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

CORPORATION SERVICE COMPANY (EUROPE) LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03647310
Private Limited Company
Active

Company Overview

About Corporation Service Company (europe) Ltd
CORPORATION SERVICE COMPANY (EUROPE) LIMITED was founded on 1998-10-05 and has its registered office in London. The organisation's status is listed as "Active". Corporation Service Company (europe) Limited is a Private Limited Company registered in ENGLAND 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
CORPORATION SERVICE COMPANY (EUROPE) LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in GU1
 
Previous Names
REGISTER.COM EUROPE LIMITED16/07/2008
Filing Information
Company Number 03647310
Company ID Number 03647310
Date formed 1998-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATION SERVICE COMPANY (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.
Companies with same name CORPORATION SERVICE COMPANY (EUROPE) LIMITED
The following companies were found which have the same name as CORPORATION SERVICE COMPANY (EUROPE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATION SERVICE COMPANY (EUROPE) LIMITED Singapore Active Company formed on the 2014-11-12

Company Officers of CORPORATION SERVICE COMPANY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-12-18
JOHN FORTUNATO
Director 2006-05-11
JAMES ALLEN STOLTZFUS
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2006-07-06 2010-10-08
BRUCE WINN
Director 2006-05-11 2010-05-14
RICHARD JUXON COBB
Company Secretary 2000-08-15 2006-07-06
STUART HOROWITZ
Director 2006-03-31 2006-05-11
RONI JACOBSON
Director 2005-10-10 2006-05-11
JONATHAN STERN
Director 2003-03-31 2006-05-11
EILEEN LEAHY
Director 2004-06-27 2006-03-31
PETER FORMAN
Director 2003-03-31 2005-10-10
LORI FAYE FISCHLER
Director 2003-03-31 2004-06-27
RICHARD DAVID FORMAN
Director 2002-02-22 2003-03-31
JONATHAN ROBERT HAMILTON WALES
Director 2000-02-23 2003-03-31
THOMAS RICHARD TURCAN
Director 1999-11-30 2003-03-20
RAJIV SAMANT
Director 2002-02-22 2002-10-29
MARK CARTWRIGHT
Director 2001-01-09 2002-07-31
RENE MICHAEL MATHIAS
Director 2002-02-22 2002-06-10
AJAY CHOWDHURY
Director 2001-01-09 2002-02-22
JASON DRUMMOND
Director 1999-01-19 2002-02-22
WILLIAM ROBERT SLEE
Director 2000-02-23 2002-02-22
FREDERICK WILLEM MOSTERT
Director 2000-02-23 2001-01-09
JOHN WILLIAM MAUNDRELL
Company Secretary 1999-03-16 2000-08-15
CHRIS AKERS
Director 1998-10-05 2000-02-24
DAVID SAMUEL ROGERS
Director 1998-10-05 2000-02-24
PETER JOHN WILLIAMS
Director 1998-10-05 2000-02-24
PETER JOHN WILLIAMS
Company Secretary 1998-10-05 1999-03-16
E L SERVICES LIMITED
Company Secretary 1998-10-05 1998-10-05
E L NOMINEES LIMITED
Director 1998-10-05 1998-10-05
E L SERVICES LIMITED
Director 1998-10-05 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
JOHN FORTUNATO CORPORATION SERVICE COMPANY (UK) LIMITED Director 2006-05-11 CURRENT 1996-07-17 Active
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 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
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-20CH01Director's details changed for Mr. Paul Richard Ashworth on 2020-08-21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORTUNATO
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ England
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS United Kingdom
2018-03-08CH01Director's details changed for John Fortunato on 2018-02-28
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-07CH01Director's details changed for Mr James Allen Stoltzfus on 2018-02-28
2018-01-03AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 6278420.25
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 6278420.25
2016-02-29AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6278420.25
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORTUNATO / 17/07/2014
2014-06-12AUDAUDITOR'S RESIGNATION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 6278420.25
2014-03-10AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26DISS40Compulsory strike-off action has been discontinued
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2013-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM the Clock House 140 London Road Guildford Surrey GU1 1UW
2012-03-01AR0123/02/12 FULL LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0123/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORTUNATO / 01/01/2011
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINN
2010-06-10AP01DIRECTOR APPOINTED JAMES STOLTZFUS
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10DISS40DISS40 (DISS40(SOAD))
2010-03-09AR0123/02/10 NO CHANGES
2010-03-09GAZ1FIRST GAZETTE
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-16CERTNMCOMPANY NAME CHANGED REGISTER.COM EUROPE LIMITED CERTIFICATE ISSUED ON 16/07/08
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-08-25288bSECRETARY RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2006-06-14288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-05-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-05-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-05-17RES02REREG PLC-PRI 11/05/06
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-02353LOCATION OF REGISTER OF MEMBERS
2004-12-02363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CORPORATION SERVICE COMPANY (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-12
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against CORPORATION SERVICE COMPANY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-03 Satisfied ABLECO FINANCE LLC AS COLLATERAL AGENT FOR THE LENDERS
DEED OF CHARGE OVER CREDIT BALANCES 2001-10-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-08-31 Outstanding PRISAM PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CORPORATION SERVICE COMPANY (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATION SERVICE COMPANY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATION SERVICE COMPANY (EUROPE) LIMITED
Trademarks
We have not found any records of CORPORATION SERVICE COMPANY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATION SERVICE COMPANY (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 (62090 - Other information technology service activities) as CORPORATION SERVICE COMPANY (EUROPE) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATION SERVICE COMPANY (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATION SERVICE COMPANY (EUROPE) LIMITEDEvent Date2013-02-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATION SERVICE COMPANY (EUROPE) LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATION SERVICE COMPANY (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 CORPORATION SERVICE COMPANY (EUROPE) 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.