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

INTERNET SECURITIES LIMITED

LEVEL 10, 30 CROWN PLACE, LONDON, EC2A 4EB,
Company Registration Number
02976791
Private Limited Company
Active

Company Overview

About Internet Securities Ltd
INTERNET SECURITIES LIMITED was founded on 1994-10-10 and has its registered office in London. The organisation's status is listed as "Active". Internet Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERNET SECURITIES LIMITED
 
Legal Registered Office
LEVEL 10
30 CROWN PLACE
LONDON
EC2A 4EB
Other companies in EC4V
 
Filing Information
Company Number 02976791
Company ID Number 02976791
Date formed 1994-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB294344286  
Last Datalog update: 2024-04-06 14:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET SECURITIES 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.
Companies with same name INTERNET SECURITIES LIMITED
The following companies were found which have the same name as INTERNET SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNET SECURITIES, L.L.C. 25 BROADWAY Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 1996-07-26
Internet Securities 300 Frank H. Ogawa Plaza, Suite 238 Oakland CA 94612 Active Company formed on the 1999-02-19
INTERNET SECURITIES TRADING CORPORATION 8008 NW 31ST AVENUE #805 GAINESVILLE FL 32606 Inactive Company formed on the 1996-06-14
Internet Securities (BVI) Limited Voluntary Liquidation
INTERNET SECURITIES INC Delaware Unknown
INTERNET SECURITIES ADVISORS INC Delaware Unknown
INTERNET SECURITIES SYSTEMS LLC Delaware Unknown
INTERNET SECURITIES CORPORATION New Jersey Unknown
INTERNET SECURITIES AND ADVERTISING CORPORATION North Carolina Unknown
INTERNET SECURITIES INC District of Columbia Unknown

Company Officers of INTERNET SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
GUY MICHAEL DUNN
Director 2014-01-10
BRIAN MULLIGAN
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIMISH JETHALAL SHAH
Director 2017-01-13 2018-07-31
PAUL CAMERON ABBOTT
Director 2011-10-13 2017-01-13
ANTHONY TREVOR BROWN
Company Secretary 2003-11-17 2015-06-01
BRIAN WELLS DE LACY
Director 2001-07-23 2014-01-13
ARLENE MARY KEENAN
Director 2010-09-30 2011-10-19
GARY GERHARD MUELLER
Director 1994-10-10 2010-09-30
LAWGRAM SECRETARIES LIMITED
Company Secretary 1994-10-10 2003-11-17
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1994-10-10 1995-10-10
SHERRY LEIGH COUTU
Director 1994-10-10 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY MICHAEL DUNN ISI EMERGING MARKETS HOLDINGS (UK) LIMITED Director 2018-04-30 CURRENT 2018-03-29 Active
BRIAN MULLIGAN ISI EMERGING MARKETS HOLDINGS (UK) LIMITED Director 2018-04-30 CURRENT 2018-03-29 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 1016 30 Crown Place London EC2A 4EB England
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 12th Floor 30 Crown Place London EC2A 4EB England
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 10th Floor 30 Crown Place London EC2A 4EB England
2023-01-27APPOINTMENT TERMINATED, DIRECTOR GUY MICHAEL DUNN
2022-09-14DIRECTOR APPOINTED MR DAVID MARTIN ROONEY
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES PETER GARDINER
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM The Space Liverpool Street 14 New Street London, EC2M 4HE United Kingdom
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-23PSC05Change of details for Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 2021-05-05
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 029767910011
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910011
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-09CH01Director's details changed for Mr Jonathan James Peter Gardiner on 2021-06-01
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910010
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910009
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029767910008
2020-12-01CH01Director's details changed for Mr Guy Michael Dunn on 2020-12-01
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM 12th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-09AP01DIRECTOR APPOINTED MR JONATHAN JAMES PETER GARDINER
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-02-19RES01ADOPT ARTICLES 19/02/19
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910008
2018-10-24PSC02Notification of Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 2018-06-14
2018-10-24PSC07CESSATION OF INTERNET SECURITES, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIMISH JETHALAL SHAH
2018-07-31AP01DIRECTOR APPOINTED BRIAN MULLIGAN
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM 8 Bouverie Street London EC4Y 8AX
2018-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029767910005
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029767910006
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910006
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT
2017-02-21AP01DIRECTOR APPOINTED MR NIMISH SHAH
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BROWN
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0130/09/15 FULL LIST
2015-09-22RES01ADOPT ARTICLES 01/06/2015
2015-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-18AUDAUDITOR'S RESIGNATION
2015-06-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-04-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0110/10/14 FULL LIST
2014-07-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-02-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-02-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-02-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767910005
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DE LACY
2014-01-10AP01DIRECTOR APPOINTED MR GUY MICHAEL DUNN
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-22AR0110/10/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-21AR0110/10/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WELLS DE LACY / 02/11/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE KEENAN
2011-11-02AR0110/10/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED PAUL CAMERON ABBOTT
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-05AR0110/10/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED ARLENE KEENAN
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MUELLER
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GERHARD MUELLER / 01/01/2010
2009-11-26AR0110/10/09 FULL LIST
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-27363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-07363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2006-12-07190LOCATION OF DEBENTURE REGISTER
2006-12-07353LOCATION OF REGISTER OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-16363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-03363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-22288bSECRETARY RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-10-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-21363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-06-29244DELIVERY EXT'D 3 MTH 30/09/01
2002-02-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-11-07363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-08-06288aNEW DIRECTOR APPOINTED
2001-07-16244DELIVERY EXT'D 3 MTH 30/09/00
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 7 ST HELENS PLACE LONDON EC3A 6AU
2000-10-25363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-22225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-12288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-19363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERNET SECURITIES 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 INTERNET SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 2010-04-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND 2009-08-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of INTERNET SECURITIES LIMITED registering or being granted any patents
Domain Names

INTERNET SECURITIES LIMITED owns 1 domain names.

securities.co.uk  

Trademarks
We have not found any records of INTERNET SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNET SECURITIES 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 (70100 - Activities of head offices) as INTERNET SECURITIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Commission, Directorate-General for Economic and Financial Affairs, Unit D.1, Candidate and pre-candidate countries Provision of online news and information service for emerging markets 2013/09/02 EUR 362,000

Provision of online news and information service for emerging markets.

Outgoings
Business Rates/Property Tax
No properties were found where INTERNET SECURITIES 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 INTERNET SECURITIES 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 INTERNET SECURITIES 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.