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

ELAVON DIGITAL EUROPE LIMITED

KROLL ADVISORY LTD, THE SHARD, LONDON, SE1 9SG,
Company Registration Number
07492608
Private Limited Company
Liquidation

Company Overview

About Elavon Digital Europe Ltd
ELAVON DIGITAL EUROPE LIMITED was founded on 2011-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Elavon Digital Europe Limited is a Private Limited Company registered in 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
ELAVON DIGITAL EUROPE LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
THE SHARD
LONDON
SE1 9SG
Other companies in NE13
 
Previous Names
SAGE PAY EUROPE LIMITED29/07/2020
SAGE PAY LIMITED30/08/2011
Filing Information
Company Number 07492608
Company ID Number 07492608
Date formed 2011-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB340442437  
Last Datalog update: 2022-10-13 14:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELAVON DIGITAL EUROPE 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 ELAVON DIGITAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2013-06-05
VICTORIA LOUISE BRADIN
Director 2016-10-10
ERIK MARTIN DE GREEF
Director 2018-01-02
MARK PARRY
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH OWEN DAVEY HEALD
Director 2014-10-01 2016-10-10
MICHAEL JOHN ROBINSON
Director 2015-03-13 2016-09-16
FABRICE LIONEL LEONCE VERNIERE
Director 2014-04-11 2015-12-22
SIMON BLACK
Director 2011-01-13 2015-03-13
VALERIE ELIZABETH KNOTT
Director 2013-06-05 2014-04-11
PAUL SCOTT HARRISON
Director 2011-01-13 2013-06-05
DAVID HUGH CLAYTON
Director 2011-01-13 2012-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LOUISE BRADIN SAGE ONLINE HOLDINGS LIMITED Director 2018-06-29 CURRENT 2011-03-21 Active
VICTORIA LOUISE BRADIN SAGE PEOPLE LIMITED Director 2017-03-17 CURRENT 2007-04-20 Active
VICTORIA LOUISE BRADIN ELAVON DIGITAL (GB) LIMITED Director 2016-10-10 CURRENT 1999-09-13 Liquidation
VICTORIA LOUISE BRADIN SAGE SPAIN INVESTMENT COMPANY LIMITED Director 2016-09-16 CURRENT 2003-05-16 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SANDCO 1191 LIMITED Director 2016-09-16 CURRENT 2011-05-06 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SAGESOFT Director 2016-09-16 CURRENT 1990-02-16 Active
VICTORIA LOUISE BRADIN SAGE OVERSEAS LIMITED. Director 2016-09-16 CURRENT 1990-06-22 Active
VICTORIA LOUISE BRADIN SAGE SOFTWARE LTD Director 2016-09-16 CURRENT 1999-06-04 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2016-09-16 CURRENT 2000-04-11 Liquidation
VICTORIA LOUISE BRADIN PROTX GROUP LIMITED Director 2016-09-16 CURRENT 2001-05-23 Liquidation
VICTORIA LOUISE BRADIN SAGE FAR EAST INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2004-05-12 Active
VICTORIA LOUISE BRADIN SAGE WHITLEY LIMITED Director 2016-09-16 CURRENT 2006-02-04 Active
VICTORIA LOUISE BRADIN BLACKBIRD INVESTMENTS TWO LIMITED Director 2016-09-16 CURRENT 2012-04-04 Liquidation
VICTORIA LOUISE BRADIN SAGE TREASURY COMPANY LIMITED Director 2016-09-16 CURRENT 2012-12-05 Active
VICTORIA LOUISE BRADIN SAGE HOLDING COMPANY LIMITED Director 2016-09-16 CURRENT 2012-12-05 Active
VICTORIA LOUISE BRADIN SAGE IRISH INVESTMENTS ONE LIMITED Director 2016-09-16 CURRENT 2012-12-11 Liquidation
VICTORIA LOUISE BRADIN SAGE EURO HEDGECO 1 Director 2016-09-16 CURRENT 2013-09-06 Active
VICTORIA LOUISE BRADIN SAGE USD HEDGECO 1 Director 2016-09-16 CURRENT 2013-09-06 Active
VICTORIA LOUISE BRADIN SAGE GLOBAL SERVICES LIMITED Director 2016-09-16 CURRENT 2015-03-24 Active
VICTORIA LOUISE BRADIN TETRA LIMITED Director 2016-09-16 CURRENT 1990-05-03 Liquidation
VICTORIA LOUISE BRADIN SAGE (UK) LTD Director 2016-09-16 CURRENT 1972-03-14 Active
VICTORIA LOUISE BRADIN SAGE ENTERPRISE SOLUTIONS LIMITED Director 2016-09-16 CURRENT 1979-08-30 Liquidation
