Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F2G LTD
Company Information for

F2G LTD

Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, SK10 4TF,
Company Registration Number
03578625
Private Limited Company
Active

Company Overview

About F2g Ltd
F2G LTD was founded on 1998-06-10 and has its registered office in Macclesfield. The organisation's status is listed as "Active". F2g Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
F2G LTD
 
Legal Registered Office
Lab B, Ground Floor Block 50 Alderley Park
Nether Alderley
Macclesfield
SK10 4TF
Other companies in M30
 
Filing Information
Company Number 03578625
Company ID Number 03578625
Date formed 1998-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts GROUP
VAT Number /Sales tax ID GB712680645  
Last Datalog update: 2025-03-14 16:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F2G LTD
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 F2G LTD

Current Directors
Officer Role Date Appointed
MICHAEL BIRCH
Company Secretary 2013-02-05
SUZANNE LYNNE POWELL
Company Secretary 2004-09-17
MARTIN EDWARDS
Director 2016-06-17
ANJA ISABELLA KONIG
Director 2012-07-27
KAASIM MAHMOOD
Director 2015-09-23
IAN JAMES NICHOLSON
Director 2013-03-11
JOHN HOWARD REX
Director 2012-09-24
RICHARD JOHN WHITE
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MAHA KATABI
Director 2016-06-17 2017-10-10
STEN VERLAND
Director 2010-01-12 2016-06-17
CHRISTOPHER WRIGHT
Director 2002-08-16 2016-06-17
RAJESH BHIKHU PAREKH
Director 2012-07-27 2015-09-23
MICHAEL BIRCH
Company Secretary 2012-09-20 2014-01-23
MICHAEL RICHARD HODGES
Director 2010-09-01 2014-01-23
SHANE MICHAEL KELLY
Director 2003-07-02 2012-07-27
ANDERS HINSBY
Director 2008-10-02 2010-01-12
THOMAS TSCHERNING
Director 2007-10-02 2010-01-12
ROBERT DWYER NOLAN
Director 2004-09-20 2009-04-03
JEFFREY ROBERTSON EDWARDS
Director 2004-09-20 2009-02-28
JENS KINDTLER
Director 2002-08-16 2008-10-02
WILLIAM JAMES MASON GISSANE
Director 1999-12-01 2005-05-31
GEOFFREY SMITH
Company Secretary 2003-01-31 2004-09-17
GEOFFREY SMITH
Director 2000-07-10 2004-09-17
DAVID WEMYSS DENNING
Director 1998-07-01 2004-07-30
MAIRE ANNE SMITH
Director 2001-06-06 2004-07-01
JAYNE LOUISE BROOKMAN
Director 1998-07-01 2003-07-02
ASHLEY STEPHEN CHARLES COOPER
Director 2000-10-25 2003-05-15
GORDON BARCLAY DUNCAN
Director 2002-09-18 2003-04-25
TIMOTHY PIERS HORLICK
Director 2001-06-20 2003-04-25
JOHN CHARLES MORGAN
Company Secretary 2000-06-06 2003-01-31
JAYNE LOUISE BROOKMAN
Company Secretary 1998-07-01 2000-06-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-06-10 1998-06-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-06-10 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES NICHOLSON WELLS STORES LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
IAN JAMES NICHOLSON CASEWELL CONSULTING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
IAN JAMES NICHOLSON CLINIGEN LIMITED Director 2012-09-02 CURRENT 2008-12-12 Active
IAN JAMES NICHOLSON CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
IAN JAMES NICHOLSON BIOVENTIX PLC Director 2004-04-26 CURRENT 2003-10-07 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
2025-03-21Director's details changed for Mr Naveed Siddiqi on 2025-03-14
2025-03-21Director's details changed for Camilla Soenderby on 2025-03-14
2025-03-20SECRETARY'S DETAILS CHNAGED FOR SUZANNE LYNNE POWELL on 2025-03-14
2025-03-20Director's details changed for Francesco Maria Lavino on 2025-03-14
2025-03-20Director's details changed for Dr Patrick Volkert Jozef Johannes Vink on 2025-03-14
2025-03-14REGISTERED OFFICE CHANGED ON 14/03/25 FROM Lankro Way Eccles Manchester M30 0LX England
2025-02-2011/12/24 STATEMENT OF CAPITAL GBP 36809519.448613
2025-02-1929/11/24 STATEMENT OF CAPITAL GBP 36682695.708613
2024-12-16DIRECTOR APPOINTED TOBIAS GEORGE SYKES
2024-12-11Memorandum articles filed
