AZETS TOPCO LIMITED

22 Grenville Street, St Helier, JE4 8PX, Jersey
StatusACTIVE
Company No.FC033887
Category
Incorporated31 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionUnited Kingdom

SUMMARY

AZETS TOPCO LIMITED is an active with number FC033887. It was incorporated 7 years, 7 months, 15 days ago, on 31 October 2016. The company address is 22 Grenville Street, St Helier, JE4 8PX, Jersey.



Company Fillings

Termination person director overseas company with name termination date

Date: 29 May 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-10-31

Officer name: Matthew Brockman

Documents

View document PDF

Change company details overseas company

Date: 29 May 2024

Category: Other

Type: OSCH02

Change address: Ic Change 31/10/23

Documents

View document PDF

Termination person authorised overseas company

Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 09/05/2024 ian victor smart

Documents

View document PDF

Termination person authorised overseas company

Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 30/04/2024 roger eigenheer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-05-09

Officer name: Ian Victor Smart

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roger Phillip Eigenheer

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 20 Mar 2024

Category: Change-of-constitution

Type: OSCC01

Change date: 2023-10-31

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 23/12/2023 gordon mark hurst

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Mar 2024

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-07

Officer name: Stephen Sharp

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 07/04/2023 stephen sharp

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018975

Officer name: Jamie Leigh Fadford

New address: 2nd Floor, Regis House 45 King William Street, London, EC4R 9AN, England

Change date: 2023-10-09

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 31/10/2023 matthew brockman

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-10-09

Branch number: BR018975

New address: 2nd Floor Regis House 45 King William Street, London, EC4R 9AN, England

Officer name: Roger Phillip Eigenheer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Mar 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gordon Mark Hurst

Termination date: 2023-12-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Mar 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-10-31

Officer name: Dawn Marriott-Sims

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Mar 2024

Category: Other

Type: OSCH01

Branch number: BR018975

Change date: 2024-01-01

Change details: 16 great queen street, covent garden, london, WC2B 5AH

Change type: Address Change

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Roger Phillip Eigenheer

Change date: 2023-10-09

Branch number: BR018975

New address: 2nd Floor, Regis House 45 King William Street, London, EC4R 9AN, England

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jan 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-10-09

Officer name: Mr Roger Phillip Eigenheer

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jan 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-10-09

Officer name: Mr Jamie Leigh Radford

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Bede House Belmont Business Park, Durham, North East of England, DH1 1TW, England

Officer name: Elizabeth Ann Crosier

Change date: 2022-04-21

Branch number: BR018975

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elizabeth Ann Crosier

Appointment date: 2022-04-21

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Oct 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gordon Mark Hurst

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-03-24

New address: 2nd Floor, Regis House 45 King William Street, London, EC4 9AN, England

Branch number: BR018975

Officer name: Gordon Mark Hurst

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-13

Officer name: Mr Ian Victor Smart

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018975

Change date: 2021-09-13

New address: Titanium 1 King's Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

Officer name: Christopher Neil Horne

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Aase Ruth Aamdal Lundgaard

Appointment date: 2021-09-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-13

Officer name: Mr Christopher Neil Horne

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Aase Ruth Aamdal Lundgaard

New address: 19 Jerpefaret, 0788, Olso, 0788, Norway

Change date: 2021-09-13

Branch number: BR018975

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018975

Change date: 2021-09-13

New address: 20 Elliswick Road, Harpenden, Hertfordshire, AL5 4TP, England

Officer name: Ian Victor Smart

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-08-01

Officer name: Ian Edward Jarvis

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 01/08/2021 ian jarvis

Documents

View document PDF

Change company details overseas company

Date: 08 Jul 2021

Category: Other

Type: OSCH02

Change address: Ic Change 18/06/21

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Stephen Sharp

Branch number: BR018975

New address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Change date: 2020-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-08-01

Officer name: Mr Stephen Sharp

Documents

View document PDF

Change of name overseas by resolution with date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Change-of-name

Type: OSNM01

Change date: 2020-09-24

Change name: Cogital topco LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Oct 2020

Category: Other

Type: OSCH01

Branch number: BR018975

Change type: Name Change

Change details: Cogital topco LIMITED

Change date: 2020-09-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alyn Rhys North

Termination date: 2020-06-30

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Accept terminated 30/06/2020 alyn rhys north

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 04/04/2020 john patrick connolly

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-04

Officer name: John Patrick Connolly

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 13/12/2019 ben gujral

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-12-13

Officer name: Ben Gujral

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2019-11-29

Branch number: BR018975

Officer name: Ian Jarvis

New address: 16 Great Queen Street, London, WC2B 5AH, United Kingdom

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-29

Officer name: Mr Ian Edward Jarvis

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 13/12/2019 ben gujral

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-10-01

Officer name: Ms Dawn Marriott-Sims

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 2 More London Riverside, London, SE1 2AP, United Kingdom

Officer name: Matthew Brockman

Branch number: BR018975

Change date: 2019-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew Brockman

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 2 More London Riverside, London, SE1 2AP, United Kingdom

Officer name: Dawn Marriott-Sims

Branch number: BR018975

Change date: 2019-10-01

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 01/10/2019 andrew ronald land

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Ronald Land

Termination date: 2019-10-01

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018975 Person Authorised to Represent terminated 01/10/2019 thorsten toepfer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-10-01

Officer name: Thorsten Toepfer

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Nov 2019

Category: Other

Type: OSCH01

Branch number: BR018975

Change date: 2019-10-09

Change type: Address Change

Change details: Suites 5A & 5B princes house, 38 jermyn street st james, london, SW1Y 6DN

