Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPC CARDIFF INVESTMENTS (E04) LIMITED
Company Information for

MEPC CARDIFF INVESTMENTS (E04) LIMITED

LONDON, UNITED KINGDOM, E1,
Company Registration Number
04112226
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Mepc Cardiff Investments (e04) Ltd
MEPC CARDIFF INVESTMENTS (E04) LIMITED was founded on 2000-11-22 and had its registered office in London. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
MEPC CARDIFF INVESTMENTS (E04) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
KEMERTON LIMITED19/12/2000
Filing Information
Company Number 04112226
Date formed 2000-11-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-14
Type of accounts FULL
Last Datalog update: 2015-05-19 13:26:21
Primary Source:Companies House
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 MEPC CARDIFF INVESTMENTS (E04) LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2001-12-31
RICHARD ARMAND DE BLABY
Director 2006-02-02
JAMES ANTHONY DIPPLE
Director 2008-11-28
RACHEL PAGE
Director 2006-02-02
JONATHAN HENRY CHESHIRE WALSH
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY BATEMAN
Director 2003-09-02 2006-02-07
JAMES MICHAEL BRADY
Director 2005-05-09 2006-02-02
GAVIN ANDREW LEWIS
Director 2005-05-09 2006-02-02
RICHARD ANTHONY HARROLD
Director 2003-09-02 2005-12-08
PETER ANDREW BATCHELOR
Director 2002-04-09 2003-09-30
STEPHEN JOHN EAST
Director 2000-11-22 2003-09-30
STEVEN MARK VAUGHAN
Director 2000-11-22 2003-08-31
TOBY AUGUSTINE COURTAULD
Director 2000-11-22 2002-03-31
JOHN DEWI BRYCHAN PRICE
Company Secretary 2000-11-22 2001-12-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2000-11-22 2000-11-22
BOURSE NOMINEES LIMITED
Nominated Director 2000-11-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
RICHARD ARMAND DE BLABY MDL HOLDINGS LIMITED Director 2016-07-26 CURRENT 2015-11-05 Liquidation
RICHARD ARMAND DE BLABY ASDL.1 LIMITED Director 2016-03-10 CURRENT 2006-02-13 Dissolved 2017-02-21
RICHARD ARMAND DE BLABY ALTITUDE INVESTMENT HOLDINGS LIMITED Director 2016-03-07 CURRENT 2015-03-05 Active
RICHARD ARMAND DE BLABY UNITED HOUSE DEVELOPMENTS LIMITED Director 2014-07-16 CURRENT 2001-01-29 Active
RICHARD ARMAND DE BLABY UNITED HOUSE GROUP HOLDINGS LIMITED Director 2014-07-16 CURRENT 2010-02-09 Active
RICHARD ARMAND DE BLABY KINETIC FOUNDATION Director 2012-10-09 CURRENT 2012-10-09 Active
RICHARD ARMAND DE BLABY GOLDEN BROWN PROPERTIES LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off
RICHARD ARMAND DE BLABY BROAD REACH PROPERTIES LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
JAMES ANTHONY DIPPLE GRANTA PARK LIMITED Director 2010-08-05 CURRENT 1997-10-27 Dissolved 2014-12-30
RACHEL PAGE GRANTA PARK LIMITED Director 2006-05-22 CURRENT 1997-10-27 Dissolved 2014-12-30
JONATHAN HENRY CHESHIRE WALSH FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2005-06-24 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON PARK NO. 2 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON PARK NO. 1 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE CHINEHAM PARK NO. 1 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Director 2015-01-27 CURRENT 2013-08-12 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE HILLINGTON 2013 NO. 2 LIMITED Director 2015-01-27 CURRENT 2013-08-12 Active
JONATHAN HENRY CHESHIRE WALSH AVIEMORE CHINEHAM PARK NO. 2 LIMITED Director 2015-01-27 CURRENT 2005-06-27 Active
JONATHAN HENRY CHESHIRE WALSH WARRINGTON & CO (REGENERATION) LTD Director 2010-08-27 CURRENT 2010-02-22 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
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-19DS01APPLICATION FOR STRIKING-OFF
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-12AR0122/11/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-11-24AR0122/11/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0122/11/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY CHESHIRE WALSH / 11/06/2010
2010-06-09AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL PAGE / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMAND DE BLABY / 23/11/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 23/11/2009
2009-12-08AR0122/11/09 FULL LIST
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 08/12/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03288aDIRECTOR APPOINTED MR JAMES ANTHONY DIPPLE
2008-12-01363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-11-22363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2004-11-29363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-13AUDAUDITOR'S RESIGNATION
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2003-11-27363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-27363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-06-18288cDIRECTOR'S PARTICULARS CHANGED
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10288bSECRETARY RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MEPC CARDIFF INVESTMENTS (E04) 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 MEPC CARDIFF INVESTMENTS (E04) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEPC CARDIFF INVESTMENTS (E04) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of MEPC CARDIFF INVESTMENTS (E04) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEPC CARDIFF INVESTMENTS (E04) LIMITED
Trademarks
We have not found any records of MEPC CARDIFF INVESTMENTS (E04) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPC CARDIFF INVESTMENTS (E04) 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 (68100 - Buying and selling of own real estate) as MEPC CARDIFF INVESTMENTS (E04) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MEPC CARDIFF INVESTMENTS (E04) 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 MEPC CARDIFF INVESTMENTS (E04) 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 MEPC CARDIFF INVESTMENTS (E04) 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.