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

RI EU HOLDINGS (UK) LIMITED

12 THROGMORTON AVENUE, LONDON, EC2N 2DL,
Company Registration Number
09965188
Private Limited Company
Active

Company Overview

About Ri Eu Holdings (uk) Ltd
RI EU HOLDINGS (UK) LIMITED was founded on 2016-01-22 and has its registered office in London. The organisation's status is listed as "Active". Ri Eu Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
RI EU HOLDINGS (UK) LIMITED
 
Legal Registered Office
12 THROGMORTON AVENUE
LONDON
EC2N 2DL
 
Filing Information
Company Number 09965188
Company ID Number 09965188
Date formed 2016-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:51:38
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 RI EU HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE RAFTERY
Director 2016-01-22
STEPHANE CHRISTOPHE TETOT
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DESMOND KYLE REID
Director 2016-01-22 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY RAMSEY II LIMITED Director 2014-10-10 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
PETER GEORGE RAFTERY KNIGHT RENEWABLES UK LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
STEPHANE CHRISTOPHE TETOT HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
STEPHANE CHRISTOPHE TETOT GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
STEPHANE CHRISTOPHE TETOT SEL PV 09 LIMITED Director 2018-05-04 CURRENT 2015-02-03 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY LIMITED Director 2018-04-27 CURRENT 2011-07-18 Active
STEPHANE CHRISTOPHE TETOT MAGHABERRY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY SOLAR LIMITED Director 2018-04-27 CURRENT 2014-02-26 Active
STEPHANE CHRISTOPHE TETOT GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
STEPHANE CHRISTOPHE TETOT SOUTH SHARPLEY LIMITED Director 2018-04-27 CURRENT 2010-12-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 3 HOLDINGS LIMITED Director 2018-04-27 CURRENT 2011-07-14 Active
STEPHANE CHRISTOPHE TETOT RAMSEY II LIMITED Director 2018-04-27 CURRENT 2012-08-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 5 LIMITED Director 2018-04-27 CURRENT 2013-11-08 Active
STEPHANE CHRISTOPHE TETOT NSD 2 LIMITED Director 2018-04-27 CURRENT 2014-01-30 Active
STEPHANE CHRISTOPHE TETOT CHALGROVE SOLAR LIMITED Director 2018-04-27 CURRENT 2013-06-20 Active
STEPHANE CHRISTOPHE TETOT FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT SANCTON HILL LIMITED Director 2018-04-27 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT ST BREOCK LIMITED Director 2018-04-27 CURRENT 2012-01-10 Active
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 1 LIMITED Director 2018-04-23 CURRENT 2014-03-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 2 LIMITED Director 2018-04-23 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 3 LIMITED Director 2018-04-23 CURRENT 2015-11-06 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 4 LIMITED Director 2018-04-23 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
STEPHANE CHRISTOPHE TETOT WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
STEPHANE CHRISTOPHE TETOT MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
STEPHANE CHRISTOPHE TETOT OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
STEPHANE CHRISTOPHE TETOT COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
STEPHANE CHRISTOPHE TETOT YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT GRP II HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2017-04-07 Active
STEPHANE CHRISTOPHE TETOT KNIGHT RENEWABLES UK LIMITED Director 2018-03-29 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT RI INCOME UK HOLDINGS LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active
STEPHANE CHRISTOPHE TETOT RI UK SOLAR HOLDINGS LIMITED Director 2018-03-29 CURRENT 2015-06-23 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
STEPHANE CHRISTOPHE TETOT SOUTHWICK SOLAR LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
STEPHANE CHRISTOPHE TETOT GODDARDS GREEN SOLAR LIMITED Director 2017-06-16 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT NEWBY WEST SOLAR LIMITED Director 2017-04-18 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT DRAKELOW SOLAR LIMITED Director 2017-01-16 CURRENT 2013-07-24 Active
STEPHANE CHRISTOPHE TETOT ARDLEIGH SOLAR LIMITED Director 2016-12-21 CURRENT 2013-07-15 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
