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

GROUPE EUROCOM LIMITED

239 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TB,
Company Registration Number
03669064
Private Limited Company
Active

Company Overview

About Groupe Eurocom Ltd
GROUPE EUROCOM LIMITED was founded on 1998-11-17 and has its registered office in London. The organisation's status is listed as "Active". Groupe Eurocom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROUPE EUROCOM LIMITED
 
Legal Registered Office
239 LINEN HALL
162-168 REGENT STREET
LONDON
W1B 5TB
Other companies in W1B
 
Filing Information
Company Number 03669064
Company ID Number 03669064
Date formed 1998-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 16:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUPE EUROCOM 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 GROUPE EUROCOM LIMITED
The following companies were found which have the same name as GROUPE EUROCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUPE EUROCOM DIGITAL LIMITED FIRST FLOOR 677 HIGH ROAD LONDON N12 0DA Active Company formed on the 2015-10-13

Company Officers of GROUPE EUROCOM LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FRANCIS CHIVERS
Director 2015-10-01
ELIZABETH JEAN COOP
Director 1999-02-09
CHRISTOPHER JOHN LEONARD-MORGAN
Director 2012-11-27
PADRAIG FELIM O'BRIEN
Director 1998-11-19
FRANCES SHORTLAND
Director 1999-02-09
JOHN ADRIAN WISTREICH
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH KEATING
Company Secretary 2000-07-18 2014-03-07
JOHN JOSEPH KEATING
Director 2000-07-18 2014-03-07
NIGEL FRANCIS CHIVERS
Director 2012-11-27 2013-04-01
FRASER GARETH MURDOCH
Director 2001-01-29 2001-09-20
PADRAIG FELIM O'BRIEN
Company Secretary 1998-11-19 2000-07-18
ANNE MARIE RICHMOND
Director 1998-11-19 2000-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-17 1998-11-19
COMBINED NOMINEES LIMITED
Nominated Director 1998-11-17 1998-11-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-17 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS CHIVERS MEDTECH MARKETS LTD Director 2014-10-09 CURRENT 2014-09-15 Active - Proposal to Strike off
ELIZABETH JEAN COOP WESTED LOGISTICS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
ELIZABETH JEAN COOP GROUPE EUROCOM DIGITAL LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
ELIZABETH JEAN COOP THE CIG HEALTHCARE PARTNERSHIP LIMITED Director 2014-03-14 CURRENT 2006-09-04 Active - Proposal to Strike off
ELIZABETH JEAN COOP MAX COMM ARCHIVING LIMITED Director 2014-03-14 CURRENT 2004-03-30 Active
ELIZABETH JEAN COOP CIG HEALTHCARE LIMITED Director 2014-03-14 CURRENT 2006-09-04 Active - Proposal to Strike off
CHRISTOPHER JOHN LEONARD-MORGAN LMC MEDIA LTD Director 2010-04-29 CURRENT 2010-04-29 Liquidation
CHRISTOPHER JOHN LEONARD-MORGAN EXCLUSIVELY HOUSEWARES LIMITED Director 2002-05-03 CURRENT 2000-12-13 Active
CHRISTOPHER JOHN LEONARD-MORGAN BROOKE HOUSE EXHIBITIONS LIMITED Director 2001-11-09 CURRENT 2001-08-16 Active
CHRISTOPHER JOHN LEONARD-MORGAN FIRST EVENTS AND CONFERENCES LIMITED Director 1994-01-06 CURRENT 1994-01-06 Dissolved 2017-11-14
PADRAIG FELIM O'BRIEN CONTACT 94 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PADRAIG FELIM O'BRIEN CIG DIGITAL SYSTEMS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PADRAIG FELIM O'BRIEN GROUPE EUROCOM DIGITAL LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
PADRAIG FELIM O'BRIEN MAX COMM ARCHIVING LIMITED Director 2014-03-14 CURRENT 2004-03-30 Active
PADRAIG FELIM O'BRIEN THE CIG HEALTHCARE PARTNERSHIP LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
PADRAIG FELIM O'BRIEN CIG HEALTHCARE LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
PADRAIG FELIM O'BRIEN COMITATU NON OPUS LIMITED Director 1995-11-21 CURRENT 1995-11-21 Dissolved 2017-09-16
PADRAIG FELIM O'BRIEN COMMUNICATIONS INTERNATIONAL GROUP LIMITED Director 1995-09-01 CURRENT 1976-01-20 Active
FRANCES SHORTLAND GROUPE EUROCOM DIGITAL LIMITED Director 2015-10-15 CURRENT 2015-10-13 Active
FRANCES SHORTLAND A.P.P.S. LIMITED Director 2014-03-14 CURRENT 2003-12-09 Active
FRANCES SHORTLAND ASSOCIATION OF PROFESSIONAL PHARMACY STAFF LIMITED Director 2014-03-14 CURRENT 2005-04-18 Active
JOHN ADRIAN WISTREICH FAST-PACK LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2017-06-13
JOHN ADRIAN WISTREICH STRATEGIC DEVELOPMENT RESOURCES LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
JOHN ADRIAN WISTREICH WISTON VENTURES LIMITED Director 2010-10-29 CURRENT 2010-10-29 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
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-26Director's details changed for Mrs Elizabeth Jean Coop on 2023-09-26
2023-03-21Director's details changed for Ms Sarah Emilie Leonard on 2023-03-20
2023-03-21Director's details changed for Ms Sarah Emilie Leonard on 2023-03-20
2023-03-21Director's details changed for Ms Sarah Emilie Goodhew on 2023-03-20
2023-03-21Director's details changed for Ms Sarah Emilie Goodhew on 2023-03-20
2023-01-27DIRECTOR APPOINTED MS CLAIRE MARGARET WARD
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-25AP01DIRECTOR APPOINTED MS SARAH EMILIE LEONARD
