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

EUROCLINICS (UK) LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
04499876
Private Limited Company
Active

Company Overview

About Euroclinics (uk) Ltd
EUROCLINICS (UK) LIMITED was founded on 2002-07-31 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Euroclinics (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROCLINICS (UK) LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Filing Information
Company Number 04499876
Company ID Number 04499876
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCLINICS (UK) 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 EUROCLINICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2011-04-19
ALICE SARAH LOUISE CUMMINGS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2009-06-02 2015-04-15
SARAH LOUISE BRICKNELL
Director 2009-06-02 2015-04-15
HELEN CLAIRE LODGE
Director 2009-06-02 2011-12-14
PHILIP JAMES WHITECROSS
Director 2009-06-02 2011-05-31
GEMMA LEWIS
Company Secretary 2004-10-19 2009-06-02
PHILIP GEOFFREY LEWIS
Director 2005-03-04 2009-06-02
ULRICH WOLTERS
Director 2004-10-19 2009-06-02
JOHN NORRIS
Company Secretary 2003-07-14 2004-10-19
FERRUCCIO DE LORENZO
Director 2002-10-11 2004-10-19
JOHN NORRIS
Director 2003-05-01 2004-10-19
NEIL REGINALD POULTER
Director 2002-10-22 2004-10-19
ALLAN BENJAMIN ELIAS WEINER
Director 2002-09-09 2003-07-14
STEPHEN JONATHAN GOLDBERG
Company Secretary 2002-09-05 2003-05-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-07-31 2002-09-06
BUYVIEW LTD
Nominated Director 2002-07-31 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
RICHARD JAMES BRADFORD INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD INHEALTH MOLECULAR IMAGING LIMITED Director 2011-04-19 CURRENT 2007-03-02 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD E-LOCUM SERVICES LIMITED Director 2011-04-19 CURRENT 2003-06-03 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH MOLECULAR IMAGING LIMITED Director 2011-12-14 CURRENT 2007-03-02 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS E-LOCUM SERVICES LIMITED Director 2011-12-14 CURRENT 2003-06-03 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 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
2023-07-24CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 044998760003
2023-04-22Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Statement of company's objects
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-18PSC07CESSATION OF PREVENTICUM UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-08-06RES13Resolutions passed:
  • Company business 15/07/2020
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-27PSC02Notification of Preventicum Uk Limited as a person with significant control on 2016-04-06
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 558613
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 558613
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BRICKNELL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 558613
2014-09-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-03CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE BRICKNELL on 2010-03-01
2012-08-03CH01Director's details changed for Sarah Louise Bricknell on 2010-03-01
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-29AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE
2011-12-07CH01Director's details changed for Sarah Louise Bricknell on 2011-11-04
2011-08-08AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-17AR0131/07/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-18CH01CHANGE PERSON AS DIRECTOR
2010-03-18CH01CHANGE PERSON AS DIRECTOR
2010-03-18CH01CHANGE PERSON AS DIRECTOR
2010-03-18CH03CHANGE PERSON AS SECRETARY
2009-12-21ANNOTATIONOther
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITECROSS / 03/08/2009
2009-08-03190LOCATION OF DEBENTURE REGISTER
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITECROSS / 31/07/2009
2009-06-11225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SHEPHERDS WEST ROCKLEY ROAD LONDON W14 0DA
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY GEMMA LEWIS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ULRICH WOLTERS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LEWIS
2009-06-11288aDIRECTOR AND SECRETARY APPOINTED SARAH LOUISE BRICKNELL
2009-06-11288aDIRECTOR APPOINTED HELEN CLAIRE LODGE
2009-06-11288aDIRECTOR APPOINTED PHILIP JAMES WHITECROSS
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-19AA31/12/07 TOTAL EXEMPTION FULL
2007-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288cSECRETARY'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-13190LOCATION OF DEBENTURE REGISTER
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: SHEPHERTS WEST ROCKLEY ROAD LONDON W14 0DA
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: SHEPHERDS WEST ROCKLEY ROAD LONDON W14 0DA
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: SHEPHERDS BUILDING ROCKLEY ROAD LONDON W14 0DA
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-05-23288aNEW DIRECTOR APPOINTED
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to EUROCLINICS (UK) 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 EUROCLINICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-21 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EUROCLINICS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCLINICS (UK) LIMITED
Trademarks
We have not found any records of EUROCLINICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCLINICS (UK) 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 (86210 - General medical practice activities) as EUROCLINICS (UK) LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where EUROCLINICS (UK) 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 EUROCLINICS (UK) 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 EUROCLINICS (UK) 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.