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

MIGRATA U.K. LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
02239374
Private Limited Company
Liquidation

Company Overview

About Migrata U.k. Ltd
MIGRATA U.K. LIMITED was founded on 1988-04-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Migrata U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIGRATA U.K. LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in EC4M
 
Filing Information
Company Number 02239374
Company ID Number 02239374
Date formed 1988-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGRATA U.K. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 MIGRATA U.K. LIMITED
The following companies were found which have the same name as MIGRATA U.K. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIGRATA U.K. LIMITED Unknown

Company Officers of MIGRATA U.K. LIMITED

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Nominated Secretary 1992-09-05
MARY IOANNOU
Director 2016-11-03
JAN EVERT LILJA
Director 1992-09-05
ANDREAS LOIZOU
Director 2017-12-15
SVEN-ERIK LENNART NILSSON
Director 1992-09-05
ANA LOREDANA PESTE
Director 2009-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KLEO KYRIAKOU RAFTI ANASTASIOU
Director 2015-10-09 2017-12-15
ARTEMIS ARTEMIOU
Director 2015-09-03 2016-11-03
YULIA IOSIPHIDOU
Director 2015-09-03 2015-10-09
ATLAS ALPHA SERVICES LIMITED
Director 2004-02-28 2015-09-03
PETER GEORGE ECONOMIDES
Director 1993-04-01 2015-09-03
TASOULLA GEORGIOU
Director 1998-10-30 2009-03-17
HENK JAN KOEKKOEK
Director 1998-09-04 1998-10-30
CHRISTIAN MARIA STRIK
Director 1996-06-27 1998-10-30
ROELOF HENDRIK PALS
Director 1997-06-04 1998-09-04
HENDRICUS KOS
Director 1996-06-27 1997-07-11
MARK DUNNEWIJK
Director 1996-06-27 1997-06-04
ANDROULA ECONOMIDES
Director 1993-04-01 1996-06-27
TASOS EVSTATHIOU
Director 1993-04-01 1996-06-27
ANDRY TRYFONOS
Director 1993-04-01 1996-06-27
JAN ERIC OSTERLUND
Director 1992-09-05 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE HABEAS FILM COMPANY LIMITED Nominated Secretary 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PROMANET WEBSERVICES LTD Nominated Secretary 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-08-25
M & N SECRETARIES LIMITED DO-TECH PLC Nominated Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2014-01-14
M & N SECRETARIES LIMITED ELVERBILL LIMITED Nominated Secretary 2010-02-18 CURRENT 1988-08-26 Dissolved 2015-01-27
M & N SECRETARIES LIMITED MAINSAIL (FRANCE) LIMITED Nominated Secretary 2010-01-19 CURRENT 2010-01-19 Active
M & N SECRETARIES LIMITED LONDON GOLF (EUROPEAN TOUR) LIMITED Nominated Secretary 2009-05-21 CURRENT 2009-05-21 Active
M & N SECRETARIES LIMITED GREEN DRIP LTD Nominated Secretary 2009-04-30 CURRENT 2009-04-30 Active
M & N SECRETARIES LIMITED YELLOW HAND LTD Nominated Secretary 2009-04-29 CURRENT 2009-04-29 Active
M & N SECRETARIES LIMITED BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-18 Active
M & N SECRETARIES LIMITED BEECH COURT (LOOSE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2008-05-15 Active
M & N SECRETARIES LIMITED PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-03-17 Active
M & N SECRETARIES LIMITED CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-02-09 Active
M & N SECRETARIES LIMITED HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-23 Active
M & N SECRETARIES LIMITED FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-02-19 Active
M & N SECRETARIES LIMITED AVANTE (COXHEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2003-09-29 Active
M & N SECRETARIES LIMITED SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-12-29 Active
M & N SECRETARIES LIMITED SEVEN WESTGATE TERRACE MANAGEMENT LIMITED Nominated Secretary 2008-09-10 CURRENT 1994-03-04 Active
M & N SECRETARIES LIMITED ROSEBUD PROPERTIES LIMITED Nominated Secretary 2008-07-28 CURRENT 1994-12-09 Active
M & N SECRETARIES LIMITED KOV BORNEO LIMITED Nominated Secretary 2008-04-24 CURRENT 2003-10-01 Active - Proposal to Strike off
M & N SECRETARIES LIMITED QUINTESSENCE PUBLISHING COMPANY LIMITED Nominated Secretary 2008-01-01 CURRENT 1982-02-02 Active
M & N SECRETARIES LIMITED GLOBAL DATA EXCELLENCE LIMITED Nominated Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BIONORICA UK LIMITED Nominated Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-01-07
M & N SECRETARIES LIMITED PRISMA PHARMACEUTICALS LIMITED Nominated Secretary 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
M & N SECRETARIES LIMITED HCH&F HOLDINGS LTD Nominated Secretary 2007-06-01 CURRENT 2005-03-22 Dissolved 2015-03-30
M & N SECRETARIES LIMITED BENROYCE LIMITED Nominated Secretary 2007-05-10 CURRENT 2007-05-10 Active
M & N SECRETARIES LIMITED HEALTH CLUB GROUP PLC Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2015-06-26
M & N SECRETARIES LIMITED HC LEISURE 3 LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-12-10 Dissolved 2016-02-24
M & N SECRETARIES LIMITED HEALTH CLUB HOLDINGS LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2016-08-23
M & N SECRETARIES LIMITED EDEN NOMINEES LIMITED Nominated Secretary 2005-05-31 CURRENT 1994-10-06 Active
M & N SECRETARIES LIMITED LATYMER HOUSE LIMITED Nominated Secretary 2005-05-13 CURRENT 2002-10-10 Active
M & N SECRETARIES LIMITED EMIRATES PRINTING PRESS UK LIMITED Nominated Secretary 1999-11-22 CURRENT 1999-11-22 Active
M & N SECRETARIES LIMITED STIPE INTERNATIONAL LIMITED Nominated Secretary 1991-08-14 CURRENT 1983-08-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ESHERBOURNE LIMITED Nominated Secretary 1991-04-22 CURRENT 1991-04-22 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
2024-02-28Voluntary liquidation Statement of receipts and payments to 2023-12-22
2023-01-26Voluntary liquidation Statement of receipts and payments to 2022-12-22
2023-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-22
2022-05-18600Appointment of a voluntary liquidator
2022-05-18LIQ10Removal of liquidator by court order
2022-02-16Voluntary liquidation Statement of receipts and payments to 2021-12-22
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-22
2021-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-22
2020-01-10600Appointment of a voluntary liquidator
2019-12-23AM22Liquidation. Administration move to voluntary liquidation
2019-09-10AM10Administrator's progress report
2019-04-18AM07Liquidation creditors meeting
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANA LOREDANA PESTE
2019-03-18AM03Statement of administrator's proposal
2019-03-13AM02Liquidation statement of affairs AM02SOA
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2019-01-30AM01Appointment of an administrator
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR ANDREAS LOIZOU
2017-12-20CH01Director's details changed for Mrs Ana Loredana Peste Ioannou on 2017-12-04
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KLEO KYRIAKOU RAFTI ANASTASIOU
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-11-10CH01Director's details changed for Mrs Ana Loredana Peste on 2017-11-08
2017-11-01AP01DIRECTOR APPOINTED MRS MARY IOANNOU
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTEMIS ARTEMIOU
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED KLEO KYRIAKOU RAFTI ANASTASIOU
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YULIA IOSIPHIDOU
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MRS YULIA IOSIPHIDOU
2015-09-03AP01DIRECTOR APPOINTED MRS ARTEMIS ARTEMIOU
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ECONOMIDES
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ATLAS ALPHA SERVICES LIMITED
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022393740001
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-23AR0105/09/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-03-19AUDAUDITOR'S RESIGNATION
2014-03-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-12AR0105/09/13 FULL LIST
2013-02-21AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-09-12AR0105/09/12 FULL LIST
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-17AR0105/09/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN-ERIK LENNART NILSSON / 05/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN EVERT LILJA / 05/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE ECONOMIDES / 05/09/2011
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-11AR0105/09/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA LOREDANA PESTE / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN EVERT LILJA / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE ECONOMIDES / 01/10/2009
2010-10-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS ALPHA SERVICES LIMITED / 01/10/2009
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN-ERIK LENNART NILSSON / 18/11/2009
2009-10-22AR0105/09/09 FULL LIST
2009-09-13288aDIRECTOR APPOINTED ANA LOREDANA PESTE
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR TASOULLA GEORGIOU
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-10-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-10-18363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-12-08363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2006-01-25363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-07-07244DELIVERY EXT'D 3 MTH 31/08/04
2005-01-28363aRETURN MADE UP TO 05/09/04; NO CHANGE OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-06-22244DELIVERY EXT'D 3 MTH 31/08/03
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2004-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-11363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-04244DELIVERY EXT'D 3 MTH 31/08/02
2003-03-03363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-10-24363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-07-03244DELIVERY EXT'D 3 MTH 31/08/00
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-15363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15363bRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
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 MIGRATA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-11
Appointmen2020-01-07
Meetings of Creditors2019-03-08
Appointmen2019-01-18
Fines / Sanctions
No fines or sanctions have been issued against MIGRATA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MIGRATA U.K. LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MIGRATA U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIGRATA U.K. LIMITED
Trademarks
We have not found any records of MIGRATA U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIGRATA U.K. 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 MIGRATA U.K. 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 MIGRATA U.K. 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMIGRATA U.K. LIMITEDEvent Date2020-03-11
 
