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

TRANSFERCOM LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
05773175
Private Limited Company
Active

Company Overview

About Transfercom Ltd
TRANSFERCOM LIMITED was founded on 2006-04-06 and has its registered office in London. The organisation's status is listed as "Active". Transfercom Limited is a Private Limited 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
TRANSFERCOM LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Previous Names
3493RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED12/06/2006
Filing Information
Company Number 05773175
Company ID Number 05773175
Date formed 2006-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFERCOM 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 TRANSFERCOM LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2008-11-25
KAREN LESLEY AMOS
Director 2016-12-02
CHRISTOPHER PETER HARE
Director 2016-04-01
VIJAY ANANTRAY MAVANI
Director 2006-06-01
STEPHEN ANDREW MICHAEL
Director 2009-01-15
BRIAN GERARD SNOVER
Director 2016-01-20
ANDREW WILSON
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROCCO LIUZZI
Director 2010-03-30 2015-12-31
FORREST NATHAN KRUTTER
Director 2006-06-01 2009-10-23
THOMAS ALLEN BOLT
Director 2006-06-01 2009-07-31
KATARZYYNA MARIA WERONIKA SLIWINSKA
Company Secretary 2006-06-01 2008-11-25
KATARZYYNA MARIA WERONIKA SLIWINSKA
Director 2006-06-01 2008-11-25
SISEC LIMITED
Company Secretary 2006-04-06 2006-06-08
LOVITING LIMITED
Director 2006-04-06 2006-06-01
SERJEANTS'INN NOMINEES LIMITED
Director 2006-04-06 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN RESOLUTE MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-05 Active
COLLEEN MARTIN NRG VICTORY HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1987-03-26 Active
COLLEEN MARTIN NRG VICTORY REINSURANCE LIMITED Company Secretary 2009-07-31 CURRENT 1919-07-29 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN RESOLUTE MANAGEMENT LIMITED Company Secretary 2008-11-25 CURRENT 2001-05-08 Active
COLLEEN MARTIN TENECOM LIMITED Company Secretary 2008-11-25 CURRENT 1972-12-04 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
KAREN LESLEY AMOS THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-12-02 CURRENT 1947-11-22 Active
KAREN LESLEY AMOS BA (GI) LIMITED Director 2016-12-02 CURRENT 1866-04-12 Active
KAREN LESLEY AMOS TENECOM LIMITED Director 2016-12-02 CURRENT 1972-12-04 Active
KAREN LESLEY AMOS NRG VICTORY REINSURANCE LIMITED Director 2016-12-02 CURRENT 1919-07-29 Active
KAREN LESLEY AMOS KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-12-02 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE SLI HOLDINGS LIMITED Director 2016-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER PETER HARE THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-04-01 CURRENT 1947-11-22 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE TENECOM LIMITED Director 2016-04-01 CURRENT 1972-12-04 Active
CHRISTOPHER PETER HARE NRG VICTORY REINSURANCE LIMITED Director 2016-04-01 CURRENT 1919-07-29 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE MERCHANT TAYLORS' SCHOOL Director 2011-06-18 CURRENT 1997-07-30 Active
VIJAY ANANTRAY MAVANI SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
VIJAY ANANTRAY MAVANI THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
VIJAY ANANTRAY MAVANI NRG VICTORY HOLDINGS LIMITED Director 2008-06-12 CURRENT 1987-03-26 Active
VIJAY ANANTRAY MAVANI NRG VICTORY REINSURANCE LIMITED Director 2008-06-12 CURRENT 1919-07-29 Active
VIJAY ANANTRAY MAVANI TENECOM LIMITED Director 2001-09-04 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
BRIAN GERARD SNOVER SLI HOLDINGS LIMITED Director 2016-01-20 CURRENT 2007-07-04 Active
BRIAN GERARD SNOVER THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-01-20 CURRENT 1947-11-22 Active
BRIAN GERARD SNOVER BA (GI) LIMITED Director 2016-01-20 CURRENT 1866-04-12 Active
BRIAN GERARD SNOVER TENECOM LIMITED Director 2016-01-20 CURRENT 1972-12-04 Active
BRIAN GERARD SNOVER NRG VICTORY REINSURANCE LIMITED Director 2016-01-20 CURRENT 1919-07-29 Active
BRIAN GERARD SNOVER KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-01-20 CURRENT 1975-11-27 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2023-01-09DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2023-01-09AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-18CH01Director's details changed for Mr Brian Gerald Snover on 2017-10-18
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1;USD 43000000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS KAREN LESLEY AMOS
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1;USD 43000000
2016-04-26AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2016-01-29AP01DIRECTOR APPOINTED MR BRIAN GERALD SNOVER
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCCO LIUZZI
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1;USD 43000000
2015-04-28AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1;USD 43000000
2014-05-02AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-01AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-01AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM 33 St. Mary Axe London EC3A 8LL United Kingdom
2011-04-27AR0106/04/11 ANNUAL RETURN FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-17AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2010-05-04AR0106/04/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY ANANTRAY MAVANI / 14/10/2009
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOLT
2009-04-24363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 01/02/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288aDIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR KATARZYYNA SLIWINSKA
2008-12-09288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY KATARZYYNA SLIWINSKA
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM FOURTH FLOOR BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED MR ANDREW WILSON
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-2188(2)RAD 09/02/07--------- US$ SI 39000000@1=39000000 US$ IC 4000000/43000000
2006-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11123NC INC ALREADY ADJUSTED 27/11/06
2006-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11RES04US$ NC 0/43000000 27/
2006-12-1188(2)RAD 27/11/06--------- US$ SI 4000000@1=4000000 US$ IC 0/4000000
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2006-06-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-12CERTNMCOMPANY NAME CHANGED 3493RD SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of TRANSFERCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFERCOM LIMITED
Trademarks
We have not found any records of TRANSFERCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFERCOM 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 (65120 - Non-life insurance) as TRANSFERCOM LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TRANSFERCOM 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 TRANSFERCOM 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 TRANSFERCOM 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.