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

FOUNDEVER EUROPE LIMITED

EARLSDON PARK, 53-55 BUTTS ROAD, COVENTRY, CV1 3BH,
Company Registration Number
02756274
Private Limited Company
Active

Company Overview

About Foundever Europe Ltd
FOUNDEVER EUROPE LIMITED was founded on 1992-10-12 and has its registered office in Coventry. The organisation's status is listed as "Active". Foundever Europe 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
FOUNDEVER EUROPE LIMITED
 
Legal Registered Office
EARLSDON PARK
53-55 BUTTS ROAD
COVENTRY
CV1 3BH
Other companies in WD25
 
Previous Names
SITEL EUROPE LIMITED02/03/2023
Filing Information
Company Number 02756274
Company ID Number 02756274
Date formed 1992-10-12
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 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDEVER 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 FOUNDEVER EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM HAYWARD
Company Secretary 2007-10-16
KARL VERNON BROUGH
Director 2013-10-29
PEDRO LOZANO DE CASTRO
Director 2011-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KELLETT
Director 2009-01-09 2017-07-31
NORDINE BENBEKHTI
Director 2012-02-10 2016-02-15
LAWRENCE THOMAS FENLEY
Director 2012-07-10 2013-01-01
KEVIN FRANCIS MCGUIRK
Director 2011-11-08 2012-02-10
TIMOTHY ALAN SCHUH
Director 2010-02-25 2011-12-09
JOANN PASSINGHAM
Director 2009-05-06 2011-11-08
GRAEME ROBERT HALDER
Director 2007-02-02 2009-03-27
DALE SAVILLE
Director 2007-02-28 2008-06-12
CHARLES RODRIC HORTON
Company Secretary 1999-03-15 2007-10-16
CHARLES RODRIC HORTON
Director 2004-02-20 2007-10-16
JOSE MARIA PENA
Director 2005-09-01 2007-02-28
ROBERT GEORGE SCOTT MONCRIEFF
Director 2003-05-23 2007-01-29
DONALD J VRANA
Director 2003-05-23 2005-09-01
DARYL PAUL MADDEN
Director 2001-06-30 2003-05-23
JAMES ELLIS STEVENSON
Director 2001-04-01 2003-05-23
IAN FORD
Director 1999-08-26 2001-08-17
IAN PETER WINHAM
Director 1997-11-14 2001-07-31
PHILIP CLOUGH
Director 1999-06-11 2001-03-31
GAR RICHLIN
Director 1999-06-11 2001-03-31
NAN KREAMER
Director 1999-06-21 2000-12-31
HENDRICUS PIETER KRUITHOF
Director 1992-11-09 1999-07-15
IAN PETER WINHAM
Company Secretary 1997-12-31 1999-03-15
MARY ANTOON
Director 1997-06-16 1998-12-04
ANDREW TILLARD
Director 1992-11-12 1998-10-23
MARTIN SHIELDS
Director 1992-11-20 1998-06-12
PETER LEA RACE GODFREY
Company Secretary 1992-11-09 1997-12-31
PETER LEA RACE GODFREY
Director 1992-11-09 1997-12-31
RAYMOND PIPE
Director 1992-11-09 1997-12-31
VICENTE LOPEZ LOPEZ
Director 1997-03-23 1997-10-09
PHILSEC LIMITED
Nominated Secretary 1992-10-12 1992-11-09
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1992-10-12 1992-11-09
PHILSEC LIMITED
Nominated Director 1992-10-12 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM HAYWARD CLIENTLOGIC (UK) LIMITED Company Secretary 2007-10-16 CURRENT 2000-12-01 Active
JOHN WILLIAM HAYWARD SITEL KINGSTON (SERVICES) LIMITED Company Secretary 2007-10-16 CURRENT 1990-08-23 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD SITEL MOOR PARK LIMITED Company Secretary 2007-10-16 CURRENT 1995-03-06 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD SITEL MOOR PARK ( SERVICES ) LIMITED Company Secretary 2007-10-16 CURRENT 1996-02-29 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD FOUNDEVER GB LIMITED Company Secretary 2007-10-16 CURRENT 1997-10-16 Active
JOHN WILLIAM HAYWARD B'S TELEMARKETING LIMITED Company Secretary 2007-10-16 CURRENT 1991-01-14 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD LCS INDUSTRIES LTD Company Secretary 2007-10-16 CURRENT 1995-09-19 Active
JOHN WILLIAM HAYWARD SITEL CONSULTING LIMITED Company Secretary 2007-10-16 CURRENT 1990-11-15 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD THE IVY GROUP LIMITED Company Secretary 2007-10-16 CURRENT 1992-03-24 Active
JOHN WILLIAM HAYWARD SITEL STRATFORD (SERVICES) LIMITED Company Secretary 2007-10-16 CURRENT 1987-03-06 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD CLIENTLOGIC LIMITED Company Secretary 2007-10-16 CURRENT 1984-10-26 Active
JOHN WILLIAM HAYWARD CLIENTLOGIC FINANCIAL SERVICES LIMITED Company Secretary 2007-10-16 CURRENT 1983-04-15 Active
JOHN WILLIAM HAYWARD MERIT DIRECT LIMITED Company Secretary 2007-10-16 CURRENT 1985-01-23 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD CLIENTLOGIC HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 1998-03-19 Active
JOHN WILLIAM HAYWARD CLIENTLOGIC (UK) HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2002-11-20 Active
