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

PHOENIX MARITIME LIMITED

LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, EC1Y 4TW,
Company Registration Number
01418422
Private Limited Company
Active

Company Overview

About Phoenix Maritime Ltd
PHOENIX MARITIME LIMITED was founded on 1979-05-09 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Maritime Limited is a Private Limited Company registered in ENGLAND 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
PHOENIX MARITIME LIMITED
 
Legal Registered Office
LONGBOW HOUSE
14-20 CHISWELL STREET
LONDON
EC1Y 4TW
Other companies in W1W
 
Filing Information
Company Number 01418422
Company ID Number 01418422
Date formed 1979-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 20:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX MARITIME 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 PHOENIX MARITIME LIMITED
The following companies were found which have the same name as PHOENIX MARITIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX MARITIME & MEDICAL LINE LIMITED 11 PATTERDALE STREET HARTLEPOOL CLEVELAND TS25 1RQ Active Company formed on the 2002-10-22
PHOENIX MARITIME BROKERAGE LIMITED THE OLD MISSION HALL MILL ROAD BADINGHAM WOODBRIDGE SUFFOLK IP13 8LF Dissolved Company formed on the 1986-12-10
PHOENIX MARITIME PTE. LTD. PHILLIP STREET Singapore 048693 Dissolved Company formed on the 2008-09-12
Phoenix Maritime Services, Inc. Delaware Unknown
Phoenix Maritime Ltd. Delaware Unknown
PHOENIX MARITIME INC. 2750 NW SOUTH RIVER DR. MIAMI FL 33125 Inactive Company formed on the 1985-07-11
PHOENIX MARITIME ACADEMY LIMITED 7 NODES ROAD COWES ISLE OF WIGHT PO31 8AB Active - Proposal to Strike off Company formed on the 2018-10-26
PHOENIX MARITIME LTD Delaware Unknown
PHOENIX MARITIME CORPORATION New Jersey Unknown
PHOENIX MARITIME CORP 7 REDMILL DRIVE PALM COAST FL 32164 Active Company formed on the 2018-10-08
PHOENIX MARITIME MANAGEMENT LLC 7570 RATTLESNAKE RUN PALM CITY FL 34990 Active Company formed on the 2020-09-24
PHOENIX MARITIME NAVIGATION INC. Singapore Active Company formed on the 2011-06-16