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN WISTREICH
2022-02-03Purchase of own shares
2022-02-03SH03Purchase of own shares
2022-01-24Cancellation of shares. Statement of capital on 2021-12-17 USD 501.250
2022-01-24SH06Cancellation of shares. Statement of capital on 2021-12-17 USD 501.250
2022-01-13APPOINTMENT TERMINATED, DIRECTOR FRANCES SHORTLAND
2022-01-13Director's details changed for Mr Conor John O'brien on 2022-01-04
2022-01-13CH01Director's details changed for Mr Conor John O'brien on 2022-01-04
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SHORTLAND
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR CONOR JOHN O'BRIEN
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07PSC08Notification of a person with significant control statement
2018-06-07PSC09Withdrawal of a person with significant control statement on 2018-06-07
2018-04-05PSC08Notification of a person with significant control statement
2018-04-03PSC07CESSATION OF HELM TRUST COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-21CH01Director's details changed for Mr Padraig Felim O'brien on 2017-03-21
2016-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 517500;USD 526.25
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 517500;USD 526.25
2015-12-21AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 517500;USD 526.25
2014-12-15AR0117/11/14 ANNUAL RETURN FULL LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN COOP / 25/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN WISTREICH / 25/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SHORTLAND / 25/11/2014
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KEATING
2014-11-19TM02Termination of appointment of John Joseph Keating on 2014-03-07
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 525000;USD 535
2013-12-02AR0117/11/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHIVERS
2013-02-18AP01DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS
2013-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEONARD-MORGAN
2013-02-15AP01DIRECTOR APPOINTED MR JOHN ADRIAN WISTREICH
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-25AR0117/11/12 FULL LIST
2012-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2012
2011-11-28AR0117/11/11 FULL LIST
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-03AR0117/11/10 FULL LIST
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-11AR0117/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SHORTLAND / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG FELIM O'BRIEN / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEATING / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN COOP / 27/11/2009
2008-12-11363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-05363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-10169US$ IC 545/533 28/11/05 £ SR 12500@1=12500 £ IC 537500/525000 US$ SR 12500@.001=12
2006-02-0188(2)RAD 29/11/05--------- US$ SI 8750@.001=8 US$ IC 537/545
2006-01-30RES13AGREEMENT AUTHORISED 28/11/05
2006-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-0288(2)RAD 18/11/04-14/02/05 US$ SI 15000@.001=15 US$ IC 522/537 £ SI 15000@1=15000 £ IC 522500/537500
2004-12-11363sRETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 309 LINEN HALL 162/168 REGENT STREET LONDON W1B 5TB
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/02
2002-12-12363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-30169US$ IC 537/536 20/09/02 £ SR 15000@1=15000 £ IC 537500/522500 US$ SR 1500@.001=1
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-22288bDIRECTOR RESIGNED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-19123US$ NC 0/1000 05/03/01
2001-03-19WRES01ADOPT MEM AND ARTS 05/03/01
2001-03-19122CONVE 05/03/01
2001-03-19WRES04NC INC ALREADY ADJUSTED 05/03/01
2001-03-19WRES13REDESIGNATION OF SHARES 05/03/01
2001-03-1988(2)RAD 05/03/01--------- US$ SI 537500@.001=537 US$ IC 0/537
2001-03-19Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2000-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07288bSECRETARY RESIGNED
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-09-14225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-05-24SASHARES AGREEMENT OTC
1999-02-15288aNEW DIRECTOR APPOINTED
1999-02-15ORES13RE:AGREEMENT 09/02/99
1999-02-15SRES01ALTER MEM AND ARTS 09/02/99
1999-02-15288aNEW DIRECTOR APPOINTED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GROUPE EUROCOM LIMITED

Intangible Assets
Patents
We have not found any records of GROUPE EUROCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUPE EUROCOM LIMITED
Trademarks
We have not found any records of GROUPE EUROCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUPE EUROCOM 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 (86900 - Other human health activities) as GROUPE EUROCOM LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GROUPE EUROCOM 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 GROUPE EUROCOM 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 GROUPE EUROCOM 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.