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

EOS WEALTH MANAGEMENT LIMITED

10 CROWN PLACE, LONDON, EC2A 4FT,
Company Registration Number
07363533
Private Limited Company
Active

Company Overview

About Eos Wealth Management Ltd
EOS WEALTH MANAGEMENT LIMITED was founded on 2010-09-02 and has its registered office in London. The organisation's status is listed as "Active". Eos Wealth Management 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
EOS WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
10 CROWN PLACE
LONDON
EC2A 4FT
Other companies in NW1
 
Previous Names
SPLH LIMITED20/10/2010
Filing Information
Company Number 07363533
Company ID Number 07363533
Date formed 2010-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOS WEALTH MANAGEMENT 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 EOS WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ABIGAIL ABIGAIL MAY LEWIS
Company Secretary 2016-10-01
ANDREW WILLIAM CUMMING
Director 2016-10-01
EDWARD BECTON DAVIS
Director 2016-10-01
PETER JOHN KELSEY
Director 2010-09-02
IAIN PAUL WALLACE
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CURRY
Director 2016-10-01 2018-03-16
DAVID STITCHER
Director 2016-10-01 2017-01-03
MELISSA LOUISE PORDAGE
Company Secretary 2013-07-23 2016-10-01
ALEXANDER BESSENT
Director 2015-12-09 2016-10-01
RICHARD BRAND
Director 2015-12-09 2016-10-01
DAVID WAYNE BREGER
Director 2010-11-29 2016-10-01
RUSSELL BROOKS
Director 2015-12-09 2016-10-01
PAUL FORDE
Director 2015-12-09 2016-10-01
MELISSA LOUISE PORDAGE
Director 2013-06-12 2016-10-01
SEAN ANTHONY SCAHILL
Director 2010-09-02 2016-10-01
HOWARD NEIL RENTELL
Company Secretary 2010-09-02 2013-07-23
HOWARD NEIL RENTELL
Director 2010-09-02 2013-07-23
LEE CHRISTOPHER WARMAN
Director 2010-09-02 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM CUMMING ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
ANDREW WILLIAM CUMMING ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
ANDREW WILLIAM CUMMING CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
ANDREW WILLIAM CUMMING MACKAY STEWART & BROWN LTD. Director 2015-07-06 CURRENT 1980-09-25 Liquidation
EDWARD BECTON DAVIS ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
EDWARD BECTON DAVIS ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
EDWARD BECTON DAVIS CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
EDWARD BECTON DAVIS CFSL MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
EDWARD BECTON DAVIS CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1986-01-22 Active
EDWARD BECTON DAVIS CLOSE INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1991-03-25 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2012-07-25 CURRENT 1994-12-06 Active
EDWARD BECTON DAVIS CHARTWELL PRIVATE CLIENT LIMITED Director 2012-07-25 CURRENT 2005-05-26 Liquidation
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1982-06-17 Active
EDWARD BECTON DAVIS LION NOMINEES LIMITED Director 2012-07-25 CURRENT 1987-01-20 Active
EDWARD BECTON DAVIS CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2012-03-01 CURRENT 1996-10-24 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-05-19 Active
PETER JOHN KELSEY DUALTRANSFER LIMITED Director 1987-07-10 CURRENT 1985-09-24 Active
IAIN PAUL WALLACE CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2018-03-16 CURRENT 1986-01-22 Active
IAIN PAUL WALLACE CHARTWELL PRIVATE CLIENT LIMITED Director 2018-03-16 CURRENT 2005-05-26 Liquidation
IAIN PAUL WALLACE CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2017-05-04 CURRENT 1996-10-24 Active
IAIN PAUL WALLACE ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
IAIN PAUL WALLACE ACRE 1172 LIMITED Director 2017-01-03 CURRENT 2014-07-01 Dissolved 2018-02-27
IAIN PAUL WALLACE CLOSE INVESTMENTS LIMITED Director 2017-01-03 CURRENT 1991-03-25 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2017-01-03 CURRENT 1994-12-06 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-01-03 CURRENT 1999-05-19 Active
IAIN PAUL WALLACE CBF WEALTH MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2016-06-13 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT LIMITED Director 2017-01-03 CURRENT 1982-06-17 Active
IAIN PAUL WALLACE MACKAY STEWART & BROWN LTD. Director 2017-01-03 CURRENT 1980-09-25 Liquidation
IAIN PAUL WALLACE CFSL MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2015-10-29 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
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-23SECRETARY'S DETAILS CHNAGED FOR JESSICA ABIGAIL MAY LEWIS on 2023-08-23
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-28AP01DIRECTOR APPOINTED MR JOHN EDMEADS
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM CUMMING
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-14CH01Director's details changed for Mr Iain Paul Wallace on 2020-09-09
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-13CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA ABIGAIL ABIGAIL MAY LEWIS on 2020-09-03
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED MRS CATHERINE JANE PARRY
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KELSEY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BECTON DAVIS
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CURRY
2018-03-07SH10Particulars of variation of rights attached to shares
