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

IMPELLAM VENTURES LIMITED

5 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
00709846
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Impellam Ventures Ltd
IMPELLAM VENTURES LIMITED was founded on 1961-12-06 and had its registered office in 5 Cumberland Place. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
IMPELLAM VENTURES LIMITED
 
Legal Registered Office
5 CUMBERLAND PLACE
SOUTHAMPTON
 
Previous Names
BEARWOOD CORPORATE SERVICES LIMITED29/01/2013
Filing Information
Company Number 00709846
Date formed 1961-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-04-05
Type of accounts SMALL
Last Datalog update: 2016-04-28 11:10:19
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 IMPELLAM VENTURES LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBINSON
Company Secretary 2010-02-10
ANGELA ELIZABETH ENTWISTLE
Director 2006-06-01
IAN GEORGE ROBINSON
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORTHTOWN LIMITED
Company Secretary 2001-01-17 2010-02-10
SOUTHTOWN LIMITED
Director 2000-03-13 2010-02-10
LLEWELLYN JOHN AUSTEN
Director 1991-10-16 2008-09-01
PHILIP THOMAS OSBORNE
Company Secretary 2000-02-29 2001-01-17
PAUL JAMES COLEMAN
Director 1998-10-30 2000-03-13
DAVID IAN PENNINGTON
Company Secretary 1999-07-26 2000-02-29
LLEWELLYN JOHN AUSTEN
Company Secretary 1998-10-30 1999-07-26
TERENCE WILLIAM GODFRAY
Company Secretary 1991-10-16 1998-10-30
TERENCE WILLIAM GODFRAY
Director 1991-10-16 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ELIZABETH ENTWISTLE BITEBACK PUBLISHING LIMITED Director 2018-04-25 CURRENT 2009-06-19 Active
ANGELA ELIZABETH ENTWISTLE MERIT GROUP PLC Director 2017-11-29 CURRENT 2001-08-09 Active
ANGELA ELIZABETH ENTWISTLE DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
ANGELA ELIZABETH ENTWISTLE DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
ANGELA ELIZABETH ENTWISTLE DEACON STREET PARTNERS LIMITED Director 2014-10-01 CURRENT 2006-02-13 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE HOME LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE INTELLIGENCE LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
ANGELA ELIZABETH ENTWISTLE IMPELLAM GROUP LIMITED Director 2012-09-24 CURRENT 2008-02-21 Active
ANGELA ELIZABETH ENTWISTLE CRIMESTOPPERS TRUST Director 2007-03-08 CURRENT 2005-03-04 Active
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATIONAL AND PUBLIC SERVICES LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON HAWKWING PLC Director 2014-05-22 CURRENT 2011-08-16 Liquidation
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON POLITICAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 2010-06-22 Active
IAN GEORGE ROBINSON GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2010-08-27 CURRENT 2005-08-12 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23

