Active
Company Information for SAVANNAH GROUP LIMITED
7TH FLOOR, 8 OLD JEWRY, LONDON, EC2R 8DN,
|
Company Registration Number
04527016
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SAVANNAH GROUP LIMITED | ||||
Legal Registered Office | ||||
7TH FLOOR 8 OLD JEWRY LONDON EC2R 8DN Other companies in SW1Y | ||||
Previous Names | ||||
|
Company Number | 04527016 | |
---|---|---|
Company ID Number | 04527016 | |
Date formed | 2002-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB974827567 |
Last Datalog update: | 2024-09-09 04:26:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAVANNAH GROUP ENTERPRISE, INC. | 23940 HIGHWAY 59 N KINGWOOD TX 77339 | Active | Company formed on the 2014-09-22 | |
SAVANNAH GROUP (ACT) PTY LTD | Active | Company formed on the 2014-01-15 | ||
SAVANNAH GROUP AUSTRALIA PTY LTD | NSW 2000 | Dissolved | Company formed on the 2008-08-27 | |
SAVANNAH GROUP ENTERPRISES PTY LTD | Active | Company formed on the 2014-08-19 | ||
SAVANNAH GROUP HOLDINGS PTY LTD | NSW 2000 | Dissolved | Company formed on the 2008-03-07 | |
SAVANNAH GROUP PTY LIMITED | Active | Company formed on the 2001-05-17 | ||
SAVANNAH GROUP, INC. | 1484 N.W. 129TH WAY SUNRISE FL 33323 | Inactive | Company formed on the 1998-11-13 | |
SAVANNAH GROUP, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2006-12-29 | |
SAVANNAH GROUP, INC. | 1800 W. 49TH ST. HIALEAH FL 33012 | Inactive | Company formed on the 2001-12-07 | |
SAVANNAH GROUP, LLC. | 1725 MAIN STREET, SUITE 209 WESTON FL 33326 | Inactive | Company formed on the 2003-07-24 | |
SAVANNAH GROUP, LLC | 13506 Summer Port Village Parkway Windermere FL 34786 | Active | Company formed on the 2018-02-08 | |
SAVANNAH GROUP UNLIMITED LLC | California | Unknown | ||
SAVANNAH GROUP LLC | Michigan | UNKNOWN | ||
SAVANNAH GROUP LLC | California | Unknown | ||
SAVANNAH GROUP INC. | 8305 - 104 98 STREET PEACE RIVER ALBERTA T8S 1A1 | Active | Company formed on the 2018-12-10 | |
SAVANNAH GROUP HOLDINGS LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2019-03-27 | |
SAVANNAH GROUP LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY GRAY ELLIS |
||
VICTORIA ANN DAVIES |
||
JOHN HENRY GRAY ELLIS |
||
SIMON GOUGH |
||
MARISA LOUISE KACARY |
||
EDWARD JOHN LLEWELLYN-LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE HOLLEY |
Director | ||
VICTORIA ANN MAXWELL-DAVIES |
Director | ||
PATRIQUE MANSOOR HABBOO |
Director | ||
SAMANTHA JANE ALLEN |
Director | ||
VICTORIA ANN MAXWELL-DAVIES |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOYDEN HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
WEST SUSSEX GOLF CLUB,LIMITED | Director | 2013-04-20 | CURRENT | 1929-04-02 | Active | |
BOYDEN FINANCIAL SERVICES LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Active | |
BOYDEN INTERIM LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Dissolved 2017-07-04 | |
BOYDEN SEARCH LIMITED | Director | 2009-12-05 | CURRENT | 2009-12-05 | Dissolved 2017-07-04 | |
NOBLE FINANCIAL HOLDINGS LIMITED | Director | 2008-06-26 | CURRENT | 1980-06-02 | Dissolved 2013-09-13 | |
CLEAR CAPITAL GROUP LTD | Director | 2008-06-10 | CURRENT | 2007-06-11 | Dissolved 2013-09-10 | |
NOBLE GROUP LIMITED | Director | 2005-04-01 | CURRENT | 2000-02-04 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
Purchase of own shares | ||
Withdrawal of a person with significant control statement on 2024-04-04 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL DONKIN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL GOUGH | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-06 GBP 1,188.280 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045270160007 | ||
Cancellation of shares. Statement of capital on 2023-12-06 GBP 1,354.948 | ||
Purchase of own shares | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-30 GBP 1,439.948 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-02-05 GBP 1,591.562 | ||
Purchase of own shares | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045270160006 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-02-03 GBP 1,758.228 | ||
Resolutions passed:<ul><li>Resolution Reduce share premium account 10/01/2023</ul> | ||
Solvency Statement dated 10/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1,924.895 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
Second filing of capital allotment of shares GBP1,924.897 | ||
RP04SH01 | Second filing of capital allotment of shares GBP1,924.897 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,924.897 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