JOHN WILLIAM HAYWARD MITRE TELESALES LIMITED Company Secretary 2006-10-16 CURRENT 1983-05-12 Active - Proposal to Strike off
JOHN WILLIAM HAYWARD SANEEPA LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Dissolved 2017-06-06
KARL VERNON BROUGH CLIENTLOGIC (UK) LIMITED Director 2017-10-04 CURRENT 2000-12-01 Active
KARL VERNON BROUGH SITEL KINGSTON (SERVICES) LIMITED Director 2017-10-04 CURRENT 1990-08-23 Active - Proposal to Strike off
KARL VERNON BROUGH SITEL MOOR PARK LIMITED Director 2017-10-04 CURRENT 1995-03-06 Active - Proposal to Strike off
KARL VERNON BROUGH SITEL MOOR PARK ( SERVICES ) LIMITED Director 2017-10-04 CURRENT 1996-02-29 Active - Proposal to Strike off
KARL VERNON BROUGH B'S TELEMARKETING LIMITED Director 2017-10-04 CURRENT 1991-01-14 Active - Proposal to Strike off
KARL VERNON BROUGH LCS INDUSTRIES LTD Director 2017-10-04 CURRENT 1995-09-19 Active
KARL VERNON BROUGH SITEL CONSULTING LIMITED Director 2017-10-04 CURRENT 1990-11-15 Active - Proposal to Strike off
KARL VERNON BROUGH THE IVY GROUP LIMITED Director 2017-10-04 CURRENT 1992-03-24 Active
KARL VERNON BROUGH SITEL STRATFORD (SERVICES) LIMITED Director 2017-10-04 CURRENT 1987-03-06 Active - Proposal to Strike off
KARL VERNON BROUGH MITRE TELESALES LIMITED Director 2017-10-04 CURRENT 1983-05-12 Active - Proposal to Strike off
KARL VERNON BROUGH CLIENTLOGIC LIMITED Director 2017-10-04 CURRENT 1984-10-26 Active
KARL VERNON BROUGH CLIENTLOGIC FINANCIAL SERVICES LIMITED Director 2017-10-04 CURRENT 1983-04-15 Active
KARL VERNON BROUGH MERIT DIRECT LIMITED Director 2017-10-04 CURRENT 1985-01-23 Active - Proposal to Strike off
KARL VERNON BROUGH CLIENTLOGIC HOLDING LIMITED Director 2017-10-04 CURRENT 1998-03-19 Active
KARL VERNON BROUGH CLIENTLOGIC (UK) HOLDING LIMITED Director 2017-10-04 CURRENT 2002-11-20 Active
KARL VERNON BROUGH SITEL UK FINANCE Director 2017-10-04 CURRENT 2010-11-23 Active
KARL VERNON BROUGH SITEL SOLUTIONS UK LIMITED Director 2017-10-04 CURRENT 2011-05-05 Active
KARL VERNON BROUGH FOUNDEVER GB LIMITED Director 2013-10-29 CURRENT 1997-10-16 Active
PEDRO LOZANO DE CASTRO CLIENTLOGIC (UK) LIMITED Director 2011-12-09 CURRENT 2000-12-01 Active
PEDRO LOZANO DE CASTRO SITEL KINGSTON (SERVICES) LIMITED Director 2011-12-09 CURRENT 1990-08-23 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO SITEL MOOR PARK LIMITED Director 2011-12-09 CURRENT 1995-03-06 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO SITEL MOOR PARK ( SERVICES ) LIMITED Director 2011-12-09 CURRENT 1996-02-29 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO FOUNDEVER GB LIMITED Director 2011-12-09 CURRENT 1997-10-16 Active
PEDRO LOZANO DE CASTRO B'S TELEMARKETING LIMITED Director 2011-12-09 CURRENT 1991-01-14 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO LCS INDUSTRIES LTD Director 2011-12-09 CURRENT 1995-09-19 Active
PEDRO LOZANO DE CASTRO SITEL CONSULTING LIMITED Director 2011-12-09 CURRENT 1990-11-15 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO THE IVY GROUP LIMITED Director 2011-12-09 CURRENT 1992-03-24 Active
PEDRO LOZANO DE CASTRO SITEL STRATFORD (SERVICES) LIMITED Director 2011-12-09 CURRENT 1987-03-06 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO MITRE TELESALES LIMITED Director 2011-12-09 CURRENT 1983-05-12 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO CLIENTLOGIC LIMITED Director 2011-12-09 CURRENT 1984-10-26 Active
PEDRO LOZANO DE CASTRO CLIENTLOGIC FINANCIAL SERVICES LIMITED Director 2011-12-09 CURRENT 1983-04-15 Active
PEDRO LOZANO DE CASTRO MERIT DIRECT LIMITED Director 2011-12-09 CURRENT 1985-01-23 Active - Proposal to Strike off
PEDRO LOZANO DE CASTRO CLIENTLOGIC HOLDING LIMITED Director 2011-12-09 CURRENT 1998-03-19 Active
PEDRO LOZANO DE CASTRO CLIENTLOGIC (UK) HOLDING LIMITED Director 2011-12-09 CURRENT 2002-11-20 Active
PEDRO LOZANO DE CASTRO SITEL UK FINANCE Director 2011-12-09 CURRENT 2010-11-23 Active
PEDRO LOZANO DE CASTRO SITEL SOLUTIONS UK LIMITED Director 2011-12-09 CURRENT 2011-05-05 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
2023-12-05CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02Director's details changed for Mr David Edwin Grimes on 2023-04-24
2023-04-24Director's details changed for Mr David Edwin Grimes on 2023-04-24
2023-03-02Company name changed sitel europe LIMITED\certificate issued on 02/03/23
2022-11-21CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18CH01Director's details changed for Mr Iqbal Singh Khosa on 2022-08-18
2022-07-26AP01DIRECTOR APPOINTED MR DAVID EDWIN GRIMES
2022-07-26TM02Termination of appointment of John William Hayward on 2022-07-04
