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

NCM GP (NORTH) LIMITED

OCTAGON POINT, 5 CHEAPSIDE, LONDON, EC2V 6AA,
Company Registration Number
03877901
Private Limited Company
Active

Company Overview

About Ncm Gp (north) Ltd
NCM GP (NORTH) LIMITED was founded on 1999-11-16 and has its registered office in London. The organisation's status is listed as "Active". Ncm Gp (north) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NCM GP (NORTH) LIMITED
 
Legal Registered Office
OCTAGON POINT
5 CHEAPSIDE
LONDON
EC2V 6AA
Other companies in SW1E
 
Previous Names
BARING ENGLISH GROWTH FUND GP (NORTH) LIMITED11/01/2006
Filing Information
Company Number 03877901
Company ID Number 03877901
Date formed 1999-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCM GP (NORTH) 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 NCM GP (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2006-02-16
JOHN GEORGE MORTON
Director 2001-05-10
DAVID SIMON WILLIAMSON
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GEORGE AUSTEN
Director 2005-12-21 2013-11-04
MARK LEDLIE HAWKESWORTH
Director 2004-01-15 2010-01-31
DAVID STUART HUCKFIELD
Director 2005-12-21 2009-06-08
SIMON MARK BLISS
Company Secretary 2005-12-21 2006-02-16
DAVID STUART HUCKFIELD
Company Secretary 1999-12-20 2005-12-21
CHRISTOPHER KELSO BEDFORD BROTCHIE
Director 1999-12-20 2004-01-15
JOHN LAWRENCE DUFFY
Director 1999-12-20 2001-05-10
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1999-11-16 1999-12-20
DH & B DIRECTORS LIMITED
Nominated Director 1999-11-16 1999-12-20
DH & B MANAGERS LIMITED
Nominated Director 1999-11-16 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
JOHN GEORGE MORTON SILVER SURFERS AGENCY LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN GEORGE MORTON FERMOY CONSULTING LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
JOHN GEORGE MORTON NCM GP (SOUTH) LIMITED Director 2001-05-10 CURRENT 1999-10-13 Active
JOHN GEORGE MORTON NCM GP (MIDLANDS) LIMITED Director 2001-05-10 CURRENT 1999-11-16 Active
JOHN GEORGE MORTON NCM MANAGEMENT (UK) LIMITED Director 1998-02-16 CURRENT 1989-10-20 Active
DAVID SIMON WILLIAMSON STERLING THERMAL TECHNOLOGY LIMITED Director 2018-08-20 CURRENT 1977-10-21 Active
DAVID SIMON WILLIAMSON NCM MANAGEMENT (UK) LIMITED Director 2005-12-21 CURRENT 1989-10-20 Active
DAVID SIMON WILLIAMSON NCM GP (SOUTH) LIMITED Director 2005-12-21 CURRENT 1999-10-13 Active
DAVID SIMON WILLIAMSON NCM GP (MIDLANDS) LIMITED Director 2005-12-21 CURRENT 1999-11-16 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL NOMINEES LIMITED Director 2004-05-26 CURRENT 2004-04-23 Active
DAVID SIMON WILLIAMSON NOVA GENERAL PARTNER LIMITED Director 2004-03-18 CURRENT 2004-01-07 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL MANAGEMENT LIMITED Director 2002-10-04 CURRENT 1987-06-04 Active
DAVID SIMON WILLIAMSON NOVA CAPITAL GROUP LIMITED Director 2002-06-06 CURRENT 2002-06-06 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
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-02-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MRS NEELAM AMIN
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE MORTON
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-01-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-29PSC05Change of details for Nova Capital Group Limited as a person with significant control on 2017-04-21
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-21CH01Director's details changed for David Simon Williamson on 2016-06-16
2016-05-24CH01Director's details changed for David Simon Williamson on 2016-05-20
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Portland House Suite 1924 Bressenden Place London SW1E 5RS
2016-01-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19AUDAUDITOR'S RESIGNATION
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 01/06/2015
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-01-29CH01Director's details changed for David Simon Williamson on 2014-10-09
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-01AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-10MEM/ARTSARTICLES OF ASSOCIATION
2014-09-10RES01ADOPT ARTICLES 10/09/14
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK AUSTEN
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 10/10/2013
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12AR0105/10/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 15/02/2012
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-13AR0105/10/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 3RD FLOOR 11 STRAND LONDON WC2N 5HR
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 06/12/2010
2010-10-21AR0105/10/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKESWORTH
2009-10-22AR0105/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDLIE HAWKESWORTH / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORTON / 01/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/10/2009
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUCKFIELD
2009-05-20RES13SECTION 175 29/04/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-14363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-23AUDAUDITOR'S RESIGNATION
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SCHOMBERG HOUSE 1ST FLOOR 80-82 PALL MALL LONDON SW1Y 5HF
2006-12-20363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31353LOCATION OF REGISTER OF MEMBERS
2006-08-31288bSECRETARY RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BQ
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bSECRETARY RESIGNED
2006-01-11CERTNMCOMPANY NAME CHANGED BARING ENGLISH GROWTH FUND GP (N ORTH) LIMITED CERTIFICATE ISSUED ON 11/01/06
2006-01-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-10-07363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04386NOTICE OF RESOLUTION REMOVING AUDITOR
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NCM GP (NORTH) 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 NCM GP (NORTH) 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
DEED OF DEBENTURE BETWEEN (1) BARING ENGLISH GROWTH FUND GP (NORTH) LIMITED (THE COMPANY) ACTING AS PRINCIPAL GENERAL PARTNER (2) YORKSHIRE FUND MANAGERS (GENERAL PARTNER) LIMITED ACTING AS SUBSIDIARY GENERAL PARTNER (3) THE COMPANY FOR ITSELF AND (4) IN 2000-03-07 Satisfied ING BANK NV
Intangible Assets
Patents
We have not found any records of NCM GP (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCM GP (NORTH) LIMITED
Trademarks
We have not found any records of NCM GP (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCM GP (NORTH) 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 (82990 - Other business support service activities n.e.c.) as NCM GP (NORTH) LIMITED 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 NCM GP (NORTH) 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 NCM GP (NORTH) 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 NCM GP (NORTH) 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.