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

COVION LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
04075893
Private Limited Company
Active

Company Overview

About Covion Ltd
COVION LIMITED was founded on 2000-09-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Covion 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
COVION LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in EC4V
 
Telephone08708707901
 
Filing Information
Company Number 04075893
Company ID Number 04075893
Date formed 2000-09-21
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 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVION 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 COVION LIMITED
The following companies were found which have the same name as COVION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVION HOLDINGS LIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 2005-03-11

Company Officers of COVION LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
MARK GALLACHER
Director 2016-01-01
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BLUMBERGER
Director 2009-01-15 2016-01-31
SIMONE TUDOR
Company Secretary 2013-12-12 2015-01-05
WILFRID JOHN PETRIE
Director 2013-12-12 2014-12-15
TERRY COLIN WOODHOUSE
Director 2012-05-14 2014-08-19
MELANIE ALLAN
Company Secretary 2012-01-13 2013-12-12
KEVIN DAVID CRAVEN
Director 2007-10-17 2013-12-12
ANDREW HAMPDEN HOBART
Director 2011-02-09 2012-05-14
NICHOLAS JAMES WARGENT
Company Secretary 2011-08-01 2012-01-13
DECLAN JOHN TIERNEY
Company Secretary 2007-10-17 2011-09-09
AIDAN PATRICK BELL
Director 2009-01-12 2010-05-05
SATBIR SINGH DHILLON
Director 2005-08-01 2009-09-20
ALAN BRUTER
Director 2005-08-10 2008-07-18
EMMA SPRINGATE
Director 2005-08-01 2008-07-18
JAMES GERALD SANGER
Company Secretary 2006-08-16 2007-10-17
FRANCIS RODRIGUEZ
Director 2000-09-21 2007-10-17
DAVID ERIC STEVENTON
Director 2000-09-21 2007-10-17
DECLAN JOHN TIERNEY
Director 2007-10-17 2007-10-17
SATBIR SINGH DHILLON
Company Secretary 2005-05-27 2006-08-16
SAM SAMUELS
Company Secretary 2001-03-01 2005-05-27
SAM SAMUELS
Director 2001-03-01 2005-05-27
ETHAN SUTARIA
Director 2001-03-01 2005-04-07
DAVID BERNARD DEES
Director 2001-03-01 2004-06-05
ANTHONY LAWLESS
Director 2002-07-01 2004-05-31
DAVID ERIC STEVENTON
Company Secretary 2000-09-21 2002-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-21 2000-09-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GALLACHER COLLEDGE TRUNDLE & HALL LIMITED Director 2018-01-01 CURRENT 1996-07-09 Active
MARK GALLACHER ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
MARK GALLACHER C3 RESOURCES LTD Director 2018-01-01 CURRENT 2003-10-21 Active
MARK GALLACHER EQUANS ENGINEERING SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-04 Active
NICOLA ELIZABETH ANNE LOVETT THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 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
2024-03-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-03DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-03APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-25Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-25Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-05-18PSC05Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
2022-03-07AP01DIRECTOR APPOINTED DEAN FREDRICK RUCK
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-25APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-10-21AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-05AD02Register inspection address changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 20 25 Canada Square London E14 5LQ
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2021-07-08AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2021-01-22PSC07CESSATION OF COVION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC02Notification of Engie Services Holding Uk Limited as a person with significant control on 2020-02-26
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL JAGO
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 975
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-02-15AP01DIRECTOR APPOINTED MR MARK GALLACHER
2016-02-04AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-01-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 975
2015-10-13AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-13AD04Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-05TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-15CH01Director's details changed for Mr Richard John Blumberger on 2014-12-15
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 975
2014-10-28AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY COLIN WOODHOUSE
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON LONDON EC1V 1NY
2013-12-30AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN
2013-12-30AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 975
2013-10-17AR0121/09/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013
2012-10-02AR0121/09/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012
2012-02-14AP03SECRETARY APPOINTED MISS MELANIE ALLAN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2012-01-19RES01ADOPT ARTICLES 13/01/2012
2012-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-18AR0121/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2011-02-17AP01DIRECTOR APPOINTED ANDREW HOBART
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1SX
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR, MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH UK
2010-10-15AR0121/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BELL
2009-09-24363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR SATBIR DHILLON
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20288aDIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2009-01-20288aDIRECTOR APPOINTED AIDAN PATRICK BELL
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR DECLAN TIERNEY
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ALAN BRUTER
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR EMMA SPRINGATE
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM NEXIIS HOUSE, STATION ROAD THEALE BERKSHIRE RG7 4AA
2008-05-23363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-05-21288aSECRETARY APPOINTED DECLAN JOHN TIERNEY
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09AUDAUDITOR'S RESIGNATION
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bSECRETARY RESIGNED
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27AUDAUDITOR'S RESIGNATION
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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 COVION 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 COVION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-05-27 Satisfied FORESIGHT TECHNOLOGY VCT PLC AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND FORESIGHT 3 VCT PLC,FORESIGHT 4 VCT PLC, ECLIPSE VCT PLC AND ECLIPSE VCT 2 PLC
DEBENTURE 2005-05-27 Satisfied HSBC BANK PLC
DEBENTURE 2002-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of COVION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COVION LIMITED owns 1 domain names.

belgrave-house.co.uk  

Trademarks
We have not found any records of COVION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVION 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 (68320 - Management of real estate on a fee or contract basis) as COVION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COVION 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 COVION 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 COVION 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.