Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTCHISON WHAMPOA (EUROPE) LIMITED
Company Information for

HUTCHISON WHAMPOA (EUROPE) LIMITED

HUTCHISON HOUSE 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN,
Company Registration Number
01923041
Private Limited Company
Active

Company Overview

About Hutchison Whampoa (europe) Ltd
HUTCHISON WHAMPOA (EUROPE) LIMITED was founded on 1985-06-17 and has its registered office in London. The organisation's status is listed as "Active". Hutchison Whampoa (europe) 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
HUTCHISON WHAMPOA (EUROPE) LIMITED
 
Legal Registered Office
HUTCHISON HOUSE 5 HESTER ROAD
BATTERSEA
LONDON
SW11 4AN
Other companies in SW11
 
Filing Information
Company Number 01923041
Company ID Number 01923041
Date formed 1985-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872384793  GB310133964  
Last Datalog update: 2023-11-06 12:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHISON WHAMPOA (EUROPE) 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 HUTCHISON WHAMPOA (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 1999-03-31
DOMINIC KAI MING LAI
Director 2004-03-17
NEIL DOUGLAS MCGEE
Director 2013-03-04
CHRISTIAN NICOLAS ROGER SALBAING
Director 2005-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CANNING KIN NING FOK
Director 2005-07-06 2016-10-03
EDMOND WAI LEUNG HO
Director 1998-01-01 2016-10-03
ROBIN CHENG KHOONG SNG
Director 2010-12-23 2016-10-03
SUSAN MO FONG CHOW
Director 1998-01-01 2016-08-01
RICHARD WAICHI CHAN
Director 2010-12-23 2013-03-04
RICHARD HENRY OTOOLE
Director 2002-07-12 2009-04-01
ROBIN EVELYN LEO DERWENT
Director 1992-08-02 2008-01-01
CANNING KIN NING FOK
Director 1993-09-01 2004-03-17
FRANK JOHN SIXT
Director 1998-01-01 2004-03-17
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-08-02 1999-03-31
ABOGADO NOMINEES LIMITED
Nominated Secretary 1985-07-08 1999-03-31
WILLIAM SHURNIAK
Director 1992-08-02 1998-01-01
SIMON MURRAY
Director 1992-08-02 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON WHAMPOA SERVICES LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Liquidation
EDITH SHIH A.S. WATSON CARD SERVICES (UK) LIMITED Company Secretary 2002-10-21 CURRENT 2001-12-03 Dissolved 2016-10-12
EDITH SHIH KRUIDVAT UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
EDITH SHIH TIP TOP DRUGSTORES LIMITED Company Secretary 2002-10-21 CURRENT 1970-03-23 Liquidation
EDITH SHIH SUPERDRUG STORES PLC Company Secretary 2002-10-21 CURRENT 1964-05-28 Active
EDITH SHIH KRUIDVAT REAL ESTATE UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Active
EDITH SHIH CROSBY'S LIMITED Company Secretary 2002-08-28 CURRENT 1998-06-24 Dissolved 2018-06-06
EDITH SHIH WPCS (UK) FINANCE LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH SEN MEDICINE COMPANY LIMITED Company Secretary 2002-02-28 CURRENT 2002-02-27 Active
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH SAVERS HEALTH AND BEAUTY LIMITED Company Secretary 2000-09-04 CURRENT 1987-12-04 Active
EDITH SHIH A.S. WATSON (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-12-14
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON 3G UK LIMITED Company Secretary 2000-06-29 CURRENT 1999-11-29 Active
EDITH SHIH HUTCHISON 3G UK HOLDINGS LIMITED Company Secretary 2000-03-02 CURRENT 2000-02-02 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Company Secretary 1999-03-31 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH HUTCHISON WHAMPOA (UK) LIMITED Company Secretary 1999-03-31 CURRENT 1963-08-15 Liquidation
DOMINIC KAI MING LAI HUTCHISON WHAMPOA FINANCE UK PLC Director 2016-09-21 CURRENT 2006-11-07 Active
DOMINIC KAI MING LAI AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2006-12-11 CURRENT 2000-08-08 Active
DOMINIC KAI MING LAI CHANTLEE PROPERTIES LIMITED Director 2006-12-11 CURRENT 1933-01-04 Active
DOMINIC KAI MING LAI THE COSMETIC SHOP LIMITED Director 2006-12-11 CURRENT 1997-04-10 Active
DOMINIC KAI MING LAI AS WATSON (P&C UK) LTD Director 2006-12-11 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI WALTON ESTATES LIMITED Director 2004-05-27 CURRENT 1979-12-04 Active
DOMINIC KAI MING LAI PORT OF FELIXSTOWE LIMITED Director 2004-05-27 CURRENT 1991-03-08 Active
DOMINIC KAI MING LAI HUTCHISON PORTS (UK) HOLDING LIMITED Director 2004-05-27 CURRENT 1991-04-29 Active
DOMINIC KAI MING LAI HUTCHISON PORTS EUROPE LIMITED Director 2004-05-27 CURRENT 1995-05-16 Active
DOMINIC KAI MING LAI PPRP LIMITED Director 2004-05-27 CURRENT 1980-03-06 Active
DOMINIC KAI MING LAI A.S. WATSON (UK) LIMITED Director 2003-09-29 CURRENT 2000-08-08 Dissolved 2015-12-14
NEIL DOUGLAS MCGEE CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NEIL DOUGLAS MCGEE HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
NEIL DOUGLAS MCGEE CK FINNISH POWER LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-12
NEIL DOUGLAS MCGEE STRATEGIC VISIONS LIMITED Director 2013-04-30 CURRENT 2001-12-13 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA SERVICES LIMITED Director 2013-03-04 CURRENT 2003-05-28 Liquidation
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2013-03-04 CURRENT 2000-09-26 Active
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA FINANCE UK PLC Director 2013-03-04 CURRENT 2006-11-07 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-11-19 CURRENT 2004-04-05 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES FINANCE PLC Director 2012-11-19 CURRENT 2008-12-05 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-11-19 CURRENT 2009-12-01 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
NEIL DOUGLAS MCGEE HUTCHISON 3G UK HOLDINGS LIMITED Director 2012-07-18 CURRENT 2000-02-02 Active
NEIL DOUGLAS MCGEE EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
NEIL DOUGLAS MCGEE SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
NEIL DOUGLAS MCGEE LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-07-06 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-06-21 Active
NEIL DOUGLAS MCGEE SEABANK POWER LIMITED Director 2010-05-28 CURRENT 1991-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
CHRISTIAN NICOLAS ROGER SALBAING CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTIAN NICOLAS ROGER SALBAING ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (UK) LIMITED Director 2008-01-29 CURRENT 1963-08-15 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2007-05-30 CURRENT 2000-09-26 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK LIMITED Director 2007-02-07 CURRENT 1999-11-29 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK HOLDINGS LIMITED Director 2007-02-07 CURRENT 2000-02-02 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP HOLDINGS LIMITED Director 2007-02-02 CURRENT 2000-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP LIMITED Director 2007-02-02 CURRENT 1992-03-23 Active
CHRISTIAN NICOLAS ROGER SALBAING 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
CHRISTIAN NICOLAS ROGER SALBAING AS WATSON (P&C UK) LTD Director 2006-08-31 CURRENT 2005-03-08 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA SERVICES LIMITED Director 2004-06-21 CURRENT 2003-05-28 Liquidation

