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

UNITED INTERNATIONAL MANAGEMENT LTD

10-12 BOURLET CLOSE, LONDON, W1W 7BR,
Company Registration Number
06577107
Private Limited Company
Active

Company Overview

About United International Management Ltd
UNITED INTERNATIONAL MANAGEMENT LTD was founded on 2008-04-25 and has its registered office in London. The organisation's status is listed as "Active". United International Management Ltd 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
UNITED INTERNATIONAL MANAGEMENT LTD
 
Legal Registered Office
10-12 BOURLET CLOSE
LONDON
W1W 7BR
Other companies in W1U
 
Filing Information
Company Number 06577107
Company ID Number 06577107
Date formed 2008-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB942243145  
Last Datalog update: 2024-07-05 16:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED INTERNATIONAL MANAGEMENT LTD
The accountancy firm based at this address is NICHOLAS PETERS AND CO 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.
Companies with same name UNITED INTERNATIONAL MANAGEMENT LTD
The following companies were found which have the same name as UNITED INTERNATIONAL MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED INTERNATIONAL MANAGEMENT & SERVICES PTELTD THOMSON ROAD Singapore 307640 Active Company formed on the 2008-09-10
UNITED INTERNATIONAL MANAGEMENT CONSULTANTS INC Delaware Unknown
United International Management & Corporate Services Ltd 85, ST JOHN STREET, VALLETTA Unknown
UNITED INTERNATIONAL MANAGEMENT (MALTA) LIMITED LEVEL 6 - SUITE 1, THE PLAZA COMMERCIAL CENTRE, BISAZZA STREET, SLIEMA Unknown

