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

DIVIDO FINANCIAL SERVICES LIMITED

OFFICE 7, 35-37 LUDGATE HILL, LONDON, EC4M 7JN,
Company Registration Number
09259397
Private Limited Company
Active

Company Overview

About Divido Financial Services Ltd
DIVIDO FINANCIAL SERVICES LIMITED was founded on 2014-10-10 and has its registered office in London. The organisation's status is listed as "Active". Divido Financial Services Limited is a Private Limited Company registered in 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
DIVIDO FINANCIAL SERVICES LIMITED
 
Legal Registered Office
OFFICE 7
35-37 LUDGATE HILL
LONDON
EC4M 7JN
Other companies in EC2A
 
Filing Information
Company Number 09259397
Company ID Number 09259397
Date formed 2014-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB201023492  
Last Datalog update: 2024-05-05 12:49:14
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 DIVIDO FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FREDRIK BORGQUIST
Director 2014-10-10
CHRISTER HOLLOMAN
Director 2014-10-10
SHUKRI SHAMMAS
Director 2015-06-15
GUY WARD THOMAS
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NENAD MAROVAC
Director 2016-08-24 2017-11-06
ANDERS HALLSTEN
Director 2014-10-11 2016-07-06
ANDERS HALLSTEN
Director 2014-10-10 2014-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDRIK BORGQUIST NOMISMO LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
CHRISTER HOLLOMAN ANBE INVEST LTD Director 2009-11-27 CURRENT 2005-10-27 Dissolved 2017-09-05
CHRISTER HOLLOMAN HOLLOMAN INVEST LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
SHUKRI SHAMMAS PLACEMAKE.IO LTD Director 2018-05-09 CURRENT 2016-05-26 Active
SHUKRI SHAMMAS SUMMIX FRB DEVELOPMENTS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SHUKRI SHAMMAS SUMMIX ECC DEVELOPMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
SHUKRI SHAMMAS SUMMIX LRB DEVELOPMENTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
SHUKRI SHAMMAS SUMMIX SRD DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
SHUKRI SHAMMAS SUMMIX TRT DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
SHUKRI SHAMMAS SUMMIX LRE DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
SHUKRI SHAMMAS SUMMIX IFW DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SHUKRI SHAMMAS SCP I HOLDCO (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
SHUKRI SHAMMAS SUMMIX WTG DEVELOPMENTS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
SHUKRI SHAMMAS EAST ROAD PROJECT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
SHUKRI SHAMMAS SUMMIX CAPITAL LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
SHUKRI SHAMMAS SUMMIX CGE DEVELOPMENTS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
SHUKRI SHAMMAS SUMMIX RGB DEVELOPMENTS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
SHUKRI SHAMMAS SUMMIX RLT DEVELOPMENTS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
SHUKRI SHAMMAS SUMMIX BLT DEVELOPMENTS LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
SHUKRI SHAMMAS SUMMIX CRC DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
SHUKRI SHAMMAS BRICKLANE TECHNOLOGIES LTD Director 2015-08-28 CURRENT 2014-08-11 Active
SHUKRI SHAMMAS OWLR LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-01-09
SHUKRI SHAMMAS SUPERSOLID LTD Director 2013-05-01 CURRENT 2012-02-14 Active
SHUKRI SHAMMAS MINDSHAPES LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
SHUKRI SHAMMAS SUMMIX INVESTMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
SHUKRI SHAMMAS SUMMIX LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
SHUKRI SHAMMAS 76 SLOANE STREET (MANAGEMENT) LIMITED Director 2006-07-19 CURRENT 1988-12-09 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
2024-06-1817/06/24 STATEMENT OF CAPITAL GBP 695.593
2024-06-1107/06/24 STATEMENT OF CAPITAL GBP 695.56
2024-06-1031/05/24 STATEMENT OF CAPITAL GBP 693.83193
2024-03-2208/03/24 STATEMENT OF CAPITAL GBP 693.697
2024-03-21Second filing of capital allotment of shares GBP693.4439
2024-03-21Second filing of capital allotment of shares GBP693.6644
2024-03-21Second filing of capital allotment of shares GBP693.3046
2024-03-21Second filing of capital allotment of shares GBP693.3635
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JON ANDERS HALLSTEN
2024-03-05Second filing of capital allotment of shares GBP693.6644
2024-03-04Second filing of capital allotment of shares GBP693.6644
2024-02-27Second filing of capital allotment of shares GBP693.3046
2024-02-2616/02/24 STATEMENT OF CAPITAL GBP 693.6644
2024-02-2626/02/24 STATEMENT OF CAPITAL GBP 2291.6966
2024-02-1616/02/24 STATEMENT OF CAPITAL GBP 2291.3635
2024-02-1616/02/24 STATEMENT OF CAPITAL GBP 2291.4439
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-1212/10/23 STATEMENT OF CAPITAL GBP 693.3046
2023-07-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARVEY
2023-05-1512/05/23 STATEMENT OF CAPITAL GBP 693.3002
2023-04-1817/04/23 STATEMENT OF CAPITAL GBP 693.2669
2023-04-1303/01/23 STATEMENT OF CAPITAL GBP 693.1724
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-31Withdrawal of a person with significant control statement on 2023-03-31
2023-03-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD LATHAM
2023-02-0917/12/22 STATEMENT OF CAPITAL GBP 686.8714
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-14Second filing of capital allotment of shares GBP684.8622
2022-12-14Second filing of capital allotment of shares GBP666.3237
2022-12-14Second filing of capital allotment of shares GBP686.0471
2022-12-14Second filing of capital allotment of shares GBP685.7436
2022-12-14Second filing of capital allotment of shares GBP686.1139
2022-12-14Second filing of capital allotment of shares GBP686.1297
2022-12-14Second filing of capital allotment of shares GBP686.3297
2022-12-14Second filing of capital allotment of shares GBP686.5650
2022-12-14RP04SH01Second filing of capital allotment of shares GBP684.8622
2022-12-1325/11/21 STATEMENT OF CAPITAL GBP 684.8622
2022-12-1310/01/22 STATEMENT OF CAPITAL GBP 685.7061
2022-12-1306/04/22 STATEMENT OF CAPITAL GBP 686.0409
2022-12-1313/07/22 STATEMENT OF CAPITAL GBP 686.1202
