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

GPDF LIMITED

11-13 CAVENDISH SQUARE, CAVENDISH SQUARE, LONDON, W1G 0AN,
Company Registration Number
01508388
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gpdf Ltd
GPDF LIMITED was founded on 1980-07-18 and has its registered office in London. The organisation's status is listed as "Active". Gpdf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GPDF LIMITED
 
Legal Registered Office
11-13 CAVENDISH SQUARE
CAVENDISH SQUARE
LONDON
W1G 0AN
Other companies in WC1H
 
Previous Names
GENERAL PRACTITIONERS DEFENCE FUND LIMITED05/05/2020
Filing Information
Company Number 01508388
Company ID Number 01508388
Date formed 1980-07-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPDF 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.

Company Officers of GPDF LIMITED

Current Directors
Officer Role Date Appointed
JAMES HUGH CHRISTIE
Company Secretary 2003-06-09
JULIA MARGARET DENSEM
Director 2013-07-01
PETER JOHN PASHLEY HOLDEN
Director 2014-09-18
KEITH JOHN MCINTYRE
Director 2017-09-15
DOUGLAS ANDREW MOEDERLE-LUMB
Director 2015-09-17
ROBERT LUIGI MORLEY
Director 2012-09-20
ASHOK PATEL RAYANI
Director 2017-09-15
PAUL HOWARD ROBLIN
Director 2017-09-15
VICTORIA MARY PETRA WRIGHT
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SHIRLEY BECK
Director 2014-09-18 2017-09-15
STEWART KAY
Director 2010-09-16 2017-09-15
JOHN TIMOTHY CANNING
Director 2000-09-21 2016-07-22
ROBERT NIGEL BARNETT
Director 2004-09-16 2015-06-04
BRIAN DAVID BALMER
Director 2006-09-21 2014-09-18
WILLIAM DEAN MARSHALL
Director 2011-09-15 2014-09-18
LAURENCE BUCKMAN
Director 2007-09-20 2013-09-19
BRIAN DOUGLAS KEIGHLEY
Director 2002-07-18 2012-06-28
PETER JOHN PASHLEY HOLDEN
Director 1991-09-19 2011-09-15
TERRY MARTIN JOHN
Director 1999-09-16 2010-09-16
ROGER GEOFFREY CHAPMAN
Director 1994-10-20 2006-06-30
JOHN WILLIAM CHISHOLM
Director 1991-09-19 2004-09-16
ANDRE WILLIAM POTIER
Company Secretary 1991-09-19 2003-06-09
JOHN ANGUS MCVICAR GARNER
Director 1994-10-20 2000-09-21
GRANT STUART BLACK KELLY
Director 1995-09-21 2000-07-20
IAN BANKS
Director 1998-10-15 1999-09-16
LAURENCE BUCKMAN
Director 1992-09-17 1999-09-16
SIMON OAKLEY FRADD
Director 1992-09-17 1999-09-16
JUDITH ANN GILLEY
Director 1991-09-19 1999-09-16
ANTHONY LAWSON CALLAND
Director 1996-09-19 1998-07-16
BRIAN MICHAEL GOSS
Director 1992-09-17 1998-07-16
IAN GIBB BOGLE
Director 1991-09-19 1997-07-17
ALISON PAICE HILL
Director 1991-09-19 1994-07-21
ERNEST MCALPINE ARMSTRONG
Director 1991-09-19 1993-07-15
EWEN CRIGHTON BRAMWELL
Director 1991-09-19 1993-07-15
RIDLEY GIBSON
Director 1991-09-19 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN PASHLEY HOLDEN MAGPAS Director 2016-09-10 CURRENT 2007-01-23 Active
PETER JOHN PASHLEY HOLDEN GENERAL PRACTICE TASK FORCE (GPTF) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PETER JOHN PASHLEY HOLDEN DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
PETER JOHN PASHLEY HOLDEN BASICS TRADING LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
PETER JOHN PASHLEY HOLDEN BRITISH ASSOCIATION FOR IMMEDIATE CARE Director 1998-04-21 CURRENT 1998-04-21 Active
PETER JOHN PASHLEY HOLDEN INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) Director 1994-11-09 CURRENT 1956-03-10 Active
KEITH JOHN MCINTYRE LANARKSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2018-05-18 CURRENT 2010-07-29 Active
DOUGLAS ANDREW MOEDERLE-LUMB THE CAMERON FUND Director 2015-05-21 CURRENT 1970-10-29 Active
DOUGLAS ANDREW MOEDERLE-LUMB YOR LOCAL MEDICAL COMMITTEE LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
ASHOK PATEL RAYANI GROVE OCCUPATIONAL MEDICAL SERVICES LIMITED Director 2003-02-04 CURRENT 2003-02-04 Dissolved 2017-04-25
VICTORIA MARY PETRA WRIGHT RNLI HERITAGE TRUST Director 2008-07-23 CURRENT 2004-08-10 Dissolved 2015-06-16

