Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COUNTY UK LIMITED

PO BOX 309GT, UGLAND HOUSE,, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLAND, CAYMAN ISLANDS,
Company Registration Number
FC024392
Converted/Closed
Converted / Closed

Company Overview

About County Uk Ltd
COUNTY UK LIMITED was founded on 2003-01-22 and has its registered office in Grand Cayman. The organisation's status is listed as "Converted / Closed". County Uk Limited is a Converted/Closed registered in CAYMAN ISLANDS 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
COUNTY UK LIMITED
 
Legal Registered Office
PO BOX 309GT, UGLAND HOUSE,
SOUTH CHURCH STREET, GEORGE TOWN
GRAND CAYMAN
CAYMAN ISLAND
CAYMAN ISLANDS
 
Filing Information
Company Number FC024392
Company ID Number FC024392
Date formed 2003-01-22
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2013-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-01-23 22:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY UK 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 COUNTY UK LIMITED
The following companies were found which have the same name as COUNTY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY UK GROUP LIMITED 34 Hopstore, Old Bexley Business Park Bourne Road Bexley DA5 1LR Active - Proposal to Strike off Company formed on the 2020-04-20

Company Officers of COUNTY UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM THOMAS GASSON
Director 2012-09-10
MICHAEL HOLMES
Director 2014-06-09
STEPHEN BLACKWOOD SCOBIE
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANTHONY COLLINS
Director 2009-03-10 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2005-04-14 2012-08-17
STEPHEN DAVIES
Director 2006-02-13 2009-01-15
JENNIFER SANDRA BURTON
Company Secretary 2005-03-17 2005-04-14
EDWARD MICHAEL FLETCHER
Company Secretary 2003-02-26 2005-04-14
STUART EDWARD MACFARLANE
Director 2004-12-08 2005-04-14
MATTHEW PRESS
Director 2003-02-26 2005-04-14
RAJANBABU SIVANITHY
Director 2004-03-08 2005-04-14
CRAIG CHARLES STOKELD
Director 2004-03-08 2005-04-14
JOHN JAMES OSWALD JACOBS
Director 2003-02-26 2004-10-31
JOHN CHARLES BERRY
Director 2003-02-26 2004-06-22
ROBERT JAMES LANDAUER
Director 2003-02-26 2004-06-22
DAVID MURPHY
Director 2003-02-26 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM THOMAS GASSON ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
WILLIAM THOMAS GASSON KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
WILLIAM THOMAS GASSON ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
WILLIAM THOMAS GASSON GS INTERNATIONAL FUNDING Director 2015-08-19 CURRENT 2014-03-14 Active
WILLIAM THOMAS GASSON GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
WILLIAM THOMAS GASSON AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
WILLIAM THOMAS GASSON BRADLEY HALL HOLDINGS LIMITED Director 2015-03-24 CURRENT 2007-09-14 Active
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
WILLIAM THOMAS GASSON ELQ INVESTORS VII LTD Director 2014-05-15 CURRENT 2014-05-15 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
WILLIAM THOMAS GASSON ELQ INVESTORS VI LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WILLIAM THOMAS GASSON ELQ INVESTORS, LTD Director 2013-01-07 CURRENT 2003-05-13 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) 1 LIMITED Director 2012-09-14 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON COUNTY ASSETS LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2007-05-18 Converted / Closed
WILLIAM THOMAS GASSON ELQ INVESTORS II LTD Director 2012-07-19 CURRENT 2007-09-19 Active
WILLIAM THOMAS GASSON GS EUROPEAN INVESTMENT I LTD Director 2012-07-18 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING INVESTMENTS LIMITED Director 2012-07-11 CURRENT 2007-12-11 Converted / Closed
WILLIAM THOMAS GASSON GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
WILLIAM THOMAS GASSON GS SAPPHIRE HOLDING LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) II LIMITED Director 2009-03-30 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON KPL ACQUISITIONS LIMITED Director 2008-11-19 CURRENT 2008-09-29 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY ASSETS Director 2008-10-27 CURRENT 2004-12-09 Dissolved 2015-12-04
WILLIAM THOMAS GASSON KPL FINANCE LIMITED Director 2008-10-16 CURRENT 2008-09-15 Converted / Closed
