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

AZETS CORPORATE FINANCE LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
08912009
Private Limited Company
Active

Company Overview

About Azets Corporate Finance Ltd
AZETS CORPORATE FINANCE LIMITED was founded on 2014-02-26 and has its registered office in London. The organisation's status is listed as "Active". Azets Corporate Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AZETS CORPORATE FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in WS1
 
Previous Names
BALDWINS CORPORATE FINANCE LIMITED08/09/2020
Filing Information
Company Number 08912009
Company ID Number 08912009
Date formed 2014-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB209699661  
Last Datalog update: 2024-03-06 14:51:37
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 AZETS CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NORMAN SOUTHALL
Company Secretary 2015-12-01
DAVID BALDWIN
Director 2014-02-26
JOHN ARTHUR BALDWIN
Director 2014-02-26
STEPHEN NORMAN SOUTHALL
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ILYA SELBY
Director 2014-02-26 2018-07-10
GARETH THOMAS O'HARA
Director 2014-02-26 2014-02-26
JEREMY BASIL PARKIN
Director 2014-02-26 2014-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BALDWIN AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
JOHN ARTHUR BALDWIN JAMES BALDWIN LTD Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ARTHUR BALDWIN XONETT LTD Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-06-09
JOHN ARTHUR BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
JOHN ARTHUR BALDWIN METALITE PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-09-13 Dissolved 2016-04-26
JOHN ARTHUR BALDWIN METALITE ENGINEERING COMPANY LIMITED Director 2006-10-10 CURRENT 1973-02-26 Active
JOHN ARTHUR BALDWIN METALITE ENGINEERING HOLDINGS LIMITED Director 2006-10-10 CURRENT 2006-09-13 Liquidation
JOHN ARTHUR BALDWIN ZEUSS LTD Director 2002-07-01 CURRENT 2001-11-06 Dissolved 2015-07-20
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 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
2024-08-01DIRECTOR APPOINTED MR DAVID WILLIAM AIKMAN
2024-08-01DIRECTOR APPOINTED SOPHIE LOUISE PARKHOUSE
2024-08-01APPOINTMENT TERMINATED, DIRECTOR CAROL SUSAN WARBURTON
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-19Change of details for Azets Holdings Limited as a person with significant control on 2016-04-06
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090003
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090004
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090005
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090006
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-19PSC05Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090006
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-19TM02Termination of appointment of Stephen Norman Southall on 2020-06-19
2020-06-11AP01DIRECTOR APPOINTED MRS CAROL SUSAN WARBURTON
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090005
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ILYA SELBY
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090004
2017-08-24CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090003
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090002
2016-04-22RES13SECT 175 24/03/2016
2016-04-22RES01ADOPT ARTICLES 22/04/16
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089120090001
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090002
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-30LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 18
2016-03-30AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-29SH0101/06/15 STATEMENT OF CAPITAL GBP 18
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-15AP03Appointment of Mr Stephen Norman Southall as company secretary on 2015-12-01
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 40 Lichfield Street Walsall West Midlands WS1 1UU
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-16AA01Previous accounting period shortened from 28/02/15 TO 30/06/14
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089120090001
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 41 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU ENGLAND
2014-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-21RES01ADOPT ARTICLES 31/03/2014
2014-05-21SH0131/03/14 STATEMENT OF CAPITAL GBP 2
2014-04-07AP01DIRECTOR APPOINTED MR DAVID BALDWIN
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ILYA SELBY / 26/02/2014
2014-04-07AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2014-04-07AP01DIRECTOR APPOINTED MR JOHN BALDWIN
2014-04-07AP01DIRECTOR APPOINTED MR MARK ILYA SELBY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM
2014-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS CORPORATE FINANCE 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 AZETS CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of AZETS CORPORATE FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AZETS CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AZETS CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of AZETS CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS CORPORATE FINANCE 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 (69201 - Accounting and auditing activities) as AZETS CORPORATE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZETS CORPORATE FINANCE 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 AZETS CORPORATE FINANCE 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 AZETS CORPORATE FINANCE 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.