Documents

View document PDF

Change company details overseas company

Date: 05 Nov 2019

Category: Other

Type: OSCH02

Change address: Ic Change 30/09/19

Documents

View document PDF

Change company details overseas company

Date: 05 Nov 2019

Category: Other

Type: OSCH02

Change address: Ic Change 30/09/19

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2019

Category: Other

Type: OSCH02

Change address: Ic Change 30/09/19

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2019

Category: Other

Type: OSCH02

Change address: Ic Change 30/09/19

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Oct 2019

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR018975

Change details: 2 babmaes street (1ST floor), st james, london, london, SW1Y 6HD

Change date: 2019-10-09

Documents

View document PDF

Change company details overseas company

Date: 25 Sep 2019

Category: Other

Type: OSCH02

Change address: Ic Change 13/09/19

Documents

View document PDF

Change company details overseas company

Date: 25 Sep 2019

Category: Other

Type: OSCH02

Change address: Ic Change 13/09/19

Documents

View document PDF

Change company details overseas company

Date: 25 Sep 2019

Category: Other

Type: OSCH02

Change address: Ic Change 02/09/19

Documents

View document PDF

Change company details overseas company

Date: 25 Sep 2019

Category: Other

Type: OSCH02

Change address: Ic Change 02/09/19

Documents

View document PDF

Change company details overseas company

Date: 21 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 02/08/19

Documents

View document PDF

Change company details overseas company

Date: 21 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 02/08/19

Documents

View document PDF

Change company details overseas company

Date: 14 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 26/07/19

Documents

View document PDF

Change company details overseas company

Date: 14 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 26/07/19

Documents

View document PDF

Change company details overseas company

Date: 14 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 26/07/19

Documents

View document PDF

Change company details overseas company

Date: 14 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 26/07/19

Documents

View document PDF

Change company details overseas company

Date: 14 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 18/07/19

Documents

View document PDF

Change company details overseas company

Date: 06 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 05/07/19

Documents

View document PDF

Change company details overseas company

Date: 06 Aug 2019

Category: Other

Type: OSCH02

Change address: Ic Change 05/07/19

Documents

View document PDF

Change company details overseas company

Date: 31 May 2019

Category: Other

Type: OSCH02

Change address: Ic Change 07/05/19

Documents

View document PDF

Change company details overseas company

Date: 31 May 2019

Category: Other

Type: OSCH02

Change address: Ic Change 03/05/19

Documents

View document PDF

Change company details overseas company

Date: 31 May 2019

Category: Other

Type: OSCH02

Change address: Ic Change 03/05/19

Documents

View document PDF

Change company details overseas company

Date: 31 May 2019

Category: Other

Type: OSCH02

Change address: Ic Change 15/04/19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-03-01

Officer name: Mr Ben Gujral

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018975

Change date: 2019-03-01

New address: 22 Grenville Street, St Helier, JE4 8PX, Jersey

Officer name: Ben Gujral

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2019

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/19

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2019

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/19

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2019

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/19

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2019

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Mar 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr. Thorsten Toepfer

Appointment date: 2018-11-01

Documents

View document PDF

Change company details overseas company

Date: 20 Feb 2019

Category: Other

Type: OSCH02

Change address: Ic Change 31/01/19

Documents

View document PDF

Change company details overseas company

Date: 20 Feb 2019

Category: Other

Type: OSCH02

Change address: Ic Change 31/01/19

Documents

View document PDF

Change company details overseas company

Date: 05 Jan 2019

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/18

Documents

View document PDF

Change company details overseas company

Date: 05 Jan 2019

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/18

Documents

View document PDF

Change company details overseas company

Date: 07 Dec 2018

Category: Other

Type: OSCH02

Change address: Ic Change 16/11/18

Documents

View document PDF

Change company details overseas company

Date: 07 Dec 2018

Category: Other

Type: OSCH02

Change address: Ic Change 16/11/18

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Thorsten Toepfer

Change date: 2018-11-01

New address: 22 Grenville Street, St. Helier, Channel Islands, JE4 8PX, Jersey

Branch number: BR018975

Documents

View document PDF

Change company details overseas company

Date: 21 Sep 2018

Category: Other

Type: OSCH02

Change address: Ic Change 31/08/18

Documents

View document PDF

Change company details overseas company

Date: 21 Sep 2018

Category: Other

Type: OSCH02

Change address: Ic Change 31/08/18

Documents

View document PDF

Change company details overseas company

Date: 31 Jul 2018

Category: Other

Type: OSCH02

Change address: Ic Change 13/07/18

Documents

View document PDF


Some Companies

59 ST HELENS ROAD LESSEES LIMITED

59 ST HELENS ROAD,EAST SUSSEX,TN34 2LN

Number:04631644
Status:ACTIVE
Category:Private Limited Company

8 MILBURN ROAD (WESTON-SUPER-MARE) LIMITED

8 MILBURN ROAD,WESTON-SUPER-MARE,BS23 3BE

Number:04336679
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADVENTURE SOUTH AMERICA MOTORCYCLING LIMITED

1ST FLOOR,TUNBRIDGE WELLS,TN1 1NU

Number:10812854
Status:ACTIVE
Category:Private Limited Company

ALAN JACKSON BUILDING ENGINEERS LTD

122 HARESTONE HILL,CATERHAM,CR3 6DH

Number:07628420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPLICATION BUILD AND TEST LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09353866
Status:ACTIVE
Category:Private Limited Company

SUNDIVE NETWORKS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC364341
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source