2018-03-07SH08Change of share class name or designation
2018-03-06RES01ADOPT ARTICLES 06/03/18
2018-03-06RES12VARYING SHARE RIGHTS AND NAMES
2018-03-06RES12VARYING SHARE RIGHTS AND NAMES
2018-03-06CC04Statement of company's objects
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-13PSC02Notification of Close Asset Management Holdings Limited as a person with significant control on 2016-10-01
2017-08-17PSC07CESSATION OF SEAN ANTHONY SCAHILL AS A PSC
2017-08-17PSC07CESSATION OF PETER JOHN KELSEY AS A PSC
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA ABIGAIL MAY SMITH on 2017-05-09
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STITCHER
2017-01-06AP01DIRECTOR APPOINTED MR IAIN PAUL WALLACE
2017-01-06AP01DIRECTOR APPOINTED MR IAIN PAUL WALLACE
2016-10-12AP01DIRECTOR APPOINTED MR EDWARD BECTON DAVIS
2016-10-11AA01Current accounting period shortened from 30/09/17 TO 31/07/17
2016-10-11TM02Termination of appointment of Melissa Louise Pordage on 2016-10-01
2016-10-11AP03Appointment of Jessica Abigail May Smith as company secretary on 2016-10-01
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SCAHILL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREGER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA PORDAGE
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BESSENT
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROOKS
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORDE
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAND
2016-10-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM CUMMING
2016-10-11AP01DIRECTOR APPOINTED MR DAVID STITCHER
2016-10-11AP01DIRECTOR APPOINTED MR RICHARD IAN CURRY
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 900
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-12-11AP01DIRECTOR APPOINTED RICHARD BRAND
2015-12-10AP01DIRECTOR APPOINTED MR PAUL FORDE
2015-12-10AP01DIRECTOR APPOINTED MR ALEXANDER BESSENT
2015-12-10AP01DIRECTOR APPOINTED MR RUSSELL BROOKS
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-23AR0102/09/15 FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE PORDAGE / 07/11/2013
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-11AR0102/09/14 FULL LIST
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-07AR0102/09/13 FULL LIST
2013-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA PORDAGE / 01/09/2013
2013-11-07CH03CHANGE PERSON AS SECRETARY
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE PORDAGE / 01/09/2013
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA PORDAGE / 01/09/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE PORDAGE / 01/09/2013
2013-07-25AP03SECRETARY APPOINTED MELISSA PORDAGE
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY HOWARD RENTELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RENTELL
2013-06-13AP01DIRECTOR APPOINTED MELISSA LOUISE PORDAGE
2013-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-12AR0102/09/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARMAN
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NEIL RENTELL / 02/05/2012
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-03MEM/ARTSARTICLES OF ASSOCIATION
2012-04-24RES01ADOPT ARTICLES 10/04/2012
2012-01-05SH1905/01/12 STATEMENT OF CAPITAL GBP 900
2011-12-22SH20STATEMENT BY DIRECTORS
2011-12-22CAP-SSSOLVENCY STATEMENT DATED 17/11/11
2011-12-22RES06REDUCE ISSUED CAPITAL 25/11/2011
2011-09-07AR0102/09/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER WARMAN / 31/08/2011
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL RENTELL / 31/08/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NEIL RENTELL / 31/08/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KELSEY / 31/08/2011
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCAHILL / 10/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCAHILL / 01/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NEIL RENTELL / 01/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KELSEY / 01/10/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL RENTELL / 01/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER WARMAN / 01/10/2010
2010-11-29AP01DIRECTOR APPOINTED DAVID WAYNE BREGER
2010-11-29SH0118/11/10 STATEMENT OF CAPITAL GBP 1000
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2010-11-08SH0107/10/10 STATEMENT OF CAPITAL GBP 750.00
2010-11-08SH0107/10/10 STATEMENT OF CAPITAL GBP 900.00
2010-10-20RES15CHANGE OF NAME 07/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED SPLH LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EOS WEALTH MANAGEMENT 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 EOS WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EOS WEALTH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of EOS WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names

EOS WEALTH MANAGEMENT LIMITED owns 2 domain names.

eoswealth.co.uk   my-savings.co.uk  

Trademarks
We have not found any records of EOS WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOS WEALTH MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as EOS WEALTH MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EOS WEALTH MANAGEMENT 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 EOS WEALTH MANAGEMENT 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 EOS WEALTH MANAGEMENT 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.