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

STERIWAVE (HUNGARY) LTD

37 CRANES PARK AVENUE, SURBITON, KT5 8BS,
Company Registration Number
06987278
Private Limited Company
Active

Company Overview

About Steriwave (hungary) Ltd
STERIWAVE (HUNGARY) LTD was founded on 2009-08-11 and has its registered office in Surbiton. The organisation's status is listed as "Active". Steriwave (hungary) 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
STERIWAVE (HUNGARY) LTD
 
Legal Registered Office
37 CRANES PARK AVENUE
SURBITON
KT5 8BS
Other companies in CR0
 
Filing Information
Company Number 06987278
Company ID Number 06987278
Date formed 2009-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIWAVE (HUNGARY) 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 STERIWAVE (HUNGARY) LTD

Current Directors
Officer Role Date Appointed
ANYA FUCILLA
Company Secretary 2017-03-02
BRUNO EDOUARD MARIE JOSEPH DENANTES
Director 2011-05-23
NIGEL RICHARD DINHAM
Director 2013-02-15
FRANCESCO FUCILLA
Director 2009-08-11
WILLIAM ALEXANDER FUCILLA
Director 2011-05-23
MICHAEL GOODRICH
Director 2011-05-23
IVAN MAITLAND STEELE
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
AURELIO DI GIACOMO
Director 2017-02-22 2018-08-29
RAFFAELE VENDITTI
Director 2017-02-22 2018-02-19
MICHAEL JOHN GODDARD
Director 2013-02-15 2017-04-03
MICHAEL GOODRICH
Company Secretary 2011-05-23 2017-03-02
ADRIAN JOHN EYRE
Director 2010-05-23 2016-05-09
BO LENNART LINTON
Director 2013-02-15 2013-11-17
NIGEL RICHARD DINHAM
Director 2011-05-23 2012-08-15
MICHAEL JOHN GODDARD
Director 2011-05-23 2012-08-15
BO LENNART LINTON
Director 2011-05-23 2012-08-15
ALBERT ROBERT REDA
Director 2011-05-25 2011-12-01
ELEMER LOCSI
Director 2009-10-01 2011-11-22
FRANCESCO FUCILLA
Company Secretary 2009-08-11 2011-05-23
GEORGE CSABA NEMETH
Director 2009-08-11 2011-04-20
ELEMER LOCSI
Director 2009-09-11 2010-01-22
ANDRAS JANOS MAGYAR
Director 2009-08-11 2010-01-22
FRANCO SELLERI
Director 2009-09-30 2010-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO EDOUARD MARIE JOSEPH DENANTES STERIWAVE-GDT-TEK LTD Director 2012-08-14 CURRENT 2011-08-11 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA GAK EUROPE LTD Director 2014-09-19 CURRENT 2014-04-23 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
FRANCESCO FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA DOME PETROLEUM RESOURCES LTD Director 2012-05-19 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA PHOENIX RESOURCES LTD Director 2012-05-15 CURRENT 2006-04-05 Active
FRANCESCO FUCILLA ALLIED GOLD RESOURCES LTD Director 2012-05-15 CURRENT 2006-06-20 Active
FRANCESCO FUCILLA UNITED OIL LTD Director 2012-05-15 CURRENT 2006-03-27 Liquidation
FRANCESCO FUCILLA YELLOW ENERGY LTD Director 2012-05-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA ALLIED OIL & GAS LTD Director 2012-05-15 CURRENT 2006-03-15 Active
FRANCESCO FUCILLA JURASSICA OIL & GAS LTD Director 2012-05-15 CURRENT 2006-08-31 Active
