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

IGEFI U.K. LIMITED

C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB,
Company Registration Number
04513578
Private Limited Company
Liquidation

Company Overview

About Igefi U.k. Ltd
IGEFI U.K. LIMITED was founded on 2002-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Igefi U.k. Limited is a Private Limited Company registered in 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
IGEFI U.K. LIMITED
 
Legal Registered Office
C/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
Other companies in SO14
 
Filing Information
Company Number 04513578
Company ID Number 04513578
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 2021-09-10
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-30 12:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGEFI U.K. 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 IGEFI U.K. LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS GUNNING
Director 2015-04-27
DESMOND JAMES NOCTOR
Director 2015-04-27
OLIVIER PENNESE
Director 2016-04-11
AMNON ZUR
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ODED WEISS
Director 2010-09-01 2016-05-11
CLIVE LEWIS
Director 2011-03-03 2015-04-27
BERTIL ROUVEURE
Director 2002-08-16 2015-03-05
VAN ROUVEURE-TA
Director 2005-10-01 2010-12-30
COMAT REGISTRARS LIMITED
Company Secretary 2002-08-16 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS GUNNING FINO SOFTWARE SERVICES LIMITED Director 2015-01-31 CURRENT 1987-07-23 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOGT LIMITED Director 2015-01-31 CURRENT 1992-05-22 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS LIMITED Director 2015-01-31 CURRENT 1996-10-24 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SOFTWARE LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SYSTEMS LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING LYDIAN ASSOCIATES LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS (UK) LIMITED Director 2015-01-31 CURRENT 1995-02-09 Active
MARK NICHOLAS GUNNING EDGEIPK LIMITED Director 2015-01-31 CURRENT 2001-09-13 Active
MARK NICHOLAS GUNNING FE MOBILE LIMITED Director 2015-01-31 CURRENT 2002-09-13 Liquidation
MARK NICHOLAS GUNNING TEMENOS UK LIMITED Director 2015-01-31 CURRENT 1985-12-19 Active
MARK NICHOLAS GUNNING FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2015-01-31 CURRENT 1987-10-22 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOFL LIMITED Director 2015-01-31 CURRENT 1984-02-07 Liquidation
MARK NICHOLAS GUNNING ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2015-01-31 CURRENT 2000-01-20 Active
DESMOND JAMES NOCTOR EDGEIPK LIMITED Director 2013-06-20 CURRENT 2001-09-13 Active
DESMOND JAMES NOCTOR FINO SOFTWARE SERVICES LIMITED Director 2012-11-13 CURRENT 1987-07-23 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOGT LIMITED Director 2012-11-13 CURRENT 1992-05-22 Liquidation
DESMOND JAMES NOCTOR FINANCIAL OBJECTS LIMITED Director 2012-11-13 CURRENT 1996-10-24 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SOFTWARE LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SYSTEMS LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR LYDIAN ASSOCIATES LIMITED Director 2012-11-13 CURRENT 1998-05-01 Liquidation
DESMOND JAMES NOCTOR FINANCIAL OBJECTS (UK) LIMITED Director 2012-11-13 CURRENT 1995-02-09 Active
DESMOND JAMES NOCTOR FE MOBILE LIMITED Director 2012-11-13 CURRENT 2002-09-13 Liquidation
DESMOND JAMES NOCTOR TEMENOS UK LIMITED Director 2012-11-13 CURRENT 1985-12-19 Active
DESMOND JAMES NOCTOR FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2012-11-13 CURRENT 1987-10-22 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOFL LIMITED Director 2012-11-13 CURRENT 1984-02-07 Liquidation
DESMOND JAMES NOCTOR ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2012-11-13 CURRENT 2000-01-20 Active
OLIVIER PENNESE TEMENOS HOLDINGS UK LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
OLIVIER PENNESE FINO SOFTWARE SERVICES LIMITED Director 2016-04-11 CURRENT 1987-07-23 Liquidation
OLIVIER PENNESE TEMENOS FOGT LIMITED Director 2016-04-11 CURRENT 1992-05-22 Liquidation
OLIVIER PENNESE FINANCIAL OBJECTS LIMITED Director 2016-04-11 CURRENT 1996-10-24 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SOFTWARE LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SYSTEMS LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE LYDIAN ASSOCIATES LIMITED Director 2016-04-11 CURRENT 1998-05-01 Liquidation
OLIVIER PENNESE FINANCIAL OBJECTS (UK) LIMITED Director 2016-04-11 CURRENT 1995-02-09 Active
OLIVIER PENNESE EDGEIPK LIMITED Director 2016-04-11 CURRENT 2001-09-13 Active
OLIVIER PENNESE FE MOBILE LIMITED Director 2016-04-11 CURRENT 2002-09-13 Liquidation
OLIVIER PENNESE TEMENOS UK LIMITED Director 2016-04-11 CURRENT 1985-12-19 Active
OLIVIER PENNESE FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1987-10-22 Liquidation
OLIVIER PENNESE TEMENOS FOFL LIMITED Director 2016-04-11 CURRENT 1984-02-07 Liquidation
OLIVIER PENNESE ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2016-04-11 CURRENT 2000-01-20 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
2024-07-30Final Gazette dissolved via compulsory strike-off
2024-04-30Voluntary liquidation. Notice of members return of final meeting