Company Officers of UNITED INTERNATIONAL MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
GREGORY EDWARD ELIAS
Director 2009-01-02
ALEX SMOTLAK
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KKAFAS
Director 2009-01-02 2011-12-23
SARAH CARVER
Director 2008-04-25 2008-06-20
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-25 2008-04-25
COMPANY DIRECTORS LIMITED
Director 2008-04-25 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX SMOTLAK KANIZ LIMITED Director 2018-01-02 CURRENT 2015-07-10 Active - Proposal to Strike off
ALEX SMOTLAK ITR INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2016-02-09 Active - Proposal to Strike off
ALEX SMOTLAK AVALLACH LIMITED Director 2018-01-02 CURRENT 2016-09-15 Active
ALEX SMOTLAK CORMACH INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2016-09-17 Active
ALEX SMOTLAK MACHOLD LIMITED Director 2018-01-02 CURRENT 2016-11-21 Active - Proposal to Strike off
ALEX SMOTLAK INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED Director 2018-01-02 CURRENT 2003-10-16 Active - Proposal to Strike off
ALEX SMOTLAK JARET BUSINESS LIMITED Director 2018-01-02 CURRENT 2014-10-27 Active - Proposal to Strike off
ALEX SMOTLAK FLY EXP HOLDING LIMITED Director 2016-03-10 CURRENT 2015-06-19 Active - Proposal to Strike off
ALEX SMOTLAK KINGSTON CAPITAL LTD Director 2016-02-29 CURRENT 2016-02-29 Active
ALEX SMOTLAK IVERCROFT LTD. Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ALEX SMOTLAK ARROWTEX SERVICES UK LTD Director 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-09-12
ALEX SMOTLAK SPRI CONSTRUCTIONS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ALEX SMOTLAK SHIRWAY LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
ALEX SMOTLAK TOTAL PERFORMANCE (UK) LTD Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-07-04
ALEX SMOTLAK GRAND VICTORY (UK) LTD Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-07-04
ALEX SMOTLAK EIC INTERNATIONAL LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-07-12
ALEX SMOTLAK BETA METALICA LTD Director 2015-04-14 CURRENT 2014-04-24 Dissolved 2017-08-22
ALEX SMOTLAK ALMYRA YACHTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
ALEX SMOTLAK ANDUNDERSCORE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2017-08-15
ALEX SMOTLAK SILVERGATE INTERNATIONAL UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
ALEX SMOTLAK NCOAT LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-08-22
ALEX SMOTLAK FASHION HOUSE INVESTMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-12-20
ALEX SMOTLAK PALM OIL DROPS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ALEX SMOTLAK THIREL LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ALEX SMOTLAK KAPLAND LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ALEX SMOTLAK ALICONS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1996-05-03 Dissolved 2014-07-15
ALEX SMOTLAK TAWRA UK LTD Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-12-15
ALEX SMOTLAK KATZ & CO LTD Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
ALEX SMOTLAK TALORA PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
ALEX SMOTLAK C.G.P. HOLDING GROUP LTD Director 2013-10-21 CURRENT 2005-07-18 Dissolved 2017-03-21
ALEX SMOTLAK TGI - INTERNATIONAL BUSINESS SERVICES LIMITED Director 2013-10-21 CURRENT 2007-07-03 Active - Proposal to Strike off
ALEX SMOTLAK PEREIRA CAPITAL LTD. Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
ALEX SMOTLAK ZOOM HOLDING (UK) LTD Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
ALEX SMOTLAK GREYHATS LIMITED Director 2013-06-26 CURRENT 2010-12-01 Active
ALEX SMOTLAK WILTON CAPITAL LTD Director 2013-06-06 CURRENT 2013-06-06 Active
ALEX SMOTLAK RANIBA PROPERTY DEVELOPMENTS LTD. Director 2013-05-28 CURRENT 2013-02-28 Dissolved 2017-04-11
ALEX SMOTLAK MANDEVILLE PARTNERS LTD. Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-05-06
ALEX SMOTLAK UNITED MARINE AND AVIATION LIMITED Director 2013-01-10 CURRENT 2010-01-07 Dissolved 2016-11-22
ALEX SMOTLAK CHIGWELL ENTERPRISES LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK BRIXTON CAPITAL LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK WIMPOLE PARTNERS LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK STOCKWELL & CO LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK VIRAL WAVE LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-08-22
ALEX SMOTLAK ECU CAPITAL LTD Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-10-21
ALEX SMOTLAK PC12 CONSULTANTS LTD Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
ALEX SMOTLAK GUILFORD CAPITAL LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK WINDMORE LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK KENLEY ASSOCIATES LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK INGLEWOOD ENTERPRISES LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK NDC ADVISORS LTD Director 2012-07-30 CURRENT 2012-07-30 Active
ALEX SMOTLAK DASSETT HOLDINGS UK LTD Director 2012-07-20 CURRENT 2010-12-29 Dissolved 2018-03-20
ALEX SMOTLAK ROXY HOLDING LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-05-19
ALEX SMOTLAK ROXY INVESTMENTS LTD Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2015-05-05
ALEX SMOTLAK SPINDOX UK LTD Director 2012-04-03 CURRENT 2012-04-03 Active
ALEX SMOTLAK CARE 4 NETWORKING LTD Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-03-24
ALEX SMOTLAK IT HARDWARE STORE LTD Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-03-24
ALEX SMOTLAK STARTMEAPP LTD Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
ALEX SMOTLAK LIFE IS DRIVE PLC Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-05-24
ALEX SMOTLAK RIXOS MANAGEMENT UK LIMITED Director 2012-01-03 CURRENT 2004-03-09 Dissolved 2015-01-20
ALEX SMOTLAK EDWARDS DIRECTORS LTD Director 2011-10-25 CURRENT 2008-09-12 Dissolved 2018-07-24
ALEX SMOTLAK HELTER LTD Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2018-02-20
ALEX SMOTLAK SAVILLE DREAMS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-03-20
ALEX SMOTLAK FALCKENBERG PROPERTY MANAGEMENT LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
ALEX SMOTLAK NEWGATE LEISURE UK LTD Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
ALEX SMOTLAK DARK HORSE EQUITY LIMITED Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2016-10-11
ALEX SMOTLAK UNITED ACCOUNTANCY SERVICES LIMITED Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2017-05-23
ALEX SMOTLAK A&B TRUSTEE PARTNERS LTD Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
ALEX SMOTLAK EMERALD CLEAR LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ALEX SMOTLAK UNITED INTERNATIONAL TRUSTEES LTD Director 2009-10-16 CURRENT 2009-10-16 Active - Proposal to Strike off
ALEX SMOTLAK EDW NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
ALEX SMOTLAK UNITED SECRETARIES LTD Director 2008-08-12 CURRENT 2008-08-12 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
2024-06-12CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 3rd Floor 10 Foster Lane London EC2V 6HR United Kingdom
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR MICHAEL KKAFAS
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 1st Floor 32 Wigmore Street London W1U 2RP
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2355426
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2355426
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2355426
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-21AR0106/05/14 ANNUAL RETURN FULL LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-22AR0106/05/13 ANNUAL RETURN FULL LIST
2013-05-17SH0105/05/13 STATEMENT OF CAPITAL GBP 2355426
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-15RES01ADOPT ARTICLES 15/10/12
2012-10-15SH0128/09/12 STATEMENT OF CAPITAL GBP 2255426
2012-05-14AR0106/05/12 ANNUAL RETURN FULL LIST
2012-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KKAFAS
2011-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0106/05/11 ANNUAL RETURN FULL LIST
2010-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-07CH01Director's details changed for Mr Gregory Edward Elias on 2010-05-06
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMOTLAK / 06/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KKAFAS / 06/05/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMOTLAK / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KKAFAS / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD ELIAS / 27/04/2010
2010-04-27AR0125/04/10 FULL LIST
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY ELIAS / 26/05/2009
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY ELIAS / 27/04/2009
2009-01-21288aDIRECTOR APPOINTED GREGORY EDWARD ELIAS
2009-01-09288aDIRECTOR APPOINTED MICHAEL KKAFAS
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-07-18225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-07-07288aDIRECTOR APPOINTED ALEX SMOTLAK
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SARAH CARVER
2008-05-14288aDIRECTOR APPOINTED SARAH CARVER
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED INTERNATIONAL MANAGEMENT LTD 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 UNITED INTERNATIONAL MANAGEMENT LTD
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
RENT DEPOSIT DEED 2008-12-10 Outstanding SCOTTISH WIDOWS UNIT FUNDS LIMITED
Intangible Assets
Patents
We have not found any records of UNITED INTERNATIONAL MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED INTERNATIONAL MANAGEMENT LTD
Trademarks
We have not found any records of UNITED INTERNATIONAL MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED INTERNATIONAL MANAGEMENT LTD. 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 (82990 - Other business support service activities n.e.c.) as UNITED INTERNATIONAL MANAGEMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITED INTERNATIONAL MANAGEMENT LTD 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 UNITED INTERNATIONAL MANAGEMENT LTD 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 UNITED INTERNATIONAL MANAGEMENT LTD 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.