2022-12-1305/09/22 STATEMENT OF CAPITAL GBP 686.5094
2022-12-1317/11/22 STATEMENT OF CAPITAL GBP 686.8591
2022-12-13SH0125/11/21 STATEMENT OF CAPITAL GBP 684.8622
2022-12-12AP03Appointment of Miss Ashley Humphrey as company secretary on 2022-12-12
2022-12-12TM02Termination of appointment of Neha Mittal on 2022-12-12
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-0729/09/22 STATEMENT OF CAPITAL GBP 666.1043
2022-10-07SH0129/09/22 STATEMENT OF CAPITAL GBP 666.1043
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3007/12/21 STATEMENT OF CAPITAL GBP 666.1043
2022-08-30SH0107/12/21 STATEMENT OF CAPITAL GBP 666.1043
2022-08-0908/08/22 STATEMENT OF CAPITAL GBP 666.1043
2022-08-09SH0108/08/22 STATEMENT OF CAPITAL GBP 666.1043
2022-06-29TM02Termination of appointment of Toby Callum Mccrindle on 2022-06-29
2022-06-29AP03Appointment of Mrs Neha Mittal as company secretary on 2022-06-29
2022-05-26RP04SH01Second filing of capital allotment of shares GBP666.1043
2022-05-25SH0110/05/22 STATEMENT OF CAPITAL GBP 666.1043
2022-05-24SH0117/05/22 STATEMENT OF CAPITAL GBP 666.1043
2022-05-04RP04SH01Second filing of capital allotment of shares GBP666.1043
2022-04-13AP01DIRECTOR APPOINTED MR TODD LATHAM
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092593970003
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092593970003
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 092593970002
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092593970002
2022-02-0101/02/22 STATEMENT OF CAPITAL GBP 666.1043
2022-02-01SH0101/02/22 STATEMENT OF CAPITAL GBP 666.1043
2022-01-1220/05/21 STATEMENT OF CAPITAL GBP 4912699.5385
2022-01-1222/09/21 STATEMENT OF CAPITAL GBP 666.1043
2022-01-12SH0120/05/21 STATEMENT OF CAPITAL GBP 4912699.5385
2021-12-14Change of share class name or designation
2021-12-14SH08Change of share class name or designation
2021-12-07RP04SH01Second filing of capital allotment of shares GBP665.9453
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER HOLLOMAN
2021-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28SH0127/05/21 STATEMENT OF CAPITAL GBP 653.2249
2021-06-18AP01DIRECTOR APPOINTED MR DIEDERIK SILLEVIS SMITT
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO ALVAREZ DEL RIO
2021-06-07AP03Appointment of Mr Toby Callum Mccrindle as company secretary on 2021-06-07
2021-03-15AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN England to Camden Lock Market Chalk Farm Road Camden Town London NW1 8AB
2021-03-15AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-11-05SH0130/09/20 STATEMENT OF CAPITAL GBP 447.3418
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK BORGQUIST
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-15CH01Director's details changed for Mrs Kerry Symington on 2019-10-15
2019-10-01SH0113/09/19 STATEMENT OF CAPITAL GBP 437.81
2019-09-09SH0128/08/19 STATEMENT OF CAPITAL GBP 437.59
2019-08-09SH0110/07/19 STATEMENT OF CAPITAL GBP 437.46
2019-07-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CH01Director's details changed for Mr Fredrik Borgquist on 2019-03-15
2019-06-18AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2019-06-18AD02Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 092593970001
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHUKRI SHAMMAS
2019-06-07AP01DIRECTOR APPOINTED MR ALVARO ALVAREZ DEL RIO
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-08-15AP01DIRECTOR APPOINTED MRS KERRY SYMINGTON
2018-08-15CH01Director's details changed for Jon Anders Hallstern on 2018-08-15
2018-07-24AP01DIRECTOR APPOINTED MR JOSHUA CARL BELL
2018-07-09SH0121/06/18 STATEMENT OF CAPITAL GBP 434.5834
2018-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-03AP01DIRECTOR APPOINTED JON ANDERS HALLSTERN
2018-04-27CH01Director's details changed for Mr Guy Ward Thomas on 2018-04-27
2018-02-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20RP04SH01SECOND FILED SH01 - 03/07/17 STATEMENT OF CAPITAL GBP 282.0634
2018-01-20ANNOTATIONClarification
2018-01-20RP04SH01SECOND FILED SH01 - 03/07/17 STATEMENT OF CAPITAL GBP 282.0634
2017-11-06AP01DIRECTOR APPOINTED MR GUY WARD THOMAS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NENAD MAROVAC
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 282.0634
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 282.0904
2017-07-18SH0103/07/17 STATEMENT OF CAPITAL GBP 282.0904
2017-07-18SH0103/07/17 STATEMENT OF CAPITAL GBP 282.0904
2017-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-11RES01ADOPT ARTICLES 23/06/2017
2017-07-11RES01ADOPT ARTICLES 23/06/2017
2017-05-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 236.6346
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-01SH0113/09/16 STATEMENT OF CAPITAL GBP 236.6346
2016-09-26RES01ADOPT ARTICLES 17/08/2016
2016-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-31AP01DIRECTOR APPOINTED MR NENAD MAROVAC
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS HALLSTEN
2016-07-01AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 183.7527
2015-11-09AR0110/10/15 FULL LIST
2015-08-28SH0105/08/15 STATEMENT OF CAPITAL GBP 183.7532
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 35-37 OFFICE 7 LUDGATE HILL LONDON EC4M 7JN ENGLAND
2015-06-30SH0119/06/15 STATEMENT OF CAPITAL GBP 166.5893
2015-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-30RES01ADOPT ARTICLES 15/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR SHUKRI SHAMMAS
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O SEEDCAMP 5 BONHILL STREET 4TH FLOOR LONDON EC2A 4BX UNITED KINGDOM
2015-04-14AP01DIRECTOR APPOINTED MR ANDERS HALLSTEN
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS HALLSTEN
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DIVIDO FINANCIAL SERVICES 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 DIVIDO FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIVIDO FINANCIAL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIVIDO FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DIVIDO FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIVIDO FINANCIAL SERVICES LIMITED
Trademarks