2023-10-18Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-10-18LIQ01Voluntary liquidation declaration of solvency
2022-10-18LIQ01Voluntary liquidation declaration of solvency
2022-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-10Appointment of a voluntary liquidator
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD England
2022-10-10600Appointment of a voluntary liquidator
2022-10-10600Appointment of a voluntary liquidator
2022-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-09-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution Auth share cap restriction is hereby revoked and deleted 31/08/2022</ul>
2022-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap restriction is hereby revoked and deleted 31/08/2022
2022-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap restriction is hereby revoked and deleted 31/08/2022
2022-09-0131/08/22 STATEMENT OF CAPITAL GBP 579266
2022-09-01SH0131/08/22 STATEMENT OF CAPITAL GBP 579266
2022-05-12CH01Director's details changed for Mr Gregg Andrew Cain on 2022-04-29
2022-04-01AP01DIRECTOR APPOINTED MR GREGG ANDREW CAIN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PATTISON
2022-01-24Director's details changed for Mr Desmond James Noctor on 2022-01-01
2022-01-24CH01Director's details changed for Mr Desmond James Noctor on 2022-01-01
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PENNESE
2021-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12DISS40Compulsory strike-off action has been discontinued
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS GUNNING
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR AMNON ZUR
2019-07-22CH01Director's details changed for Amnon Zur on 2019-07-22
2019-07-18CH01Director's details changed for Amnon Zur on 2019-07-18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07PSC05Change of details for Temenos Ag as a person with significant control on 2018-05-23
2018-06-04PSC05Change of details for Temenos Group Ag as a person with significant control on 2018-05-23
2017-10-26AUDAUDITOR'S RESIGNATION
2017-10-20AAMDAmended full accounts made up to 2016-12-31
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-21PSC02Notification of Temenos Group Ag as a person with significant control on 2016-08-18
2017-08-21PSC07CESSATION OF IGEFI GROUP SARL AS A PERSON OF SIGNIFICANT CONTROL
2016-10-18CH01Director's details changed for Mr Desmond James Noctor on 2016-10-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED AMNON ZUR
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ODED WEISS
2016-04-27CH01Director's details changed for Oliver Pennese on 2016-04-11
2016-04-21AP01DIRECTOR APPOINTED OLIVER PENNESE
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-30AR0116/08/15 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-16AP01DIRECTOR APPOINTED MARK GUNNING
2015-05-16AP01DIRECTOR APPOINTED MR DESMOND JAMES NOCTOR
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BERTIL ROUVEURE
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-03AR0116/08/14 FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIL ROUVEURE / 20/06/2014
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-16AR0116/08/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-24AR0116/08/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIL ROUVEURE / 01/10/2012
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0116/08/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AP01DIRECTOR APPOINTED CLIVE LEWIS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VAN ROUVEURE-TA
2010-09-21AP01DIRECTOR APPOINTED ODED WEISS
2010-09-09AR0116/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VAN ROUVEURE-TA / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIL ROUVEURE / 01/10/2009
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 70 ST MARY AXE LONDON EC3A 8BE
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY COMAT REGISTRARS LIMITED
2009-11-17AD02SAIL ADDRESS CREATED
2009-08-28363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-08AUDAUDITOR'S RESIGNATION
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-09-21363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-13363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-17363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-09-11ELRESS386 DISP APP AUDS 03/09/02
2002-09-11ELRESS366A DISP HOLDING AGM 03/09/02
2002-08-16NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IGEFI U.K. 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 IGEFI U.K. 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
DEBENTURE 2012-11-27 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
RENT DEPOSIT DEED 2010-07-22 Outstanding THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
SECURITY AGREEMENT 2006-05-19 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of IGEFI U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGEFI U.K. LIMITED
Trademarks
We have not found any records of IGEFI U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGEFI U.K. 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 IGEFI U.K. 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 IGEFI U.K. 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 IGEFI U.K. 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 IGEFI U.K. 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.