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

BRIT LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
08821629
Private Limited Company
Active

Company Overview

About Brit Ltd
BRIT LIMITED was founded on 2013-12-19 and has its registered office in London. The organisation's status is listed as "Active". Brit 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
BRIT LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in EC2N
 
Previous Names
BRIT LIMITED03/03/2014
BRIT NEWCO LIMITED03/03/2014
Filing Information
Company Number 08821629
Company ID Number 08821629
Date formed 2013-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:37:07
Primary Source:Companies House
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.
Companies with same name BRIT LIMITED
The following companies were found which have the same name as BRIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIT Georgia Unknown
Brit Car LLC Connecticut Unknown
BRIT (W1) LIMITED 25 Longstaff Road London SW18 4AZ Active - Proposal to Strike off Company formed on the 2012-08-02
BRIT & ASSOCIATES LLC 4622 MEADOWVIEW CIR SARASOTA FL 34233 Inactive Company formed on the 2010-06-16
BRIT & BECKETT LAND AND CATTLE CO., LLC 1026 CALICO ST FRANKLIN TN 37064 Active Company formed on the 2016-12-07
BRIT & EURO CLASSIC SPORT CAR SPECIALISTS INC 9500 S DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 2007-03-26
BRIT & HARRY, INC. 226 MYLES DRIVE MELBOURNE FL 32901 Active Company formed on the 2018-05-03
Brit & Ken Inc 8211 B STEPHANIE DR HUNTSVILLE, AL 35802 Active Company formed on the 2013-07-29
BRIT & LUXE CO LLC 99 Washington Avenue Suite 700 Dutchess Albany NY 12260 Active Company formed on the 2024-01-18
BRIT & MAE LLC 535 TOPEKA BLVD SAN ANTONIO TX 78210 Active Company formed on the 2017-05-10
BRIT & RAE LLC 831 MAGUIRE ROAD OCOEE FL 34761 Inactive Company formed on the 2017-12-04
BRIT & VIT UK LTD 3-7 TEMPLE AVENUE SUITE 38, TEMPLE CHAMBERS LONDON EC4Y 0HP Active - Proposal to Strike off Company formed on the 2019-03-11
BRIT 1 LTD EVOLVE CENTRE CYGNET WAY HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY Dissolved Company formed on the 2013-08-01
BRIT 11.11 LLC 200 LAKEVIEW DR APT 211 WESTON FL 33326 Inactive Company formed on the 2019-06-03
BRIT 18, LLC 13322 SW 128 Street MIAMI FL 33186 Active Company formed on the 2011-10-10
Brit 198 LLC Maryland Unknown
BRIT 2020 LIMITED 67 FERNHEAD ROAD LONDON W9 3EY Active Company formed on the 2020-10-13
BRIT 4X4 LIMITED UNIT 2 DUTTON ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV2 2LE Dissolved Company formed on the 2012-03-19
BRIT 6119 HOWARD LLC Delaware Unknown
Brit 6835 Deerpath LLC Maryland Unknown

