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

HARLOW UEDA SAVAGE LIMITED

London Fruit And Wool Exchange, 1 Duval Square, London, E1 6PW,
Company Registration Number
01823417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harlow Ueda Savage Ltd
HARLOW UEDA SAVAGE LIMITED was founded on 1984-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Harlow Ueda Savage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARLOW UEDA SAVAGE LIMITED
 
Legal Registered Office
London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Other companies in EC2M
 
Filing Information
Company Number 01823417
Company ID Number 01823417
Date formed 1984-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-22 05:36:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLOW UEDA SAVAGE 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.

Company Officers of HARLOW UEDA SAVAGE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2017-04-18
DEBORAH ANNE ABREHART
Director 2008-09-18
DAVID CHARLES IRELAND
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERI-ANNE CAVANAGH
Company Secretary 2008-09-18 2017-03-15
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2012-06-01 2012-11-15
EXCO NOMINEES LIMITED
Director 2002-06-24 2012-06-01
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2008-09-18
GARBAN NOMINEES LIMITED
Director 1999-10-20 2008-09-18
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Director 2001-03-16 2002-06-24
PAMELA MARGARET BARHAM
Director 1998-07-01 2001-03-16
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1998-04-24 2000-09-29
STEPHEN EDWARD WILLIAM PEARCE
Director 1998-08-31 1999-10-20
PHILIP JAMES JEFFERY
Director 1997-12-09 1998-12-21
IAN CHARLES MELIA
Director 1996-10-18 1998-08-31
GERALD PARSELLE WILTON
Director 1996-10-18 1998-06-30
PAMELA MARGARET BARHAM
Company Secretary 1992-11-02 1998-04-24
JACQUELINE ALISON LEWIS
Director 1996-10-18 1997-11-14
CROSSWALL NOMINEES LIMITED
Director 1995-06-23 1996-10-21
UNM INVESTMENTS LIMITED
Director 1995-06-23 1996-10-21
STUART CLARKE
Director 1992-11-02 1995-06-23
CHARLES HENRY GREGSON
Director 1992-11-02 1995-06-23
GERALD PARSELLE WILTON
Director 1992-11-02 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE ABREHART GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DEBORAH ANNE ABREHART NEX MANAGEMENT SERVICES LIMITED Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2017-11-21
DEBORAH ANNE ABREHART NEX SERVICES LIMITED Director 2016-01-19 CURRENT 2016-01-05 Active
DEBORAH ANNE ABREHART GARBAN BROKING SERVICES LIMITED Director 2008-09-18 CURRENT 1974-09-23 Active - Proposal to Strike off
DEBORAH ANNE ABREHART GARBAN HARLOW RESOURCES LIMITED Director 2008-09-18 CURRENT 1975-08-29 Active - Proposal to Strike off
DEBORAH ANNE ABREHART GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2008-09-18 CURRENT 1979-07-20 Active
DEBORAH ANNE ABREHART MUNICIPAL BROKERS LIMITED Director 2008-09-18 CURRENT 1982-07-05 Active - Proposal to Strike off
DEBORAH ANNE ABREHART GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2008-09-18 CURRENT 1983-12-12 Active - Proposal to Strike off
DEBORAH ANNE ABREHART ASTLEY & PEARCE LIMITED Director 2008-09-18 CURRENT 1965-09-13 Active - Proposal to Strike off
DEBORAH ANNE ABREHART NEX GROUP HOLDINGS LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
DEBORAH ANNE ABREHART EBS NO. 2 LIMITED Director 2008-01-24 CURRENT 1996-03-07 Liquidation
DEBORAH ANNE ABREHART INTERCAPITAL LIMITED Director 2006-01-09 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 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
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-02DS01Application to strike the company off the register
2022-09-07Statement by Directors
2022-09-07Resolutions passed:<ul><li>Resolution Reduce share premium account 06/09/2022</ul>
2022-09-07Solvency Statement dated 06/09/22
2022-09-07Statement of capital on GBP 1
2022-09-07SH19Statement of capital on 2022-09-07 GBP 1
2022-09-07CAP-SSSolvency Statement dated 06/09/22
2022-09-07RES13Resolutions passed:
  • Reduce share premium account 06/09/2022
2022-09-07SH20Statement by Directors
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-07-13AP03Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-01
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-10AP03Appointment of Veronica Holly Ridley as company secretary on 2019-12-31
2020-01-10TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE ABREHART
2019-08-28AP01DIRECTOR APPOINTED MARGARET AUSTIN WRIGHT
2019-04-07PSC05Change of details for Intercapital Limited as a person with significant control on 2016-04-06
2019-04-02CH01Director's details changed for Mrs Deborah Anne Abrehart on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-06-03CH01Director's details changed for Mrs Deborah Anne Abrehart on 2017-06-01
2017-04-24AP03Appointment of Mrs Deborah Anne Abrehart as company secretary on 2017-04-18
2017-04-04TM02Termination of appointment of Teri-Anne Cavanagh on 2017-03-15
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-12AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CAPLEN
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-10AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-09AR0102/11/12 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED
2012-06-12AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2012-01-25RES12VARYING SHARE RIGHTS AND NAMES
2012-01-25RES01ADOPT ARTICLES 25/01/12
2012-01-25CC04Statement of company's objects
2011-11-23AR0102/11/11 FULL LIST
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-12AR0102/11/10 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-27AR0102/11/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2008-09-25288aSECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY DEBORAH ABREHART
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-06288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE, 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2003-11-21363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-01-26363aRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2001-11-09363aRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-16288cSECRETARY'S PARTICULARS CHANGED
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-27288cDIRECTOR'S PARTICULARS CHANGED
2000-12-27363aRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-12-27288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16288bSECRETARY RESIGNED
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 8 MONTAGUE CLOSE LONDON BRIDGE LONDON SE1 9RD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HARLOW UEDA SAVAGE 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 HARLOW UEDA SAVAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARLOW UEDA SAVAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HARLOW UEDA SAVAGE LIMITED

Intangible Assets
Patents
We have not found any records of HARLOW UEDA SAVAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLOW UEDA SAVAGE LIMITED
Trademarks
We have not found any records of HARLOW UEDA SAVAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLOW UEDA SAVAGE 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 (99999 - Dormant Company) as HARLOW UEDA SAVAGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARLOW UEDA SAVAGE 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 HARLOW UEDA SAVAGE 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 HARLOW UEDA SAVAGE 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.