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

QINETIQ OVERSEAS HOLDINGS LIMITED

CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
04439737
Private Limited Company
Active

Company Overview

About Qinetiq Overseas Holdings Ltd
QINETIQ OVERSEAS HOLDINGS LIMITED was founded on 2002-05-15 and has its registered office in Farnborough. The organisation's status is listed as "Active". Qinetiq Overseas Holdings 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
QINETIQ OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in GU14
 
Filing Information
Company Number 04439737
Company ID Number 04439737
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 14:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QINETIQ OVERSEAS HOLDINGS 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 QINETIQ OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
MALCOLM ANDREW COFFIN
Director 2017-01-03
JON MESSENT
Director 2011-01-14
STEPHEN WEBSTER
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY MELLORS
Director 2008-08-20 2016-12-31
LYNTON DAVID BOARDMAN
Company Secretary 2002-07-29 2011-01-14
LYNTON DAVID BOARDMAN
Director 2008-05-30 2011-01-14
CHRISTOPHER ADAM LING
Director 2009-10-28 2010-12-01
GRAHAM CARVELL LOVE
Director 2002-07-18 2009-10-28
DOUGLAS RUSSELL WEBB
Director 2003-06-10 2008-05-30
HELEN JANE TURNER
Director 2002-07-18 2003-06-10
ELIZABETH THODY
Company Secretary 2002-07-18 2002-07-29
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2002-05-15 2002-07-18
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2002-05-15 2002-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ANDREW COFFIN QINETIQ TARGET SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-03 Active
MALCOLM ANDREW COFFIN GRAPHICS RESEARCH CORPORATION LIMITED Director 2017-09-26 CURRENT 1989-03-16 Liquidation
MALCOLM ANDREW COFFIN QINETIQ HOLDINGS LIMITED Director 2017-01-03 CURRENT 2001-02-06 Active
MALCOLM ANDREW COFFIN QINETIQ GP LIMITED Director 2017-01-03 CURRENT 2012-02-22 Active
MALCOLM ANDREW COFFIN QINETIQ LIMITED Director 2017-01-03 CURRENT 1999-06-25 Active
MALCOLM ANDREW COFFIN QINETIQ GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 2010-02-23 Active
MALCOLM ANDREW COFFIN GYLDAN 10 LIMITED Director 2017-01-03 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
JON MESSENT GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
JON MESSENT GYLDAN 4 LIMITED Director 2013-03-08 CURRENT 2011-05-19 Dissolved 2017-04-11
JON MESSENT CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JON MESSENT GYLDAN 10 LIMITED Director 2012-08-31 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT QINETIQ GROUP HOLDINGS LIMITED Director 2012-05-05 CURRENT 2010-02-23 Active
JON MESSENT GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
JON MESSENT OPTASENSE HOLDINGS LIMITED Director 2012-03-30 CURRENT 2010-11-24 Active
JON MESSENT QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
JON MESSENT GYLDAN 1 LIMITED Director 2011-01-14 CURRENT 2008-12-03 Dissolved 2017-04-11
JON MESSENT QINETIQ ESTATES LIMITED Director 2011-01-14 CURRENT 2001-03-26 Active
JON MESSENT QINETIQ HOLDINGS LIMITED Director 2011-01-14 CURRENT 2001-02-06 Active
JON MESSENT PRECIS (2188) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Liquidation
JON MESSENT PRECIS (2187) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Active
JON MESSENT GYLDAN 6 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
JON MESSENT QINETIC LIMITED Director 2011-01-14 CURRENT 2006-09-07 Active
JON MESSENT QINETIQ TARGET SERVICES LIMITED Director 2011-01-14 CURRENT 2006-10-03 Active
JON MESSENT QINETIQ OVERSEAS TRADING LIMITED Director 2011-01-14 CURRENT 2007-03-14 Active
JON MESSENT GYLDAN 8 LIMITED Director 2011-01-14 CURRENT 2008-05-14 Active - Proposal to Strike off
JON MESSENT QINETIQ LIMITED Director 2011-01-14 CURRENT 1999-06-25 Active
JON MESSENT GYLDAN 5 LIMITED Director 2011-01-14 CURRENT 2003-02-11 Active - Proposal to Strike off
JON MESSENT METRIX UK LIMITED Director 2011-01-14 CURRENT 2003-10-08 Active
JON MESSENT GYLDAN 7 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 4 LIMITED Director 2015-03-30 CURRENT 2011-05-19 Dissolved 2017-04-11
STEPHEN WEBSTER TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
STEPHEN WEBSTER QINETIQ LIMITED Director 2013-12-05 CURRENT 1999-06-25 Active
STEPHEN WEBSTER GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
STEPHEN WEBSTER QINETIQ GROUP HOLDINGS LIMITED Director 2012-10-16 CURRENT 2010-02-23 Active
STEPHEN WEBSTER CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
STEPHEN WEBSTER GYLDAN 1 LIMITED Director 2012-03-29 CURRENT 2008-12-03 Dissolved 2017-04-11
STEPHEN WEBSTER QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
