Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED
Company Information for

GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

HOLYWELL PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GR,
Company Registration Number
06300213
Private Limited Company
Active

Company Overview

About Germanischer Lloyd Industrial Services Holdings (uk) Ltd
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED was founded on 2007-07-03 and has its registered office in Loughborough. The organisation's status is listed as "Active". Germanischer Lloyd Industrial Services Holdings (uk) 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
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED
 
Legal Registered Office
HOLYWELL PARK
ASHBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GR
Other companies in LE11
 
Previous Names
INTERCEDE 2199 LIMITED29/08/2007
Filing Information
Company Number 06300213
Company ID Number 06300213
Date formed 2007-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-08-06 00:26:38
Primary Source:Companies House
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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MERVYN CAJETAN FERNANDEZ
Director 2018-01-24
JAMES LEE
Director 2018-07-30
MICHAEL JOHN PRITCHARD
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP VAMADEVAN
Director 2015-05-12 2018-04-23
LUTZ HUGO OTTO WITTENBERG
Director 2010-01-01 2015-05-12
MERVYN CAJETAN FERNANDEZ
Director 2012-12-21 2015-03-23
RAJAPILLAI VELUPPILLAI AHILAN
Director 2012-07-09 2012-12-21
PAUL FRANCIS SHRIEVE
Director 2008-10-10 2012-12-21
ARTHUR WILLIAM STODDART
Director 2009-01-26 2012-07-09
JANE DAVIES
Director 2008-10-10 2010-12-31
HANS BERG
Director 2008-10-10 2009-12-31
THOMAS GERHARD JAEGER
Company Secretary 2007-08-29 2009-06-24
PAUL BARRY
Director 2008-05-30 2008-10-10
LUTZ HUGO OTTO WITTENBERG
Director 2007-08-29 2008-10-10
ALEXANDER BRIAN GUNN
Director 2007-10-01 2008-05-30
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-07-03 2007-08-29
MITRE DIRECTORS LIMITED
Nominated Director 2007-07-03 2007-08-29
MITRE SECRETARIES LIMITED
Nominated Director 2007-07-03 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN GROUP LIMITED Director 2018-02-05 CURRENT 2003-02-17 Active
MERVYN CAJETAN FERNANDEZ DNV SERVICES UK LIMITED Director 2018-01-24 CURRENT 1980-06-24 Active
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN & PARTNERS LIMITED Director 2018-01-24 CURRENT 1985-01-17 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ DET NORSKE VERITAS UK HOLDING LIMITED Director 2018-01-24 CURRENT 1991-09-11 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ GREENPOWERMONITOR LIMITED Director 2018-01-24 CURRENT 2013-08-29 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON GROUP LIMITED Director 2018-01-24 CURRENT 2006-07-26 Active
MERVYN CAJETAN FERNANDEZ ADVANTICA CORPORATE VENTURES LIMITED Director 2018-01-24 CURRENT 1989-12-11 Active
MERVYN CAJETAN FERNANDEZ GL INDUSTRIAL SERVICES UK LTD Director 2018-01-24 CURRENT 1996-12-18 Active
MERVYN CAJETAN FERNANDEZ DNV GL CONSULTING UK LTD Director 2018-01-24 CURRENT 2002-07-05 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON CONSULTANTS LIMITED Director 2018-01-24 CURRENT 2005-07-19 Active
MERVYN CAJETAN FERNANDEZ DNV UK LIMITED Director 2018-01-24 CURRENT 2014-09-08 Active
MERVYN CAJETAN FERNANDEZ NOBLE DENTON HOLDINGS LIMITED Director 2018-01-24 CURRENT 1986-11-14 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE UK LIMITED Director 2018-01-22 CURRENT 1987-10-01 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE SERVICES UK LIMITED Director 2018-01-22 CURRENT 2012-12-06 Active
MERVYN CAJETAN FERNANDEZ COGSYS LIMITED Director 2012-12-21 CURRENT 1988-12-02 Active
JAMES LEE ADVANTICA CORPORATE VENTURES LIMITED Director 2018-07-30 CURRENT 1989-12-11 Active
JAMES LEE ADVANTICA INTELLECTUAL PROPERTY LIMITED Director 2018-07-30 CURRENT 1992-07-17 Active
JAMES LEE NOBLE DENTON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1986-11-14 Active
MICHAEL JOHN PRITCHARD COGSYS LIMITED Director 2012-12-21 CURRENT 1988-12-02 Active
MICHAEL JOHN PRITCHARD ADVANTICA CORPORATE VENTURES LIMITED Director 2012-12-21 CURRENT 1989-12-11 Active
MICHAEL JOHN PRITCHARD ADVANTICA INTELLECTUAL PROPERTY LIMITED Director 2012-12-21 CURRENT 1992-07-17 Active
MICHAEL JOHN PRITCHARD GL INDUSTRIAL SERVICES UK LTD Director 2012-12-21 CURRENT 1996-12-18 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
2024-07-24APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS STEBBINGS
2024-07-24DIRECTOR APPOINTED MRS VICTORIA GRUNDY
