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

HELLENIC DYNAMICS PLC

21 ARLINGTON STREET, LONDON, SW1A 1RN,
Company Registration Number
06374598
Public Limited Company
Active

Company Overview

About Hellenic Dynamics Plc
HELLENIC DYNAMICS PLC was founded on 2007-09-18 and has its registered office in London. The organisation's status is listed as "Active". Hellenic Dynamics Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HELLENIC DYNAMICS PLC
 
Legal Registered Office
21 ARLINGTON STREET
LONDON
SW1A 1RN
Other companies in SS11
 
Previous Names
U.K. SPAC PLC01/12/2022
MOUNTFIELD GROUP PLC11/03/2021
ACRE 1124 LIMITED09/09/2008
Filing Information
Company Number 06374598
Company ID Number 06374598
Date formed 2007-09-18
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927502623  GB375042014  
Last Datalog update: 2023-10-08 05:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELLENIC DYNAMICS PLC
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 HELLENIC DYNAMICS PLC

Current Directors
Officer Role Date Appointed
PETER HARRY JAY
Company Secretary 2007-09-18
ANDREW COLLINS
Director 2008-10-16
PETER HARRY JAY
Director 2007-09-18
GRAHAM JOHN READ
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN SAINSBURY
Director 2014-04-17 2016-06-30
TOM ALEXANDER SPANNER
Director 2011-08-01 2013-07-29
RAKESH RAMESH PATEL
Director 2008-10-23 2010-06-11
JEREMY HANLEY
Director 2008-10-23 2009-09-30
BEACH SECRETARIES LIMITED
Company Secretary 2008-10-14 2008-10-16
ANTHONY FREARSON
Director 2007-09-18 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HARRY JAY MOUNTFIELD LAND LIMITED Company Secretary 2008-05-13 CURRENT 2008-02-26 Active - Proposal to Strike off
ANDREW COLLINS MOUNTFIELD BUILDING GROUP LIMITED Director 2008-10-16 CURRENT 1987-02-18 Active
ANDREW COLLINS CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ANDREW COLLINS CORINTHIAN CERAMICS LIMITED Director 2006-08-14 CURRENT 2006-08-14 Active
ANDREW COLLINS CONNAUGHT ACCESS FLOORING LIMITED Director 2004-06-10 CURRENT 1992-09-15 Active
PETER HARRY JAY MOUNTFIELD LAND LIMITED Director 2008-05-13 CURRENT 2008-02-26 Active - Proposal to Strike off
GRAHAM JOHN READ MOUNTFIELD LAND LIMITED Director 2008-10-16 CURRENT 2008-02-26 Active - Proposal to Strike off
GRAHAM JOHN READ CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
GRAHAM JOHN READ MBG CONSTRUCTION LIMITED Director 2005-08-02 CURRENT 2005-04-20 Active
GRAHAM JOHN READ CONNAUGHT ACCESS FLOORING LIMITED Director 2005-05-24 CURRENT 1992-09-15 Active
GRAHAM JOHN READ MOUNTFIELD BUILDING GROUP LIMITED Director 1991-01-29 CURRENT 1987-02-18 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
2024-04-2902/04/24 STATEMENT OF CAPITAL GBP 14804741.968
2024-04-2917/04/24 STATEMENT OF CAPITAL GBP 14806575.818
2024-03-1305/03/24 STATEMENT OF CAPITAL GBP 14800856.156
2023-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Short notice of general meeting other than an annual general meeting 29/09/2023</ul>
2023-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Short notice of general meeting other than an annual general meeting 29/09/2023<li>Resolution on securities</ul>
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-16Register inspection address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Slc Registrars Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2023-02-1505/12/22 STATEMENT OF CAPITAL GBP 14800182
2023-01-30Appointment of Sgh Company Secretaries Limited as company secretary on 2022-12-16
2023-01-30Termination of appointment of Peter Harry Jay on 2022-12-16
2022-12-28Resolutions passed:<ul><li>Resolution Re waiver granted by the panel on takeovers and mergers/change of company name 01/12/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2022-12-28RES13Resolutions passed:Re waiver granted by the panel on takeovers and mergers/change of company name 01/12/2022Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of Memorandum and/or Articles of Association...
2022-12-15Memorandum articles filed
2022-12-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-09AP01DIRECTOR APPOINTED MR DAVINDER SINGH RAI
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRENT FITZPATRICK
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM 3rd Floor 80 Cheapside London EC2V 6EE United Kingdom
2022-12-01CERTNMCompany name changed U.K. spac PLC\certificate issued on 01/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-07AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-03-29RES13Resolutions passed:Mbg share purchase agreement/connaught share purchase agreement/section 190 of the companies act 2006/change of company name 02/03/2021Resolution of allotment of securitiesResolution of removal of pre-emption rightsALTER ARTICLES...
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of removal of pre-emption rights
2021-03-15CH01Director's details changed for Peter Harry Jay on 2021-03-03
2021-03-15CH03SECRETARY'S DETAILS CHNAGED FOR PETER HARRY JAY on 2021-03-03
2021-03-11RES15CHANGE OF COMPANY NAME 19/01/23
2021-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-05SH0103/03/21 STATEMENT OF CAPITAL GBP 4122401.137
2021-03-04PSC08Notification of a person with significant control statement
2021-03-04PSC07CESSATION OF GRAHAM JOHN READ AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04AP01DIRECTOR APPOINTED MR NIGEL BRENT FITZPATRICK
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN READ
