APEX SECRETARIES LLP

6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom
StatusACTIVE
Company No.OC303099
CategoryLimited Liability Partnership
Incorporated02 Oct 2002
Age21 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

APEX SECRETARIES LLP is an active limited liability partnership with number OC303099. It was incorporated 21 years, 7 months, 12 days ago, on 02 October 2002. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Apex Corporate and Business Services Uk Limited

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-03-20

Psc name: Apex Corporate and Business Services Uk (No.2) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-03-20

Officer name: Apex Corporate and Business Services Uk Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Apex Corporate and Business Services Uk (No.2) Limited

Change date: 2023-03-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: LLAD01

New address: 6th Floor 125 London Wall London EC2Y 5AS

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England

Change date: 2023-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2023

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-06-13

Officer name: Throgmorton Uk (No.2) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2023

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk Limited

Change date: 2022-06-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Mar 2023

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Throgmorton Uk Limited

Change date: 2022-06-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Mar 2023

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Throgmorton Uk (No. 2) Limited

Change date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed throgmorton secretaries LLP\certificate issued on 13/06/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 13 Jun 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-05

Officer name: Throgmorton Uk Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-05

Officer name: Throgmorton Uk (No.2) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-07-05

Psc name: Throgmorton Uk Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-07-05

Psc name: Throgmorton Uk (No. 2) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: LLAD01

Old address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom

New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-07-01

Psc name: Throgmorton Uk (No. 2) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Throgmorton Uk (No. 2) Limited

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-08-01

Psc name: Throgmorton Uk (No. 2) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Throgmorton Uk Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk (No.2) Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-01

Officer name: Throgmorton Uk Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-01

New address: 6th Floor 125 Wood Street London EC2V 7AN

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 01 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: LLAA01

New date: 2018-06-30

Made up date: 2018-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk Limited

Change date: 2017-11-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Throgmorton Uk Limited

Change date: 2017-11-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk (No.2) Limited

Change date: 2017-10-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: LLAD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2017-10-13

Old address: , 40 Dukes Place, London, EC3A 7NH, United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Oct 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Throgmorton Uk Limited

Notification date: 2016-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Oct 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-10-01

Psc name: Throgmorton Uk (No. 2) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: LLAD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Old address: , 17 Rochester Row, London, SW1P 1QT

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk (No.2) Limited

Change date: 2015-09-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk Limited

Change date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: LLAD01

Change date: 2014-11-26

Old address: , 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-16

Officer name: Andrew Rubio

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Ganpatsingh

Termination date: 2014-09-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-16

Officer name: Trevor Alan Brown

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-16

Officer name: Throgmorton Uk (No.2) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-08

Officer name: Mr Roger Ganpatsingh

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Roger Ganpatsingh

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Trevor Alan Brown

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-25

Officer name: Throgmorton Uk Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2011

Action Date: 02 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-02

Officer name: Mr Andrew Rubio

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: LLAD01

Old address: , 42-44 Portman Road, Reading, Berkshire, RG30 1EA

Change date: 2011-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Throgmorton Uk Limited

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Rubio

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Pellow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/07

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed throgmorton services LLP\certificate issued on 16/07/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: 42 portman road, reading, berkshire, RG30 1EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coromandel capital management ll p\certificate issued on 12/02/04

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/03

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: LGLO

Description: Member ian pellow details changed by form received on 131103 for LLP OC306047

Documents

View document PDF

Incorporation company

Date: 02 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL HOUSING

WOODHOUSE COMMUNITY CENTRE,LEEDS,LS6 2NY

Number:06202999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ADMIN ALLIANCE LIMITED

35 LONGMORE ROAD,SOLIHULL,B90 3DZ

Number:05594189
Status:ACTIVE
Category:Private Limited Company

BLACKWOOD (AYLESBURY) LIMITED

51 WESTON ROAD,BUCKINGHAMSHIRE,HP22 5EJ

Number:03771554
Status:ACTIVE
Category:Private Limited Company

MARF/D LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:10449769
Status:ACTIVE
Category:Private Limited Company

MDVIMAL LTD

FLAT 7 33,,LONDON,SE25 6HA

Number:10602605
Status:ACTIVE
Category:Private Limited Company

NO LIMITS BUSINESS SERVICES LIMITED

HALSTEDE HOUSE,BRACKLEY,NN13 5NF

Number:05953091
Status:ACTIVE
Category:Private Limited Company

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