Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED
Company Information for

EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED

22 BISHOPSGATE, 14TH FLOOR, LONDON, EC2N 4BQ,
Company Registration Number
05663686
Private Limited Company
Active

Company Overview

About European Added Value Fund (general Partner) Ltd
EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED was founded on 2005-12-29 and has its registered office in London. The organisation's status is listed as "Active". European Added Value Fund (general Partner) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED
 
Legal Registered Office
22 BISHOPSGATE
14TH FLOOR
LONDON
EC2N 4BQ
Other companies in EC2M
 
Previous Names
BLOCKVIEW LIMITED08/03/2006
Filing Information
Company Number 05663686
Company ID Number 05663686
Date formed 2005-12-29
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 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 07:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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 EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
NCM FUND SERVICES LIMITED
Company Secretary 2011-06-30
ROBERT HENRY MOFFETT CHAPLIN
Director 2011-06-30
IAN JAMES CHAPPELL
Director 2009-11-18
KATHLEEN MOIR MCLEAY
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH JOHN WOOD
Director 2012-01-23 2017-06-02
PASCAL AUJOUX
Director 2006-07-13 2012-01-23
SALLY FRANCES KING
Company Secretary 2010-07-22 2011-06-30
JAMES ALISTAIR SULLIVAN
Director 2009-01-09 2011-06-30
AMIR HASSAN ZAIDI
Director 2010-04-27 2011-05-10
EDWARD LEIGH WILLIAMSON
Company Secretary 2009-04-21 2010-07-22
JOHN RICHARD TRUSTRAM EVE
Director 2006-03-02 2010-04-27
STEPHEN PAUL SMITH
Director 2006-03-02 2009-11-18
DAVID JOHN DEVINE
Company Secretary 2006-12-05 2009-04-21
ANTHONY CARMELLO NORRIS
Director 2006-03-02 2009-01-09
DAVID PAUL NORRIS
Director 2006-12-21 2008-12-03
ANTHONY NICHOLAS JOHN SULLIVAN
Company Secretary 2006-03-02 2006-12-05
RICHARD GORDON RAY
Director 2006-03-02 2006-07-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-12-29 2006-03-02
ADRIAN JOSEPH MORRIS LEVY
Director 2005-12-29 2006-03-02
DAVID JOHN PUDGE
Nominated Director 2005-12-29 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NCM FUND SERVICES LIMITED RMC LENDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
NCM FUND SERVICES LIMITED RM COMMUNITY HEALTHCARE LIMITED Company Secretary 2015-07-21 CURRENT 2015-03-25 Active
NCM FUND SERVICES LIMITED RMCAF1 LTD Company Secretary 2015-07-21 CURRENT 2015-03-26 Active
NCM FUND SERVICES LIMITED NCM ANGLO FEDERAL GP LIMITED Company Secretary 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-07-11
NCM FUND SERVICES LIMITED RCAP (US) GP LIMITED Company Secretary 2014-03-07 CURRENT 2013-06-10 Active - Proposal to Strike off
NCM FUND SERVICES LIMITED GLEBE LONDON 2 (GP) LIMITED Company Secretary 2014-01-24 CURRENT 2013-12-04 Active
NCM FUND SERVICES LIMITED NCM DEPOSITARY SERVICES LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-26 Active
NCM FUND SERVICES LIMITED RCAP (TRG) GP LIMITED Company Secretary 2013-02-07 CURRENT 2012-12-21 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED RCAP (XPAS) GP LIMITED Company Secretary 2013-02-01 CURRENT 2012-12-21 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED RCAP UK GP LIMITED Company Secretary 2013-02-01 CURRENT 2012-11-23 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED Company Secretary 2012-01-04 CURRENT 2006-02-02 Active
NCM FUND SERVICES LIMITED PIL LP LIMITED Company Secretary 2011-05-25 CURRENT 2006-10-11 Active
NCM FUND SERVICES LIMITED PIL GP LIMITED Company Secretary 2011-05-25 CURRENT 2006-10-11 Active
NCM FUND SERVICES LIMITED RMFX LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
NCM FUND SERVICES LIMITED RM CAPITAL MARKETS LIMITED Company Secretary 2010-08-11 CURRENT 2010-06-21 Active
NCM FUND SERVICES LIMITED CT HYDRO LIMITED Company Secretary 2010-02-25 CURRENT 2010-02-25 Active
NCM FUND SERVICES LIMITED UK FTF GP LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active
NCM FUND SERVICES LIMITED NCM MEZZANINE GENERAL PARTNER LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
ROBERT HENRY MOFFETT CHAPLIN GHI BIDCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN GHI HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES (ENGLAND) LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
ROBERT HENRY MOFFETT CHAPLIN RENACO LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ROBERT HENRY MOFFETT CHAPLIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
ROBERT HENRY MOFFETT CHAPLIN RMC LENDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT HENRY MOFFETT CHAPLIN RM COMMUNITY HEALTHCARE LIMITED Director 2015-10-30 CURRENT 2015-03-25 Active
ROBERT HENRY MOFFETT CHAPLIN RMCAF1 LTD Director 2015-10-30 CURRENT 2015-03-26 Active
ROBERT HENRY MOFFETT CHAPLIN BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ROBERT HENRY MOFFETT CHAPLIN GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN PORTFOLIOS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT HENRY MOFFETT CHAPLIN NCM DEPOSITARY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ROBERT HENRY MOFFETT CHAPLIN GILKES ENERGY LIMITED Director 2012-08-07 CURRENT 1996-05-24 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS LIMITED Director 2012-07-23 CURRENT 2012-03-20 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS SECURITIES LIMITED Director 2011-06-14 CURRENT 2006-04-24 Active