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU
2020-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-24RES09Resolution of authority to purchase a number of shares
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28AD02Register inspection address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27AD04Register(s) moved to registered office address 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM READ
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2524426.46
2017-03-30SH0114/12/16 STATEMENT OF CAPITAL GBP 2524426.46
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 254244.454
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2016-07-05RES13REVOKE RESTICTIONON AUTH CAP 29/06/2016
2016-07-05RES01ADOPT ARTICLES 29/06/2016
2016-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Revoke restictionon auth cap 29/06/2016
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11CH01Director's details changed for Andrew Collins on 2016-04-10
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 254244.454
2015-10-06AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19RP04SECOND FILING WITH MUD 18/09/14 FOR FORM AR01
2015-05-19RP04SECOND FILING WITH MUD 18/09/13 FOR FORM AR01
2015-05-19ANNOTATIONClarification
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 209244.454
2014-10-14AR0118/09/14 NO MEMBER LIST
2014-10-14LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 254244.46
2014-10-14AR0118/09/14 NO MEMBER LIST
2014-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MR ADRIAN JOHN SAINSBURY
2013-12-23AUDAUDITOR'S RESIGNATION
2013-10-17AR0118/09/13 FULL LIST
2013-10-17AR0118/09/13 FULL LIST
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-02SH0129/07/13 STATEMENT OF CAPITAL GBP 254244.454
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM SPANNER
2013-07-09SH0703/07/13 STATEMENT OF CAPITAL GBP 209244.46
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0118/09/12 BULK LIST
2012-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0118/09/11 BULK LIST
2011-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-05AP01DIRECTOR APPOINTED MR TOM ALEXANDER SPANNER
2011-07-07SH0124/06/11 STATEMENT OF CAPITAL GBP 216744.46
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19SH0117/05/11 STATEMENT OF CAPITAL GBP 212645.12
2010-10-08AR0118/09/10 FULL LIST
2010-09-08SH0101/09/10 STATEMENT OF CAPITAL GBP 175311.79
2010-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANLEY
2009-10-05AR0118/09/09 FULL LIST
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18225PREVSHO FROM 31/12/2009 TO 31/12/2008
2009-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0788(2)AD 31/03/09 GBP SI 1753267@0.001=1753.267 GBP IC 169558.52/171311.787
2009-01-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-0488(2)AD 30/10/08 GBP SI 6500000@0.001=6500 GBP IC 163058.52/169558.52
2008-10-29288aDIRECTOR APPOINTED THE RT HON SIR JEREMY HANLEY
2008-10-29288aDIRECTOR APPOINTED RAKESH RAMESH PATEL
2008-10-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2988(2)AD 16/10/08 GBP SI 64600000@0.001=64600 GBP IC 98458.52/163058.52
2008-10-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2988(2)AD 16/10/08 GBP SI 51220000@0.001=51220 GBP IC 47238.52/98458.52
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2008-10-27288aDIRECTOR APPOINTED ANDREW COLLINS
2008-10-27288aDIRECTOR APPOINTED GRAHAM JOHN READ
2008-10-27363sRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JAY / 18/09/2007
2008-10-23RES02REREG PRI TO PLC; RES02 PASS DATE:23/10/2008
2008-10-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-23CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-10-23BSBALANCE SHEET
2008-10-23AUDSAUDITORS' STATEMENT
2008-10-23AUDRAUDITORS' REPORT
2008-10-2343(3)eDECLARATION REREG AS PLC
2008-10-2343(3)APPLICATION REREG AS PLC
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-20225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-10-20288aSECRETARY APPOINTED BEACH SECRETARIES LIMITED
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FREARSON
2008-09-09CERTNMCOMPANY NAME CHANGED ACRE 1124 LIMITED CERTIFICATE ISSUED ON 09/09/08
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
2007-12-10RES13SUBDIVISION 18/09/07
2007-12-10122S-DIV 18/09/07
2007-09-18NEWINCINCORPORATION 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 HELLENIC DYNAMICS PLC 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 HELLENIC DYNAMICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELLENIC DYNAMICS PLC 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 HELLENIC DYNAMICS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HELLENIC DYNAMICS PLC
Trademarks
We have not found any records of HELLENIC DYNAMICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELLENIC DYNAMICS PLC. 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 HELLENIC DYNAMICS PLC 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 HELLENIC DYNAMICS PLC 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 HELLENIC DYNAMICS PLC 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 HELLENIC DYNAMICS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MOGP
Listed Since 30-Oct-08
Market Sector Construction & Materials
Market Sub Sector Heavy Construction
Market Capitalisation £6.92816M
Shares Issues 254,244,454.00
Share Type ORD GBP0.001
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.