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

INTEGRAL UK HOLDINGS LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
05656972
Private Limited Company
Active

Company Overview

About Integral Uk Holdings Ltd
INTEGRAL UK HOLDINGS LIMITED was founded on 2005-12-16 and has its registered office in London. The organisation's status is listed as "Active". Integral Uk Holdings 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
INTEGRAL UK HOLDINGS LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in BS32
 
Previous Names
OVAL (2081) LIMITED01/06/2006
Filing Information
Company Number 05656972
Company ID Number 05656972
Date formed 2005-12-16
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 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 02:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRAL UK 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 INTEGRAL UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SALMONS
Company Secretary 2006-04-28
RICHARD WEBSTER
Company Secretary 2016-07-31
PETER JAMES DOWNIE
Director 2016-07-31
BRYAN GLASTONBURY
Director 2006-04-28
YASHDEEP KAPILA
Director 2016-07-31
ANTHONY EDWARD KENNY
Director 2006-04-28
PAUL SALMONS
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN JOHNS
Director 2006-04-28 2017-01-30
OVALSEC LIMITED
Nominated Secretary 2005-12-16 2006-04-28
OVAL NOMINEES LIMITED
Nominated Director 2005-12-16 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SALMONS MOBIUS SUPPORT SERVICES LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-09-13
PAUL SALMONS RETAIL AND LEISURE LIMITED Company Secretary 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK STAFF LIMITED Company Secretary 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL PAYROLL LIMITED Company Secretary 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS FACILITY ASSOCIATES RECRUITMENT LIMITED Company Secretary 2006-07-20 CURRENT 2006-06-27 Active - Proposal to Strike off
PAUL SALMONS INTEGRAL UK GROUP LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-19 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK LIMITED Company Secretary 2005-07-20 CURRENT 2004-12-08 Active
PETER JAMES DOWNIE INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2016-07-31 CURRENT 2013-04-15 Dissolved 2018-01-09
PETER JAMES DOWNIE HUB PROFESSIONAL SERVICES LIMITED Director 2016-07-31 CURRENT 2010-07-22 Active
PETER JAMES DOWNIE HALL & KAY FIRE SERVICES LIMITED Director 2016-07-31 CURRENT 2004-08-20 Active
PETER JAMES DOWNIE HALL AND KAY FIRE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2014-11-10 Active
PETER JAMES DOWNIE INTEGRAL UK LIMITED Director 2016-07-31 CURRENT 2004-12-08 Active
PETER JAMES DOWNIE FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2016-07-31 CURRENT 2006-06-27 Active - Proposal to Strike off
BRYAN GLASTONBURY WOODBURY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
BRYAN GLASTONBURY HALL & KAY FIRE SERVICES LIMITED Director 2014-11-28 CURRENT 2004-08-20 Active
BRYAN GLASTONBURY HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
BRYAN GLASTONBURY INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2018-01-09
BRYAN GLASTONBURY HUB PROFESSIONAL SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
BRYAN GLASTONBURY MOBIUS SUPPORT SERVICES LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-09-13
BRYAN GLASTONBURY RETAIL AND LEISURE LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL UK STAFF LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL PAYROLL LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2006-07-20 CURRENT 2006-06-27 Active - Proposal to Strike off
BRYAN GLASTONBURY INTEGRAL UK GROUP LIMITED Director 2005-07-20 CURRENT 2005-04-19 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL UK LIMITED Director 2005-07-20 CURRENT 2004-12-08 Active
YASHDEEP KAPILA INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2016-07-31 CURRENT 2013-04-15 Dissolved 2018-01-09
YASHDEEP KAPILA HUB PROFESSIONAL SERVICES LIMITED Director 2016-07-31 CURRENT 2010-07-22 Active
YASHDEEP KAPILA HALL & KAY FIRE SERVICES LIMITED Director 2016-07-31 CURRENT 2004-08-20 Active
YASHDEEP KAPILA HALL AND KAY FIRE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2014-11-10 Active
YASHDEEP KAPILA INTEGRAL UK LIMITED Director 2016-07-31 CURRENT 2004-12-08 Active
YASHDEEP KAPILA FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2016-07-31 CURRENT 2006-06-27 Active - Proposal to Strike off
YASHDEEP KAPILA JONES LANG LASALLE SERVICES LIMITED Director 2016-07-18 CURRENT 2003-08-26 Active
ANTHONY EDWARD KENNY CATALYST BUSINESS FINANCE LIMITED Director 2017-06-13 CURRENT 2012-09-26 Liquidation
ANTHONY EDWARD KENNY THE COLLEGIATE SCHOOL BRISTOL Director 2016-04-08 CURRENT 1993-02-22 Active
ANTHONY EDWARD KENNY SARAH KENNY RESIDENTIAL LETTINGS LIMITED Director 2015-10-22 CURRENT 2004-04-30 Active
ANTHONY EDWARD KENNY HALL & KAY FIRE SERVICES LIMITED Director 2014-11-28 CURRENT 2004-08-20 Active
ANTHONY EDWARD KENNY HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ANTHONY EDWARD KENNY CLIFTON DOWN CORPORATE FINANCE LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
PAUL SALMONS ORANGE DOOR PROPERTY COMPANY LTD Director 2016-10-14 CURRENT 2016-10-14 Active
PAUL SALMONS HALL & KAY FIRE SERVICES LIMITED Director 2014-11-28 CURRENT 2004-08-20 Active
PAUL SALMONS HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PAUL SALMONS INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2018-01-09
PAUL SALMONS SIRBS PENSION TRUSTEE LIMITED Director 2013-03-01 CURRENT 2007-07-18 Active
