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

ABBOTT CAPITAL INDIA LIMITED

ABBOTT HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4XE,
Company Registration Number
04166322
Private Limited Company
Active

Company Overview

About Abbott Capital India Ltd
ABBOTT CAPITAL INDIA LIMITED was founded on 2001-02-22 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Abbott Capital India Limited is a Private Limited Company registered in 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
ABBOTT CAPITAL INDIA LIMITED
 
Legal Registered Office
ABBOTT HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
BERKSHIRE
SL6 4XE
Other companies in SL6
 
Filing Information
Company Number 04166322
Company ID Number 04166322
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 22:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTT CAPITAL INDIA 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 ABBOTT CAPITAL INDIA LIMITED

Current Directors
Officer Role Date Appointed
KEVAN GOGAY
Company Secretary 2013-01-01
GARY JAMES HALL
Director 2015-10-02
SUSAN MICHELLE HUDSON
Director 2010-11-15
BRIAN YOOR
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CRAIG FREYMAN
Director 2004-12-13 2015-12-15
MICHAEL JAMES SMITH
Director 2008-09-26 2015-10-02
KYLE POOTS
Company Secretary 2011-06-06 2013-01-01
CAMILLA MARIA KRUCHOV SOENDERBY
Director 2010-01-29 2013-01-01
STEPHEN BROWN
Company Secretary 2005-10-01 2011-06-07
SUSAN MICHELLE HUDSON
Director 2009-05-01 2010-01-30
JEFFREY RYAN STEWART
Director 2007-10-25 2009-05-02
JOHN HARRY RANKIN
Director 2007-03-30 2008-09-26
ROBERT EMMETT FUNCK
Director 2007-03-30 2007-12-03
ANDREW DAVID HALL FORREST
Director 2004-12-13 2007-10-25
JOHN COULTER
Director 2006-03-02 2007-03-30
STEPHEN BROWN
Director 2005-12-13 2006-02-02
LUIS IGLESIAS FERNANDEZ
Director 2002-05-31 2005-12-13
DAVID MARK
Company Secretary 2003-04-01 2005-10-01
DAVID MARK
Director 2003-04-01 2004-12-13
MARK HAYWOOD
Director 2001-08-03 2004-07-30
PHILLIP BEATTIE
Company Secretary 2001-08-24 2003-04-01
PHILLIP BEATTIE
Director 2001-08-03 2003-04-01
KENNETH ROBERT BRANIGHAN
Director 2001-08-03 2002-05-31
ALEXANDER OEHMICHEN
Company Secretary 2001-02-22 2001-08-03
GOTTFRIED FREIER
Director 2001-02-22 2001-08-03
ALEXANDER OEHMICHEN
Director 2001-02-22 2001-08-03
JUERGEN WIPPEL
Director 2001-02-22 2001-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-22 2001-02-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-22 2001-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES HALL GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
GARY JAMES HALL FOURNIER PHARMACEUTICALS LIMITED Director 2016-11-28 CURRENT 1990-02-06 Active - Proposal to Strike off
GARY JAMES HALL MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-11-21 CURRENT 1996-09-12 Active - Proposal to Strike off
GARY JAMES HALL BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
GARY JAMES HALL MUREX BIOTECH LIMITED Director 2015-11-10 CURRENT 1991-12-12 Active
GARY JAMES HALL BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED Director 2015-11-02 CURRENT 2007-11-27 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-10-02 CURRENT 2001-10-16 Active
GARY JAMES HALL KNOLL UK INVESTMENTS UNLIMITED Director 2015-10-02 CURRENT 2004-11-23 Active
GARY JAMES HALL ABBOTT ASIA INVESTMENTS LIMITED Director 2015-10-02 CURRENT 2005-09-07 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-10-02 CURRENT 2009-11-10 Active
GARY JAMES HALL ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-04-03 Active
GARY JAMES HALL ABBOTT LABORATORIES LIMITED Director 2015-10-02 CURRENT 1937-06-23 Active
GARY JAMES HALL ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-10-02 CURRENT 1969-03-05 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES LIMITED Director 2015-10-02 CURRENT 1984-07-16 Active
GARY JAMES HALL ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-10-02 CURRENT 2001-02-15 Active
GARY JAMES HALL ABBOTT ASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT KNOLL INVESTMENTS B.V. Director 2015-10-02 CURRENT 2007-04-10 Active
GARY JAMES HALL ABBOTT (UK) HOLDINGS LIMITED Director 2015-10-02 CURRENT 1999-03-23 Active
GARY JAMES HALL ABBOTT (UK) FINANCE LIMITED Director 2015-10-02 CURRENT 2000-03-17 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2009-11-10 Active - Proposal to Strike off
BRIAN YOOR FOURNIER PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1990-02-06 Active - Proposal to Strike off
BRIAN YOOR MUREX BIOTECH LIMITED Director 2016-01-29 CURRENT 1991-12-12 Active
BRIAN YOOR MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1996-09-12 Active - Proposal to Strike off
BRIAN YOOR GYNOCARE LIMITED Director 2016-01-29 CURRENT 2000-06-26 Active
BRIAN YOOR BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
BRIAN YOOR STARLIMS UK LIMITED Director 2016-01-29 CURRENT 1997-08-20 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-12-15 CURRENT 2001-10-16 Active
BRIAN YOOR KNOLL UK INVESTMENTS UNLIMITED Director 2015-12-15 CURRENT 2004-11-23 Active
BRIAN YOOR ABBOTT ASIA INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2005-09-07 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active