2024-12-11Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-12-11Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-10-0512/09/24 STATEMENT OF CAPITAL GBP 36339801.928613
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-08-1529/07/24 STATEMENT OF CAPITAL GBP 36339801.350738
2024-07-1531/05/24 STATEMENT OF CAPITAL GBP 36339795.579138
2024-07-03CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES
2024-03-27Director's details changed for Timothy Anderson on 2024-03-26
2023-08-09CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-3104/08/22 STATEMENT OF CAPITAL GBP 36337497.67
2022-08-31SH0104/08/22 STATEMENT OF CAPITAL GBP 36337497.67
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED DR JOSEPH ANDERSON
2022-08-08AP01DIRECTOR APPOINTED DR JOSEPH ANDERSON
2022-08-05AP01DIRECTOR APPOINTED DR NANNA LIEBACH LUNEBORG
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-11RP04SH01Second filing of capital allotment of shares GBP35,719,527.21863
2022-01-2501/12/21 STATEMENT OF CAPITAL GBP 35719527.21863
2022-01-25SH0101/12/21 STATEMENT OF CAPITAL GBP 35719527.21863
2022-01-07APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD REX
2022-01-07DIRECTOR APPOINTED DR SYLVIE LOUISE GREGOIRE
2022-01-07AP01DIRECTOR APPOINTED DR SYLVIE LOUISE GREGOIRE
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD REX
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-09AP01DIRECTOR APPOINTED CAMILLA SOENDERBY
2021-08-19SH0107/07/21 STATEMENT OF CAPITAL GBP 35719360.54863
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-09SH0118/03/21 STATEMENT OF CAPITAL GBP 35558761.85863
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES NICHOLSON
2021-04-26AP01DIRECTOR APPOINTED FRANCESCO MARIA LAVINO
2021-04-23CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE LYNNE POWELL on 2021-04-21
2020-11-01SH0105/10/20 STATEMENT OF CAPITAL GBP 35558651.887815
2020-10-05SH0111/08/20 STATEMENT OF CAPITAL GBP 35509096.387815
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-08SH10Particulars of variation of rights attached to shares
2020-08-14AP01DIRECTOR APPOINTED TIMOTHY ANDERSON
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2020-08-06SH02Statement of capital on 2018-06-29 GBP34,934,779.69
2020-08-06SH08Change of share class name or designation
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-08-02SH0131/12/18 STATEMENT OF CAPITAL GBP 35025494.66
2020-07-31SH03Purchase of own shares
2020-07-22SH0129/06/18 STATEMENT OF CAPITAL GBP 50137807.35
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-03SH0127/11/19 STATEMENT OF CAPITAL GBP 35437568.43
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25AP01DIRECTOR APPOINTED DR PATRICK VOLKERT JOZEF JOHANNES VINK
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WHITE
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035786250008
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANJA ISABELLA KONIG
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 49958411.878724
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-07-11RES13PAYMENT OF £0.01 OUT OF A FRESH ISSUE OF SHARES IN CAPITAL OF COMPANY FOR REDEMPTION OF 16559690 DEFERRED SHARES 29/06/2018
2018-07-11RES01ADOPT ARTICLES 29/06/2018
2018-07-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsPayment of £0.01 out of a fresh issue of shares in capital of company for redemption of 16559690 deferred shares 29/06/2018Resolution of adoption of Art...
2018-02-23SH08Change of share class name or designation
2018-02-23SH10Particulars of variation of rights attached to shares
2017-11-16MEM/ARTSARTICLES OF ASSOCIATION
2017-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-16RES01ALTER ARTICLES 10/10/2017
2017-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MAHA KATABI
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04PSC08Notification of a person with significant control statement
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 49958411.34
