Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NASACO (UK) LTD.
Company Information for

NASACO (UK) LTD.

4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ,
Company Registration Number
03455356
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nasaco (uk) Ltd.
NASACO (UK) LTD. was founded on 1997-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nasaco (uk) Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
NASACO (UK) LTD.
 
Legal Registered Office
4TH FLOOR
1 KNIGHTRIDER COURT
LONDON
EC4V 5BJ
Other companies in EC4V
 
Filing Information
Company Number 03455356
Company ID Number 03455356
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts 
Last Datalog update: 2019-02-05 17:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASACO (UK) LTD.
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 NASACO (UK) LTD.

Current Directors
Officer Role Date Appointed
MARC PHILIPPE ANGST
Company Secretary 2008-02-29
MARC PHILIPPE ANGST
Director 2008-02-29
RICHARD ALAIN LEGRAND
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHOONG PING LAI
Company Secretary 2008-02-29 2011-03-15
CHOONG-PING LAI
Director 2008-02-29 2011-03-15
RATHBONE SECRETARIES LIMITED
Company Secretary 2004-02-13 2008-02-29
ARIANE SLINGER
Director 2005-01-28 2008-02-29
ALAIN ESSEIVA
Director 2004-02-13 2005-01-28
LISA O'KEEFFE
Company Secretary 1997-10-24 2004-02-13
BRUCE ROBERT NEWBIGGING
Director 2002-12-09 2004-02-13
AMANDA GAIL AINSLEY
Director 2002-12-09 2003-07-04
RATHBONE DIRECTORS LIMITED
Director 2002-04-10 2002-12-10
AMANDA GAIL AINSLEY
Director 2001-10-01 2002-04-10
PAUL JAMES PICKFORD
Director 1997-10-24 2002-04-10
JOHN EDWARD TUCK
Director 1997-10-24 2002-03-21
ANN LOUISE WOOD
Director 1997-10-24 2002-03-21
CHRISTOPHER JOHN WILLSTEAD
Director 2000-11-20 2001-11-30
TRACEY JEAN HAZELL
Director 1999-11-11 2001-10-01
ROGER COOK
Director 1997-10-24 2001-01-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC PHILIPPE ANGST GREYSTAR CHEMICAL LTD Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2014-03-25
MARC PHILIPPE ANGST MEEDEST INVESTMENT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
MARC PHILIPPE ANGST CARLYLE PROFESSIONAL SERVICES LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Dissolved 2017-10-24
MARC PHILIPPE ANGST ENVIRONMENTAL & SCIENTIFIC CONCEPT TRADE LTD Company Secretary 2007-10-15 CURRENT 2003-04-18 Dissolved 2014-04-01
MARC PHILIPPE ANGST EURO AVIA FINANCE LTD Company Secretary 2007-10-15 CURRENT 2003-12-17 Dissolved 2014-05-20
MARC PHILIPPE ANGST GOLDSKY TRADING LIMITED Company Secretary 2007-10-15 CURRENT 2003-11-17 Dissolved 2013-08-13
MARC PHILIPPE ANGST MEDITERRANEAN LINE LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-11-05
MARC PHILIPPE ANGST BLUEROSE INVESTMENTS LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
MARC PHILIPPE ANGST OVERSEAS FACTORS LIMITED Company Secretary 2007-04-10 CURRENT 1988-06-10 Dissolved 2013-09-03
MARC PHILIPPE ANGST CONSTANTIN PROPERTIES LTD Company Secretary 2007-03-07 CURRENT 2007-03-07 Active - Proposal to Strike off
MARC PHILIPPE ANGST MARK ENGINEERING LTD. Company Secretary 2006-10-27 CURRENT 2006-08-14 Dissolved 2016-04-05
MARC PHILIPPE ANGST PEMSTONE INVESTMENTS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active - Proposal to Strike off
MARC PHILIPPE ANGST GLADSTONE MARKETING LTD Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-01-09
MARC PHILIPPE ANGST HIGHGATE DISTRIBUTION LTD Company Secretary 2006-05-12 CURRENT 2006-05-12 Active
MARC PHILIPPE ANGST ASHWOOD GLOBAL LIMITED Company Secretary 2006-04-18 CURRENT 1996-06-07 Active
MARC PHILIPPE ANGST DALSTON VENTURES LTD Company Secretary 2005-12-20 CURRENT 2005-12-20 Dissolved 2013-11-05
MARC PHILIPPE ANGST GOLDARC ENTERPRISES LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Active - Proposal to Strike off
MARC PHILIPPE ANGST INTERSEA ASSETS LTD Company Secretary 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-04-18
MARC PHILIPPE ANGST MEDIT BLUE PROPERTIES LTD Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
MARC PHILIPPE ANGST IBR CONSULTING & ENGINEERING LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Dissolved 2014-12-23
MARC PHILIPPE ANGST EVERTOWN LIMITED Director 2015-10-01 CURRENT 2007-06-19 Dissolved 2017-05-02
MARC PHILIPPE ANGST PRIDEMILL ASSOCIATES LIMITED Director 2013-11-28 CURRENT 2000-03-10 Dissolved 2014-05-06
MARC PHILIPPE ANGST BEXBAY LIMITED Director 2013-08-01 CURRENT 2013-07-22 Dissolved 2016-04-12
MARC PHILIPPE ANGST CAPITALGENEVE INTERNATIONAL LTD Director 2011-07-18 CURRENT 2011-07-18 Active
MARC PHILIPPE ANGST LEIGHTEN GARDENS LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
MARC PHILIPPE ANGST HANNAA CONSULTANCY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-04-01