VICTORIA LOUISE BRADIN SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED Director 2016-09-16 CURRENT 2000-04-11 Liquidation
VICTORIA LOUISE BRADIN INTERACT UK HOLDINGS LIMITED Director 2016-09-16 CURRENT 2001-08-09 Active
VICTORIA LOUISE BRADIN BLACKBIRD INVESTMENTS ONE LIMITED Director 2016-09-16 CURRENT 2012-04-04 Liquidation
VICTORIA LOUISE BRADIN SAGE IRISH INVESTMENTS TWO LIMITED Director 2016-09-16 CURRENT 2012-12-11 Liquidation
VICTORIA LOUISE BRADIN SAGE EURO HEDGECO 2 Director 2016-09-16 CURRENT 2013-09-09 Active
VICTORIA LOUISE BRADIN SAGE USD HEDGECO 2 Director 2016-09-16 CURRENT 2013-09-09 Active
ERIK MARTIN DE GREEF SAGESOFT Director 2018-01-02 CURRENT 1990-02-16 Active
ERIK MARTIN DE GREEF SAGE OVERSEAS LIMITED. Director 2018-01-02 CURRENT 1990-06-22 Active
ERIK MARTIN DE GREEF SAGE SOFTWARE LTD Director 2018-01-02 CURRENT 1999-06-04 Active - Proposal to Strike off
ERIK MARTIN DE GREEF ELAVON DIGITAL (GB) LIMITED Director 2018-01-02 CURRENT 1999-09-13 Liquidation
ERIK MARTIN DE GREEF SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2018-01-02 CURRENT 2000-04-11 Liquidation
ERIK MARTIN DE GREEF PROTX GROUP LIMITED Director 2018-01-02 CURRENT 2001-05-23 Liquidation
ERIK MARTIN DE GREEF SAGE FAR EAST INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2004-05-12 Active
ERIK MARTIN DE GREEF SAGE WHITLEY LIMITED Director 2018-01-02 CURRENT 2006-02-04 Active
ERIK MARTIN DE GREEF SAGE PEOPLE LIMITED Director 2018-01-02 CURRENT 2007-04-20 Active
ERIK MARTIN DE GREEF BLACKBIRD INVESTMENTS TWO LIMITED Director 2018-01-02 CURRENT 2012-04-04 Liquidation
ERIK MARTIN DE GREEF SAGE TREASURY COMPANY LIMITED Director 2018-01-02 CURRENT 2012-12-05 Active
ERIK MARTIN DE GREEF SAGE HOLDING COMPANY LIMITED Director 2018-01-02 CURRENT 2012-12-05 Active
ERIK MARTIN DE GREEF SAGE IRISH INVESTMENTS ONE LIMITED Director 2018-01-02 CURRENT 2012-12-11 Liquidation
ERIK MARTIN DE GREEF SAGE EURO HEDGECO 1 Director 2018-01-02 CURRENT 2013-09-06 Active
ERIK MARTIN DE GREEF SAGE USD HEDGECO 1 Director 2018-01-02 CURRENT 2013-09-06 Active
ERIK MARTIN DE GREEF SAGE GLOBAL SERVICES LIMITED Director 2018-01-02 CURRENT 2015-03-24 Active
MARK PARRY PASTEL SOFTWARE (UK) LIMITED Director 2016-09-16 CURRENT 2000-02-23 Dissolved 2017-08-29
MARK PARRY ELAVON DIGITAL (GB) LIMITED Director 2016-09-16 CURRENT 1999-09-13 Liquidation
MARK PARRY PROTX GROUP LIMITED Director 2016-06-15 CURRENT 2001-05-23 Liquidation
MARK PARRY GEORGE STAMFORD LIMITED Director 2015-06-18 CURRENT 2000-06-26 Dissolved 2016-06-07
MARK PARRY HARTLEY INTERNATIONAL LIMITED Director 2015-06-18 CURRENT 1988-04-26 Dissolved 2016-06-07
MARK PARRY PACS HOLDINGS LIMITED Director 2015-06-18 CURRENT 1996-12-04 Dissolved 2016-06-07
MARK PARRY QUANTEC (HOLDINGS) LIMITED Director 2015-06-18 CURRENT 1986-01-24 Dissolved 2016-06-07
MARK PARRY TIDE 1 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE2 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE3 LIMITED Director 2015-06-18 CURRENT 1983-09-22 Dissolved 2016-06-07
MARK PARRY TIDE4 LIMITED Director 2015-06-18 CURRENT 2005-10-06 Dissolved 2016-06-07
MARK PARRY TIDE7 LIMITED Director 2015-06-18 CURRENT 1994-01-10 Dissolved 2016-06-07
MARK PARRY TIDE5 LIMITED Director 2015-06-18 CURRENT 2000-09-22 Dissolved 2016-09-10
MARK PARRY TIDE6 LIMITED Director 2015-06-18 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY SAGE SOFTWARE LTD Director 2015-06-18 CURRENT 1999-06-04 Active - Proposal to Strike off
MARK PARRY SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2015-06-18 CURRENT 2000-04-11 Liquidation
MARK PARRY TETRA LIMITED Director 2015-06-18 CURRENT 1990-05-03 Liquidation
MARK PARRY SAGE ENTERPRISE SOLUTIONS LIMITED Director 2015-06-18 CURRENT 1979-08-30 Liquidation