Company Officers of PHOENIX MARITIME LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHECKETTS
Director 2016-08-19
CLIVE GRIFFIN
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD BROOM
Director 2015-11-30 2016-06-30
WALTER EKINS POLLARD
Director 2013-04-03 2015-11-30
AMANDA PHILLIPS
Company Secretary 2013-08-30 2014-07-31
LISA BROADLEY
Company Secretary 2012-11-27 2013-08-30
JOHN DANIEL DILL
Director 1991-12-21 2013-04-03
MANISHA SHAH
Director 2007-01-05 2013-04-03
JASON MANTOVAN
Director 2012-07-31 2012-11-22
KELLY ANNE BRIGGS
Director 2009-02-23 2012-07-31
WILLIAM ROBINSON
Company Secretary 2006-11-17 2008-12-15
WILLIAM ROBINSON
Director 2006-11-17 2008-12-15
AMANDA LOUISE BENTLEY
Company Secretary 2003-04-09 2006-11-17
AMANDA LOUISE BENTLEY
Director 2003-04-09 2006-11-17
RODERICK JAMES ANTHONY SMITH
Company Secretary 2000-07-14 2003-04-09
RODERICK JAMES ANTHONY SMITH
Director 1997-12-23 2003-04-09
BRIAN ALLEN LEVINE
Company Secretary 1996-12-10 2000-07-14
BRIAN ALLEN LEVINE
Director 1996-12-10 1997-12-23
ALAN DEREK KAIZER
Company Secretary 1991-12-21 1996-12-10
ALAN DEREK KAIZER
Director 1991-12-21 1996-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHECKETTS STEMCOR RISK MANAGEMENT AG Director 2016-10-04 CURRENT 2007-12-13 Active
ANDREW JOHN CHECKETTS STEMCOR PELLETS LIMITED Director 2016-09-19 CURRENT 1987-11-04 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR BELGIUM LIMITED Director 2016-09-09 CURRENT 2015-07-03 Dissolved 2018-02-13
ANDREW JOHN CHECKETTS STEMCOR DEUTSCHLAND BB LIMITED Director 2016-09-09 CURRENT 2015-08-21 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS SAMAC STEEL SUPPLIES LIMITED Director 2016-08-30 CURRENT 1988-07-19 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR AGENCY SERVICES LIMITED Director 2016-08-30 CURRENT 2011-11-10 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR HOLDINGS 2 LIMITED Director 2016-08-30 CURRENT 2013-12-12 Active
ANDREW JOHN CHECKETTS STEMCOR DISTRIBUTION LIMITED Director 2016-08-30 CURRENT 1963-05-06 Active
ANDREW JOHN CHECKETTS STEMCOR LONDON LIMITED Director 2016-08-30 CURRENT 2011-09-07 Active
ANDREW JOHN CHECKETTS STEMCOR BB LIMITED Director 2016-08-30 CURRENT 2015-06-08 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS TORDESSA LIMITED Director 2016-08-19 CURRENT 1994-05-16 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR CASH POOLING LIMITED Director 2016-08-19 CURRENT 2011-10-20 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR MEIP LIMITED Director 2016-08-19 CURRENT 2014-01-09 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR DEBT INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 Dissolved 2017-10-20
ANDREW JOHN CHECKETTS STEMCOR FRANCE LIMITED Director 2016-08-19 CURRENT 2013-12-19 Active
ANDREW JOHN CHECKETTS STEMCOR ACQUISITIONS LIMITED Director 2016-08-19 CURRENT 2015-08-27 Active
ANDREW JOHN CHECKETTS GARNIA LIMITED Director 2016-08-19 CURRENT 1993-08-23 Active
ANDREW JOHN CHECKETTS HERMTEAM LIMITED Director 2016-08-19 CURRENT 1999-01-29 Active
ANDREW JOHN CHECKETTS STEMCOR EUROPEAN DISTRIBUTION LIMITED Director 2016-08-19 CURRENT 1991-10-18 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR LONDON TRADING LIMITED Director 2016-08-19 CURRENT 2015-06-26 Active
ANDREW JOHN CHECKETTS STEMCOR INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 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
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-22Amended full accounts made up to 2022-12-31
2023-11-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04PSC05Change of details for Stemcor Limited as a person with significant control on 2017-03-17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
2017-10-09AAMDAmended dormat accounts made up to 2016-12-31
2017-09-06AD03Registers moved to registered inspection location of Longbow House 14-20 Chiswell Street London EC1Y 4TW
2017-09-06AD02SAIL ADDRESS CHANGED FROM: LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW ENGLAND
2017-09-06AD02SAIL ADDRESS CREATED
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2016-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN CHECKETTS
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER EKINS POLLARD
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 246-248 C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-07TM02Termination of appointment of Amanda Phillips on 2014-07-31
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-03AP03Appointment of Mrs Amanda Phillips as company secretary
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY LISA BROADLEY
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR CLIVE GRIFFIN
2013-04-03AP01DIRECTOR APPOINTED MR WALTER EKINS POLLARD
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA SHAH
2013-03-05AR0116/01/13 FULL LIST
2012-11-27AP03SECRETARY APPOINTED MISS LISA BROADLEY
2012-11-27AP03SECRETARY APPOINTED MISS LISA BROADLEY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON MANTOVAN
2012-08-01AP01DIRECTOR APPOINTED MR JASON MANTOVAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BRIGGS
2012-04-23RES01ADOPT ARTICLES 24/03/2011
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 28/03/2012
2012-01-24AR0116/01/12 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-30RES01ADOPT ARTICLES 24/03/2011
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-01AR0116/01/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 16/01/2011
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISHA SHAH / 05/05/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL DILL / 22/01/2010
2010-01-22AR0116/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL DILL / 22/01/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED MISS KELLY ANNE STRUDWICK
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O NORTON AND CO 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2008-12-15288bAPPOINTMENT TERMINATED
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ROBINSON
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/03
2003-01-17363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-17ELRESS252 DISP LAYING ACC 09/01/02
2002-01-17ELRESS80A AUTH TO ALLOT SEC 09/01/02
2002-01-15363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX MARITIME 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 PHOENIX MARITIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX MARITIME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PHOENIX MARITIME LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX MARITIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX MARITIME LIMITED
Trademarks
We have not found any records of PHOENIX MARITIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX MARITIME 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 (74990 - Non-trading company) as PHOENIX MARITIME LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX MARITIME 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 PHOENIX MARITIME 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 PHOENIX MARITIME 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.