MARC PHILIPPE ANGST PERRY STREET LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2015-06-30
MARC PHILIPPE ANGST FIVE OCEANS SHIPPING LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
MARC PHILIPPE ANGST RFID ELECTRONICS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MARC PHILIPPE ANGST SCZ MANAGEMENT LTD. Director 2008-10-16 CURRENT 2006-11-13 Dissolved 2013-08-20
MARC PHILIPPE ANGST ENVIRONMENTAL & SCIENTIFIC CONCEPT TRADE LTD Director 2008-08-21 CURRENT 2003-04-18 Dissolved 2014-04-01
MARC PHILIPPE ANGST EURO AVIA FINANCE LTD Director 2008-08-21 CURRENT 2003-12-17 Dissolved 2014-05-20
MARC PHILIPPE ANGST IBR CONSULTING & ENGINEERING LIMITED Director 2008-08-21 CURRENT 2003-05-07 Dissolved 2014-12-23
MARC PHILIPPE ANGST MEDITERRANEAN LINE LIMITED Director 2008-08-21 CURRENT 2007-06-26 Dissolved 2013-11-05
MARC PHILIPPE ANGST OVERSEAS FACTORS LIMITED Director 2008-08-21 CURRENT 1988-06-10 Dissolved 2013-09-03
MARC PHILIPPE ANGST GOLDSKY TRADING LIMITED Director 2008-08-21 CURRENT 2003-11-17 Dissolved 2013-08-13
MARC PHILIPPE ANGST DALSTON VENTURES LTD Director 2008-08-21 CURRENT 2005-12-20 Dissolved 2013-11-05
MARC PHILIPPE ANGST WILSHIRE INVESTMENTS LIMITED Director 2008-08-21 CURRENT 2006-11-09 Dissolved 2016-04-05
MARC PHILIPPE ANGST MARK ENGINEERING LTD. Director 2008-08-21 CURRENT 2006-08-14 Dissolved 2016-04-05
MARC PHILIPPE ANGST SUPERIOR TIMBER & DECKING LTD Director 2008-08-21 CURRENT 2008-01-15 Dissolved 2016-09-20
MARC PHILIPPE ANGST INTERSEA ASSETS LTD Director 2008-08-21 CURRENT 2005-06-22 Dissolved 2017-04-18
MARC PHILIPPE ANGST ROSETOWN PROPERTIES LTD Director 2008-08-21 CURRENT 2007-03-07 Dissolved 2018-01-09
MARC PHILIPPE ANGST GOLDARC ENTERPRISES LIMITED Director 2008-08-21 CURRENT 2005-10-04 Active - Proposal to Strike off
MARC PHILIPPE ANGST PEMSTONE INVESTMENTS LIMITED Director 2008-08-21 CURRENT 2006-05-30 Active - Proposal to Strike off
MARC PHILIPPE ANGST MEEDEST INVESTMENT LIMITED Director 2008-08-21 CURRENT 2008-01-22 Active
MARC PHILIPPE ANGST ASHWOOD GLOBAL LIMITED Director 2008-08-21 CURRENT 1996-06-07 Active
MARC PHILIPPE ANGST MEDIT BLUE PROPERTIES LTD Director 2008-08-21 CURRENT 2005-02-09 Active - Proposal to Strike off
MARC PHILIPPE ANGST A.M.P. ARCHITECTURES FOR METROPOLITAN PROJECTS LTD Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2013-10-08
MARC PHILIPPE ANGST BLUEROSE INVESTMENTS LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
MARC PHILIPPE ANGST CONSTANTIN PROPERTIES LTD Director 2007-03-07 CURRENT 2007-03-07 Active - Proposal to Strike off
MARC PHILIPPE ANGST INTERMOTORCAR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active - Proposal to Strike off
MARC PHILIPPE ANGST SCARLET DREAMS LTD Director 2006-08-24 CURRENT 2002-04-15 Dissolved 2013-08-20
MARC PHILIPPE ANGST HIGHGATE DISTRIBUTION LTD Director 2006-05-12 CURRENT 2006-05-12 Active
MARC PHILIPPE ANGST HONEYFIELD CONSULTANTS LIMITED Director 2006-05-11 CURRENT 2003-11-05 Dissolved 2017-04-18
MARC PHILIPPE ANGST STERNWAY ENTERPRISES LIMITED Director 2005-02-08 CURRENT 1997-05-06 Dissolved 2015-02-10
MARC PHILIPPE ANGST WINCROFT LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active - Proposal to Strike off
MARC PHILIPPE ANGST PARKRISE INVESTMENTS LIMITED Director 2004-04-19 CURRENT 1997-03-04 Dissolved 2013-11-05
MARC PHILIPPE ANGST MANEL LIMITED Director 2004-02-12 CURRENT 2003-02-06 Active
MARC PHILIPPE ANGST HINER CAPITAL LTD Director 2004-01-21 CURRENT 2004-01-21 Active
MARC PHILIPPE ANGST OXFORD REAL ESTATES ADVISORS LIMITED Director 2004-01-20 CURRENT 2003-11-17 Active - Proposal to Strike off
RICHARD ALAIN LEGRAND ESSEX INNOVATION LIMITED Director 2018-04-20 CURRENT 2012-09-27 Active
RICHARD ALAIN LEGRAND RFID ELECTRONICS LIMITED Director 2018-04-20 CURRENT 2008-10-20 Active
RICHARD ALAIN LEGRAND DYMOUNT LIMITED Director 2014-11-04 CURRENT 2014-02-12 Active
RICHARD ALAIN LEGRAND GRANDLAND LTD Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-05-24
RICHARD ALAIN LEGRAND MINA FEINGOLD DIFFUSION LTD Director 2014-05-07 CURRENT 2014-05-07 Active
RICHARD ALAIN LEGRAND PRIDEMILL ASSOCIATES LIMITED Director 2013-11-28 CURRENT 2000-03-10 Dissolved 2014-05-06
RICHARD ALAIN LEGRAND OXFORD REAL ESTATES ADVISORS LIMITED Director 2011-03-15 CURRENT 2003-11-17 Active - Proposal to Strike off
RICHARD ALAIN LEGRAND HINER CAPITAL LTD Director 2011-03-15 CURRENT 2004-01-21 Active
RICHARD ALAIN LEGRAND HIGHGATE DISTRIBUTION LTD Director 2011-03-15 CURRENT 2006-05-12 Active
RICHARD ALAIN LEGRAND BLUEROSE INVESTMENTS LIMITED Director 2011-03-15 CURRENT 2007-06-19 Active
RICHARD ALAIN LEGRAND WINCROFT LIMITED Director 2011-01-24 CURRENT 2004-06-09 Active - Proposal to Strike off