STEPHEN WEBSTER QINETIQ ESTATES LIMITED Director 2010-10-20 CURRENT 2001-03-26 Active
STEPHEN WEBSTER QINETIQ HOLDINGS LIMITED Director 2010-09-30 CURRENT 2001-02-06 Active
STEPHEN WEBSTER PRECIS (2188) LIMITED Director 2010-09-30 CURRENT 2002-02-27 Liquidation
STEPHEN WEBSTER PRECIS (2187) LIMITED Director 2010-09-30 CURRENT 2002-02-27 Active
STEPHEN WEBSTER GYLDAN 6 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER Q SHELF LIMITED Director 2010-09-30 CURRENT 2010-01-11 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 5 LIMITED Director 2010-09-30 CURRENT 2003-02-11 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 7 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 10 LIMITED Director 2010-09-30 CURRENT 2010-03-18 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
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-08-30DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-08-30AP01DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28TM02Termination of appointment of Jon Messent on 2022-07-28
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-07-28AP03Appointment of James Stephen Field as company secretary on 2022-07-28
2022-07-28AP01DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MS CAROLINE BORG
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2021-03-24AP01DIRECTOR APPOINTED PETER MALCOLM MONTAGUE-FULLER
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CH01Director's details changed for Mr Jon Messent on 2019-06-13
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-09SH20Statement by Directors
2017-03-09CAP-SSSolvency Statement dated 28/02/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000000
2017-03-09SH19Statement of capital on 2017-03-09 GBP 50,000,000
2017-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MELLORS
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 84978165
2016-01-22AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 84978165
2015-01-15AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-03SH0128/02/14 STATEMENT OF CAPITAL GBP 84978165
2014-01-30AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-27MISCSection 519
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16SH1916/03/12 STATEMENT OF CAPITAL GBP 1000000
2012-03-15CAP-SSSOLVENCY STATEMENT DATED 14/03/12
2012-03-15SH20STATEMENT BY DIRECTORS
2012-03-15RES06REDUCE ISSUED CAPITAL 14/03/2012
2012-03-06SH0127/02/12 STATEMENT OF CAPITAL GBP 276000000.00
2012-03-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-25AR0111/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 11/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MELLORS / 11/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 11/01/2012
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0120/04/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2011-01-24AP01DIRECTOR APPOINTED JON MESSENT
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2010-10-25AP01DIRECTOR APPOINTED MR STEPHEN WEBSTER
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0120/04/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM LING / 30/11/2009
2009-11-25AP01DIRECTOR APPOINTED CHRISTOPHER ADAM LING
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE
2009-10-09RES13SECTION 175(5)(A) CA 2006
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-04RES13AMENDMENT FACILITY AGREEMENT 03/02/2009
2009-02-27RES13AMENDED FACILITY AGREEMENT 03/02/2009
2008-09-18288aDIRECTOR APPOINTED DAVID ANTHONY MELLORS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13288aDIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WEBB
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-15363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-06-16363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-08-21225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
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 QINETIQ OVERSEAS HOLDINGS 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 QINETIQ OVERSEAS 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
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 14 JUNE 2005 AND 2006-08-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of QINETIQ OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QINETIQ OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of QINETIQ OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QINETIQ OVERSEAS 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 (70100 - Activities of head offices) as QINETIQ OVERSEAS HOLDINGS 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 QINETIQ OVERSEAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QINETIQ OVERSEAS 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 QINETIQ OVERSEAS HOLDINGS 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.