ROBERT HENRY MOFFETT CHAPLIN PIL LP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
ROBERT HENRY MOFFETT CHAPLIN PIL GP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
ROBERT HENRY MOFFETT CHAPLIN UK FTF GP LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN FINANCE LIMITED Director 2009-10-09 CURRENT 2009-09-28 Active
ROBERT HENRY MOFFETT CHAPLIN NCM MEZZANINE GENERAL PARTNER LIMITED Director 2009-08-18 CURRENT 2007-01-18 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES LIMITED Director 1999-12-06 CURRENT 1996-06-04 Active
IAN JAMES CHAPPELL EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED Director 2009-11-27 CURRENT 2006-02-02 Active
KATHLEEN MOIR MCLEAY PEARL INCOME INVESTMENTS UK LIMITED Director 2017-11-21 CURRENT 2017-09-29 Active
KATHLEEN MOIR MCLEAY ANGLO JCF DESIGNATED MEMBER 2 LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
KATHLEEN MOIR MCLEAY ANGLO JCF DESIGNATED MEMBER 1 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
KATHLEEN MOIR MCLEAY NCM FUND SERVICES (ENGLAND) LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
KATHLEEN MOIR MCLEAY NCM ANGLO FEDERAL GP LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-07-11
KATHLEEN MOIR MCLEAY MCLEAY INVESTMENTS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
KATHLEEN MOIR MCLEAY NCM DEPOSITARY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
KATHLEEN MOIR MCLEAY CT HYDRO LIMITED Director 2012-06-25 CURRENT 2010-02-25 Active
KATHLEEN MOIR MCLEAY PIL LP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
KATHLEEN MOIR MCLEAY PIL GP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
KATHLEEN MOIR MCLEAY UK FTF GP LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
KATHLEEN MOIR MCLEAY NCM MEZZANINE GENERAL PARTNER LIMITED Director 2010-01-22 CURRENT 2007-01-18 Active
KATHLEEN MOIR MCLEAY CHAPLIN FINANCE LIMITED Director 2009-10-09 CURRENT 2009-09-28 Active
KATHLEEN MOIR MCLEAY NCM FUND SERVICES LIMITED Director 2009-04-30 CURRENT 1996-06-04 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
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-03-16CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM 8th Floor 155 Bishopgate London EC2M 3XJ
2021-01-26PSC05Change of details for Ncm Fund Services Limited ( on Trust) as a person with significant control on 2021-01-01
2021-01-26CH04SECRETARY'S DETAILS CHNAGED FOR NCM FUND SERVICES LIMITED on 2021-01-01
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JOHN WOOD
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH04SECRETARY'S DETAILS CHNAGED FOR NCM FINANCE LIMITED on 2012-12-01
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AP01DIRECTOR APPOINTED RALPH JOHN WOOD
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL AUJOUX
2012-01-18AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/11 FROM 64 North Row London W1K 7DA
2011-08-04AP01DIRECTOR APPOINTED MR ROBERT HENRY MOFFETT CHAPLIN
2011-08-04AP01DIRECTOR APPOINTED MISS KATHLEEN MOIR MCLEAY
2011-08-04AP04Appointment of corporate company secretary Ncm Finance Limited
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY KING
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ZAIDI
2011-01-05AR0129/12/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR SULLIVAN / 30/07/2010
2010-07-22AP03SECRETARY APPOINTED MRS SALLY FRANCES KING
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WILLIAMSON
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD LEIGH WILLIAMSON / 24/05/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE
2010-04-27AP01DIRECTOR APPOINTED MR AMIR HASSAN ZAIDI
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2010-02-09AP01DIRECTOR APPOINTED IAN JAMES CHAPPELL
2010-02-08AR0129/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL AUJOUX / 01/01/2010
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 3RD FLOOR CONNAUGHT HOUSE 1 MOUNT STREET LONDON W1K 3NB
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY DAVID DEVINE
2009-04-24288aSECRETARY APPOINTED EDWARD LEIGH WILLIAMSON
2009-03-24288aDIRECTOR APPOINTED JAMES ALISTAIR SULLIVAN LOGGED FORM
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 13/03/2009
2009-01-28363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM TUBS HILL HOUSE SOUTH HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORRIS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SUITE 101A 3 WHITEHALL COURT LONDON SW1A 2EL
2008-02-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-20MEM/ARTSARTICLES OF ASSOCIATION
2006-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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 EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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 (66300 - Fund management activities) as EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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 EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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 EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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.