2024-07-17FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08PSC07CESSATION OF MERVYN CAJETAN FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22AP01DIRECTOR APPOINTED MR AARON TILSON
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2022-02-14DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-14AP01DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-14PSC07CESSATION OF THOMAS VOGTH-ERIKSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PRITCHARD
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-01-06CH01Director's details changed for Mr James Lee on 2019-07-17
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30PSC04Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 2018-07-30
2018-07-30AP01DIRECTOR APPOINTED MR JAMES LEE
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP VAMADEVAN
2018-04-18CH01Director's details changed for Mr Pradeep Vamadevan on 2018-04-18
2018-02-06AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2018-02-06PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23AAMDAmended full accounts made up to 2016-12-31
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-19PSC09Withdrawal of a person with significant control statement on 2017-07-19
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON
2017-05-25AD02Register inspection address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
2017-04-12AD02Register inspection address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
2017-04-11AD03Registers moved to registered inspection location of Palace House 3 Cathedral Street London SE1 9DE
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 18719000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-25AD03Registers moved to registered inspection location of Palace House 3 Cathedral Street London SE1 9DE
2015-11-25AD02Register inspection address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 18719000
2015-07-31AR0103/07/15 FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR PRADEEP VAMADEVAN
2015-05-29AP01DIRECTOR APPOINTED DR MICHAEL JOHN PRITCHARD
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ WITTENBERG
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN FERNANDEZ
2014-09-26AUDAUDITOR'S RESIGNATION
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 18719000
2014-07-14AR0103/07/14 FULL LIST
2014-07-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0103/07/13 NO CHANGES
2013-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-07AD02SAIL ADDRESS CREATED
2013-01-25AP01DIRECTOR APPOINTED MERVYN CAJETAN FERNANDEZ
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHRIEVE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RAJAPILLAI AHILAN
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0103/07/12 NO CHANGES
2012-07-16AP01DIRECTOR APPOINTED RAJAPILLAI VELUPPILLAI AHILAN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STODDART
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0103/07/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2010-08-02AR0103/07/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AP01DIRECTOR APPOINTED DIPL ING LUTZ HUGO OTTO WITTENBERG
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HANS BERG
2009-11-19AUDAUDITOR'S RESIGNATION
2009-11-18AUDAUDITOR'S RESIGNATION
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY THOMAS JAEGER
2009-02-25288aDIRECTOR APPOINTED ARTHUR WILLIAM STODDART
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM HOLYWELL PARK NEW ASHBY ROAD LOUGHBOROUGH LEICESTER LE11 3GR
2008-11-05288aDIRECTOR APPOINTED JANE DAVIES
2008-11-05288aDIRECTOR APPOINTED PAUL SHRIEVE
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR LUTL WITTENBERG
2008-11-05288aDIRECTOR APPOINTED DR HANS BERG
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARRY
2008-07-24363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED PAUL BARRY
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GUNN
2008-01-28225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/12/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-14123NC INC ALREADY ADJUSTED 07/09/07
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14RES04£ NC 100/18719000 07/
2007-09-1488(2)RAD 07/09/07--------- £ SI 18718999@1=18718999 £ IC 1/18719000
2007-09-05ELRESS80A AUTH TO ALLOT SEC 29/08/07
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2007-09-05ELRESS252 DISP LAYING ACC 29/08/07
2007-09-05ELRESS386 DISP APP AUDS 29/08/07
2007-08-29CERTNMCOMPANY NAME CHANGED INTERCEDE 2199 LIMITED CERTIFICATE ISSUED ON 29/08/07
2007-07-03NEWINCINCORPORATION 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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 GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) 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.