Company Officers of BRIT LIMITED

Current Directors
Officer Role Date Appointed
TIM JAMES HARMER
Company Secretary 2016-09-23
MARK ANDREW ALLAN
Director 2015-10-16
ANDREW ACHESON BARNARD
Director 2015-10-16
GORDON MUIR CAMPBELL
Director 2017-01-01
MARK BERTRAND CLOUTIER
Director 2014-03-27
JEREMY SIMON EHRLICH
Director 2015-10-16
RICHARD CHURCHILL WARD
Director 2014-03-27
MATTHEW DOMINIC WILSON
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
IPE JACOB
Director 2016-10-26 2016-12-31
BIJAN KHOSROWSHAHI
Director 2015-10-16 2016-12-31
IPE JACOB
Director 2014-03-27 2016-10-26
DAVID JOSEPH GORMLEY
Company Secretary 2014-08-12 2016-09-23
JONATHAN PHILIP FEUER
Director 2014-03-27 2015-05-26
HANS-PETER THOMAS GERHARDT
Director 2014-03-27 2015-05-26
MAARTEN JOANNES HULSHOFF
Director 2014-03-27 2015-05-26
SACHIN NAGINDAS KHAJURIA
Director 2014-03-03 2015-05-26
GERNOT WILHELM FRIEDRICH LOHR
Director 2014-03-27 2015-05-26
KAMIL MARC SALAME
Director 2014-03-03 2015-05-26
WILLEM FRANS CASIMIR STEVENS
Director 2014-03-27 2015-05-26
TIM JAMES HARMER
Company Secretary 2014-03-03 2014-08-12
NIGEL SINCLAIR MEYER
Director 2013-12-19 2014-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ALLAN BRIT CORPORATE SERVICES LIMITED Director 2018-05-09 CURRENT 2002-05-16 Active
MARK ANDREW ALLAN COMPARE THE MARKET LIMITED Director 2018-01-04 CURRENT 2017-02-23 Active
MARK ANDREW ALLAN BRIT SYNDICATES LIMITED Director 2015-12-03 CURRENT 1964-10-26 Active
MARK ANDREW ALLAN BRIT CORPORATE HOLDINGS LIMITED Director 2015-10-16 CURRENT 2002-05-16 Dissolved 2016-02-18
MARK ANDREW ALLAN BRIT UNDERWRITING HOLDINGS LIMITED Director 2015-10-16 CURRENT 1999-04-20 Dissolved 2016-02-19
MARK ANDREW ALLAN BRIT GROUP FINANCE LIMITED Director 2015-10-16 CURRENT 2007-04-03 Active
MARK ANDREW ALLAN BRIT GROUP SERVICES LIMITED Director 2015-10-16 CURRENT 1988-04-19 Active
MARK ANDREW ALLAN BRIT INSURANCE HOLDINGS LIMITED Director 2015-10-16 CURRENT 1995-10-30 Active
MARK ANDREW ALLAN BRIT INVESTMENT HOLDINGS LIMITED Director 2015-10-16 CURRENT 1996-06-27 Liquidation
MARK ANDREW ALLAN BRIT UW LIMITED Director 2015-10-16 CURRENT 1996-06-27 Active
MARK BERTRAND CLOUTIER BGS SERVICES (BERMUDA) LIMITED Director 2016-05-17 CURRENT 2013-08-20 Active
RICHARD CHURCHILL WARD DIRECT LINE INSURANCE GROUP PLC Director 2016-01-18 CURRENT 1988-07-26 Active
RICHARD CHURCHILL WARD U K INSURANCE LIMITED Director 2016-01-18 CURRENT 1974-08-06 Active
RICHARD CHURCHILL WARD CHURCHILL INSURANCE COMPANY LIMITED Director 2016-01-18 CURRENT 1988-05-17 Active
RICHARD CHURCHILL WARD BRIT SYNDICATES LIMITED Director 2014-02-17 CURRENT 1964-10-26 Active
MATTHEW DOMINIC WILSON 9 SOUTH CLIFF RESIDENTS COMPANY LIMITED Director 2010-08-20 CURRENT 2010-08-20 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRUCE KENNETH MINER
2024-01-02DIRECTOR APPOINTED MR AVIRAL GOEL
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-19DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOMINIC WILSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOMINIC WILSON
2022-11-16DIRECTOR APPOINTED MR MARTIN GEORGE THOMPSON
2022-11-16DIRECTOR APPOINTED MR MARTIN GEORGE THOMPSON
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE THOMPSON
2022-09-12CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE THOMPSON
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-2417/12/21 STATEMENT OF CAPITAL GBP 6695020.94
2021-12-2417/12/21 STATEMENT OF CAPITAL GBP 6695020.94
2021-12-24SH0117/12/21 STATEMENT OF CAPITAL GBP 6695020.94
2021-11-09AP01DIRECTOR APPOINTED MR MARTIN GEORGE THOMPSON
2021-09-09RES01ADOPT ARTICLES 09/09/21
2021-09-09MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-09-02SH0127/08/21 STATEMENT OF CAPITAL GBP 6628300.92
2021-08-31AP01DIRECTOR APPOINTED MR RUSSELL BRUCE KENNETH MINER
2021-08-04AP01DIRECTOR APPOINTED MR GAVIN WILKINSON
2021-08-04SH0106/07/21 STATEMENT OF CAPITAL GBP 5704655.60
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-09SH0121/09/20 STATEMENT OF CAPITAL GBP 5688376.53
2021-01-07SH0117/12/20 STATEMENT OF CAPITAL GBP 5653492.80
2020-12-17SH0123/11/20 STATEMENT OF CAPITAL GBP 5483725.35
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-16SH0124/08/20 STATEMENT OF CAPITAL GBP 5132562.55
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON EHRLICH
2020-04-30SH0107/04/20 STATEMENT OF CAPITAL GBP 4934888.13
2020-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-30SH0126/06/19 STATEMENT OF CAPITAL GBP 4469771.85
2019-05-24SH0129/04/19 STATEMENT OF CAPITAL GBP 4353492.78
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-09SH0114/12/18 STATEMENT OF CAPITAL GBP 4305492.78
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERTRAND CLOUTIER
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHILL WARD
2018-08-31AP01DIRECTOR APPOINTED MS ANDREA CAROLINE NATASCHA WELSCH
2018-08-16SH03Purchase of own shares
2018-08-01SH0105/07/18 STATEMENT OF CAPITAL GBP 4597974.76
2018-07-16SH06Cancellation of shares. Statement of capital on 2018-07-05 GBP 4,012,469.52
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 3982632.82
