Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABI ACQUISITION 2 LIMITED
Company Information for

ABI ACQUISITION 2 LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
03011776
Private Limited Company
Liquidation

Company Overview

About Abi Acquisition 2 Ltd
ABI ACQUISITION 2 LIMITED was founded on 1995-01-19 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Abi Acquisition 2 Limited is a Private Limited Company registered in 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
ABI ACQUISITION 2 LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 03011776
Company ID Number 03011776
Date formed 1995-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABI ACQUISITION 2 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 ABI ACQUISITION 2 LIMITED

Current Directors
Officer Role Date Appointed
GLEN WILLIAM DAVIES
Director 2009-11-19
JOHN J TUS
Director 2005-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2009-11-19 2015-07-31
THOMAS F LARKINS
Director 2005-01-07 2012-11-16
TALIA GRIEP
Director 2007-08-20 2009-11-19
EPS SECRETARIES LIMITED
Company Secretary 2002-02-12 2008-06-30
THOMAS SZLOSEK
Director 2005-01-07 2007-04-20
STEPHEN ANTHONY JEFFS
Director 2001-01-15 2005-01-07
DIRK FRANS DANNEELS
Director 2000-09-01 2003-10-01
CHARLES RICHARD SPALTON
Director 1995-06-28 2002-03-25
MARK JOSEPH PAYNE
Company Secretary 2001-01-15 2002-02-12
AUSTIN BENNETT
Company Secretary 1999-03-01 2001-01-15
AUSTIN BENNETT
Director 1999-03-01 2001-01-15
DIANE CLARE SMITH
Director 1999-06-01 2001-01-15
NELSON JAMES BROWN
Director 1999-03-01 2000-08-31
MATTHEW THOMAS FARRELL
Director 1997-11-07 1999-06-01
ADRIAN BROWNE
Company Secretary 1997-11-07 1999-03-01
LESA MARIE CHITTENDEN
Director 1997-11-07 1998-06-03
RICHARD KENNETH ROEDER
Company Secretary 1995-06-06 1997-11-07
RICHARD KENNETH ROEDER
Director 1995-04-25 1997-11-07
WILLIAM MONTAGUE YORT
Director 1995-06-06 1997-11-07
ALAN DENNIS PAUL
Company Secretary 1995-04-07 1995-06-06
RICHARD RYDER CROWELL
Director 1995-04-25 1995-06-06
ALNERY INCORPORATIONS NO 2 LIMITED
Director 1995-04-07 1995-04-25
ALNERY INCORPORATIONS NO.1 LIMITED
Director 1995-04-07 1995-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-19 1995-04-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-19 1995-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-01-19 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN WILLIAM DAVIES ABI ACQUISITION 1 LIMITED Director 2013-03-22 CURRENT 1995-01-19 Liquidation
GLEN WILLIAM DAVIES ENVERGENT TECHNOLOGIES LIMITED Director 2012-05-30 CURRENT 2012-03-28 Liquidation
GLEN WILLIAM DAVIES UOP MIDDLE EAST COMPANY LIMITED Director 2011-03-15 CURRENT 1978-07-03 Active
GLEN WILLIAM DAVIES HONEYWELL UK PENSION SCHEME TRUSTEE LIMITED Director 2010-04-09 CURRENT 2010-03-02 Active
GLEN WILLIAM DAVIES HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2009-11-19 CURRENT 1917-03-21 Liquidation
GLEN WILLIAM DAVIES UOP PRODUCTS UK LIMITED Director 2007-12-11 CURRENT 1951-12-21 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL HOLDINGS LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
GLEN WILLIAM DAVIES UOP SERVICES LIMITED Director 2001-08-13 CURRENT 1998-02-17 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL SERVICES LIMITED Director 2001-08-13 CURRENT 1983-12-09 Active - Proposal to Strike off
GLEN WILLIAM DAVIES UOP LIMITED Director 2001-08-13 CURRENT 1953-07-09 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL TECHNOLOGY LIMITED Director 2001-08-13 CURRENT 1983-12-09 Active - Proposal to Strike off
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS SAFETY PRODUCT SOLUTIONS UK LTD Director 2006-03-24 CURRENT 2002-12-23 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS B W EUROPE LIMITED Director 2006-03-24 CURRENT 1999-12-01 Liquidation
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 Active
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 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
2024-01-08Voluntary liquidation declaration of solvency
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2024-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: authorised share capital clause of the company be removed 14/12/2023</ul>
2024-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: authorised share capital clause of the company be removed 14/12/2023<li>Resolution passed adopt articles</ul>
2023-12-28Statement of company's objects
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DEARNLEY
2023-11-23DIRECTOR APPOINTED GEORGE JAMES
2023-07-14Amended full accounts made up to 2022-12-31
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GLEN WILLIAM DAVIES
2023-06-27DIRECTOR APPOINTED SIMON CHRISTOPHER DEARNLEY
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-10-29AP01DIRECTOR APPOINTED RONAN CLIFFORD
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-08AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10756252
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 10756252
2016-02-16AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-16CH04SECRETARY'S DETAILS CHNAGED FOR SISEC LIMITED on 2009-10-01
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10756252
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10756252
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Mr Andrew Nigel Lloyd on 2013-01-19
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/12 FROM Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
2012-02-14AR0119/01/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 16/11/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM DAVIES / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM DAVIES / 15/09/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0119/01/11 FULL LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-10AD02SAIL ADDRESS CREATED
2010-01-27AR0119/01/10 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED MR GLEN WILLIAM DAVIES
2009-12-04AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TALIA GRIEP
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19288aDIRECTOR APPOINTED TALIA GRIEP
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SZLOSEK
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-22288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-23363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-26363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-08363aRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-10288bDIRECTOR RESIGNED
2003-07-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-05-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-05-14RES02REREG PLC-PRI 31/12/02
2003-05-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-01-24363aRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-24288bDIRECTOR RESIGNED
2002-03-21363aRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
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 ABI ACQUISITION 2 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 ABI ACQUISITION 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-16 Satisfied UNION BANK OF SWITZERLAND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
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
2009-12-31

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 ABI ACQUISITION 2 LIMITED

Intangible Assets
Patents
We have not found any records of ABI ACQUISITION 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABI ACQUISITION 2 LIMITED
Trademarks
We have not found any records of ABI ACQUISITION 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABI ACQUISITION 2 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 ABI ACQUISITION 2 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 ABI ACQUISITION 2 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 ABI ACQUISITION 2 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 ABI ACQUISITION 2 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.