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-31RES01ADOPT ARTICLES 17/06/2016
2017-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-13AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2017-02-17AUDAUDITOR'S RESIGNATION
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 49958411.34
2016-08-22SH0117/06/16 STATEMENT OF CAPITAL GBP 49958411.34
2016-07-30AP01DIRECTOR APPOINTED MARTIN EDWARDS
2016-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-14RES01ADOPT ARTICLES 17/06/2016
2016-07-14SH10Particulars of variation of rights attached to shares
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEN VERLAND
2016-07-14AP01DIRECTOR APPOINTED MR MAHA KATABI
2016-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-06-30AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-08AP01DIRECTOR APPOINTED MR KAASIM MAHMOOD
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH PAREKH
2015-07-17AR0110/06/15 FULL LIST
2015-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-10RES01ADOPT ARTICLES 22/06/2015
2015-07-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 37427081.34
2015-07-10SH0122/06/15 STATEMENT OF CAPITAL GBP 37427081.34
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 32427081.878724
2014-07-29AR0110/06/14 FULL LIST
2014-03-21SH0118/03/14 STATEMENT OF CAPITAL GBP 32427081.33
2014-02-06AP03SECRETARY APPOINTED DR MICHAEL BIRCH
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGES
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BIRCH
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-08-08SH0111/02/13 STATEMENT OF CAPITAL GBP 26927081.33
2013-07-03AR0110/06/13 FULL LIST
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM LANKRO WAY ECCLES MANCHESTER GREATER MANCHESTER M30 0BH
2013-06-13AP01DIRECTOR APPOINTED DR JOHN HOWARD REX
2013-05-29AP01DIRECTOR APPOINTED MR. IAN JAMES NICHOLSON
2013-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-09AP01DIRECTOR APPOINTED RAJESH BHIKHU PAREKH
2012-10-31AP03SECRETARY APPOINTED DR MICHAEL BIRCH
2012-10-18AP01DIRECTOR APPOINTED ANJA ISABELLA KONIG
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHANE KELLY
2012-09-07SH02CONSOLIDATION 27/07/12
2012-09-07SH0127/07/12 STATEMENT OF CAPITAL GBP 24427081.340057
2012-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-28SH02SUB-DIVISION 27/07/12
2012-08-28RES01ADOPT ARTICLES 27/07/2012
2012-08-28RES12VARYING SHARE RIGHTS AND NAMES
2012-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-23AR0110/06/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-05AR0110/06/11 FULL LIST
2011-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-27AP01DIRECTOR APPOINTED MICHAEL RICHARD HODGES
2010-07-21AR0110/06/10 FULL LIST
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-12MEM/ARTSARTICLES OF ASSOCIATION
2010-02-12RES01ALTER ARTICLES 01/12/2009
2010-02-09AP01DIRECTOR APPOINTED DR STEN VERLAND
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TSCHERNING
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS HINSBY
2010-01-13RES01ALTER ARTICLES 01/12/2009
2010-01-13MEM/ARTSARTICLES OF ASSOCIATION
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-2488(2)AD 09/07/09 GBP SI 7633588@0.01=76335.88 GBP IC 13102713.02/13179048.9
2009-09-2488(2)AD 15/07/09 GBP SI 94122@0.01=941.22 GBP IC 13101771.8/13102713.02
2009-09-2488(2)AD 21/07/09 GBP SI 5249389@0.01=52493.89 GBP IC 13049277.91/13101771.8
2009-09-2488(2)AD 06/08/09 GBP SI 19847328@0.01=198473.28 GBP IC 12850804.63/13049277.91
2009-07-2088(2)AD 15/06/09 GBP SI 94122@0.01=941.22 GBP IC 12849863.41/12850804.63
2009-07-2088(2)AD 10/06/09 GBP SI 19847328@0.01=198473.28 GBP IC 12651390.13/12849863.41
2009-07-2088(2)AD 12/06/09 GBP SI 5249389@0.01=52493.89 GBP IC 12598896.24/12651390.13
2009-07-2088(2)CAPITALS NOT ROLLED UP
2009-07-09363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-1688(2)AD 16/04/09 GBP SI 167@0.01=1.67 GBP IC 12324083.66/12324085.33
2009-06-1688(2)AD 16/04/09 GBP SI 166@0.01=1.66 GBP IC 12324082/12324083.66
