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

NEO ENERGY (UKCS) LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
02669936
Private Limited Company
Active

Company Overview

About Neo Energy (ukcs) Ltd
NEO ENERGY (UKCS) LIMITED was founded on 1991-12-10 and has its registered office in London. The organisation's status is listed as "Active". Neo Energy (ukcs) Limited is a Private Limited Company registered in UNITED KINGDOM 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
NEO ENERGY (UKCS) LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2A
 
Previous Names
VERUS PETROLEUM (UKCS) LIMITED19/11/2019
VERUS PETROLEUM (UKCS) LIMITED LIMITED19/11/2018
CIECO EXPLORATION AND PRODUCTION (UK) LIMITED19/11/2018
Filing Information
Company Number 02669936
Company ID Number 02669936
Date formed 1991-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB221988295  
Last Datalog update: 2024-02-05 19:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEO ENERGY (UKCS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (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 NEO ENERGY (UKCS) LIMITED

Current Directors
Officer Role Date Appointed
AMIT GUPTA
Company Secretary 2010-04-12
HISAMICHI IMAMURA
Director 2017-04-01
TETSUYA YAMADA
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOSHIYUKI MORI
Director 2016-04-01 2018-03-31
SUO ISHIBASHI
Director 2016-04-01 2017-06-30
SHOJI HIROKAWA
Director 2008-05-16 2017-04-01
TADASHI SUGIMOTO
Director 2014-04-01 2016-04-01
AKIO TANABE
Director 2010-04-12 2016-04-01
MASANORI MITSUHASHI
Director 2011-10-01 2014-04-01
TATSUYA SONO
Director 2013-10-08 2014-04-01
TORU OGURA
Director 2011-04-01 2013-10-08
YUJI SEIYA
Director 2006-04-03 2011-04-01
SHIGERU NAKAYAMA
Director 2007-06-01 2010-09-01
MAKOTO KATSUMATA
Company Secretary 2007-01-08 2010-04-12
MAKOTO KATSUMATA
Director 2007-01-08 2010-04-12
MASANOBU TAKAGI
Director 2000-03-15 2008-05-16
NORIAKI TAKEI
Director 2006-04-03 2007-06-01
MITSUHIDE TOGE
Company Secretary 2002-10-02 2007-01-08
KEIZO HASHIMOTO
Director 2002-04-19 2006-04-03
YOSHIO MATSUKAWA
Director 2005-03-30 2006-04-03
HIDEO YANO
Company Secretary 2000-10-03 2002-10-02
YOSHIO MATSUKAWA
Director 1997-04-01 2002-05-31
SHIRO MORITA
Director 1992-07-08 2002-05-31
TADAAKI KIKUYAMA
Company Secretary 1994-05-19 2000-10-03
TADAAKI KIKUYAMA
Director 1994-05-19 2000-10-03
KEIJI SHIGEOKA
Director 1998-03-31 2000-10-03
TAKESHI KANEKO
Director 1997-01-07 1997-05-16
TOMOATSU AKIYAMA
Director 1995-04-20 1996-12-01
PETER BREEZE
Director 1995-01-01 1996-04-30
KEIICHI HIROSE
Director 1992-07-01 1995-04-20
MASAYASU TANAKA
Company Secretary 1992-07-01 1994-05-19
MASAYASU TANAKA
Director 1992-07-01 1994-05-19
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-12-06 1992-07-01
MARTIN EDGAR RICHARDS
Nominated Director 1991-12-06 1992-07-01
ALAN MICHAEL JONES
Director 1991-12-06 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TETSUYA YAMADA JERSEY V&C LTD Director 2018-04-01 CURRENT 2017-07-06 Active
TETSUYA YAMADA CIECO ENERGY SERVICE (UK) LIMITED Director 2018-04-01 CURRENT 2018-02-01 Active
TETSUYA YAMADA CIECO BTC (UK) LIMITED Director 2018-04-01 CURRENT 2015-09-03 Active - Proposal to Strike off
TETSUYA YAMADA CIECO WEST QURNA LIMITED Director 2017-01-27 CURRENT 2017-01-27 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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16Director's details changed for Mr Paul Harris on 2020-11-15
2023-01-24DIRECTOR APPOINTED MR ROBERT HUW GAIR
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER ALTON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2022-12-21CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09SH19Statement of capital on 2022-06-09 GBP 100
2022-06-09SH20Statement by Directors
2022-06-09CAP-SSSolvency Statement dated 08/06/22
2022-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-01RES13Resolutions passed:
  • Company business 15/03/2022
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699360012
2022-01-13CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-13Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2022-01-13SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2022-01-13CH01Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED MR MARTIN JAMES ROWE
2021-08-26RES13Resolutions passed:
  • Confilct of interests 29/06/2021
2021-07-21RES13Resolutions passed:
  • Company of the proposed transaction 29/06/2021
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-18PSC05Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 2020-12-18
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England
2020-11-04AP01DIRECTOR APPOINTED RUSSELL ALEXANDER ALTON
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026699360005
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026699360005
2020-08-13RES13Resolutions passed:
  • Company business/company documents/facilities agreements 15/07/2020
2020-08-12RES13Resolutions passed:
  • Company business/company documents/facilities agreements 15/07/2020
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699360009
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAVID BENJAMIN CORRIE
2020-07-01AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ADAMS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL THOMAS
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER BAILLIE
2020-03-04RES13Resolutions passed:
  • Facilities agreement / documents / company business 25/02/2020
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026699360008
2020-02-06RES13Resolutions passed:
  • Re-accession deed/facility agreement/company business 19/11/2018
2020-01-27AP01DIRECTOR APPOINTED MR PAUL HARRIS
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-20PSC05Change of details for Verus Petroleum Uk Limited as a person with significant control on 2019-11-19
2019-11-19RES15CHANGE OF COMPANY NAME 19/11/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTIE
2019-10-02AP01DIRECTOR APPOINTED MR PETER NEIL THOMAS