31/03/22 STATEMENT OF CAPITAL GBP 112969.831 | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 112969.831 | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 112969.831 | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-30 GBP 1,618.507 | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-30 GBP 1,618.507 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-05 GBP 1,770.12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-03 GBP 1,936.78 | |
TM02 | Termination of appointment of John Henry Gray Ellis on 2022-02-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GRAY ELLIS | |
AP03 | Appointment of Katrina Joanne Cheverton as company secretary on 2022-02-03 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DRAPER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-04-30 GBP 2,103.45 | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-05 GBP 2,255.07 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA CHERYL GERHARDT | |
RES01 | ADOPT ARTICLES 22/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/10/20 STATEMENT OF CAPITAL GBP 9486.333 | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Michael Donkn on 2020-02-13 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DONKN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MILES, GEORGE MARTIN | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-28 GBP 1,333.333 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-28 GBP 1,273.125 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN DAVIES | |
AP01 | DIRECTOR APPOINTED MRS KATRINA JOANNE CHEVERTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON GOUGH | |
CH01 | Director's details changed for Ms Marisa Louise Kacary on 2018-01-17 | |
CH01 | Director's details changed for Ms Marisa Louise Kacary on 2018-01-17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ANN DAVIES | |
CH01 | Director's details changed for Mr John Henry Gray Ellis on 2017-09-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 19/10/20 | |
CERTNM | COMPANY NAME CHANGED BOYDEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/11/2016 | |
RES10 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1666.666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS MARISA LOUISE KACARY | |
CH01 | Director's details changed for John Edward Llewellyn-Lloyd on 2015-12-31 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1666.666 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD LLEWELLYN-LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXWELL-DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLLEY | |
RES01 | ADOPT ARTICLES 18/12/2014 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1666.67 | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 1666.67 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1120.416 | |
AR01 | 05/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 30/04/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 1120.42 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/09/13 FULL LIST | |
RES13 | APPROVAL OF PURCHASE OF SHARES 21/05/2013 | |
SH06 | 13/08/13 STATEMENT OF CAPITAL GBP 1000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRIQUE HABBOO | |
AR01 | 05/09/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 1213.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MAXWELL-DAVIES / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 05/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED PATRIQUE HABBOO | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 202000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 11/01/2010 | |
CERTNM | COMPANY NAME CHANGED BOYDEN UK LIMITED CERTIFICATE ISSUED ON 03/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMANTHA ALLEN | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALLEN / 10/06/2008 | |
122 | DIV | |
122 | S-DIV | |
RES13 | SUBDIVIDED 22/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 06/11/06 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 50 BROADWAY LONDON SW1H 0RG | |
CERTNM | COMPANY NAME CHANGED ELLIS HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/11/03 | |
363a | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/01/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WALBROOK (IOM) NOMINEES (NO.4) LIMITED AND STOWELL LIMITED AS TRUSTEES OF THE EASY PROPERTY UNIT TRUST | |
RENT DEPOSIT DEED | Satisfied | WALBROOK (IOM) NOMINEES (NO.4) LIMITED AND STOWELL LIMITED | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Outstanding | NEXTPHARMA TECHNOLOGIES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 SAVANNAH GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SAVANNAH GROUP 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 |
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. |