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

TESAUR UE LTD

3569, C/O ANDREW STEALE, 83 ARKLEY, LONDON, EN5 9PW,
Company Registration Number
04984200
Private Limited Company
Active

Company Overview

About Tesaur Ue Ltd
TESAUR UE LTD was founded on 2003-12-03 and has its registered office in London. The organisation's status is listed as "Active". Tesaur Ue Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TESAUR UE LTD
 
Legal Registered Office
3569
C/O ANDREW STEALE
83 ARKLEY
LONDON
EN5 9PW
Other companies in KT2
 
Filing Information
Company Number 04984200
Company ID Number 04984200
Date formed 2003-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESAUR UE LTD
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 TESAUR UE LTD

Current Directors
Officer Role Date Appointed
FORGATE SECRETARIES LIMITED
Company Secretary 2012-06-21
TANIA DIANA MAGGIOLO
Director 2012-10-05
ANTHEA MANNION
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TANYA LISETTE REILLY
Director 2012-06-21 2014-09-17
IFS SECRETARIES LIMITED
Company Secretary 2003-12-03 2012-06-21
IFSCD LIMITED
Director 2003-12-03 2012-06-21
GISELLE LUCIENNE ELIZABETH JANE PETERS
Director 2009-10-20 2012-06-21
MAURICE ROY SAUNDERS
Director 2009-10-20 2012-06-21
JPCORS LIMITED
Nominated Secretary 2003-12-03 2003-12-03
JPCORD LIMITED
Nominated Director 2003-12-03 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORGATE SECRETARIES LIMITED GO & PARTNERS HOLDING LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED GOLDWATER UNITED ADVISORY LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
FORGATE SECRETARIES LIMITED MFA87 CONSULTING LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
FORGATE SECRETARIES LIMITED ISC HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
FORGATE SECRETARIES LIMITED GO TRADING INTERNATIONAL LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXTIT LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED WHOLESAFETY UK LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
FORGATE SECRETARIES LIMITED OG SOLUTIONS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED EUROPEAN SERVICING COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
FORGATE SECRETARIES LIMITED HPF (UK) HOLDING LTD Company Secretary 2015-04-27 CURRENT 2013-12-19 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED M2C INVESTMENTS LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED PALATIA LEISURE LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SUPERB SPORT LTD Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
FORGATE SECRETARIES LIMITED VISO 15 LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Active
FORGATE SECRETARIES LIMITED SEQUOR INVESTMENTS UK LIMITED Company Secretary 2014-12-10 CURRENT 2010-12-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXAMA LTD Company Secretary 2014-11-12 CURRENT 2014-11-07 Active
FORGATE SECRETARIES LIMITED MASA RPM LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED YOUTRUE LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SEAMLESS GLOBE LTD Company Secretary 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED CITIZENS OF HUMANITY (U.K.), LTD. Company Secretary 2014-05-20 CURRENT 2009-07-29 Active
FORGATE SECRETARIES LIMITED ALESTRA GROUP HOLDINGS LIMITED Company Secretary 2014-01-06 CURRENT 2013-12-09 Liquidation
FORGATE SECRETARIES LIMITED MARCOPOLO ASIA LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED OFFSIDE LTD Company Secretary 2013-07-30 CURRENT 2013-07-30 Active
FORGATE SECRETARIES LIMITED LAND PROJECT AND DEVELOPMENT LIMITED Company Secretary 2013-03-14 CURRENT 2003-03-26 Dissolved 2017-03-12
FORGATE SECRETARIES LIMITED GJ MUSIC LTD Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
FORGATE SECRETARIES LIMITED CFE (UK) LTD Company Secretary 2012-12-07 CURRENT 2012-12-07 Active
FORGATE SECRETARIES LIMITED AXZIUS LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KENGEE LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
FORGATE SECRETARIES LIMITED ACCOLAB LTD Company Secretary 2010-07-26 CURRENT 2010-07-13 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED IDIBA LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KB COMMODITIES LIMITED Company Secretary 2010-02-15 CURRENT 2008-05-23 Dissolved 2015-09-22
FORGATE SECRETARIES LIMITED J & M RACING LTD Company Secretary 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ANTHEA MANNION GO TRADING INTERNATIONAL LTD Director 2016-07-13 CURRENT 2016-07-06 Active - Proposal to Strike off
ANTHEA MANNION SUPERB SPORT LTD Director 2015-01-09 CURRENT 2015-01-06 Active
ANTHEA MANNION YOUTRUE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
ANTHEA MANNION FORGATE SECRETARIES LIMITED Director 2014-01-16 CURRENT 2001-03-23 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
2024-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA DIANA MAGGIOLO
2024-05-23CESSATION OF GILBERTO MAGGIOLO AS A PERSON OF SIGNIFICANT CONTROL
2024-05-23CESSATION OF ANTONIO BOSSO AS A PERSON OF SIGNIFICANT CONTROL
2024-05-23Director's details changed for Tania Diana Maggiolo on 2024-04-01
2023-12-03CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-13Change of details for Antonio Bosso as a person with significant control on 2023-01-01
