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

INTELLIGENT FINANCIAL SYSTEMS LIMITED

1 London Bridge, Fourth Floor, West Building, London, SE1 9BG,
Company Registration Number
03092893
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intelligent Financial Systems Ltd
INTELLIGENT FINANCIAL SYSTEMS LIMITED was founded on 1995-08-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Intelligent Financial Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTELLIGENT FINANCIAL SYSTEMS LIMITED
 
Legal Registered Office
1 London Bridge
Fourth Floor, West Building
London
SE1 9BG
Other companies in SW1Y
 
Filing Information
Company Number 03092893
Company ID Number 03092893
Date formed 1995-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB689865642  
Last Datalog update: 2023-12-20 10:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT FINANCIAL SYSTEMS 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 INTELLIGENT FINANCIAL SYSTEMS LIMITED
The following companies were found which have the same name as INTELLIGENT FINANCIAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT FINANCIAL SYSTEMS PTY. LTD. NSW 2065 Dissolved Company formed on the 1990-03-26
Intelligent Financial Systems, Inc. Delaware Unknown

Company Officers of INTELLIGENT FINANCIAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KARL VINCENT JAEGER
Company Secretary 2017-01-26
JOEL IRA MANDELBAUM
Director 2015-09-18
GEOFFREY IAN MILLER
Director 2015-04-16
ANTHONY J SALEWSKI
Director 2015-04-16
HAROLD STRONG
Director 2017-12-22
DARREN LEE TOULSON
Director 1995-08-18
SABINE PETRA TOULSON
Director 1995-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN SUE ULLERICK
Director 2015-04-16 2017-12-22
CAROLYN SUE ULLERICK
Company Secretary 2015-04-16 2017-01-26
JAMES ANGELO CASELLA
Director 2015-04-16 2015-09-18
SABINE PETRA TOULSON
Company Secretary 1995-08-18 2015-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL IRA MANDELBAUM SCHWARTZ-LEE LTD. Director 2015-09-18 CURRENT 2000-01-14 Dissolved 2018-04-24
JOEL IRA MANDELBAUM AI FINANCIAL INFORMATION UK LIMITED Director 2015-09-18 CURRENT 2009-06-18 Active
JOEL IRA MANDELBAUM ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2015-09-18 CURRENT 2010-12-17 Active - Proposal to Strike off
GEOFFREY IAN MILLER SPHERA UK HOLDINGS LIMITED Director 2017-05-12 CURRENT 2016-05-04 Active
GEOFFREY IAN MILLER SPHERA SOLUTIONS UK LIMITED Director 2017-04-05 CURRENT 2001-09-14 Active
GEOFFREY IAN MILLER MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
GEOFFREY IAN MILLER AI MATRIX SOLUTIONS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-11-01
GEOFFREY IAN MILLER SCHWARTZ-LEE LTD. Director 2014-07-31 CURRENT 2000-01-14 Dissolved 2018-04-24
GEOFFREY IAN MILLER AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
GEOFFREY IAN MILLER ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
ANTHONY J SALEWSKI MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
ANTHONY J SALEWSKI SCHWARTZ-LEE LTD. Director 2014-07-31 CURRENT 2000-01-14 Dissolved 2018-04-24
ANTHONY J SALEWSKI AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
ANTHONY J SALEWSKI ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
HAROLD STRONG AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
HAROLD STRONG ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
DARREN LEE TOULSON PETRALEE CONSULTING LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SABINE PETRA TOULSON PETRALEE CONSULTING LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SABINE PETRA TOULSON BURNHAM COURT LIMITED Director 2008-07-29 CURRENT 2003-02-14 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-27Application to strike the company off the register
2023-08-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARY RETELNY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARY RETELNY
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-06-08PSC02Notification of Ai Financial Information Uk Limited as a person with significant control on 2016-04-06
2022-06-08PSC07CESSATION OF INSTITUTIONAL SHAREHOLDER SERVICES INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR ALLEN HEERY
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY J SALEWSKI
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN MILLER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-02PSC02Notification of Institutional Shareholder Services Inc. as a person with significant control on 2019-03-05
2019-07-02PSC07CESSATION OF YOUNES ISMAEL-AGUIRRE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AP01DIRECTOR APPOINTED MR GARY RETELNY
2019-06-25AP03Appointment of Allen Heery as company secretary on 2019-03-04
2019-06-25TM02Termination of appointment of Karl Vincent Jaeger on 2019-03-04
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOEL IRA MANDELBAUM