WILLIAM THOMAS GASSON GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2008-10-06 CURRENT 2008-06-17 Active
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM I PCC Director 2008-09-17 CURRENT 2008-07-18 Converted / Closed
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM II LIMITED Director 2008-09-17 CURRENT 2008-07-18 Active
WILLIAM THOMAS GASSON GS LEASING NO. 3 LIMITED Director 2008-02-12 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON FORRES INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY UK LIMITED Director 2007-10-18 CURRENT 2004-12-08 Active - Proposal to Strike off
WILLIAM THOMAS GASSON SCADBURY FUNDING LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY II ASSETS LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING LTD Director 2006-10-05 CURRENT 2006-08-14 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE II LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING MANAGEMENT LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING NO. 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON SHIRE ASSETS Director 2005-10-19 CURRENT 2004-10-28 Dissolved 2015-12-04
WILLIAM THOMAS GASSON AMAGANSETT ASSETS Director 2005-10-19 CURRENT 2004-12-09 Dissolved 2017-01-11
WILLIAM THOMAS GASSON GS FUND HOLDINGS INTERNATIONAL LIMITED Director 2005-10-19 CURRENT 2004-10-12 Active
WILLIAM THOMAS GASSON AMAGANSETT FUNDING LIMITED Director 2005-10-19 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON AMAGANSETT II ASSETS LIMITED Director 2005-10-19 CURRENT 2005-05-12 Converted / Closed
WILLIAM THOMAS GASSON SHIRE FUNDING LIMITED Director 2005-10-19 CURRENT 2004-10-22 Converted / Closed
WILLIAM THOMAS GASSON SHIRE II ASSETS LIMITED Director 2005-10-19 CURRENT 2004-11-03 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE Director 2005-10-19 CURRENT 2004-12-08 Active
WILLIAM THOMAS GASSON KILLINGHOLME POWER Director 2005-09-14 CURRENT 1999-06-04 Dissolved 2016-12-28
WILLIAM THOMAS GASSON FORRES LLC Director 2005-08-25 CURRENT 2005-07-25 Converted / Closed
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation
STEPHEN BLACKWOOD SCOBIE MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
STEPHEN BLACKWOOD SCOBIE MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
STEPHEN BLACKWOOD SCOBIE MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
STEPHEN BLACKWOOD SCOBIE MEP GS INVESTOR (CAYCO) LIMITED Director 2014-05-16 CURRENT 2007-08-07 Active
STEPHEN BLACKWOOD SCOBIE GOLDMAN SACHS (U.K.) L.L.C. Director 2014-03-19 CURRENT 1993-01-01 Active
STEPHEN BLACKWOOD SCOBIE KPL ACQUISITIONS LIMITED Director 2008-11-19 CURRENT 2008-09-29 Converted / Closed
STEPHEN BLACKWOOD SCOBIE KPL FINANCE LIMITED Director 2008-10-16 CURRENT 2008-09-15 Converted / Closed
STEPHEN BLACKWOOD SCOBIE GS LIQUID TRADING PLATFORM I PCC Director 2008-09-17 CURRENT 2008-07-18 Converted / Closed
STEPHEN BLACKWOOD SCOBIE GS LIQUID TRADING PLATFORM II LIMITED Director 2008-09-17 CURRENT 2008-07-18 Active
STEPHEN BLACKWOOD SCOBIE GS LEASING NO. 3 LIMITED Director 2008-02-12 CURRENT 2007-11-27 Converted / Closed
STEPHEN BLACKWOOD SCOBIE GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
STEPHEN BLACKWOOD SCOBIE GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
STEPHEN BLACKWOOD SCOBIE GS EQUIPMENT FINANCE 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
STEPHEN BLACKWOOD SCOBIE GS LEASING NO. 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
STEPHEN BLACKWOOD SCOBIE KILLINGHOLME POWER Director 2005-09-14 CURRENT 1999-06-04 Dissolved 2016-12-28
STEPHEN BLACKWOOD SCOBIE AMAGANSETT II ASSETS LIMITED Director 2005-06-29 CURRENT 2005-05-12 Converted / Closed
STEPHEN BLACKWOOD SCOBIE GS EUROPEAN INVESTMENT I LTD Director 2004-12-23 CURRENT 2004-12-06 Converted / Closed
STEPHEN BLACKWOOD SCOBIE SCADBURY ASSETS Director 2004-12-09 CURRENT 2004-12-09 Dissolved 2015-12-04
STEPHEN BLACKWOOD SCOBIE AMAGANSETT ASSETS Director 2004-12-09 CURRENT 2004-12-09 Dissolved 2017-01-11
STEPHEN BLACKWOOD SCOBIE GS FUNDING EUROPE Director 2004-12-08 CURRENT 2004-12-08 Active
STEPHEN BLACKWOOD SCOBIE SHIRE ASSETS Director 2004-10-28 CURRENT 2004-10-28 Dissolved 2015-12-04
STEPHEN BLACKWOOD SCOBIE COUNTY ASSETS LIMITED Director 2004-06-22 CURRENT 2003-01-22 Converted / Closed

