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

CAPITAL SAFETY GLOBAL HOLDINGS LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
08938926
Private Limited Company
Active

Company Overview

About Capital Safety Global Holdings Ltd
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED was founded on 2014-03-13 and has its registered office in Bracknell. The organisation's status is listed as "Active". Capital Safety Global Holdings 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
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in B98
 
Filing Information
Company Number 08938926
Company ID Number 08938926
Date formed 2014-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:52:29
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.

Company Officers of CAPITAL SAFETY GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2015-08-03
DONALD GRAY
Director 2015-08-03
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-08-03 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-08-03 2018-04-30
MASROOR ANWAR ALI
Company Secretary 2014-03-13 2015-08-03
PHILIP TODD HERNDON
Director 2015-03-31 2015-08-03
JOSHUA WEISENBECK
Director 2014-03-13 2015-03-31
PETER MAX STAVROS
Director 2014-03-13 2014-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
DONALD GRAY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DONALD GRAY PELTOR LIMITED Director 2014-02-07 CURRENT 1986-06-02 Dissolved 2015-03-30
DONALD GRAY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK HOLDINGS LIMITED Director 2011-07-21 CURRENT 2004-09-27 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK LIMITED Director 2011-07-21 CURRENT 1990-03-29 Dissolved 2015-03-30
DONALD GRAY PENTATHERM LIMITED Director 2011-07-21 CURRENT 2002-03-15 Dissolved 2015-03-30
DONALD GRAY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2011-04-29 CURRENT 1998-10-29 Dissolved 2015-03-30
DONALD GRAY DAILYS LIMITED Director 2011-04-29 CURRENT 1993-04-27 Dissolved 2015-03-30
DONALD GRAY GLOBALVAULT LIMITED Director 2011-04-29 CURRENT 2000-10-30 Dissolved 2015-03-30
DONALD GRAY BIOTRACE INTERNATIONAL LIMITED Director 2011-04-29 CURRENT 1993-09-27 Dissolved 2015-03-30
DONALD GRAY SOLVITOL HOLDINGS LIMITED Director 2011-04-29 CURRENT 1995-03-13 Dissolved 2015-03-30
DONALD GRAY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2011-04-29 CURRENT 1998-10-12 Dissolved 2015-03-30
SIMLA SEMERCIYAN 3M PENSION TRUSTEES LIMITED Director 2018-05-31 CURRENT 1979-07-03 Active
SIMLA SEMERCIYAN 3M TOUCH SYSTEMS UK LIMITED Director 2018-05-01 CURRENT 1990-01-09 Liquidation
SIMLA SEMERCIYAN GAS PERFORMANCE TESTING SERVICES LTD Director 2018-05-01 CURRENT 2011-08-23 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2018-05-01 CURRENT 1985-06-04 Active
SIMLA SEMERCIYAN 3M HEALTH CARE LIMITED Director 2018-05-01 CURRENT 1969-12-11 Active
SIMLA SEMERCIYAN 3M PRODUCTS LIMITED Director 2018-05-01 CURRENT 1973-07-18 Active
SIMLA SEMERCIYAN 3M UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY LIMITED Director 2018-05-01 CURRENT 1998-03-11 Liquidation
SIMLA SEMERCIYAN INFRARED SYSTEMS GROUP LTD Director 2018-05-01 CURRENT 2011-03-30 Active
SIMLA SEMERCIYAN CAPITAL SAFETY ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2012-01-11 Liquidation
SIMLA SEMERCIYAN TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2018-05-01 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN SCOTT HEALTH & SAFETY LIMITED Director 2018-05-01 CURRENT 1946-06-28 Active
SIMLA SEMERCIYAN MERISTEM LIMITED Director 2018-05-01 CURRENT 1978-12-12 Liquidation
SIMLA SEMERCIYAN BARROW HEPBURN INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1943-01-27 Liquidation
SIMLA SEMERCIYAN UNILINE SAFETY SYSTEMS LIMITED Director 2018-05-01 CURRENT 1999-08-26 Liquidation
SIMLA SEMERCIYAN MEGUIAR'S TRADING LIMITED Director 2018-05-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN 3M ASIA PACIFIC UK HOLDING LTD Director 2018-05-01 CURRENT 2015-12-08 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
2024-04-30CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-02-02DIRECTOR APPOINTED LARS PETTER PLAATERUD
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2022-02-02AP01DIRECTOR APPOINTED LARS PETTER PLAATERUD
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23SH19Statement of capital on 2021-08-23 USD 2,381.00
2021-08-23SH20Statement by Directors
2021-08-23CAP-SSSolvency Statement dated 20/08/21
2021-08-23RES13Resolutions passed:
  • Share premium account cancelled 20/08/2021
  • Resolution of reduction in issued share capital
2021-08-23Statement of capital on USD 2,381.0
2021-04-22PSC02Notification of 3M Company as a person with significant control on 2016-04-06
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-04-20PSC09Withdrawal of a person with significant control statement on 2021-04-20
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18TM02Termination of appointment of Ian Richard Brown on 2020-01-31
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Donald Gray on 2019-08-01
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-14CH01Director's details changed for Mr David David James Ashley on 2018-09-14
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;USD 65419250
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Mr Donald Gray on 2015-08-04
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2015-10-09AP01DIRECTOR APPOINTED MR DONALD GRAY
2015-10-09AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-10-09AP03Appointment of Mr David Anthony Jubb as company secretary on 2015-08-03
2015-10-09AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIIP TODD HERNDON
2015-10-09TM02Termination of appointment of Masroor Anwar Ali on 2015-08-03
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 5 MERSE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HL
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089389260001
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089389260002
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;USD 65419250
2015-07-21SH0617/06/15 STATEMENT OF CAPITAL USD 65419250.0
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30RP04SECOND FILING WITH MUD 13/03/15 FOR FORM AR01
2015-06-30ANNOTATIONClarification
2015-06-18SH0626/09/14 STATEMENT OF CAPITAL USD 65419250.00
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP TODD HERNDON
2015-04-08AR0113/03/15 FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WEISENBECK
2014-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-04SH0126/09/14 STATEMENT OF CAPITAL USD 65419675.00
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089389260001
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089389260002
2014-05-08ANNOTATIONClarification
2014-05-08RP04SECOND FILING FOR FORM SH01
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26RES01ADOPT ARTICLES 21/03/2014
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH0121/03/14 STATEMENT OF CAPITAL USD 65381852.50
2014-03-25SH20STATEMENT BY DIRECTORS
2014-03-25SH1925/03/14 STATEMENT OF CAPITAL GBP 65381852.50
2014-03-25RES13CANCEL SHARE PREMIUM ACCOUNT 25/03/2014
2014-03-25CAP-SSSOLVENCY STATEMENT DATED 25/03/14
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAVROS
2014-03-25SH1925/03/14 STATEMENT OF CAPITAL USD 65381852.50
2014-03-13NEWINCCERTIFICATE 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 CAPITAL SAFETY GLOBAL 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 CAPITAL SAFETY GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Satisfied MORGAN STANLEY SENIOR FUNDING INC
2014-05-28 Satisfied UBS AG STAMFORD BRANCH
Intangible Assets
Patents
We have not found any records of CAPITAL SAFETY GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of CAPITAL SAFETY GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL SAFETY GLOBAL 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 CAPITAL SAFETY GLOBAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL SAFETY GLOBAL 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 CAPITAL SAFETY GLOBAL 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 CAPITAL SAFETY GLOBAL 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.