2018-05-16SH0130/04/18 STATEMENT OF CAPITAL GBP 3982632.82
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-03AP01DIRECTOR APPOINTED MR GORDON MUIR CAMPBELL
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BIJAN KHOSROWSHAHI
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IPE JACOB
2016-12-06AP01DIRECTOR APPOINTED MR IPE JACOB
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IPE JACOB
2016-09-26AP03Appointment of Mr Tim James Harmer as company secretary on 2016-09-23
2016-09-23TM02Termination of appointment of David Joseph Gormley on 2016-09-23
2016-09-19SH03Purchase of own shares
2016-09-06AD02Register inspection address changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-12RES13Resolutions passed:
  • Approval of off market purchase 03/08/2016
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 3876082.3
2016-08-12SH0603/08/16 STATEMENT OF CAPITAL GBP 3876082.30
2016-06-21AUDAUDITOR'S RESIGNATION
2016-06-09AUDAUDITOR'S RESIGNATION
2016-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 55 BISHOPSGATE LONDON EC2N 3AS
2016-02-22RP04SECOND FILING WITH MUD 19/12/15 FOR FORM AR01
2016-02-22ANNOTATIONClarification
2016-01-04AR0119/12/15 FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR MARK ANDREW ALLAN
2015-10-20AP01DIRECTOR APPOINTED MR ANDREW ACHESON BARNARD
2015-10-20AP01DIRECTOR APPOINTED MR BIJAN KHOSROWSHAHI
2015-10-19AP01DIRECTOR APPOINTED MR JEREMY SIMON EHRLICH
2015-07-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-30AP01DIRECTOR APPOINTED MR MATTHEW DOMINIC WILSON
2015-06-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-06-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/06/2015
2015-06-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-06-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4010577.06
2015-06-09SH0126/05/15 STATEMENT OF CAPITAL GBP 4010577.06
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KAMIL SALAME
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KAMIL SALAME
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SACHIN KHAJURIA
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM STEVENS
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN HULSHOFF
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HANS-PETER GERHARDT
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FEUER
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GERNOT LOHR
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 4004529.6
2014-12-30AR0119/12/14 FULL LIST
2014-09-04AP03SECRETARY APPOINTED DAVID JOSEPH GORMLEY
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY TIM HARMER
2014-07-04SH0124/06/14 STATEMENT OF CAPITAL GBP 4004529.60
2014-04-30SH1930/04/14 STATEMENT OF CAPITAL GBP 4000000
2014-04-30CERT15REDUCTION OF ISSUED CAPITAL
2014-04-30OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-04-30SH02CONSOLIDATION 27/03/14
2014-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-30SH0128/03/14 STATEMENT OF CAPITAL GBP 800000000
2014-04-15RES01ADOPT ARTICLES 27/03/2014
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-14AP01DIRECTOR APPOINTED MR JONATHAN PHILIP FEUER
2014-04-10AP01DIRECTOR APPOINTED MR HANS-PETER THOMAS GERHARDT
2014-04-10AP01DIRECTOR APPOINTED MR GERNOT WILHELM FRIEDRICH LOHR
2014-04-10AP01DIRECTOR APPOINTED MR MAARTEN JOANNES HULSHOFF
2014-04-10AP01DIRECTOR APPOINTED MR WILLEM FRANS CASIMIR STEVENS
2014-04-10AP01DIRECTOR APPOINTED MR IPE JACOB
2014-04-10AP01DIRECTOR APPOINTED DR RICHARD CHURCHILL WARD
2014-04-10AP01DIRECTOR APPOINTED MR MARK BERTRAND CLOUTIER
2014-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-17AD02SAIL ADDRESS CREATED
2014-03-12AP01DIRECTOR APPOINTED MR SACHIN NAGINDAS KHAJURIA
2014-03-12AP01DIRECTOR APPOINTED MR KAMIL SALAME
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MEYER
2014-03-05AP03SECRETARY APPOINTED TIM HARMER
2014-03-05SH0128/02/14 STATEMENT OF CAPITAL GBP 50001
2014-03-03BSBALANCE SHEET
2014-03-03AUDRAUDITORS' REPORT
2014-03-03AUDSAUDITORS' STATEMENT
2014-03-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2014-03-03CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-03-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/03/2014
2014-03-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-03-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-03-03CERTNMCOMPANY NAME CHANGED BRIT NEWCO LIMITED CERTIFICATE ISSUED ON 03/03/14
2013-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance

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 BRIT 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 BRIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 BRIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIT LIMITED
Trademarks
We have not found any records of BRIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIT 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 BRIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIT 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 BRIT 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 BRIT 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.