FRANCESCO FUCILLA WHARF RESOURCES LTD Director 2012-05-15 CURRENT 2005-07-03 Active
FRANCESCO FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE UK/BRAZIL QC LTD Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
FRANCESCO FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2009-10-02 CURRENT 2009-01-15 Active
FRANCESCO FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2008-08-20 CURRENT 2008-08-18 Active
FRANCESCO FUCILLA STERIWAVE LTD Director 2007-03-19 CURRENT 2005-08-04 Active
WILLIAM ALEXANDER FUCILLA ALTIERI ORGANIC FARMING LTD Director 2016-02-29 CURRENT 2015-01-29 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GREEN VGB LTD Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GAK EUROPE LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA DOME PETROLEUM RESOURCES LTD Director 2011-11-07 CURRENT 2005-05-17 Active
WILLIAM ALEXANDER FUCILLA PHOENIX RESOURCES LTD Director 2011-11-07 CURRENT 2006-04-05 Active
WILLIAM ALEXANDER FUCILLA ALLIED GOLD RESOURCES LTD Director 2011-11-07 CURRENT 2006-06-20 Active
WILLIAM ALEXANDER FUCILLA ALLIED OIL & GAS LTD Director 2011-11-07 CURRENT 2006-03-15 Active
WILLIAM ALEXANDER FUCILLA JURASSICA OIL & GAS LTD Director 2011-11-07 CURRENT 2006-08-31 Active
WILLIAM ALEXANDER FUCILLA WHARF RESOURCES LTD Director 2011-11-07 CURRENT 2005-07-03 Active
WILLIAM ALEXANDER FUCILLA YELLOW ENERGY LTD Director 2011-08-25 CURRENT 2009-09-13 Active
WILLIAM ALEXANDER FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2011-05-30 CURRENT 2009-01-15 Active
MICHAEL GOODRICH WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MICHAEL GOODRICH DOME PETROLEUM RESOURCES LTD Director 2014-08-04 CURRENT 2005-05-17 Active
MICHAEL GOODRICH PHOENIX RESOURCES LTD Director 2014-08-04 CURRENT 2006-04-05 Active
MICHAEL GOODRICH ALLIED GOLD RESOURCES LTD Director 2014-08-04 CURRENT 2006-06-20 Active
MICHAEL GOODRICH GLOBAL ENERGY TECHNOLOGY LTD Director 2014-08-04 CURRENT 2008-08-18 Active
MICHAEL GOODRICH YELLOW ENERGY LTD Director 2014-08-04 CURRENT 2009-09-13 Active
MICHAEL GOODRICH ALLIED OIL & GAS LTD Director 2014-08-04 CURRENT 2006-03-15 Active
MICHAEL GOODRICH JURASSICA OIL & GAS LTD Director 2014-08-04 CURRENT 2006-08-31 Active
MICHAEL GOODRICH WHARF RESOURCES LTD Director 2014-08-04 CURRENT 2005-07-03 Active
MICHAEL GOODRICH STERIWAVE LTD Director 2012-09-13 CURRENT 2005-08-04 Active
MICHAEL GOODRICH STERIWAVE-GDT-TEK LTD Director 2012-08-14 CURRENT 2011-08-11 Active - Proposal to Strike off
MICHAEL GOODRICH GLOBAL APOLLO KLEANGAS LTD Director 2012-06-15 CURRENT 2012-02-08 Active - Proposal to Strike off
IVAN MAITLAND STEELE FUTURELLA PLC Director 2017-04-26 CURRENT 2006-09-07 Active
IVAN MAITLAND STEELE WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
IVAN MAITLAND STEELE GLOBAL ENERGY KLEANGAS LTD Director 2014-02-20 CURRENT 2011-11-07 Active - Proposal to Strike off
IVAN MAITLAND STEELE GLOBAL APOLLO KLEANGAS LTD Director 2012-06-19 CURRENT 2012-02-08 Active - Proposal to Strike off