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT England
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SABINE PETRA TOULSON
2018-06-08AP01DIRECTOR APPOINTED MR HAROLD STRONG
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SUE ULLERICK
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-30AP03Appointment of Mr Karl Vincent Jaeger as company secretary on 2017-01-26
2017-01-30TM02Termination of appointment of Carolyn Sue Ullerick on 2017-01-26
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 120 Pall Mall London SW1Y 5EA
2015-10-05AP01DIRECTOR APPOINTED MR JOEL MANDELBAUM
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANGELO CASELLA
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-06-11RES01ALTER ARTICLES 27/05/2015
2015-06-11RES13THE DOCUMENTS 27/05/2015
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030928930004
2015-06-02AP03SECRETARY APPOINTED CAROLYN SUE ULLERICK
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY SABINE TOULSON
2015-06-02AP01DIRECTOR APPOINTED ANTHONY J SALEWSKI
2015-06-02AP01DIRECTOR APPOINTED GEOFFREY IAN MILLER
2015-06-02AP01DIRECTOR APPOINTED JAMES ANGELO CASELLA
2015-06-02AP01DIRECTOR APPOINTED CAROLYN SUE ULLERICK
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 90
2014-08-20AR0118/08/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-03AR0118/08/13 FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 110 ST MARTIN'S LANE LONDON WC2N 4RG
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM, 110 ST MARTIN'S LANE, LONDON, WC2N 4RG
2012-11-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-05AR0118/08/12 FULL LIST
2011-09-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07AR0118/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AR0118/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SABINE PETRA TOULSON / 18/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE TOULSON / 18/08/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08AR0118/08/09 FULL LIST
2009-01-26363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-12-18363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SUITE 4.2 GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SUITE 4.2 GREENER HOUSE, 66-68 HAYMARKET, LONDON, SW1Y 4RF
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-03-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-15363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 8 ORSETT TERRACE BAYSWATER LONDON W2 6AZ
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 8 ORSETT TERRACE, BAYSWATER, LONDON, W2 6AZ
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-20363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1997-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-22363sRETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-21ORES13RE SECT 80 ALLOT SEC 09/04/97
1997-04-21SRES04NC INC ALREADY ADJUSTED 09/04/97
1997-04-21123£ NC 100/10000 09/04/97
1997-04-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/97
1997-04-2188(2)RAD 09/04/97--------- £ SI 88@1=88 £ IC 2/90
1996-10-20225ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96
1996-08-19363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1996-03-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT FINANCIAL SYSTEMS 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 INTELLIGENT FINANCIAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding GOLDMAN SACHS SPECIALITY LENDING GROUP, L.P.
COUNTERPART RENT DEPOSIT DEED 2003-07-31 Outstanding TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED
CHARGE OF DEPOSIT 2002-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-03-15 Outstanding THE CROWN ESTATE COMMISSIONERS
Creditors
Creditors Due Within One Year 2012-01-01 £ 222,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
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 INTELLIGENT FINANCIAL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 90
Cash Bank In Hand 2012-01-01 £ 1,003,631
Current Assets 2012-01-01 £ 1,439,840
Debtors 2012-01-01 £ 436,209
Fixed Assets 2012-01-01 £ 29,834
Shareholder Funds 2012-01-01 £ 1,247,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTELLIGENT FINANCIAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT FINANCIAL SYSTEMS LIMITED
Trademarks
We have not found any records of INTELLIGENT FINANCIAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT FINANCIAL SYSTEMS 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 (62012 - Business and domestic software development) as INTELLIGENT FINANCIAL SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT FINANCIAL SYSTEMS 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 INTELLIGENT FINANCIAL SYSTEMS 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 INTELLIGENT FINANCIAL SYSTEMS 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.