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

CPAAUH LIMITED

LONDON, ENGLAND, EC4R 9AD,
Company Registration Number
04365139
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Cpaauh Ltd
CPAAUH LIMITED was founded on 2002-02-01 and had its registered office in London. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
CPAAUH LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC4R 9AD
Other companies in SW1E
 
Filing Information
Company Number 04365139
Date formed 2002-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2017-10-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-10-17 15:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPAAUH 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 CPAAUH LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2016-06-21
TONI NIJM
Director 2016-06-21
JAMES GORDON SAMSON
Director 2016-06-21
SIMON LINLEY WEBSTER
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MARNOCH
Director 2013-12-11 2016-07-12
TIMOTHY PHILIP GRIFFITHS
Director 2014-03-13 2015-10-09
GERARD JOHN DELANEY
Director 2012-07-18 2014-06-23
PETER LEONARD SEWELL
Director 2002-02-01 2014-03-31
WILLIAM FRANCIS FAGAN
Director 2010-01-15 2013-12-31
JOHN FRANCIS SIDNEY MILSOM
Director 2011-07-07 2012-07-31
CHRISTOPHER MICHAEL LINTELL
Company Secretary 2002-02-01 2011-05-01
CHRISTOPHER MICHAEL LINTELL
Director 2008-09-16 2011-05-01
MICHAEL ANTHONY SHANAHAN
Director 2002-02-01 2008-09-19
PETER ANTHONY SIMMONDS
Director 2002-02-01 2003-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-01 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS ACQUISITION LIMITED Director 2014-06-20 CURRENT 2012-06-12 Dissolved 2017-07-20
BEN GUJRAL ISS HOLDINGS LIMITED Director 2014-06-20 CURRENT 2007-12-17 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL ISS GROUP HOLDINGS ONE LIMITED Director 2014-06-20 CURRENT 2011-02-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GLOBAL HOLDINGS LIMITED Director 2014-06-20 CURRENT 2012-08-08 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND (AME) LIMITED Director 2014-06-17 CURRENT 2011-05-06 Liquidation
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
TONI NIJM WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
TONI NIJM CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
TONI NIJM CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
TONI NIJM CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
TONI NIJM CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
TONI NIJM CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
TONI NIJM COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
TONI NIJM CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
TONI NIJM CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
TONI NIJM CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
JAMES GORDON SAMSON CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
JAMES GORDON SAMSON CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
JAMES GORDON SAMSON CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
JAMES GORDON SAMSON CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
JAMES GORDON SAMSON CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
JAMES GORDON SAMSON COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
JAMES GORDON SAMSON CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
JAMES GORDON SAMSON CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL RENEWALS (UK) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2011-07-07 CURRENT 1997-05-27 Active
SIMON LINLEY WEBSTER CPAUSH LTD Director 2011-07-07 CURRENT 2000-09-19 Active
SIMON LINLEY WEBSTER COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2011-07-07 CURRENT 2000-06-13 Active
SIMON LINLEY WEBSTER CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
SIMON LINLEY WEBSTER CPA GERMANY HOLDINGS LIMITED Director 2008-09-16 CURRENT 2001-01-26 Dissolved 2017-03-14
SIMON LINLEY WEBSTER CPAFH1 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26
SIMON LINLEY WEBSTER CPAFH2 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26
SIMON LINLEY WEBSTER CPA GLOBAL MANAGEMENT SERVICES LTD Director 2008-09-16 CURRENT 2000-10-05 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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-17DS01APPLICATION FOR STRIKING-OFF
2017-04-25RP04AP01SECOND FILING OF AP01 FOR BEN GUJRAL
2017-04-25ANNOTATIONClarification
2017-04-06RP04AP01SECOND FILING OF AP01 FOR JAMES GORDON SAMSON
2017-04-06RP04AP01SECOND FILING OF AP01 FOR TONI NIJM
2017-04-06ANNOTATIONClarification
2017-03-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16
2017-03-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/16
2017-03-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/16
2017-03-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-03AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-05-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0101/02/16 FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 09/10/2015
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 55 1ST FLOOR KING WILLIAM STREET LONDON EC4R 9AD UNITED KINGDOM
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1 CATHEDRAL PIAZZA LONDON SW1E 5BP
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0101/02/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DELANEY
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MARNOCH / 07/02/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 23/05/2014
2014-04-03AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEWELL
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 23/03/2014
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0101/02/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAGAN
2013-12-18AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 1 OLIVERS YARD 55-71 CITY ROAD LONDON EC1Y 1DT
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-01AR0101/02/13 FULL LIST
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 27/11/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILSOM
2012-07-18AP01DIRECTOR APPOINTED MR GERARD JOHN DELANEY
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD SEWELL / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SIDNEY MILSOM / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 10/07/2012
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-01AR0101/02/12 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SEWELL / 07/07/2011
2011-07-11AP01DIRECTOR APPOINTED MR JOHN FRANCIS SIDNEY MILSOM
2011-07-11AP01DIRECTOR APPOINTED MR SIMON LINLEY WEBSTER
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LINTELL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINTELL
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-15AR0101/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 01/01/2011
2010-04-16AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS FAGAN
2010-04-16AR0101/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SEWELL / 01/02/2010
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-24RES13AGREEMENT 05/02/2010
2010-02-24RES01ALTER ARTICLES 05/02/2010
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-20363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHANAHAN
2008-10-13288aDIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LINTELL
2008-06-27363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-26363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-27363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 4TH FLOOR 1 OLIVERS YARD LONDON EC1Y 1DT
2005-02-16363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-13288cSECRETARY'S PARTICULARS CHANGED
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 3RD FLOOR 12 COCK LANE LONDON EC1A 9BU
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CPAAUH 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 CPAAUH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE MORTGAGE 2010-02-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 CPAAUH LIMITED

Intangible Assets
Patents
We have not found any records of CPAAUH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPAAUH LIMITED
Trademarks
We have not found any records of CPAAUH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPAAUH 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 (70100 - Activities of head offices) as CPAAUH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CPAAUH 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 CPAAUH 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 CPAAUH 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.