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
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD England
2022-08-29CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
2019-10-29TM02Termination of appointment of Anya Fucilla on 2019-10-29
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD MARIE JOSEPH DENANTES
2019-09-24PSC07CESSATION OF FRANCESCO FUCILLA AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24CH01Director's details changed for Mr Bruno Edouard Marie Joseph Denantes on 2019-09-24
2019-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO FUCILLA
2018-08-29PSC07CESSATION OF ECOREMOVER TECHNOLOGIE AMBIENTALE S.R.L AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR AURELIO DI GIACOMO
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELE VENDITTI
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GODDARD
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM Suite 41 Airport House Purley Way Croydon Surrey CR0 0XZ
2017-03-02AP03Appointment of Anya Fucilla as company secretary on 2017-03-02
2017-03-02CH01Director's details changed for Mr Michael Goodrich on 2017-03-02
2017-03-02TM02Termination of appointment of Michael Goodrich on 2017-03-02
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED RAFFAELE VENDITTI
2017-02-22AP01DIRECTOR APPOINTED AURELIO DI GIACOMO
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MAITLAND STEELE / 17/01/2017
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF FRANCESCO FUCILLA / 03/03/2016
2016-02-04AR0104/02/16 FULL LIST
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM SUITE 18 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2015-10-20AA31/08/15 TOTAL EXEMPTION FULL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0104/02/15 FULL LIST
2014-12-12AA31/08/14 TOTAL EXEMPTION FULL
2014-02-20AP01DIRECTOR APPOINTED MR IVAN MAITLAND STEELE
2014-02-04AR0104/02/14 FULL LIST
2013-12-06AA31/08/13 TOTAL EXEMPTION FULL
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BO LINTON
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013
2013-04-11AA31/08/12 TOTAL EXEMPTION FULL
2013-02-18AP01DIRECTOR APPOINTED MR BO LENNART LINTON
2013-02-15AP01DIRECTOR APPOINTED MR NIGEL RICHARD DINHAM
2013-02-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN GODDARD
2013-02-05AR0104/02/13 FULL LIST
2013-01-19SH0119/01/13 STATEMENT OF CAPITAL GBP 1000
2012-11-25SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-11-25SH0116/08/12 STATEMENT OF CAPITAL GBP 1000
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BO LINTON
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DINHAM
2012-05-11AA31/08/11 TOTAL EXEMPTION FULL
2012-03-01SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-11SH0123/05/11 STATEMENT OF CAPITAL GBP 1000
2012-02-08AR0104/02/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT REDA
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEMER LOCSI
2011-05-26AP01DIRECTOR APPOINTED MR ALBERT ROBERT REDA
2011-05-25AP01DIRECTOR APPOINTED MR MICHAEL GOODRICH
2011-05-25AP01DIRECTOR APPOINTED MR MICHAEL GODDARD
2011-05-25AP01DIRECTOR APPOINTED MR BO LENNART LINTON
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCO FUCILLA
2011-05-24AP03SECRETARY APPOINTED MR MICHAEL GOODRICH
2011-05-24AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA
2011-05-24AP01DIRECTOR APPOINTED DR BRUNO EDOUARD MARIE JOSEPH DENANTES
2011-05-24AP01DIRECTOR APPOINTED MR NIGEL RICHARD DINHAM
2011-05-23AP01DIRECTOR APPOINTED MR ADRIAN JOHN EYRE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 01/10/2009
2011-04-19AP01DIRECTOR APPOINTED ELEMER LOCSI
2011-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-19AR0104/02/11 FULL LIST
2010-02-04AR0104/02/10 FULL LIST
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 3DD
2010-02-04SH0120/01/10 STATEMENT OF CAPITAL GBP 1000
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDRAS MAGYAR
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEMER LOCSI
2009-10-21AP01DIRECTOR APPOINTED ANDRAS JANOS MAGYAR
2009-10-12AP01DIRECTOR APPOINTED ELEMER LOCSI
2009-10-12AP01DIRECTOR APPOINTED PROFESSOR FRANCO SELLERI
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 STERIWAVE (HUNGARY) LTD

Intangible Assets
Patents
We have not found any records of STERIWAVE (HUNGARY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERIWAVE (HUNGARY) LTD
Trademarks
We have not found any records of STERIWAVE (HUNGARY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIWAVE (HUNGARY) 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 (72190 - Other research and experimental development on natural sciences and engineering) as STERIWAVE (HUNGARY) LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STERIWAVE (HUNGARY) 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 STERIWAVE (HUNGARY) 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 STERIWAVE (HUNGARY) 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.