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

TOLUNA HOLDINGS LIMITED

85 UXBRIDGE ROAD, LONDON, ATTN: LEGAL DEPT, W5 5TH,
Company Registration Number
07493527
Private Limited Company
Active

Company Overview

About Toluna Holdings Ltd
TOLUNA HOLDINGS LIMITED was founded on 2011-01-14 and has its registered office in London. The organisation's status is listed as "Active". Toluna Holdings Limited is a Private 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
TOLUNA HOLDINGS LIMITED
 
Legal Registered Office
85 UXBRIDGE ROAD
LONDON
ATTN: LEGAL DEPT
W5 5TH
Other companies in W1J
 
Previous Names
ITWP ACQUISITIONS LIMITED12/08/2020
ALNERY NO. 2957 LIMITED09/02/2011
Filing Information
Company Number 07493527
Company ID Number 07493527
Date formed 2011-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 16:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLUNA HOLDINGS 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 TOLUNA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILIP BERNSTEIN
Director 2011-04-18
PIERRE CAMAGNE
Director 2017-12-01
FREDERIC DE MEVIUS
Director 2012-12-27
RICHARD HENRY GROGAN
Director 2015-09-08
GEORGE ALEXANDER BRYSON KYNOCH
Director 2011-05-03
FREDERIC-CHARLES PETIT
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEXT!CONSULTING SPRL
Director 2011-02-09 2017-12-01
DAVID GALLAGHER RISTOW
Director 2012-04-27 2015-09-08
LE DOMAINE DE LA FALIZE SA
Director 2011-02-09 2012-12-27
JEAN MICHEL PETIT
Director 2011-04-18 2012-04-27
FREDERIC CHARLES DE MEVIUS
Director 2011-02-09 2011-05-03
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2011-01-14 2011-02-09
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2011-01-14 2011-02-09
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2011-01-14 2011-02-09
CRAIG ALEXANDER JAMES MORRIS
Director 2011-01-14 2011-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP BERNSTEIN BARBICAN CENTRE TRUST LIMITED(THE) Director 2016-09-20 CURRENT 1985-11-21 Active
RICHARD PHILIP BERNSTEIN AUDIONAMIX LIMITED Director 2012-10-24 CURRENT 2008-01-15 Active - Proposal to Strike off
RICHARD PHILIP BERNSTEIN JJB SPORTS PLC Director 2011-05-06 CURRENT 1971-09-22 Dissolved 2016-01-06
RICHARD PHILIP BERNSTEIN BETTER LIVES FOR PETS Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RICHARD PHILIP BERNSTEIN SHARE & SHARE ALIKE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
RICHARD PHILIP BERNSTEIN INTERNET PRICING LIMITED Director 2003-06-27 CURRENT 1999-11-16 Dissolved 2015-03-10
RICHARD PHILIP BERNSTEIN EUROVESTECH PLC Director 2000-01-20 CURRENT 2000-01-20 Active
RICHARD HENRY GROGAN CEED LTD Director 2016-10-27 CURRENT 2014-10-29 Active
RICHARD HENRY GROGAN ZENAURA LIMITED Director 2016-07-21 CURRENT 2016-06-13 Active
RICHARD HENRY GROGAN DON'T EVER RING THE BELL LIMITED Director 2016-06-23 CURRENT 2016-06-22 Active
GEORGE ALEXANDER BRYSON KYNOCH RED SQUIRREL WINE LTD. Director 2014-01-16 CURRENT 2012-07-27 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
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 074935270007
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH HODGES
2024-01-05DIRECTOR APPOINTED LUCIE CLAIRE VINCENT ORTIZ
2024-01-05CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-12-1015/11/23 STATEMENT OF CAPITAL GBP 183235803.920
2023-12-05Current accounting period extended from 31/12/23 TO 30/06/24
2023-07-12CESSATION OF THE BANK OF NEW YORK (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of a person with significant control statement
2023-06-20DIRECTOR APPOINTED MR. SHINTARO HASHIMOTO
2023-06-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-06-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-16Memorandum articles filed
2023-06-0601/06/23 STATEMENT OF CAPITAL GBP 183199003.92
2023-05-26Statement by Directors
2023-05-26Solvency Statement dated 25/05/23
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Statement of capital on GBP 151,255,080.93
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-0920/02/23 STATEMENT OF CAPITAL GBP 189068851.16
2023-01-01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-19DIRECTOR APPOINTED CHARLES PATRICK CULLEN
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 074935270005
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 074935270006
2022-12-19AP01DIRECTOR APPOINTED CHARLES PATRICK CULLEN
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074935270006
2022-12-05SH08Change of share class name or designation
2022-11-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-08RP04SH01Second filing of capital allotment of shares GBP165,923,464.31
2022-07-07RP04SH01Second filing of capital allotment of shares GBP167,071,885.87
2022-07-06SH0117/01/22 STATEMENT OF CAPITAL GBP 167110320.87
2022-07-0510/11/20 STATEMENT OF CAPITAL GBP 160423464.31
2022-07-05SH0110/11/20 STATEMENT OF CAPITAL GBP 160423464.31
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-11-24CH01Director's details changed for Frederic-Charles Petit on 2021-11-24
2021-11-24SH0118/06/12 STATEMENT OF CAPITAL GBP 166038829.562468
2021-09-03AP01DIRECTOR APPOINTED MR PAUL JOSEPH HODGES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY GROGAN
2021-08-16CH01Director's details changed for Frederic-Charles Petit on 2021-08-02
2021-08-06SH0108/07/21 STATEMENT OF CAPITAL GBP 166038785.87
2021-07-27RP04SH01Second filing of capital allotment of shares GBP165,923,464.31