PAUL SALMONS HUB PROFESSIONAL SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
PAUL SALMONS MOBIUS SUPPORT SERVICES LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-09-13
PAUL SALMONS RETAIL AND LEISURE LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK STAFF LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL PAYROLL LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2006-07-20 CURRENT 2006-06-27 Active - Proposal to Strike off
PAUL SALMONS INTEGRAL UK GROUP LIMITED Director 2005-07-20 CURRENT 2005-04-19 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK LIMITED Director 2005-07-20 CURRENT 2004-12-08 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
2024-01-30CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR PETER RUDULPH JONES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASKEY
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-03CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OSBORN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OSBORN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-16DIRECTOR APPOINTED MR MARK CASKEY
2021-12-16DIRECTOR APPOINTED MR MARK CASKEY
2021-12-16DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-16DIRECTOR APPOINTED IAN DANIEL BELL
2021-12-16DIRECTOR APPOINTED IAN DANIEL BELL
2021-12-16AP01DIRECTOR APPOINTED MR MARK CASKEY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-02SH0115/11/21 STATEMENT OF CAPITAL GBP 7447.6760
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GLASTONBURY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-28AP01DIRECTOR APPOINTED ANDREW JOHN OSBORN
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SALMONS
2018-12-28TM02Termination of appointment of Paul Salmons on 2018-12-21
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KENNY
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JOHNS
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 1290 Aztec West Almondsbury Bristol BS32 4SG
2017-01-03AP03SECRETARY APPOINTED RICHARD WEBSTER
2017-01-03AP03SECRETARY APPOINTED RICHARD WEBSTER
2017-01-03AP01DIRECTOR APPOINTED PETER JAMES DOWNIE
2017-01-03AP01DIRECTOR APPOINTED PETER JAMES DOWNIE
2017-01-03AP01DIRECTOR APPOINTED MR YASHDEEP KAPILA
2017-01-03AP01DIRECTOR APPOINTED MR YASHDEEP KAPILA
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 7447.676
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 7447.68
2016-06-07SH0115/04/16 STATEMENT OF CAPITAL GBP 7447.68
2016-06-07RES13COMPANY BUSINESS 15/04/2016
2016-06-07RES0115/04/2016
2016-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 15/04/2016
  • Resolution of Memorandum and Articles of Association
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 7443.68
2015-12-22AR0116/12/15 ANNUAL RETURN FULL LIST
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 7338.26
2014-12-18AR0116/12/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KENNY / 01/08/2014
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 7338.26
2013-12-24AR0116/12/13 FULL LIST
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0116/12/12 FULL LIST
2013-01-29SH0126/05/12 STATEMENT OF CAPITAL GBP 7338.26
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0116/12/11 FULL LIST
2011-11-11MISCSECTION 519
2011-11-11AUDAUDITOR'S RESIGNATION
2011-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0116/12/10 FULL LIST
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0116/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KENNY / 11/01/2010
2009-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-1388(2)AD 28/02/08 GBP SI 87500@0.0004=35 GBP IC 6858.1668/6893.1668
2008-05-1388(2)AD 28/02/08 GBP SI 8750@0.0004=3.5 GBP IC 6854.6668/6858.1668
2008-05-12169GBP IC 6858.1668/6854.6668 10/03/08 GBP SR 8750@0.0004=3.5
2008-05-06169GBP IC 7966.5/6508.1668 10/03/08 GBP SR 3645833@0.0004=1458.3332
2008-04-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-01-15363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-07-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-01CERTNMCOMPANY NAME CHANGED OVAL (2081) LIMITED CERTIFICATE ISSUED ON 01/06/06
2006-05-19SASHARES AGREEMENT OTC
2006-05-19123NC INC ALREADY ADJUSTED 28/04/06
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2006-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-19RES04£ NC 1000/9364 28/04/0
2006-05-19RES13SUB DIV SHARES 28/04/06
2006-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-1988(2)RAD 28/04/06--------- £ SI 1449700@.0004=579 £ SI 256400@.01=2564 £ IC 300/3443
2006-05-1988(2)RAD 28/04/06--------- £ SI 749999@.0004=299 £ IC 1/300
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INTEGRAL UK 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 INTEGRAL UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 28TH APRIL 2006, 2006-12-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-05-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-05-06 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-05-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of INTEGRAL UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRAL UK HOLDINGS LIMITED
Trademarks
We have not found any records of INTEGRAL UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRAL UK 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 INTEGRAL UK 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 INTEGRAL UK 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 INTEGRAL UK 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 INTEGRAL UK 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.