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
2016-12-05OSDS01BR006953 BRANCH CLOSED FC024392 COMPANY CLOSED 30/06/2015
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24OSAP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01OSTM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-10-10OSTM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-10-09OSAP01DIRECTOR APPOINTED WILLIAM THOMAS GASSON
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25OSAP05TRANSACTION OSAP05- BR006953 PERSON AUTHORISED TO REPRESENT APPOINTED 31/12/2010 STEPHEN BLACKWOOD SCOBIE -- ADDRESS: PETERBOROUGH COURT 133 FLEET STREET, LONDON, EC4A 2BB
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-21OSAP07TRANSACTION OSAP07- BR006953 PERSON AUTHORISED TO ACCEPT APPOINTED 31/12/2010 STEPHEN BLACKWOOD SCOBIE -- ADDRESS: PETERBOROUGH COURT 133 FLEET STREET, LONDON, EC4A 2BB
2011-01-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLACKWOOD SCOBIE / 31/12/2010
2011-01-18OSCH02IC CHANGE 20/07/05
2011-01-18OSCH02IC CHANGE 06/07/04
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2010 JOHN CHARLES BERRY
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2010 DAVID MURPHY
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO ACCEPT TERMINATED 31/12/2010 DB INVESTMENTS (GB) LIMITED
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2010 JOHN JAMES OSWALD JACOBS
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2010 ROBERT JAMES LANDAUER
2011-01-18OSTM03TRANSACTION OSTM03- BR006953 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2010 MATTHEW PRESS
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-15OSAP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2009-10-08OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/05
2006-02-27BR4DIR APPOINTED 13/02/06 DAVIES STEPHEN SERVICE ADDRESS 133 FLEET STREET LONDON
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10BR4SEC RESIGNED 14/04/05 BURTON JENNIFER SANDRA
2005-08-02AAFULL GROUP ACCOUNTS MADE UP TO 06/07/04
2005-07-21BR4DIR RESIGNED 14/04/05 STOKELD CRAIG CHARLES
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-06BR4DIR APPOINTED 08/03/04 SIVANITHY RAJANBABU LONDON SW6
2005-05-06BR4DIR RESIGNED 14/04/05 SIVANITHY RAJANBABU
2005-05-06BR4SEC RESIGNED 17/03/04 FLETCHER EDWARD MICHAEL
2005-05-06BR4DIR APPOINTED 08/12/04 MACFARLANE STUART EDWARD LONDON N10
2005-05-06BR4DIR APPOINTED 22/06/04 SCOBIE STEPHEN BLACKWOOD SERVICE ADDRESS LONDON EC4A 2BB
2005-05-06BR4DIR APPOINTED 08/03/04 STOKELD CRAIG CHARLES LONDON W2
2005-05-06BR4SEC APPOINTED 17/03/05 BURTON JENNIFER SANDRA MIDDLESEX HA1 4EJ
2005-05-04BR4DIR RESIGNED 14/04/05 MACFARLANE STUART EDWARD
2005-05-04BR5BR006953 ADDRESS CHANGE 14/04/05 WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2005-05-04BR4DIR RESIGNED 14/04/05 PRESS MATT
2005-05-04BR3CHANGE OF ADDRESS 14/04/05 ELIZA
2005-05-04BR4SEC RESIGNED 14/04/05 FLETCHER EDWARD MICHAEL
2005-05-04BR4SEC APPOINTED 14/04/05 RUSSELL NICHOLAS DAVID SERVICE ADDRESS LONDON EC4A 2BB
2005-04-20BR4DIR RESIGNED 31/10/04 OSWALD-JACOBS JOHN JAMES
2005-04-20BR4DIR RESIGNED 22/01/04 MURPHY DAVID
2005-04-20BR4DIR RESIGNED 22/06/04 LANDAUER ROBERT JAMES
2005-04-20BR4DIR RESIGNED 22/06/04 BERRY JOHN CHARLES
2004-08-23225ACC. REF. DATE SHORTENED FROM 06/07/05 TO 31/12/04
2004-07-28BR2ALTN CONSTITUTIONAL DOC 300604
2004-07-28225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 06/07/04
2003-02-26BR1INITIAL BRANCH REGISTRATION
2003-02-26BR1-PARBR006953 PR APPOINTED OSWALD-JACOBS JOHN JAMES 15 CLAPHAM COMMON WEST SIDE LONDON SW4 9AJ
2003-02-26BR1-PARBR006953 PR APPOINTED LANDAUER ROBERT JAMES 57 CALABRIA ROAD HIGHBURY LONDON N5 1HX
2003-02-26BR1-PARBR006953 PR APPOINTED BERRY JOHN CHARLES 12 LEACROFT AVENUE LONDON SW12 8NF
2003-02-26BR1-PARBR006953 PA APPOINTED DB INVESTMENTS (GB) LIMITED WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2003-02-26BR1-PARBR006953 PR APPOINTED MURPHY DAVID GROUND FLOOR 26 COMPTON ROAD LONDON N1 2PB
2003-02-26BR1-PARBR006953 PR APPOINTED PRESS MATT 106 LEDBURY ROAD LONDON W11 2AH
2003-02-26BR1-BCHBR006953 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COUNTY 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 COUNTY UK LIMITED
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 COUNTY UK LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY UK LIMITED
Trademarks
We have not found any records of COUNTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY 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 (None Supplied) as COUNTY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY 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 COUNTY 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 COUNTY 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.