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
2022-09-14Voluntary liquidation declaration of solvency
2022-09-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-14Appointment of a voluntary liquidator
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Second Floor, Q16, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Second Floor, Q16, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England
2022-09-14600Appointment of a voluntary liquidator
2022-09-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-01
2022-09-14LIQ01Voluntary liquidation declaration of solvency
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH FITZSIMONS
2022-04-01AP01DIRECTOR APPOINTED COLIN DOMINIC CLOSE
2022-01-25CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15Termination of appointment of Rajinder James on 2021-12-06
2021-12-15Appointment of Hugh Donovan as company secretary on 2021-12-06
2021-12-15AP03Appointment of Hugh Donovan as company secretary on 2021-12-06
2021-12-15TM02Termination of appointment of Rajinder James on 2021-12-06
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-19CH01Director's details changed for Mr Stephen Thomas Groarke on 2021-01-11
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM North Park Newcastle upon Tyne NE13 9AA
2020-07-29RES15CHANGE OF COMPANY NAME 29/07/20
2020-06-01CH01Director's details changed for Stephen Thomas Groarke on 2020-03-11
2020-05-20PSC02Notification of U.S. Bancorp as a person with significant control on 2020-03-11
2020-05-20PSC07CESSATION OF SAGE ONLINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-04-06AP01DIRECTOR APPOINTED HANNAH FITZSIMONS
2020-04-02AP01DIRECTOR APPOINTED DECLAN PATRICK LYNCH
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BRADIN
2020-04-01TM02Termination of appointment of Mohor Roy on 2020-03-11
2020-04-01AP01DIRECTOR APPOINTED STEPHEN THOMAS GROARKE
2020-04-01AP03Appointment of Rajinder James as company secretary on 2020-03-11
2020-02-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-16SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 833,933.5361
2019-12-16CAP-SSSolvency Statement dated 15/12/19
2019-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-12RP04TM02Second filing of company secretary termination Miranda Craig
2019-03-18AP03Appointment of Mrs Mohor Roy as company secretary on 2019-03-01
2019-03-18TM02Termination of appointment of Miranda Craig on 2019-02-25
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER
2018-08-03AP01DIRECTOR APPOINTED MRS SARAH JANE ROLLS
2018-07-30AP03Appointment of Miranda Craig as company secretary on 2018-06-29
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIK MARTIN DE GREEF
2018-07-30TM02Termination of appointment of Mark Parry on 2018-06-29
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 83393353.61
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 83393353.61
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED VICTORIA LOUISE BRADIN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN DAVEY HEALD
2016-09-21AP01DIRECTOR APPOINTED MR MARK PARRY
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 83393353.61
2016-01-27AR0113/01/16 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE VERNIERE
2015-05-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK
2015-04-13AUDAUDITOR'S RESIGNATION
2015-03-02AUDAUDITOR'S RESIGNATION
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 83393353.61
2015-01-20AR0113/01/15 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR GARETH OWEN DAVEY HEALD
2014-06-30AP01DIRECTOR APPOINTED MR FABRICE VERNIERE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE KNOTT
2014-01-13AR0113/01/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-14SH0117/09/13 STATEMENT OF CAPITAL GBP 83393353.61
2013-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-19AP03SECRETARY APPOINTED MR MARK PARRY
2013-06-18AP01DIRECTOR APPOINTED MS VALERIE ELIZABETH KNOTT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AR0113/01/13 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH CLAYTON
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-09AR0113/01/12 FULL LIST
2012-02-08AA01PREVSHO FROM 31/01/2012 TO 30/09/2011
2011-08-30RES15CHANGE OF NAME 04/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED SAGE PAY LIMITED CERTIFICATE ISSUED ON 30/08/11
2011-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ELAVON DIGITAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-09-13
Appointmen2022-09-13
Resolution2022-09-13
Fines / Sanctions
No fines or sanctions have been issued against ELAVON DIGITAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELAVON DIGITAL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of ELAVON DIGITAL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELAVON DIGITAL EUROPE LIMITED
Trademarks
We have not found any records of ELAVON DIGITAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELAVON DIGITAL EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-31 GBP £25
Leeds City Council 2014-10-24 GBP £25 Other Hired And Contracted Services
Leeds City Council 2014-08-01 GBP £30 Other Hired And Contracted Services
Leeds City Council 2014-07-02 GBP £30 Other Hired And Contracted Services
Leeds City Council 2014-05-30 GBP £30 Other Hired And Contracted Services
Leeds City Council 2014-03-06 GBP £30 Other Hired And Contracted Services
Leeds City Council 2014-02-13 GBP £30 Other Hired And Contracted Services
Kettering Borough Council 2012-07-03 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELAVON DIGITAL EUROPE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyELAVON DIGITAL EUROPE LIMITEDEvent Date2022-09-13
 
Initiating party Event TypeAppointmen
Defending partyELAVON DIGITAL EUROPE LIMITEDEvent Date2022-09-13
Name of Company: ELAVON DIGITAL EUROPE LIMITED Company Number: 07492608 Nature of Business: Information technology consultancy activities Registered office: Second Floor, Q16, Quorum Business Park, Be…
 
Initiating party Event TypeResolution
Defending partyELAVON DIGITAL EUROPE LIMITEDEvent Date2022-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELAVON DIGITAL EUROPE 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 ELAVON DIGITAL EUROPE 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.