE SWEDEN Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TELECOM FINANCE SWITZERLAND Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TELECOM LIMITED Director 2017-06-22 CURRENT 1996-10-18 Active
GARY STEPHEN CARR COLT TELECOM FINANCE DENMARK Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TECHNOLOGY SERVICES EUROPE LIMITED Director 2015-12-01 CURRENT 1996-06-28 Active
ESMEE ALICEN DEVI CHENGAPEN COLT TELECOM FINANCE SWEDEN Director 2016-01-26 CURRENT 2002-04-22 Active
ESMEE ALICEN DEVI CHENGAPEN COLT TELECOM FINANCE SWITZERLAND Director 2016-01-26 CURRENT 2002-04-22 Active
ESMEE ALICEN DEVI CHENGAPEN COLT TELECOM FINANCE DENMARK Director 2016-01-26 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT KJC LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM SHARE SCHEME TRUSTEES LIMITED Director 2005-07-05 CURRENT 2001-01-10 Dissolved 2017-01-03
CAROLINE EMMA GRIFFIN PAIN COLT TELECOMMUNICATIONS NOMINEES LIMITED Director 2005-07-05 CURRENT 2002-03-26 Active - Proposal to Strike off
CAROLINE EMMA GRIFFIN PAIN CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2005-07-05 CURRENT 1985-08-16 Active
CAROLINE EMMA GRIFFIN PAIN COLT TECHNOLOGY SERVICES EUROPE LIMITED Director 2005-07-05 CURRENT 1996-06-28 Active
CAROLINE EMMA GRIFFIN PAIN COLT NETHERLANDS HOLDING LIMITED Director 2005-07-05 CURRENT 1998-04-17 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM HOLDINGS LIMITED Director 2005-07-05 CURRENT 1999-12-06 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE SWEDEN Director 2005-07-05 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE SWITZERLAND Director 2005-07-05 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM LIMITED Director 2005-07-05 CURRENT 1996-10-18 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE DENMARK Director 2005-07-05 CURRENT 2002-04-22 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
2024-04-11CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-03-15Memorandum articles filed
2024-03-15Resolutions passed:<ul><li>Resolution Articles be amended by deleting all the provisions of the companies articles which by virtue of section 28 companies act 2006 08/01/2024</ul>
2024-03-15Resolutions passed:<ul><li>Resolution Articles be amended by deleting all the provisions of the companies articles which by virtue of section 28 companies act 2006 08/01/2024<li>Resolution passed adopt articles</ul>
2024-02-13APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN CARR
2024-02-13DIRECTOR APPOINTED MR CHARLES WILLIAM FOSTER-KEMP
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26Resolutions passed:<ul><li>Resolution Cancel share prem a/c 20/09/2023<li>Resolution reduction in capital</ul>
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-21RES13Resolutions passed:
  • Apprve accounts 03/12/2020
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ESMEE ALICEN DEVI CHENGAPEN
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM02Termination of appointment of Esmee Alicen Devi Chengapen on 2019-08-01
2019-08-02AP03Appointment of Ms Nadine-Ruth Paula Ramasamy as company secretary on 2019-08-01
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT
2017-06-22AP01DIRECTOR APPOINTED MR GARY STEPHEN CARR
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;EUR 1593540123
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON ENGLAND EC3A 7QN
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM, BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, ENGLAND, EC3A 7QN
2016-10-21RP04AR01Second filing of the annual return made up to 2016-03-24
2016-10-21ANNOTATIONClarification
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;EUR 1768540121
2016-04-21AR0124/03/16 FULL LIST
2016-04-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;EUR 1768540123
2016-04-21AR0124/03/16 STATEMENT OF CAPITAL EUR 1768540123
2016-02-16CH01Director's details changed for Ms Esmee Alicen Devi Chengapen on 2016-01-26
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MS ESMEE ALISON DEVI CHENGAPEN on 2016-01-26
2016-01-27AP01DIRECTOR APPOINTED MS ESMEE ALISON DEVI CHENGAPEN
2016-01-27AP03Appointment of Ms Esmee Alison Devi Chengapen as company secretary on 2016-01-26
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BéNIS
2016-01-27TM02Termination of appointment of Victoria Benis on 2016-01-26
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;EUR 1568540123
2015-04-08AR0124/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;EUR 1568540123
2014-03-31AR0124/03/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MS VICTORIA BÉNIS
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2013-10-02AP03SECRETARY APPOINTED MS. VICTORIA BENIS
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0126/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON
2012-04-23AR0126/03/12 FULL LIST
2012-04-23AP03SECRETARY APPOINTED MRS CLARE GAUGHAN
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011
2011-04-11AR0126/03/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW POWELL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG
2011-01-05AP01DIRECTOR APPOINTED MR MATTHEW HEWITT
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JARVIS
2010-07-19AR0126/03/10 CHANGES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-10288aSECRETARY APPOINTED ESMEE CHENGAPEN
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SMEE
2008-03-20288aDIRECTOR APPOINTED LYNNE MARIE PATMORE
2008-03-20288aDIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-15ELRESS386 DISP APP AUDS 14/10/05
2005-11-15ELRESS366A DISP HOLDING AGM 14/10/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-20363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-05-28363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-27363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COLT TELECOM FINANCE EURO

Intangible Assets
Patents
We have not found any records of COLT TELECOM FINANCE EURO registering or being granted any patents
Domain Names
We do not have the domain name information for COLT TELECOM FINANCE EURO
Trademarks
We have not found any records of COLT TELECOM FINANCE EURO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLT TELECOM FINANCE EURO. 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 (61900 - Other telecommunications activities) as COLT TELECOM FINANCE EURO are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COLT TELECOM FINANCE EURO 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 COLT TELECOM FINANCE EURO 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 COLT TELECOM FINANCE EURO 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.