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

PERCEPTIVE INFORMATICS UK LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
03675405
Private Limited Company
Active

Company Overview

About Perceptive Informatics Uk Ltd
PERCEPTIVE INFORMATICS UK LIMITED was founded on 1998-11-27 and has its registered office in London. The organisation's status is listed as "Active". Perceptive Informatics Uk 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
PERCEPTIVE INFORMATICS UK LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in UB8
 
Filing Information
Company Number 03675405
Company ID Number 03675405
Date formed 1998-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB375374960  
Last Datalog update: 2024-03-06 19:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCEPTIVE INFORMATICS UK LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER 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 PERCEPTIVE INFORMATICS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HIERONYMOUS VON RICKENBACH
Director 2003-01-31 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2007-09-30 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2009-05-11 2017-10-31
JAMES FRANCIS WINSCHEL JR
Director 2009-05-11 2014-05-15
JOHN TAYLOR
Company Secretary 2003-08-08 2007-09-30
STEVEN JUSTIN MASSEY
Company Secretary 2001-04-19 2003-08-08
STEVEN JUSTIN MASSEY
Director 2001-04-19 2003-01-31
JOHN TAYLOR
Director 1999-01-21 2003-01-31
PAUL ALAN TEBBS
Director 1999-01-21 2003-01-31
ROBERT JAMES WHELAN
Director 2000-11-03 2003-01-31
JOHN TAYLOR
Company Secretary 2000-11-03 2001-04-19
PAMELA CLAIRE COUGHLAN
Company Secretary 1998-12-22 2000-11-03
MALCOLM JOHN WRIGHT
Director 1998-12-22 2000-11-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-27 1998-12-22
DLA NOMINEES LIMITED
Nominated Director 1998-11-27 1998-12-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-27 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 Active - Proposal to Strike off

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
2023-12-05Compulsory strike-off action has been discontinued
2023-12-04CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-07-17AUDITOR'S RESIGNATION
2023-04-25Appointment of Xavier Anne J. Defourt as company secretary on 2023-03-17
2023-04-17DIRECTOR APPOINTED ANDREW MCLEOD RUTHERFORD
2023-03-31Termination of appointment of Purvesh Dhananjay Patel on 2023-03-17
2023-03-31DIRECTOR APPOINTED MR XAVIER ANNE J. DEFOURT
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PURVESH DHANANJAY PATEL
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID THOMAS NICHOLS
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-28PSC05Change of details for Perceptive Eclinical Limited as a person with significant control on 2021-08-27
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
2021-08-27AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-08-26
2021-01-05AP03Appointment of Purvesh Dhananjay Patel as company secretary on 2021-01-01
2021-01-04AP01DIRECTOR APPOINTED GAVIN DAVID THOMAS NICHOLS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CROWLEY III
2021-01-04TM02Termination of appointment of Michael Francis Crowley Iii on 2020-12-31
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-09-22CH01Director's details changed for Michael Francis Crowley Iii on 2020-09-15
2020-08-06AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-30AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-29AP01DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM02Termination of appointment of Douglas Alexander Batt on 2017-10-31
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 103
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-20AUDAUDITOR'S RESIGNATION
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 103
2015-12-22AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
2015-02-13AR0127/11/08 FULL LIST AMEND
2015-02-13AR0127/11/07 FULL LIST AMEND
2015-02-13AR0127/11/06 FULL LIST AMEND
2015-02-13AR0127/11/05 FULL LIST AMEND
2015-02-13AR0127/11/04 FULL LIST AMEND
2015-02-13AR0127/11/03 FULL LIST AMEND
2015-02-13AR0127/11/02 FULL LIST AMEND
2015-02-12RP04SECOND FILING WITH MUD 27/11/13 FOR FORM AR01
2015-02-12RP04SECOND FILING WITH MUD 27/11/14 FOR FORM AR01
2015-02-12RP04SECOND FILING WITH MUD 27/11/11 FOR FORM AR01
2015-02-12RP04SECOND FILING WITH MUD 27/11/12 FOR FORM AR01
2015-02-12RP04SECOND FILING WITH MUD 27/11/10 FOR FORM AR01
2015-02-12RP04SECOND FILING WITH MUD 27/11/09 FOR FORM AR01
2015-02-12ANNOTATIONClarification
2015-01-27SH0130/12/13 STATEMENT OF CAPITAL GBP 103
2014-12-23LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 103
2014-12-23AR0127/11/14 FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0127/11/13 FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 01/09/2013
2013-12-20AR0127/11/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0127/11/12 FULL LIST
2013-01-02AR0127/11/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-28AR0127/11/11 FULL LIST
2011-12-28AR0127/11/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-05AR0127/11/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER BATT / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF HIERONYMOUS VON RICKENBACH / 05/01/2011
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ UNITED KINGDOM
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER BATT / 05/01/2011
2011-01-05AR0127/11/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, THE QUAYS 101-105 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LZ, UNITED KINGDOM
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 4 BRINDLEY PLACE BIRMINGHAM B1 2JB
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2JB
2009-12-13AR0127/11/09 FULL LIST
2009-12-13AR0127/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 11/12/2009
2009-06-09288aDIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR
2009-06-09288aDIRECTOR APPOINTED DOUGLAS ALEXANDER BATT
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-15363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2008-04-24288aSECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2007-10-24288bSECRETARY RESIGNED
2007-09-18363sRETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-05363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-04244DELIVERY EXT'D 3 MTH 30/06/04
2005-01-05363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-22244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-30363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-22288bSECRETARY RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-04-26AUDAUDITOR'S RESIGNATION
2003-04-25CERTNMCOMPANY NAME CHANGED FW PHARMA SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/04/03
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-02225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2002-12-11363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-27244DELIVERY EXT'D 3 MTH 31/03/02
2001-12-03363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-08288bSECRETARY RESIGNED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AS
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PERCEPTIVE INFORMATICS UK 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 PERCEPTIVE INFORMATICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOCKBOX AGREEMENT 2000-12-21 Satisfied FORTIS BANK SA/NV
DEBENTURE DEED 2000-11-03 Satisfied FORTIS BANK SA/NV
SECURITY AGREEMENT 2000-11-01 Satisfied FORTIS BANK SA/NV
Intangible Assets
Patents
We have not found any records of PERCEPTIVE INFORMATICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCEPTIVE INFORMATICS UK LIMITED
Trademarks
We have not found any records of PERCEPTIVE INFORMATICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCEPTIVE INFORMATICS UK 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 (62020 - Information technology consultancy activities) as PERCEPTIVE INFORMATICS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PERCEPTIVE INFORMATICS UK 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 PERCEPTIVE INFORMATICS UK 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 PERCEPTIVE INFORMATICS UK LIMITED any grants or awards.
Ownership
    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.