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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED DR BENJAMIN SIMON CURTIS
2023-10-04DIRECTOR APPOINTED DR CHRISTOPHER JOHN CASTLE
2023-10-04DIRECTOR APPOINTED DR ROGER JOHN SCOTT
2023-10-04DIRECTOR APPOINTED DR JAMES BOOTH
2023-10-04APPOINTMENT TERMINATED, DIRECTOR RANGANATH KALINDI KRISHNA TUMURUGOTI
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JULIUS CLIFFORD PARKER
2023-09-21CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ZOE JANE NORRIS
2023-09-19APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW EVANS
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 125 Wood Street London EC2V 7AW England
2023-06-14Appointment of Mr David Mark Wood as company secretary on 2023-06-01
2023-05-31Termination of appointment of James Hugh Christie on 2023-05-31
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 30 Old Bailey Ludgate Hill London EC4M 7JZ England
2023-02-06APPOINTMENT TERMINATED, DIRECTOR DARYL LOUISE FIELDING
2023-02-06DIRECTOR APPOINTED DR PHILIP STEPHEN COX
2023-02-06DIRECTOR APPOINTED MR JONATHAN PETER STANLEY
2023-01-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW BUTLER
2023-01-08APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW MOEDERLE-LUMB
2023-01-08APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH TOZER
2023-01-08DIRECTOR APPOINTED DR ZOE JANE NORRIS
2023-01-08DIRECTOR APPOINTED DR JULIUS CLIFFORD PARKER
2023-01-08DIRECTOR APPOINTED DR PAUL ANDREW EVANS
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ASHOK PATEL RAYANI
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ZOE JANE NORRIS
2022-11-07APPOINTMENT TERMINATED, DIRECTOR JAMES TRYGVE JOHN BOOTH
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-10CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-10DIRECTOR APPOINTED DR JAMES TRYGVE JOHN BOOTH
2022-09-10DIRECTOR APPOINTED DR RANGANATH KALINDI KRISHNA TUMURUGOTI
2022-09-10AP01DIRECTOR APPOINTED DR JAMES TRYGVE JOHN BOOTH
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-01AP01DIRECTOR APPOINTED MS DARYL LOUISE FIELDING
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARGARET DENSEM
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GURMIT RAM MAHAY
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD England
2021-09-10AP01DIRECTOR APPOINTED DR ZOE JANE NORRIS
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUIGI MORLEY
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-16AD03Registers moved to registered inspection location of 125 Wood Street London EC2V 7AW
2021-08-16AD02Register inspection address changed from C/O C Ohman-Smith Bma House Tavistock Square London WC1H 9JP England to 125 Wood Street London EC2V 7AW
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM C/O Mazars Tower Bridge House St Katherine's Way London E1W 1DD England
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD ROBLIN
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01AP01DIRECTOR APPOINTED JANE ELIZABETH TOZER
2020-06-04RES13Resolutions passed:
  • Company business 25/03/2020
  • ADOPT ARTICLES
2020-05-05RES15CHANGE OF COMPANY NAME 15/10/22
2020-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY PETRA WRIGHT
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 125 Wood Street London EC2V 7AW England
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PASHLEY HOLDEN
2018-09-16AP01DIRECTOR APPOINTED DR COLIN GEORGE KELMAN
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-02-16MEM/ARTSARTICLES OF ASSOCIATION
2018-02-16RES01ADOPT ARTICLES 16/02/18
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUTREY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCDEVITT
2017-09-18AP01DIRECTOR APPOINTED DR ASHOK PATEL RAYANI
2017-09-18AP01DIRECTOR APPOINTED DR PAUL HOWARD ROBLIN
2017-09-18AP01DIRECTOR APPOINTED DR KEITH JOHN MCINTYRE
2017-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KAY
2017-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BECK
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Bma House Tavistock Square London WC1H 9JP
