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

EUQUERIA HOLDING LIMITED

UNIT 203, SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
Company Registration Number
03145061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euqueria Holding Ltd
EUQUERIA HOLDING LIMITED was founded on 1996-01-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Euqueria Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUQUERIA HOLDING LIMITED
 
Legal Registered Office
UNIT 203, SECOND FLOOR, CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
Other companies in NW3
 
Filing Information
Company Number 03145061
Company ID Number 03145061
Date formed 1996-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-05 06:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUQUERIA HOLDING 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 EUQUERIA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
PORTLAND SECRETARIES LIMITED
Company Secretary 2008-01-31
ZENAH LANDMAN
Director 2010-08-01
PORTLAND DIRECTORS LIMITED
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIO VALNEGRI
Company Secretary 2006-12-31 2008-01-31
HURST JEAN LOUIS
Director 2001-11-01 2008-01-31
ROBERTO AUDINO
Company Secretary 2001-11-01 2006-12-31
BANKSIDE CORPORATE SERVICES LIMITED
Company Secretary 2001-09-06 2001-11-01
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Director 2001-09-06 2001-11-01
MAYFAIR CORPORATE SERVICES LIMITED
Company Secretary 2000-05-25 2001-10-05
MAYFAIR CORPORATE MANAGEMENT LIMITED
Director 2001-08-28 2001-10-05
HANOVER CORPORATE MANAGEMENT LIMITED
Director 2000-07-12 2001-08-28
BLACKFRIAR SECRETARIES LIMITED
Director 2000-05-25 2000-07-12
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-01-11 2000-05-25
CHRISTOPHER PAUL STEWART
Director 1999-01-29 2000-05-25
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 2000-05-25
LINDA RUTH TAYLOR
Director 1998-06-01 2000-05-25
JONATHAN DAVID PARKER
Director 1996-01-11 1999-01-29
JENNIFER EILEEN BUTTERFIELD
Director 1997-08-20 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-08-20 1998-06-01
ANGELA JANE WEIR
Director 1996-07-01 1997-08-20
JULIAN RICHARD BEARDSLEY
Director 1996-01-11 1996-12-13
DAVID PAUL CAPELEN
Director 1996-01-11 1996-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-11 1996-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-11 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTLAND SECRETARIES LIMITED VANESSA HOLDING LIMITED Company Secretary 2008-07-15 CURRENT 2001-11-08 Active
PORTLAND SECRETARIES LIMITED UPSCHOTT LIMITED Company Secretary 2006-03-15 CURRENT 2004-07-27 Dissolved 2013-12-17
PORTLAND SECRETARIES LIMITED VALENGELA SOLUTIONS LIMITED Company Secretary 2005-04-06 CURRENT 2003-05-07 Dissolved 2014-12-23
PORTLAND SECRETARIES LIMITED PORTLAND DIRECTORS LIMITED Company Secretary 2003-01-03 CURRENT 2003-01-03 Active
ZENAH LANDMAN SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
ZENAH LANDMAN NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
ZENAH LANDMAN ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
ZENAH LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
ZENAH LANDMAN BORDAC REAL ESTATE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ZENAH LANDMAN CIRCLETECH LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-10-24
ZENAH LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
ZENAH LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
ZENAH LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
ZENAH LANDMAN CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ZENAH LANDMAN GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
ZENAH LANDMAN FALCONFIELD HOLDING LIMITED Director 2014-03-07 CURRENT 2004-08-05 Dissolved 2015-05-12
ZENAH LANDMAN MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
ZENAH LANDMAN HARPSEE LIMITED Director 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
ZENAH LANDMAN FINANCE WISDOM LIMITED Director 2013-10-16 CURRENT 2001-12-21 Active - Proposal to Strike off
ZENAH LANDMAN SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
ZENAH LANDMAN ITG DEVELOPMENT LTD Director 2012-12-27 CURRENT 2011-03-22 Dissolved 2017-02-21
ZENAH LANDMAN CRESCENT CONNECTION LTD Director 2012-12-27 CURRENT 2010-02-10 Active - Proposal to Strike off
ZENAH LANDMAN L.G. DIRECTORS LIMITED Director 2012-11-12 CURRENT 1987-11-10 Active
ZENAH LANDMAN L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN UPSCHOTT LIMITED Director 2012-03-21 CURRENT 2004-07-27 Dissolved 2013-12-17
ZENAH LANDMAN ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
ZENAH LANDMAN ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
ZENAH LANDMAN MELROSE HOLDING LTD Director 2011-08-16 CURRENT 2006-04-06 Dissolved 2013-09-10
ZENAH LANDMAN MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
ZENAH LANDMAN MONEYTREE FINANCE LIMITED Director 2010-11-22 CURRENT 2004-01-20 Active
ZENAH LANDMAN ENTERPRISE TEN LIMITED Director 2010-09-13 CURRENT 2008-01-31 Dissolved 2014-04-13
ZENAH LANDMAN RONMEX LIMITED Director 2010-08-01 CURRENT 1984-05-08 Dissolved 2014-06-10
ZENAH LANDMAN EUROPEAN PUBLISHING HOLDING LIMITED Director 2010-08-01 CURRENT 2006-08-17 Dissolved 2014-12-23
