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

HUMAN SYSTEMS INTERNATIONAL LIMITED

LONDON, ENGLAND, EC1M,
Company Registration Number
05694643
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Human Systems International Ltd
HUMAN SYSTEMS INTERNATIONAL LIMITED was founded on 2006-02-01 and had its registered office in London. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
HUMAN SYSTEMS INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 05694643
Date formed 2006-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-30
Date Dissolved 2018-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-15 21:12:47
Primary Source:Companies House
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 HUMAN SYSTEMS INTERNATIONAL LIMITED
The following companies were found which have the same name as HUMAN SYSTEMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMAN SYSTEMS INTERNATIONAL, LP 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2006-11-03
HUMAN SYSTEMS INTERNATIONAL, INC. 6269 NW 33RD AVENUE BOCA RATON FL 33496 Inactive Company formed on the 1990-04-24
HUMAN SYSTEMS INTERNATIONAL INCORPORATED Michigan UNKNOWN

Company Officers of HUMAN SYSTEMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2014-03-07
JOSEPH CAHILL
Director 2015-11-03
JASON DOLFI
Director 2013-09-26
ROBERT CRAIG KILLOUGH
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH DOYLE
Director 2013-09-26 2015-11-03
TERENCE JOHN COOKE-DAVIES
Company Secretary 2006-02-01 2013-09-26
ALICIA JIA MEI AITKEN
Director 2011-01-01 2013-09-26
TERENCE JOHN COOKE-DAVIES
Director 2006-02-01 2013-09-26
LYNN CRAWFORD
Director 2006-02-01 2013-09-26
JOHN ANTHONY TEAGUE
Director 2006-02-01 2013-09-26
BRUCE RODRIGUES
Director 2008-07-19 2011-09-21
SCOTT E PATTON
Director 2007-09-17 2009-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DGA GROUP UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Liquidation
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 Active
JOSEPH CAHILL HUMAN SYSTEMS EUROPE LIMITED Director 2015-11-03 CURRENT 2006-01-17 Dissolved 2017-02-01
JOSEPH CAHILL PMI EUROPE LIMITED Director 2015-11-03 CURRENT 2013-05-03 Active
JASON DOLFI HUMAN SYSTEMS EUROPE LIMITED Director 2013-09-26 CURRENT 2006-01-17 Dissolved 2017-02-01
JASON DOLFI HUMAN SYSTEMS LIMITED Director 2013-09-26 CURRENT 1985-02-11 Dissolved 2018-04-17
ROBERT CRAIG KILLOUGH HUMAN SYSTEMS EUROPE LIMITED Director 2013-09-26 CURRENT 2006-01-17 Dissolved 2017-02-01
ROBERT CRAIG KILLOUGH HUMAN SYSTEMS LIMITED Director 2013-09-26 CURRENT 1985-02-11 Dissolved 2018-04-17
ROBERT CRAIG KILLOUGH PMI EUROPE LIMITED Director 2013-05-03 CURRENT 2013-05-03 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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-18DS01APPLICATION FOR STRIKING-OFF
2017-12-27AA30/12/16 TOTAL EXEMPTION FULL
2017-09-27AA01PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-29AR0101/02/16 FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CAHILL / 16/01/2016
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2015-11-19AP01DIRECTOR APPOINTED JOSEPH CAHILL
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-06AR0101/02/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-06-10ANNOTATIONClarification
2014-06-10RP04SECOND FILING FOR FORM AP01
2014-03-21MEM/ARTSARTICLES OF ASSOCIATION
2014-03-21RES01ALTER ARTICLES 06/03/2014
2014-03-19AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-27AR0101/02/14 CHANGES
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DOLFI / 20/12/2013
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG KILLOUGH / 20/12/2013
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DOYLE / 20/12/2013
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14AP01DIRECTOR APPOINTED JOHN JOSEPH DOYLE
2013-10-14AP01DIRECTOR APPOINTED JASON DOLFI
2013-10-14AP01DIRECTOR APPOINTED ROBERT CRAIG KILLOUGH
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY TERENCE COOKE-DAVIES
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEAGUE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CRAWFORD
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COOKE-DAVIES
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA AITKEN
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 39-40 ST MARGARETS STREET CANTERBURY KENT CT1 2TX
2013-02-22RP04SECOND FILING WITH MUD 01/02/12 FOR FORM AR01
2013-02-22RP04SECOND FILING WITH MUD 01/02/11 FOR FORM AR01
2013-02-22RP04SECOND FILING WITH MUD 01/02/10 FOR FORM AR01
2013-02-22ANNOTATIONClarification
2013-02-14AR0101/02/13 FULL LIST
2012-11-05SH1905/11/12 STATEMENT OF CAPITAL GBP 200
2012-10-19SH20STATEMENT BY DIRECTORS
2012-10-19CAP-SSSOLVENCY STATEMENT DATED 11/10/12
2012-10-19RES13SHARE PREMIUM REDUCED 11/10/2012
2012-10-19RES06REDUCE ISSUED CAPITAL 11/10/2012
2012-07-02SH0602/07/12 STATEMENT OF CAPITAL GBP 240
2012-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-14RES13AGREEMENT 30/05/2012
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-15AR0101/02/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RODRIGUES
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0101/02/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MISS ALICIA JIA MEI AITKEN
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0101/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT E PATTON / 01/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RODRIGUES / 01/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LYNN CRAWFORD / 01/02/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PATTON
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, 8 HANOVER STREET, MAYFAIR, LONDON, W1S 1YE
2008-08-01288aDIRECTOR APPOINTED BRUCE RODRIGUES
2008-08-0188(2)AD 18/07/08 GBP SI 20@1=20 GBP IC 240/260
2008-03-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-0288(2)RAD 17/09/07--------- £ SI 40@1=40 £ IC 200/240
2007-02-13363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-12225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

HUMAN SYSTEMS INTERNATIONAL LIMITED owns 7 domain names.

humansystems.co.uk   hsikn.co.uk   hsiknowledgenetworks.co.uk   hskni.co.uk   hsknowledgenetworks.co.uk   projectmanagementbenchmarking.co.uk   project-management-benchmarking.co.uk  

Trademarks

Trademark applications by HUMAN SYSTEMS INTERNATIONAL LIMITED

HUMAN SYSTEMS INTERNATIONAL LIMITED is the Original Applicant for the trademark ™ (86361572) through the USPTO on the 2014-08-08
The color(s) color is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for HUMAN SYSTEMS INTERNATIONAL 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 (70100 - Activities of head offices) as HUMAN SYSTEMS INTERNATIONAL 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
Outgoings
Business Rates/Property Tax
No properties were found where HUMAN SYSTEMS INTERNATIONAL 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 HUMAN SYSTEMS INTERNATIONAL 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 HUMAN SYSTEMS INTERNATIONAL 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.