2009-06-1688(2)AD 16/04/09 GBP SI 167@0.01=1.67 GBP IC 12324073.66/12324075.33
2009-06-1688(2)AD 16/04/09 GBP SI 667@0.01=6.67 GBP IC 12324075.33/12324082
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY EDWARDS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NOLAN
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-23MEM/ARTSARTICLES OF ASSOCIATION
2009-03-23RES01ALTER ARTICLES 27/02/2009
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JENS KINDTLER
2008-10-24288aDIRECTOR APPOINTED ANDERS HINSBY
2008-10-24288aDIRECTOR APPOINTED DR THOMAS TSCHERNING
2008-09-03363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-08-19123NC INC ALREADY ADJUSTED 18/07/08
2008-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-19RES04GBP NC 15364727/20864727 18/07/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOLAN / 01/06/2008
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / SUZANNE WILLIAMS / 23/07/2008
2008-01-28123NC INC ALREADY ADJUSTED 19/12/07
2008-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-28RES04£ NC 11364727/15364727 19/
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-11RES04£ NC 11364627/11364727
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sRETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to F2G LTD 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 F2G LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-21 Satisfied K/S BI BIOMEDICAL VENTURE ANNEX III MERIFIN CAPITAL N.V. K NOMINEES LIMITED AND ASTELLAS VENTURE FUND I L.P.
RENT DEPOSIT DEED 2009-03-12 Outstanding AKCROS CHEMICALS LIMITED
DEBENTURE 2007-12-12 Satisfied K/S BI BIOMEDICAL VENTURE ANNEX III, MERIFIN CAPITAL N.V, K NOMINEES LIMITED(THE LENDERS)
RENT DEPOSIT DEED 2004-02-17 Satisfied AKCROS CHEMICALS LIMITED
DEBENTURE 2003-10-24 Satisfied P/S BI BIOMEDICINSK VENTURE III, MERIFIN CAPITAL N.V. AND K NOMINEES
DEBENTURE 2003-07-10 Satisfied P/S BI BIOMEDICINSK VENTURE III, MERIFIN CAPITAL N.V. AND K NOMINEES LIMITED
DEBENTURE 2001-10-16 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of F2G LTD registering or being granted any patents
Domain Names
We do not have the domain name information for F2G LTD
Trademarks
We have not found any records of F2G LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F2G LTD. 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 (72110 - Research and experimental development on biotechnology) as F2G LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where F2G LTD 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.
Import/Export of Goods
Goods imported/exported by F2G LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0029335995Heterocyclic compounds with nitrogen hetero-atom"s" only, containing a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure (excl. malonylurea "barbituric acid" and its derivatives, allobarbital "INN", amobarbital "INN", barbital "INN", butalbital "INN", butobarbital "INN", cyclobarbital "INN", methylphenobarbital "INN", pentobarbital "INN", phenobarbital "INN", secbutabarbital "INN", secobarbital "INN", vinylbital "INN", loprazolam "INN", mecloqualone "INN", methaqu
2018-04-0029335995Heterocyclic compounds with nitrogen hetero-atom"s" only, containing a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure (excl. malonylurea "barbituric acid" and its derivatives, allobarbital "INN", amobarbital "INN", barbital "INN", butalbital "INN", butobarbital "INN", cyclobarbital "INN", methylphenobarbital "INN", pentobarbital "INN", phenobarbital "INN", secbutabarbital "INN", secobarbital "INN", vinylbital "INN", loprazolam "INN", mecloqualone "INN", methaqu
2012-11-0129232000Lecithins and other phosphoaminolipids, whether or not chemically defined
2010-08-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F2G LTD 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 F2G LTD 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.