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

DEAUVILLE SECURITIES LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
01067007
Private Limited Company
Active

Company Overview

About Deauville Securities Ltd
DEAUVILLE SECURITIES LIMITED was founded on 1972-08-21 and has its registered office in London. The organisation's status is listed as "Active". Deauville Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEAUVILLE SECURITIES LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in EC4A
 
Filing Information
Company Number 01067007
Company ID Number 01067007
Date formed 1972-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 28/05/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539291324  
Last Datalog update: 2023-12-05 20:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAUVILLE SECURITIES LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS 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.
Companies with same name DEAUVILLE SECURITIES LIMITED
The following companies were found which have the same name as DEAUVILLE SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEAUVILLE SECURITIES HOLDINGS LIMITED 30 CITY ROAD LONDON EC1Y 2AB Active Company formed on the 2015-11-11
DEAUVILLE SECURITIES CORPORATION California Unknown

Company Officers of DEAUVILLE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN CHARLES GILBERT
Company Secretary 1997-08-01
DUNCAN CHARLES GILBERT
Director 1992-10-28
NICHOLAS JAMES GILBERT
Director 1992-10-28
JOHN HOWARD HARRIS
Director 1992-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXA EVE GILBERT
Director 1994-07-21 2015-09-21
JOHN HOWARD HARRIS
Company Secretary 1995-11-13 1997-08-01
ALFRED LEONARD PEARLMAN
Company Secretary 1992-10-28 1995-11-13
LAWRENCE SIDNEY GILBERT
Director 1992-10-28 1994-07-10
MELVYN ARNOLD BENTLEY
Director 1992-10-28 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN CHARLES GILBERT MARLEX SECURITIES LIMITED Company Secretary 1997-08-01 CURRENT 1971-07-16 Active
DUNCAN CHARLES GILBERT KILBURN & DISTRICT HOUSES LIMITED Company Secretary 1997-08-01 CURRENT 1964-01-09 Active
DUNCAN CHARLES GILBERT MARLEX SECURITIES LIMITED Director 1992-10-28 CURRENT 1971-07-16 Active
DUNCAN CHARLES GILBERT KILBURN & DISTRICT HOUSES LIMITED Director 1992-01-01 CURRENT 1964-01-09 Active
NICHOLAS JAMES GILBERT 9 DEVONSHIRE PLACE LIMITED Director 2016-10-14 CURRENT 2016-08-11 Active
NICHOLAS JAMES GILBERT NEWCO SEPTEMBER 2015 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
NICHOLAS JAMES GILBERT KILBURN & DISTRICT PROPERTIES HOLDINGS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JAMES GILBERT KILBURN & DISTRICT DEVELOPMENTS HOLDINGS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JAMES GILBERT KILBURN & DISTRICT PROPERTIES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
NICHOLAS JAMES GILBERT DEAUVILLE SECURITIES HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
NICHOLAS JAMES GILBERT MARLEX SECURITIES LIMITED Director 1992-10-28 CURRENT 1971-07-16 Active
NICHOLAS JAMES GILBERT KILBURN & DISTRICT HOUSES LIMITED Director 1992-01-01 CURRENT 1964-01-09 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
2023-09-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-1131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-12-18CH01Director's details changed for Duncan Charles Gilbert on 2019-11-05
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-28AA01Current accounting period shortened from 29/08/19 TO 28/08/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-22AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-05-23AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2019-01-24PSC02Notification of Newco September 2015 Limited as a person with significant control on 2018-04-04
2019-01-24PSC07CESSATION OF KILBURN & DISTRICT HOUSES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30AA01Previous accounting period extended from 30/03/18 TO 31/08/18
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD HARRIS
2018-08-17AP01DIRECTOR APPOINTED MR NICHOLAS HOPKIN
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2018-05-10AUDAUDITOR'S RESIGNATION
2018-02-21SH0114/02/18 STATEMENT OF CAPITAL GBP 10041000
2018-02-21RES13Resolutions passed:It is resolved that the directors of the company be authorised to capitalise by way of a bonus issue of shares, the sum of £10,000,000 standing to the credit of the company's reveluation reserved 14/02/2018Resolution of allotment of...
2018-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 41000
2018-02-15SH19Statement of capital on 2018-02-15 GBP 41,000
2018-02-15SH20Statement by Directors
2018-02-15CAP-SSSolvency Statement dated 14/02/18
2018-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-15CC04Statement of company's objects
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 41000
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-23PSC02Notification of Kilburn & District Houses Limited as a person with significant control on 2016-04-06
2017-11-23PSC09Withdrawal of a person with significant control statement on 2017-11-23