BRIAN YOOR ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2012-04-03 Active
BRIAN YOOR ABBOTT LABORATORIES LIMITED Director 2015-12-15 CURRENT 1937-06-23 Active
BRIAN YOOR ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-12-15 CURRENT 1969-03-05 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES LIMITED Director 2015-12-15 CURRENT 1984-07-16 Active
BRIAN YOOR ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-12-15 CURRENT 2001-02-15 Active
BRIAN YOOR ABBOTT ASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active - Proposal to Strike off
BRIAN YOOR ABBOTT (UK) HOLDINGS LIMITED Director 2015-12-15 CURRENT 1999-03-23 Active
BRIAN YOOR ABBOTT (UK) FINANCE LIMITED Director 2015-12-15 CURRENT 2000-03-17 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
2023-10-25DIRECTOR APPOINTED MRS ALISON ELIZABETH DAVIES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR MCCOY
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Register inspection address changed from C/O Citco 7 Albemarle Street London W1S 4HQ England to Abbott Uk, Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-11AD02Register inspection address changed from C/O Abbott Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU United Kingdom to C/O Citco 7 Albemarle Street London W1S 4HQ
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE PETERSON
2021-03-23AP01DIRECTOR APPOINTED JOHN ARTHUR MCCOY
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12PSC09Withdrawal of a person with significant control statement on 2020-05-12
2020-05-11PSC09Withdrawal of a person with significant control statement on 2020-05-11
2020-05-06AP01DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUNTRICHAS
2020-03-11AP01DIRECTOR APPOINTED KAREN MARIE PETERSON
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27AP01DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2018-10-10AP01DIRECTOR APPOINTED MR. NEIL HARRIS
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-16PSC02Notification of Abbott Asia Investments Ltd as a person with significant control on 2016-04-06
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MR BRIAN YOOR
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREYMAN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREYMAN
2015-11-30AP01DIRECTOR APPOINTED MR GARY JAMES HALL
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SMITH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-14MISCRes of aud
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2013-02-26AP03Appointment of Mr Kevan Gogay as company secretary
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SOENDERBY
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY KYLE POOTS
2013-01-11RES01ALTER ARTICLES 20/12/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AD02SAIL ADDRESS CHANGED FROM: C/O ABBOTT LABORATORIES LIMITED SOVEREIGN HOUSE 1-2 BINGHAM ROAD SITTINGBOURNE KENT ME10 3SU UNITED KINGDOM
2012-03-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2012-03-05AR0122/02/12 FULL LIST
2012-03-05AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AP03SECRETARY APPOINTED MR KYLE POOTS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN
2011-04-11AR0122/02/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2010-11-16AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-26AR0122/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRAIG FREYMAN / 26/02/2010
2010-02-16AP01DIRECTOR APPOINTED MRS CAMILLA MARIA KRUCHOV SOENDERBY
2010-02-12AP01DIRECTOR APPOINTED MR THOMAS CRAIG FREYMAN
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-19AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM NORTH ROAD QUEENBOROUGH KENT ME11 5EL
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-02288aDIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART
2009-02-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR MICHAEL SMITH
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN RANKIN
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-10288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-12-15SASHARES AGREEMENT OTC
2005-12-15RES13RE SHARES AGREEMENT 16/11/05
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

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
2009-11-30

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 ABBOTT CAPITAL INDIA LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTT CAPITAL INDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTT CAPITAL INDIA LIMITED
Trademarks
We have not found any records of ABBOTT CAPITAL INDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTT CAPITAL INDIA 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 (64209 - Activities of other holding companies n.e.c.) as ABBOTT CAPITAL INDIA LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT CAPITAL INDIA 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 ABBOTT CAPITAL INDIA 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 ABBOTT CAPITAL INDIA LIMITED any grants or awards.
Ownership
    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.