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 027562740013
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562740013
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562740012
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027562740010
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO LOZANO DE CASTRO
2020-10-09AP01DIRECTOR APPOINTED MR IQBAL SINGH KHOSA
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-12CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WILLIAM HAYWARD on 2018-10-01
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562740011
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562740010
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 50000000
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Building 600 Leavesden Business Park, Hercules Way Watford WD25 7GS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50000000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07MEM/ARTSARTICLES OF ASSOCIATION
2016-04-07RES01ADOPT ARTICLES 07/04/16
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI
2016-03-24RES13Resolutions passed:
  • The resolutions have effect notwithstanding any provision of the company articles of association 14/03/2016
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-03-24RES01ADOPT ARTICLES 24/03/16
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50000000
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50000000
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Mr. John Kellett on 2010-10-02
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 50000000
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-30AP01DIRECTOR APPOINTED KARL VERNON BROUGH
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY
2012-11-12AR0112/11/12 FULL LIST
2012-07-13AP01DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED MR NORDINE BENBEKHTI
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK
2012-01-27AP01DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK
2011-12-13AP01DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM
2011-11-15AR0112/11/11 FULL LIST
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9HY
2010-11-19AR0112/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AP01DIRECTOR APPOINTED TIMOTHY ALAN SCHUH
2010-02-23AR0112/11/09 FULL LIST AMEND
2009-11-13AR0112/11/09 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288aDIRECTOR APPOINTED JOANN PASSINGHAM
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HALDER
2009-01-29288aDIRECTOR APPOINTED JOHN KELLETT
2008-12-15363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DALE SAVILLE
2008-03-29MISCSECT 394
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-20288bDIRECTOR RESIGNED
2007-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-2688(2)RAD 31/12/05--------- £ SI 25000000@.1=2500000 £ IC 47500000/50000000
2006-10-25123£ NC 50000000/60000000 31/12/05
2006-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-30363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19288bDIRECTOR RESIGNED
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-13123£ NC 41000000/50000000 31/12/04
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 FOUNDEVER 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 FOUNDEVER EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-09-20 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P.
CHARGE OF SHARES 2007-02-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P., AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THEBENEFICIARIES (THE COLLATERAL AGENT)
DEBENTURE 2007-02-16 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES(THE COLLATERAL AGENT)
DEBENTURE 2005-10-15 Outstanding SITEL CORPORATION
DEBENTURE 2005-10-15 Outstanding SITEL INTERNATIONAL LLC
CHARGE OVER BOOK DEBTS AND ACCOUNTS 2005-08-19 Satisfied WELLS FARGO FOOTHILL INC (COLLATERAL AGENT)
DEBENTURE 2000-04-11 Satisfied BANKERS TRUST COMPANY
GUARANTEE & DEBENTURE 2000-01-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FOUNDEVER EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDEVER EUROPE LIMITED
Trademarks
We have not found any records of FOUNDEVER EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDEVER 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 (61900 - Other telecommunications activities) as FOUNDEVER EUROPE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where FOUNDEVER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDEVER 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 FOUNDEVER EUROPE LIMITED any grants or awards.
Ownership
    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.