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 41000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-23AA01Previous accounting period extended from 30/09/15 TO 30/03/16
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 41000
2015-11-18AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA EVE GILBERT
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 41000
2015-01-20AR0128/10/14 FULL LIST
2014-05-08AUDAUDITOR'S RESIGNATION
2014-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 41000
2013-11-22AR0128/10/13 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GILBERT / 01/05/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES GILBERT / 01/05/2013
2013-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CHARLES GILBERT / 01/05/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXA EVE GILBERT / 01/05/2013
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-14AR0128/10/12 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-01AR0128/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GILBERT / 28/10/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES GILBERT / 28/10/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXA EVE GILBERT / 28/10/2011
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-18AR0128/10/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-07-21AUDAUDITOR'S RESIGNATION
2010-01-28AR0128/10/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXA EVE GILBERT / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES GILBERT / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GILBERT / 01/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CHARLES GILBERT / 01/10/2009
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-04363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-03363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06363aRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-12-23353LOCATION OF REGISTER OF MEMBERS
2002-11-28225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-31363aRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-16363aRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-12-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-30244DELIVERY EXT'D 3 MTH 30/11/98
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-11-12363aRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-09-23244DELIVERY EXT'D 3 MTH 30/11/97
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-12-30363aRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEAUVILLE SECURITIES 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 DEAUVILLE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-01-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-03-25 Outstanding NIGEL SPENCER SLOAM, ALEXA EVE GILBERT, NICHOLAS JAMES GILBERT, DUNCAN CHARLES GILBERT, MELVYNARNOLD BENTLEY, MARCIA PEARL BENTLEY, LEE SIMONBENTLEY AND JASON ELLIOT BENTLEY TOGETHER BEINGTHE TRUSTEES OF DEAUVILLE SECURITIES LIMITED RETIREMENT BENEFITS SC
LEGAL CHARGE 1993-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SUBSTITUTION 1988-03-04 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
FURTHER CHARGE 1988-03-04 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1987-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-04-07 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1986-06-25 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1986-05-03 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL MORTGAGE 1985-11-05 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1985-09-27 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1985-08-14 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL MORTGAGE 1984-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-11-14 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LC
LEGAL CHARGE 1984-11-07 Satisfied WILLIAMS & GLYN'S BANK PLC
DEED OF LEGAL MORTGAGE 1984-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-05-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-20 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1983-12-02 Satisfied WILLIAMS AND GLYN'S BANK PLC
LEGAL MORTGAGE 1983-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-08-18 Satisfied WILLIAMS AND GLYN'S BANK PLC
LEGAL CHARGE 1982-03-08 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-10-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-19 Satisfied WILLIAMS & GLYN'S BANK
LEGAL CHARGE 1980-06-09 Satisfied WILLIAMS & GLYN'S BAN LIMITED
LEGAL MORTGAGE 1978-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DEAUVILLE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of DEAUVILLE SECURITIES LIMITED registering or being granted any patents
Domain Names

DEAUVILLE SECURITIES LIMITED owns 1 domain names.

deauville.co.uk  

Trademarks
We have not found any records of DEAUVILLE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEAUVILLE SECURITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-01-25 GBP £63,024

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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