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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CH01Director's details changed for Mr Kin Ning Canning Fok on 2020-11-18
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR KIN NING CANNING FOK
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NICOLAS ROGER SALBAING
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-16PSC02Notification of Ck Hutchison (Uk) Limited as a person with significant control on 2016-12-30
2017-08-16PSC07CESSATION OF HUTCHINSON WHAMPOA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND HO
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SNG
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CANNING FOK
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MO FONG CHOW
2016-06-29CH01Director's details changed for Canning Kin Ning Fok on 2016-06-17
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0102/08/15 ANNUAL RETURN FULL LIST
2015-09-08LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2015-04-23CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14AR0102/08/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23CH01Director's details changed for Dominic Kai Ming Lai on 2013-06-22
2013-03-19AP01DIRECTOR APPOINTED MR NEIL DOUGLAS MCGEE
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAN
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0102/08/12 ANNUAL RETURN FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18AR0102/08/11 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED RICHARD WAICHI CHAN
2011-01-12AP01DIRECTOR APPOINTED ROBIN CHENG KHOONG SNG
2010-11-10RES01ADOPT ARTICLES 28/10/2010
2010-11-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0102/08/10 FULL LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-18AD02SAIL ADDRESS CREATED
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIN NING CANNING FOK / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MO FONG CHOW / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDMOND WAI LEUNG HO / 06/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS ROGER SALBAING / 01/11/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / EDMOND HO / 02/08/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD OTOOLE
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-16288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-08363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 9 QUEEN STREET, MAYFAIR, LONDON, W1J 5PE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25363aRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-08-18363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-02288aNEW DIRECTOR APPOINTED
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 9 QUEEN STREET, MAYFAIR, LONDON, W1X 7PH
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363aRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUTCHISON WHAMPOA (EUROPE) 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 HUTCHISON WHAMPOA (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED RELATING TO DEPOSIT OF MONEY 2004-09-30 Outstanding EBCHESTER LIMITED
DEED 2000-04-17 Outstanding BB&S (OVERSEAS INVESTMENTS) LIMITED
DEED RELATING TO A DEPOSIT OF MONEY SUPPLEMENTAL TO A LEASE OF PREMISES 2000-02-10 Outstanding BB&S (OVERSEAS) INVESTMENT LIMITED
RENT DEPOSIT DEED 1997-09-27 Outstanding JOHN JACK SANDLER AND ANTHONY SACKER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HUTCHISON WHAMPOA (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of HUTCHISON WHAMPOA (EUROPE) LIMITED registering or being granted any patents
Domain Names

HUTCHISON WHAMPOA (EUROPE) LIMITED owns 1 domain names.

hwel.co.uk  

Trademarks
We have not found any records of HUTCHISON WHAMPOA (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTCHISON WHAMPOA (EUROPE) 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 (82990 - Other business support service activities n.e.c.) as HUTCHISON WHAMPOA (EUROPE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUTCHISON WHAMPOA (EUROPE) 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.
Import/Export of Goods
Goods imported/exported by HUTCHISON WHAMPOA (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0185171100Line telephone sets with cordless handsets
2010-07-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTCHISON WHAMPOA (EUROPE) 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
HUTCHISON WHAMPOA (EUROPE) LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 0

CategoryAward Date Award/Grant
The Network of the Future : 2007-01-01 € 0

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.