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
2016-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON SO14 3TL
2015-06-054.70DECLARATION OF SOLVENCY
2015-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0123/06/14 FULL LIST
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-12SH20STATEMENT BY DIRECTORS
2014-06-12CAP-SSSOLVENCY STATEMENT DATED 21/05/14
2014-06-12SH1912/06/14 STATEMENT OF CAPITAL GBP 2
2014-06-12RES13REDUCE SHARE PREM A/C 21/05/2014
2013-07-17AR0123/06/13 FULL LIST
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-29RES15CHANGE OF NAME 28/01/2013
2013-01-29CERTNMCOMPANY NAME CHANGED BEARWOOD CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/13
2012-08-20AR0123/06/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-13AR0123/06/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 25/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH ENTWISTLE / 25/01/2011
2010-07-13AR0123/06/10 FULL LIST
2010-07-13AP03SECRETARY APPOINTED MR IAN ROBINSON
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SOUTHTOWN LIMITED
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY NORTHTOWN LIMITED
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-28363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-0788(2)AD 28/04/09 GBP SI 444444@0.1=44444.4 GBP IC 125220.2/169664.6
2009-01-22225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-10-07288aDIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR LLEWELLYN AUSTEN
2008-07-10363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-18363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19123NC INC ALREADY ADJUSTED 29/03/06
2006-07-19RES04NC INC ALREADY ADJUSTED 29/03/06
2006-07-19363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-1988(2)RAD 29/03/06--------- £ SI 1002330@.1
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN
2006-04-25123NC INC ALREADY ADJUSTED 29/03/06
2006-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-25RES04£ NC 50000/5000000 29/0
2006-04-2588(2)RAD 29/03/06--------- £ SI 1002330@.1=100233 £ IC 24986/125219
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-1388(2)RAD 28/10/05--------- £ SI 114203@.1=11420 £ IC 13566/24986
2005-07-04363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-2888(2)RAD 13/11/03--------- £ SI 24438@.1=2443 £ IC 11123/13566
2003-08-1488(2)RAD 18/07/03--------- £ SI 12231@.1=1223 £ IC 9900/11123
2003-07-03363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN
2002-07-04363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-19363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-16AUDAUDITOR'S RESIGNATION
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS
2001-02-08288bSECRETARY RESIGNED
2001-01-24288aNEW SECRETARY APPOINTED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-05-17288cDIRECTOR'S PARTICULARS CHANGED
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMPELLAM VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-04
Notices to Creditors2015-05-26
Appointment of Liquidators2015-05-26
Resolutions for Winding-up2015-05-26
Fines / Sanctions
No fines or sanctions have been issued against IMPELLAM VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FLOATING CHARGE BETWEEN THE CHARGORS (AS DEFINED) AND THE BANK OF NOVA SCOTIA AS AGENT AND SECURITY TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECURED PARTIES (AS DEFINED), TRACEDANCE LIMITED AND CAPITAL GROUP LIMITED AS SECURITY TRUSTEE FOR THE SECU 2000-03-30 Satisfied THE BANK OF NOVA SCOTIA
GUARANTEE & SET OFF AGREEMENT 1985-01-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 IMPELLAM VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of IMPELLAM VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPELLAM VENTURES LIMITED
Trademarks
We have not found any records of IMPELLAM VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPELLAM VENTURES 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 (70100 - Activities of head offices) as IMPELLAM VENTURES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMPELLAM VENTURES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIMPELLAM VENTURES LIMITEDEvent Date2015-05-21
Sandra Lillian Mundy (IP Number: 9441) and Alan Peter Whalley (IP Number: 6588) were appointed joint liquidators of the above company on the 20 May 2015 and we hereby give notice that we intend to make one distribution to its creditors and one only, to pay the debts owed to them in full. Creditors of the company are required on or before 1 July 2015 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton S015 2BH and, if so requested, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Further information about this case is available from Ian Robinson at the offices of James Cowper LLP on 02380 221222. THIS IS A SOLVENT LIQUIDATION
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMPELLAM VENTURES LIMITEDEvent Date2015-05-20
Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP , Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH . :
 
Initiating party Event TypeFinal Meetings
Defending partyIMPELLAM VENTURES LIMITEDEvent Date2015-05-20
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above company will be held at James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton SO15 2BH on 8 December 2015 at 11.00 am for the purposes of: (a) Having laid before them an account showing how the winding up has been conducted and the companys property disposed of; and (b) Hearing any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member of the company. Proxies must be duly completed and lodged at the address shown above no later than 12 noon on 7 December 2015. Alan Peter Whalley (IP Number 6588 ) and Sandra Lillian Mundy (IP Number 9441 ) of James Cowper Kreston , Latimer House, 5 Cumberland Place, Southampton SO15 2BH were appointed Joint Liquidators of the above named Company on 20 May 2015 . Further information about this case is available from Ian Robinson of James Cowper Kreston on 02380 221222. Peter Whalley , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMPELLAM VENTURES LIMITEDEvent Date
By a written resolution of the above named company the following special resolution was passed: That the Company be wound up voluntarily and that Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, be appointed Joint Liquidators of the company for the purposes of the voluntary winding up of the companys affairs and distributing the assets. Any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Alan Peter Whalley (IP number 6588 ) and Sandra Lillian Mundy (IP number 9441 ) both of James Cowper LLP , Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH were appointed Joint Liquidators of the Company on 20 May 2015. Further information about this case is available from Ian Robinson at the offices of James Cowper LLP on 02380 221222. Sandra Lillian Mundy , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPELLAM VENTURES 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 IMPELLAM VENTURES 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.