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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-18DS01Application to strike the company off the register
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0124/10/13 ANNUAL RETURN FULL LIST
2012-11-13AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-20AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AP01DIRECTOR APPOINTED RICHARD LEGRAND
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHOONG LAI
2011-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHOONG LAI
2011-01-05CH01Director's details changed for Mr. Choong Ping Lai on 2010-12-01
2010-11-16AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0124/10/10 ANNUAL RETURN FULL LIST
2009-12-31AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0124/10/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHOONG PING LAI / 24/10/2009
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHOONG-PING LAI / 20/08/2008
2008-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY RATHBONE SECRETARIES LIMITED
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ARIANE SLINGER
2008-03-04288aDIRECTOR APPOINTED MARC PHILIPPE ANGST
2008-03-04288aSECRETARY APPOINTED MARC PHILIPPE ANGST
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED CHOONG-PING LAI
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-12363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-17363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-11288aNEW SECRETARY APPOINTED
2004-02-27288bSECRETARY RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-01-05244DELIVERY EXT'D 3 MTH 28/02/03
2003-11-05363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-07-10288bDIRECTOR RESIGNED
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-11-29244DELIVERY EXT'D 3 MTH 28/02/02
2002-11-27363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2001-12-28288bDIRECTOR RESIGNED
2001-12-19AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-12-11244DELIVERY EXT'D 3 MTH 28/02/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NASACO (UK) LTD. 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 NASACO (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NASACO (UK) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 NASACO (UK) LTD.

Intangible Assets
Patents
We have not found any records of NASACO (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NASACO (UK) LTD.
Trademarks
We have not found any records of NASACO (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASACO (UK) LTD.. 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 (70229 - Management consultancy activities other than financial management) as NASACO (UK) LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NASACO (UK) LTD. 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 NASACO (UK) LTD. 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 NASACO (UK) LTD. 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.