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

CIBER EUROPEAN HOLDINGS LIMITED

LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
04218299
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About Ciber European Holdings Ltd
CIBER EUROPEAN HOLDINGS LIMITED was founded on 2001-05-16 and had its registered office in London. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
CIBER EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in LE10
 
Previous Names
CIBER (UK) LIMITED17/03/2003
IMMLINGS LIMITED25/06/2001
Filing Information
Company Number 04218299
Date formed 2001-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-08
Type of accounts FULL
Last Datalog update: 2017-08-18 08:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBER EUROPEAN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 CIBER EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MICHAEL MEZGER
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOERG DIETMANN
Director 2012-06-01 2014-12-23
GARY SPRINGALL
Director 2012-06-01 2014-12-19
NIGEL GRAHAM FLOOK
Company Secretary 2012-06-01 2014-10-01
THOMAS JOHANNES CORNELIS VAN DEN BERG
Director 2011-08-01 2012-06-01
PAUL JOHN WILLIAMS
Company Secretary 2011-05-23 2012-05-31
PAUL JOHN WILLIAMS
Director 2011-05-23 2012-05-31
TERJE LAUGERVD
Director 2007-10-18 2011-07-31
PETER JOHN HARRIS
Company Secretary 2004-03-10 2011-05-23
PETER JOHN HARRIS
Director 2004-03-10 2011-05-23
DAVID GLADDERS DURHAM
Director 2001-06-20 2007-10-18
DOUGLAS BARRANCOTTO
Company Secretary 2002-11-27 2004-03-10
DOUGLAS BARRANCOTTO
Director 2003-03-27 2004-03-10
MALCOLM JAMES SLINGERLEND
Company Secretary 2001-06-20 2003-03-31
MALCOLM JAMES SLINGERLEND
Director 2001-06-20 2003-03-31
JULIE MARQUISS
Company Secretary 2001-05-16 2001-06-20
STEPHEN JOHN MARTIN
Director 2001-05-16 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MICHAEL MEZGER CIBER EUROPE LIMITED Director 2012-06-01 CURRENT 1994-03-04 Dissolved 2017-02-08
CHRISTIAN MICHAEL MEZGER CIBER NOVASOFT LTD Director 2012-06-01 CURRENT 1996-08-29 Dissolved 2017-02-08

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
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-10-08AD02SAIL ADDRESS CREATED
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 10 DEAN FARRAR STREET LONDON SW1H 0DX ENGLAND
2015-10-074.70DECLARATION OF SOLVENCY
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICESTERSHIRE LE10 3EY
2015-03-21DISS40DISS40 (DISS40(SOAD))
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0110/10/14 FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN
2015-03-19MEM/ARTSARTICLES OF ASSOCIATION
2015-03-17GAZ1FIRST GAZETTE
2015-02-27RES01ALTER ARTICLES 23/12/2014
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FLOOK
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-18RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-10-14AR0110/10/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 WATLING DRIVE SKETCHLEY MEADONS BUSINESS PARK HINCKLEY LEICS LE10 3EY
2012-10-29AR0110/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21AP01DIRECTOR APPOINTED MR GARY SPRINGALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN DEN BERG
2012-06-14AP01DIRECTOR APPOINTED MR CHRISTIAN MICHAEL MEZGER
2012-06-14AP01DIRECTOR APPOINTED MR JOERG DIETMANN
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS
2012-06-14AP03SECRETARY APPOINTED MR NIGEL GRAHAM FLOOK
2012-05-21MEM/ARTSARTICLES OF ASSOCIATION
2012-05-21RES13COMPANY BUSINESS 07/05/2012
2011-11-02AR0110/10/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERJE LAUGERVD
2011-10-04AP01DIRECTOR APPOINTED MR THOMAS JOHANNES CORNELIS VAN DEN BERG
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERJE LAUGERVD / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERVD / 07/06/2011
2011-06-07AP01DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS
2011-06-06AP03SECRETARY APPOINTED MR PAUL JOHN WILLIAMS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2010-10-15AR0110/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0110/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERVD / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRIS / 01/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-12363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: WOLSEY HALL 66 BANBURY ROAD OXFORD OX2 6PR
2005-10-31363aRETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-02-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2004-05-25363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-07-21123NC INC ALREADY ADJUSTED 08/07/03
2003-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-21RES04£ NC 9995000/10000000 10/
2003-05-27363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIBER EUROPEAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against CIBER EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-12 Satisfied WELLS FARGO BANK, N.A. (THE UK SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CIBER EUROPEAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CIBER EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIBER EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of CIBER EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBER EUROPEAN HOLDINGS 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 (74990 - Non-trading company) as CIBER EUROPEAN HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CIBER EUROPEAN HOLDINGS 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 TypeFinal Meetings
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2016-09-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams
 
Initiating party Event Type
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2016-09-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams
 
Initiating party Event Type
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2016-09-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams
 
Initiating party Event TypeNotices to Creditors
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2015-09-22
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2015-09-22
The following written resolutions were passed on 22 September 2015 , by the sole shareholder of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams.
 
Initiating party Event Type
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2015-09-22
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams.
 
Initiating party Event Type
Defending partyCIBER EUROPEAN HOLDINGS LIMITEDEvent Date2015-09-22
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIBER EUROPEAN HOLDINGS 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 CIBER EUROPEAN HOLDINGS LIMITED any grants or awards.
Ownership
    • CIBER INC : Ultimate parent company : US
      • CIBER (UK) Limited
      • CIBER (UK) Ltd
      • CIBER Europe Limited
      • CIBER Europe Ltd
      • CIBER Novasoft Limited
      • CIBER Novasoft Ltd
      • Apex Computers Limited
      • Apex Computers Ltd
      • Aris UK Limited
      • Aris UK Ltd
      • Ascent Technology Group Limited
      • Ascent Technology Group Ltd
      • Ascent Technology Limited
      • Ascent Technology Ltd
      • CIBER European Holdings Limited
      • CIBER European Holdings Ltd
      • CIBER Solution Partners (UK) Limited
      • CIBER Solution Partners (UK) Ltd
      • LEVEL 7 Limited
      • LEVEL 7 Ltd
      • Novasoft (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.
    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.