ZENAH LANDMAN BERING (U.K.) LIMITED Director 2010-08-01 CURRENT 1995-10-23 Dissolved 2015-05-19
ZENAH LANDMAN GIMA FINANCE LIMITED Director 2010-04-21 CURRENT 2000-06-16 Active
ZENAH LANDMAN EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
ZENAH LANDMAN HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
ZENAH LANDMAN NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ZENAH LANDMAN CHRISBROOK LIMITED Director 2008-09-01 CURRENT 2006-12-13 Dissolved 2014-12-30
ZENAH LANDMAN TOOLINVEST LTD Director 2008-09-01 CURRENT 2008-02-05 Active - Proposal to Strike off
ZENAH LANDMAN KMM SERVICES LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ZENAH LANDMAN ARCDALE VENTURES LIMITED Director 2004-09-24 CURRENT 2003-12-04 Active - Proposal to Strike off
ZENAH LANDMAN MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
ZENAH LANDMAN XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
ZENAH LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ZENAH LANDMAN EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN ORCHARD MEAD MANAGEMENT LIMITED Director 2001-09-16 CURRENT 1988-09-07 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PORTLAND DIRECTORS LIMITED
2022-04-21TM02Termination of appointment of Portland Secretaries Limited on 2022-04-21
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-28DS01Application to strike the company off the register
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2021-05-10AP01DIRECTOR APPOINTED MR JOHN GABRIEL MAXWELL
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-04CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-13CH04SECRETARY'S DETAILS CHNAGED FOR PORTLAND SECRETARIES LIMITED on 2019-06-07
2019-06-13CH02Director's details changed for Portland Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2018-12-28AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3000
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-20AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom
2013-05-29CH01Director's details changed for Mrs Zenah Landman on 2013-05-29
2013-02-04AR0112/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01SH10Particulars of variation of rights attached to shares
2012-01-19AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0112/01/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2AB UNITED KINGDOM
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16AP01DIRECTOR APPOINTED MS. ZENAH LANDMAN
2010-01-12AR0112/01/10 FULL LIST
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PORTLAND DIRECTORS LIMITED / 24/07/2009
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / PORTLAND SECRETARIES LIMITED / 24/07/2009
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-06-13RES01ADOPT ARTICLES 01/04/2008
2008-06-13ELRESS386 DISP APP AUDS 01/04/2008
2008-06-13ELRESS80A AUTH TO ALLOT SEC 01/04/2008
2008-05-12363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM
2008-04-14288aDIRECTOR APPOINTED PORTLAND DIRECTORS LIMITED
2008-04-14288aSECRETARY APPOINTED PORTLAND SECRETARIES LIMITED
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 42 COPPERFIELD STREET LONDON SE1 0DY
2008-02-21288bSECRETARY RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288aNEW SECRETARY APPOINTED
2007-02-22363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-20288bSECRETARY RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-31363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-19363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-29363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-12363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS; AMEND
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-26363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS; AMEND
2003-03-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2003-02-07363aRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS; AMEND
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW SECRETARY APPOINTED
2003-02-04288bSECRETARY RESIGNED
2003-02-04363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS; AMEND
2003-01-08363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-23244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-03363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-07288bSECRETARY RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
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 EUQUERIA HOLDING 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 EUQUERIA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUQUERIA HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 EUQUERIA HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of EUQUERIA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUQUERIA HOLDING LIMITED
Trademarks
We have not found any records of EUQUERIA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUQUERIA HOLDING 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 EUQUERIA HOLDING 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 EUQUERIA HOLDING 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 EUQUERIA HOLDING 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 EUQUERIA HOLDING 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.