Initiating party Event TypeAppointmen
Defending partyMIGRATA U.K. LIMITEDEvent Date2020-01-07
Name of Company: MIGRATA U.K. LIMITED Company Number: 02239374 Nature of Business: Business support services Registered office: 3 Field Court, London, WC1R 5EF Type of Liquidation: Creditors Date of A…
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIGRATA U.K. LIMITEDEvent Date2019-03-08
In the High Court Notice is given by William Antony Batty and Stephen John Evans that decisions are to be sought from the creditors of the above named Company at a virtual meeting to be held on 20 March 2019 at 11.00 am. The purpose of the virtual meeting is to approve the Administrators' proposals and to decide whether to form a committee, and if one is not formed, to seek resolutions approving the Administrators' pre-administration costs, fixing the Administrators' remuneration and approving the Administrators' category 2 disbursements. In order for their votes to be counted creditors must attend the virtual meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF by no later than 4.00 pm on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 10 January 2019 Office Holder Details: William Antony Batty (IP No. 8111 ) and Stephen John Evans (IP No. 8759 ) both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF For further details contact Marc Evans by telephone on 020 7831 1234 , or by email at marc@antonybatty.com Ag EG120434
 
Initiating party Event TypeAppointmen
Defending partyMIGRATA U.K. LIMITEDEvent Date2019-01-18
In the High Court Court Number: CR-2019-000223 MIGRATA U.K. LIMITED (Company Number 02239374 ) Nature of Business: Business support services Previous Name of Company: Dongara Limited Registered office…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIGRATA U.K. 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 MIGRATA U.K. 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.