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2019-01-09PSC05Change of details for Verus Petroleum Uk Limited as a person with significant control on 2018-11-19
2019-01-09PSC02Notification of Verus Petroleum Uk Limited as a person with significant control on 2018-11-19
2019-01-09PSC07CESSATION OF ITOCHU CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19CH01Director's details changed for Mr Alan Thomas Curran on 2018-12-17
2018-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2018-12-17
2018-12-05AP04Appointment of Burness Paull Llp as company secretary on 2018-11-19
2018-12-05TM02Termination of appointment of Burness Paull Llp on 2018-11-19
2018-11-21AP03Appointment of Burness Paull Llp as company secretary on 2018-11-19
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699360007
2018-11-19RES15CHANGE OF COMPANY NAME 19/11/18
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM The Broadgate Tower 20 Primrose Street London EC2A 2EW
2018-11-19AP03Appointment of Mr Andrew Graham Mcintosh as company secretary on 2018-11-19
2018-11-19AP01DIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP01DIRECTOR APPOINTED MR TETSUYA YAMADA
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI MORI
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SUO ISHIBASHI
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SHOJI HIROKAWA
2017-04-03AP01DIRECTOR APPOINTED MR HISAMICHI IMAMURA
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 24525997
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AP01DIRECTOR APPOINTED MR TOSHIYUKI MORI
2016-04-05AP01DIRECTOR APPOINTED MR SUO ISHIBASHI
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR AKIO TANABE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TADASHI SUGIMOTO
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 24525997
2015-12-10AR0108/12/15 FULL LIST
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIO TANABE / 01/04/2014
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699360004
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TADASHI SUGIMOTO / 21/05/2015
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOJI HIROKAWA / 14/04/2015
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 24525997
2014-12-10AR0108/12/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOJI HIROKAWA / 10/12/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIO TANABE / 01/04/2014
2014-04-17AP01DIRECTOR APPOINTED MR TADASHI SUGIMOTO
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TATSUYA SONO
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MASANORI MITSUHASHI
2014-03-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 24525997
2013-12-10AR0108/12/13 FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM THE BROAD GATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM
2013-10-11AP01DIRECTOR APPOINTED MR TATSUYA SONO
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TORU OGURA
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-14AR0108/12/12 FULL LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 6TH FLOOR RIVER PLATE HOUSE 7-11 FINSBURY CIRCUS LONDON EC2M 7EA
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOJI HIROKAWA / 15/10/2012
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0108/12/11 FULL LIST
2011-11-30AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-13AP01DIRECTOR APPOINTED MR MASANORI MITSUHASHI
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR YUJI SEIYA
2011-06-03AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-04-05AP01DIRECTOR APPOINTED MR TORU OGURA
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0108/12/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIO TANABE / 01/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIGERU NAKAYAMA
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIO TNABE / 12/04/2010
2010-04-29AP01DIRECTOR APPOINTED MR AKIO TNABE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO KATSUMATA
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY MAKOTO KATSUMATA
2010-04-27AP03SECRETARY APPOINTED MR AMIT GUPTA
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY MAKOTO KATSUMATA
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0108/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / YUJI SEIYA / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIGERU NAKAYAMA / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOJI HIROKAWA / 20/01/2010
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 6TH FLOOR RIVER PLATE HOUSE 7-11 FINSBURY CIRCUS LONDON EC2M 7DH
2008-05-29288aDIRECTOR APPOINTED MR SHOJI HIROKAWA
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MASANOBU TAKAGI
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288bSECRETARY RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-07363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEO ENERGY (UKCS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding MIZUHO BANK, LTD. AS AGENT
CHARGE OVER BANK ACCOUNTS 2013-01-31 Outstanding MIZUHO CORPORATE BANK, LTD
CASH COLLATERAL AGREEMENT 2001-12-21 Outstanding JPMORGAN CHASE BANK, LONDON BRANCH
CASH COLLATERAL AGREEMENT 2001-12-21 Outstanding JP MORGAN CHASE BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 NEO ENERGY (UKCS) LIMITED

Intangible Assets
Patents
We have not found any records of NEO ENERGY (UKCS) LIMITED registering or being granted any patents
Domain Names

NEO ENERGY (UKCS) LIMITED owns 1 domain names.

cieco.co.uk  

Trademarks
We have not found any records of NEO ENERGY (UKCS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEO ENERGY (UKCS) 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 (06100 - Extraction of crude petroleum) as NEO ENERGY (UKCS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEO ENERGY (UKCS) 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 NEO ENERGY (UKCS) 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 NEO ENERGY (UKCS) 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.