2024-04-26Director's details changed for Mr. Peter George Raftery on 2024-02-27
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-04PSC05Change of details for Bri Eu Finance Designated Activity Company as a person with significant control on 2021-12-01
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-08SH0123/02/21 STATEMENT OF CAPITAL GBP 19652744
2021-02-12SH0114/01/21 STATEMENT OF CAPITAL GBP 19548344
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15SH0118/09/20 STATEMENT OF CAPITAL GBP 19528344
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED MR STEPHANE TETOT
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND KYLE REID
2018-04-12SH0122/12/17 STATEMENT OF CAPITAL GBP 19388344
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 19365820
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-27SH0121/12/17 STATEMENT OF CAPITAL GBP 19365820
2018-02-27SH0121/12/17 STATEMENT OF CAPITAL GBP 19254566
2018-02-27SH0118/12/17 STATEMENT OF CAPITAL GBP 19145990
2018-02-27SH0120/10/17 STATEMENT OF CAPITAL GBP 16777208
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 15167719
2017-07-18SH0116/06/17 STATEMENT OF CAPITAL GBP 15167719
2017-07-18SH0115/06/17 STATEMENT OF CAPITAL GBP 13737719
2017-07-18SH0117/04/17 STATEMENT OF CAPITAL GBP 12255719
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-20RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 10864011
2017-02-20RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 10880911
2017-02-20RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 10873111
2017-02-20RP04SH01SECOND FILED SH01 - 23/05/16 STATEMENT OF CAPITAL GBP 9028684
2017-02-20RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 10853611.0
2017-02-20RP04SH01SECOND FILED SH01 - 23/11/16 STATEMENT OF CAPITAL GBP 10653469
2017-02-20RP04SH01SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 10558988
2017-02-20RP04SH01SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 10458155
2017-02-20RP04SH01SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 10405869
2017-02-20RP04SH01SECOND FILED SH01 - 08/06/16 STATEMENT OF CAPITAL GBP 10285363
2017-02-20RP04SH01SECOND FILED SH01 - 25/05/16 STATEMENT OF CAPITAL GBP 9065963
2017-02-20RP04SH01SECOND FILED SH01 - 23/11/16 STATEMENT OF CAPITAL GBP 10776017
2017-02-20RP04SH01SECOND FILED SH01 - 23/05/16 STATEMENT OF CAPITAL GBP 7596084
2017-02-20RP04SH01SECOND FILED SH01 - 29/04/16 STATEMENT OF CAPITAL GBP 6309084
2017-02-20RP04SH01SECOND FILED SH01 - 24/02/16 STATEMENT OF CAPITAL GBP 4964884
2017-02-20ANNOTATIONClarification
2017-01-20SH0123/11/16 STATEMENT OF CAPITAL GBP 10843211
2017-01-16SH0115/12/16 STATEMENT OF CAPITAL GBP 10880911
2017-01-16SH0115/12/16 STATEMENT OF CAPITAL GBP 10873111
2017-01-16SH0115/12/16 STATEMENT OF CAPITAL GBP 10864011
2017-01-16SH0115/12/16 STATEMENT OF CAPITAL GBP 10853611
2017-01-16SH0123/11/16 STATEMENT OF CAPITAL GBP 10776017
2017-01-16SH0123/11/16 STATEMENT OF CAPITAL GBP 10653469
2017-01-16SH0114/10/16 STATEMENT OF CAPITAL GBP 10558988
2017-01-16SH0114/10/16 STATEMENT OF CAPITAL GBP 10458155
2017-01-16SH0114/10/16 STATEMENT OF CAPITAL GBP 10405869
2017-01-16SH0108/06/16 STATEMENT OF CAPITAL GBP 10285363
2017-01-16SH0125/05/16 STATEMENT OF CAPITAL GBP 9065963
2017-01-16SH0123/05/16 STATEMENT OF CAPITAL GBP 9028684
2017-01-16SH0123/05/16 STATEMENT OF CAPITAL GBP 7596084
2017-01-16SH0129/04/16 STATEMENT OF CAPITAL GBP 6309084
2017-01-16SH0124/02/16 STATEMENT OF CAPITAL GBP 4964794
2016-02-10AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RI EU HOLDINGS (UK) 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 RI EU HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RI EU HOLDINGS (UK) 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 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RI EU HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RI EU HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of RI EU HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RI EU HOLDINGS (UK) 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 (64209 - Activities of other holding companies n.e.c.) as RI EU HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RI EU HOLDINGS (UK) 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 RI EU HOLDINGS (UK) 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 RI EU HOLDINGS (UK) 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.