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

GARBAN BROKING HOLDINGS (EUROPE) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02512589
Private Limited Company
Liquidation

Company Overview

About Garban Broking Holdings (europe) Ltd
GARBAN BROKING HOLDINGS (EUROPE) LIMITED was founded on 1990-06-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Garban Broking Holdings (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
GARBAN BROKING HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Filing Information
Company Number 02512589
Company ID Number 02512589
Date formed 1990-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 02/11/2011
Return next due 30/11/2012
Type of accounts FULL
Last Datalog update: 2019-05-06 06:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARBAN BROKING HOLDINGS (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 GARBAN BROKING HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Director 2017-07-05
DAVID CHARLES IRELAND
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STUART MCCLUMPHA
Director 2016-10-26 2017-07-05
VIRGINIA DUNCUN
Company Secretary 2016-10-26 2017-04-04
TERI-ANNE CAVANAGH
Company Secretary 2008-09-18 2016-10-26
DEBORAH ANNE ABREHART
Director 2008-09-18 2016-10-26
EXCO NOMINEES LIMITED
Director 2007-01-23 2011-12-09
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2008-09-18
GARBAN NOMINEES LIMITED
Director 2007-01-23 2008-09-18
DEBORAH ANNE ABREHART
Director 2006-01-09 2007-01-23
VANESSA ELAINE CRUWYS
Director 2001-08-01 2007-01-23
GEORGE MACDONALD
Director 2001-08-01 2007-01-23
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
JAMES NEILSON PETTIGREW
Director 1999-03-29 2006-06-02
HELEN FRANCES BROOMFIELD
Director 2004-03-02 2006-01-09
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Director 2001-08-01 2003-08-01
CHARLES HENRY GREGSON
Director 1999-09-09 2001-08-01
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1998-04-24 2000-09-29
GRAHAM ROGER HILL
Director 1998-07-01 1999-09-09
BERNARD COHEN
Director 1998-11-13 1999-03-29
CHARLES HENRY GREGSON
Director 1991-11-06 1998-11-13
STEPHEN EDWARD WILLIAM PEARCE
Director 1998-08-31 1998-11-12
IAN CHARLES MELIA
Director 1996-04-01 1998-08-31
GERALD PARSELLE WILTON
Director 1991-11-06 1998-06-30
PAMELA MARGARET BARHAM
Company Secretary 1991-12-31 1998-04-24
STUART CLARKE
Director 1991-11-06 1996-04-04
PAMELA MARGARET BARHAM
Director 1996-02-01 1996-02-05
ALEX HENDERSON
Director 1996-02-01 1996-02-05
JOHN CHRISTOPHER CONNOR
Company Secretary 1991-11-06 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HARLOW UEDA SAVAGE LIMITED Director 2008-09-18 CURRENT 1984-06-11 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 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 HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 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
2019-04-23CH01Director's details changed for Mrs Deborah Anne Abrehart on 2019-03-29
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 2 Broadgate London EC2M 7UR England
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-21
2019-03-13LIQ01Voluntary liquidation declaration of solvency
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2018-11-21PSC02Notification of Garban Group Holdings Limited as a person with significant control on 2016-04-06
2018-11-21PSC07CESSATION OF GARBAN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2018-07-10AP01DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES IRELAND
2018-06-15O/C STAYORDER OF COURT TO STAY WINDING UP
2018-06-14O/C STAYOrder of court to stay winding up
2018-04-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-14
2017-09-13ANNOTATIONClarification
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2017-08-25AP01DIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2017-08-25AP01DIRECTOR APPOINTED DAVID CHARLES IRELAND
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2017-04-19TM02Termination of appointment of Virginia Duncun on 2017-04-04
2017-02-174.68 Liquidators' statement of receipts and payments to 2016-12-14
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE ABREHART
2016-11-29AP03Appointment of Virginia Duncun as company secretary on 2016-10-26
2016-11-29TM02Termination of appointment of Teri-Anne Cavanagh on 2016-10-26
2016-11-29AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-10-28600Appointment of a voluntary liquidator
2016-10-284.40Notice of ceasing to act as a voluntary liquidator
2016-10-28LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-02-234.68 Liquidators' statement of receipts and payments to 2015-12-14
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2014
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER ORDER REPLACE LIQ
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 2 BROADGATE LONDON EC2M 7UR
2012-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-034.70DECLARATION OF SOLVENCY
2012-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED
2011-11-23LATEST SOC23/11/11 STATEMENT OF CAPITAL;GBP 165
2011-11-23AR0102/11/11 FULL LIST
2010-11-04AR0102/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-27AR0102/11/09 FULL LIST
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ABREHART / 06/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED
2008-09-25288aDIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2008-09-25288aSECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-03-29OCREDUCE CAP AND CANCEL SHARE PREM
2007-03-29CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-03-29RES13CANCEL SHARE PREM ACT 05/03/07
2007-03-29RES05NC DEC ALREADY ADJUSTED 05/03/07
2007-03-1988(2)RAD 01/03/07--------- £ SI 650@1=650 £ IC 11002/11652
2007-03-16RES04£ NC 22000/23450 01/03/
2007-03-16123NC INC ALREADY ADJUSTED 01/03/07
2007-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-11-30363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
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
2004-03-12288aNEW DIRECTOR APPOINTED
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GARBAN BROKING HOLDINGS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-05
Appointment of Liquidators2019-03-05
Resolutions for Winding-up2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against GARBAN BROKING HOLDINGS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARBAN BROKING HOLDINGS (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of GARBAN BROKING HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARBAN BROKING HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of GARBAN BROKING HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARBAN BROKING HOLDINGS (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 (74990 - Non-trading company) as GARBAN BROKING HOLDINGS (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GARBAN BROKING HOLDINGS (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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGARBAN BROKING HOLDINGS (EUROPE) LIMITEDEvent Date2019-03-05
 
Initiating party Event TypeAppointmen
Defending partyGARBAN BROKING HOLDINGS (EUROPE) LIMITEDEvent Date2019-03-05
Company Number: 02512589 Name of Company: GARBAN BROKING HOLDINGS (EUROPE) LIMITED Previous Name of Company: United Broking Limited (until 19/01/1999) Orderfactor Limited (until 14/10/1996) Nature of…
 
Initiating party Event TypeResolution
Defending partyGARBAN BROKING HOLDINGS (EUROPE) LIMITEDEvent Date2019-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARBAN BROKING HOLDINGS (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
The European Union has not awarded GARBAN BROKING HOLDINGS (EUROPE) 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.