2023-10-13Change of details for Gilberto Maggiolo as a person with significant control on 2023-01-01
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2022-12-14Appointment of Mrs Anastasia Tsioullou as company secretary on 2022-12-14
2022-12-14Termination of appointment of Forgate Secretaries Limited on 2022-12-14
2022-12-14TM02Termination of appointment of Forgate Secretaries Limited on 2022-12-14
2022-12-14AP03Appointment of Mrs Anastasia Tsioullou as company secretary on 2022-12-14
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-05-31AAMDAmended account full exemption
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA MANNION
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;EUR 46850;GBP 1
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;EUR 46850;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AD02Register inspection address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;EUR 46850;GBP 1
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;EUR 46850;GBP 1
2014-12-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Tania Diana Maggiolo on 2014-08-22
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY
2014-09-22AP01DIRECTOR APPOINTED ANTHEA MANNION
2014-09-17CH01Director's details changed for Mrs Susan Tanya Lisette Reilly on 2014-08-22
2014-08-15CH04SECRETARY'S DETAILS CHNAGED FOR FORGATE SECRETARIES LIMITED on 2014-08-15
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM, THE QUADRANT 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;EUR 46850;GBP 1
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 48 ALBEMARLE STREET LONDON W1S 4JP UNITED KINGDOM
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TANYA LISETTE REILLY / 13/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA MAGGIOLO / 13/11/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 48 ALBEMARLE STREET, LONDON, W1S 4JP, UNITED KINGDOM
2012-10-15AP01DIRECTOR APPOINTED TANIA MAGGIOLO
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-21AP01DIRECTOR APPOINTED MS SUSAN REILLY
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SAUNDERS
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE PETERS
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IFSCD LIMITED
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY IFS SECRETARIES LIMITED
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP UNITED KINGDOM
2012-06-21AP04CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP, UNITED KINGDOM
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-09AR0102/12/11 FULL LIST
2011-12-09AD02SAIL ADDRESS CHANGED FROM: 40 TOWNSHEND ROAD LONDON NW8 6LE UNITED KINGDOM
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GISELLE LUCIENNE ELIZABETH JANE PETERS / 08/12/2011
2011-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IFSCD LIMITED / 11/11/2011
2011-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFS SECRETARIES LIMITED / 11/11/2011
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 40 TOWNSHEND ROAD LONDON NW8 6LE
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, 40 TOWNSHEND ROAD, LONDON, NW8 6LE
2011-02-01SH0601/02/11 STATEMENT OF CAPITAL GBP 1
2011-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-30AR0102/12/10 FULL LIST
2010-12-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-30AD02SAIL ADDRESS CHANGED FROM: 40 TOWNSHEND ROAD LONDON NW8 6LE UNITED KINGDOM
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2009-12-22AR0102/12/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GISELLE LUCIENNE ELIZABETH JANE PETERS / 02/12/2009
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IFSCD LIMITED / 02/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFS SECRETARIES LIMITED / 02/12/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION FULL
2009-10-20AP01DIRECTOR APPOINTED MR MAURICE ROY SAUNDERS
2009-10-20AP01DIRECTOR APPOINTED MS GISELLE LUCIENNE ELIZABETH JANE PETERS
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / IFS SECRETARIES LIMITED / 22/08/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / IFSCD LIMITED / 22/08/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 45 CLARGES STREET LONDON W1J 7EP
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 45 CLARGES STREET, LONDON, W1J 7EP
2008-01-02363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS
2006-11-16MEM/ARTSARTICLES OF ASSOCIATION
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-28363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-08MISCAMENDING FORM 883
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TESAUR UE LTD

Intangible Assets
Patents
We have not found any records of TESAUR UE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TESAUR UE LTD
Trademarks
We have not found any records of TESAUR UE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESAUR UE LTD. 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 (64209 - Activities of other holding companies n.e.c.) as TESAUR UE LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TESAUR UE LTD 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 TESAUR UE LTD 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 TESAUR UE LTD 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.