Trademark applications by DIVIDO FINANCIAL SERVICES LIMITED

DIVIDO FINANCIAL SERVICES LIMITED is the Original Applicant for the trademark Divido ™ (UK00003076840) through the UKIPO on the 2014-10-14
Trademark class: Financial services; financial services provided over the Internet; insurance services; advisory service relating to credit; bill payment services; consumer credit services; point of sale credit services; issuing of tokens of value in relation to bonus and loyalty schemes; financial planning and management; financial investigation services; arranging point of sale credit; monetary affairs; financial analysis and financial consulting services; financial research; loan services; loan finance services; lending on mortgages; financial valuations; credit and debit card services; computerised financial services; information and advisory services relating to all of the aforementioned services, including the provision of such information and advisory services on-line or via mobile communications devices.
DIVIDO FINANCIAL SERVICES LIMITED is the Original Applicant for the trademark DIVIDO ™ (86632439) through the USPTO on the 2015-05-18
(Based on Use in Commerce) Banking; Banking services; Financing of loans; Loan financing(Based on 44(e)) Banking; Banking services; Financing of loans; Loan financing
Income
Government Income
We have not found government income sources for DIVIDO FINANCIAL SERVICES 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 (62012 - Business and domestic software development) as DIVIDO FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIVIDO FINANCIAL SERVICES 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 DIVIDO FINANCIAL SERVICES 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 DIVIDO FINANCIAL SERVICES 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.