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED DR RICHARD MARK VAUTREY
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHAAND NAGPAUL
2017-01-03RES01ADOPT ARTICLES 03/01/17
2016-09-30RES01ADOPT ARTICLES 30/09/16
2016-09-12MEM/ARTSARTICLES OF ASSOCIATION
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-10RES01ALTER ARTICLES 21/07/2016
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNING
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED DR DOUGLAS ANDREW MOEDERLE-LUMB
2015-09-18AP01DIRECTOR APPOINTED DR ALAN MCDEVITT
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FAY WILSON
2015-09-01AR0127/08/15 NO MEMBER LIST
2015-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HUGH CHRISTIE / 03/10/2014
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BALMER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BALMER
2014-09-23AP01DIRECTOR APPOINTED DR PETER JOHN PASHLEY HOLDEN
2014-09-23AP01DIRECTOR APPOINTED DR GILLIAN SHIRLEY BECK
2014-09-01AR0127/08/14 NO MEMBER LIST
2014-09-01AD02SAIL ADDRESS CHANGED FROM: C/O H TROTMAN BMA HOUSE TAVISTOCK SQUARE LONDON WC1H 9JP UNITED KINGDOM
2013-09-23RES01ADOPT ARTICLES 19/09/2013
2013-09-23AP01DIRECTOR APPOINTED DR CHAAND NAGPAUL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BUCKMAN
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0127/08/13 NO MEMBER LIST
2013-07-02AP01DIRECTOR APPOINTED MS JULIA MARGARET DENSEM
2012-09-20AP01DIRECTOR APPOINTED DR ROBERT LUIGI MORLEY
2012-09-02AR0130/08/12 NO MEMBER LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEIGHLEY
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLDEN
2011-09-15AP01DIRECTOR APPOINTED DOCTOR WILLIAM DEAN MARSHALL
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0130/08/11 NO MEMBER LIST
2011-09-01AD02SAIL ADDRESS CHANGED FROM: C/O M ISOM BMA HOUSE TAVISTOCK SQUARE LONDON WC1H 9JP UNITED KINGDOM
2011-07-01AP01DIRECTOR APPOINTED MS VICTORIA MARY PETRA WRIGHT
2011-01-13MISC519
2010-12-22MISCRESIGNATION OF AUDITORS
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JOHN
2010-09-16AP01DIRECTOR APPOINTED DOCTOR STEWART KAY
2010-08-31AR0130/08/10 NO MEMBER LIST
2010-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-30AD02SAIL ADDRESS CREATED
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FAY WILSON / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DOUGLAS KEIGHLEY / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TERRY MARTIN JOHN / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TIMOTHY CANNING / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE BUCKMAN / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NIGEL BARNETT / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DAVID BALMER / 30/08/2010
2010-05-05RES01ADOPT ARTICLES 15/04/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aANNUAL RETURN MADE UP TO 30/08/09
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aANNUAL RETURN MADE UP TO 30/08/08
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-30363aANNUAL RETURN MADE UP TO 30/08/07
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-31363aANNUAL RETURN MADE UP TO 30/08/06
2006-08-31190LOCATION OF DEBENTURE REGISTER
2006-08-31353LOCATION OF REGISTER OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: BMA HOUSE TAVISTOCK SQUARE LONDON WC1H 9JP
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288bDIRECTOR RESIGNED
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GPDF LIMITED

Intangible Assets
Patents
We have not found any records of GPDF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPDF LIMITED
Trademarks
We have not found any records of GPDF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPDF 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 (94110 - Activities of business and employers membership organizations) as GPDF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GPDF 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 GPDF 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 GPDF 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.