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP BERNSTEIN
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074935270004
2021-03-17RP04CS01
2021-03-16CH01Director's details changed for Mr Lopo Lindley Champalimaud on 2020-04-01
2021-03-16PSC02Notification of The Bank of New York (Nominees) Limited as a person with significant control on 2016-04-06
2021-03-15PSC09Withdrawal of a person with significant control statement on 2021-03-15
2021-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-02-09SH0113/01/21 STATEMENT OF CAPITAL GBP 160423464.31
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074935270003
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER BRYSON KYNOCH
2020-11-03AP01DIRECTOR APPOINTED BRUCE ALAN HAYMES
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074935270001
2020-09-30SH0110/08/20 STATEMENT OF CAPITAL GBP 160409264.31
2020-09-29RES12Resolution of varying share rights or name
2020-09-29SH10Particulars of variation of rights attached to shares
2020-09-29SH08Change of share class name or designation
2020-08-12RES15CHANGE OF COMPANY NAME 12/08/20
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-10SH0107/12/18 STATEMENT OF CAPITAL GBP 152909264.31
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Ealing Cross 85 Uxbridge Road Ealing London Attn: Anne-Marie Horgan W5 5th England
2019-04-11AP01DIRECTOR APPOINTED MR LOPO LINDLEY CHAMPALIMAUD
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DE MEVIUS
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074935270002
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 17C Curzon Street London W1J 5HU
2017-12-21AP01DIRECTOR APPOINTED MR PIERRE CAMAGNE
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP BERNSTEIN / 04/12/2017
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP BERNSTEIN / 04/12/2017
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEXT!CONSULTING SPRL
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM C/O Eurovestech 29 Curzon Street London W1J 7TL
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 152604593.31
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-16CH01Director's details changed for Frederic-Charles Petit on 2016-12-12
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 152604593.31
2016-03-23AR0121/11/15 FULL LIST
2016-03-23AR0121/11/15 FULL LIST
2016-03-18AP01DIRECTOR APPOINTED MR RICHARD HENRY GROGAN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER RISTOW
2016-03-18CH01Director's details changed for Frederic-Charles Petit on 2015-11-29
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074935270001
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-18RES13RE-OFFER 19/01/2015
2015-03-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Re-offer 19/01/2015</ul>
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 152604593.31
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC-CHARLES PETIT / 30/04/2014
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14SH0130/06/14 STATEMENT OF CAPITAL GBP 152604593.31
2014-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-22AR0114/01/14 FULL LIST
2013-12-12AUDAUDITOR'S RESIGNATION
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ALTER ARTICLES 01/05/2013
2013-04-29AR0114/01/13 FULL LIST
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LE DOMAINE DE LA FALIZE SA
2013-04-09AP01DIRECTOR APPOINTED FREDERIC DE MEVIUS
2012-12-20AP01DIRECTOR APPOINTED DAVID GALLAGHER RISTOW
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT
2012-12-05SH0129/08/12 STATEMENT OF CAPITAL GBP 137344134
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0114/01/12 FULL LIST
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2011-11-09AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-10-27RES01ADOPT ARTICLES 15/04/2011
2011-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-11AP01DIRECTOR APPOINTED GEORGE ALEXANDER BRYSON KYNOCH
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DE MEVIUS
2011-06-03SH0118/04/11 STATEMENT OF CAPITAL GBP 107787634.48
2011-05-23AP01DIRECTOR APPOINTED FREDERIC-CHARLES PETIT
2011-05-23AP01DIRECTOR APPOINTED JEAN-MICHEL PETIT
2011-05-05AP01DIRECTOR APPOINTED MR RICHARD PHILIP BERNSTEIN
2011-04-14SH02SUB-DIVISION 07/04/11
2011-02-23AP01DIRECTOR APPOINTED FREDERIC CHARLES DE MEVIUS
2011-02-15AP02CORPORATE DIRECTOR APPOINTED LE DOMAINE DE LA FALIZE SA
2011-02-15AP02CORPORATE DIRECTOR APPOINTED NEXT!CONSULTING SPRL
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2011-02-09RES15CHANGE OF NAME 09/02/2011
2011-02-09CERTNMCOMPANY NAME CHANGED ALNERY NO. 2957 LIMITED CERTIFICATE ISSUED ON 09/02/11
2011-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TOLUNA HOLDINGS 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 TOLUNA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TOLUNA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TOLUNA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLUNA HOLDINGS LIMITED
Trademarks
We have not found any records of TOLUNA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLUNA HOLDINGS 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 TOLUNA HOLDINGS 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 TOLUNA HOLDINGS 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 TOLUNA HOLDINGS 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 TOLUNA HOLDINGS 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.