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

ANONTEC LIMITED

SIR CHRIS EVANS, 29 FARM STREET, LONDON, W1J 5RL,
Company Registration Number
04600706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anontec Ltd
ANONTEC LIMITED was founded on 2002-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anontec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANONTEC LIMITED
 
Legal Registered Office
SIR CHRIS EVANS
29 FARM STREET
LONDON
W1J 5RL
Other companies in W1J
 
Telephone01270252405
 
Previous Names
EXCALIBUR GROUP HOLDINGS LIMITED29/07/2021
BRICKTOWN LIMITED13/12/2007
Filing Information
Company Number 04600706
Company ID Number 04600706
Date formed 2002-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-07 07:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANONTEC 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.
Companies with same name ANONTEC LIMITED
The following companies were found which have the same name as ANONTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANONTECH SDN. BHD. Active

Company Officers of ANONTEC LIMITED

Current Directors
Officer Role Date Appointed
EXCALIBUR FUND MANAGERS LIMITED
Company Secretary 2010-01-25
CHRISTOPHER THOMAS EVANS
Director 2002-11-27
SHAFIA ZAHOOR
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES WALTON
Director 2011-09-20 2017-09-27
JEREMY LAWRENCE CURNOCK COOK
Director 2009-06-09 2015-12-31
JAMES CHRISTOPHER WAKEFIELD
Director 2009-06-09 2012-06-29
MARK JAMES DOCHERTY
Director 2007-12-04 2011-09-27
IAN ARCHIE GRAY
Director 2010-05-04 2011-06-30
IAN ALEXANDER FRANCIS MISCAMPBELL
Director 2010-05-06 2011-03-31
MARK ROWLAND CLEMENT
Director 2009-11-24 2010-08-11
RICHARD JEREMY STONE
Director 2008-04-10 2010-05-14
MARTIN BRENNAN
Director 2009-06-09 2010-02-01
SARAH LOUISE MARY DICHLIAN
Company Secretary 2008-04-14 2010-01-25
JEREMY FRANCIS BARNES
Director 2008-04-10 2009-12-31
MICHAEL JOHN HOY
Director 2008-04-10 2009-04-30
MICHAEL JOHN HOY
Company Secretary 2005-01-10 2008-04-14
JEFFREY MICHAEL ILIFFE
Company Secretary 2004-06-11 2005-01-10
MARK ROWLAND CLEMENT
Director 2003-02-27 2004-09-21
ANDREW FAY GREENE
Company Secretary 2003-01-30 2004-06-11
ANDREW FAY GREENE
Director 2003-02-27 2004-01-05
HELEN MARIE TOPPING
Company Secretary 2002-11-27 2003-01-30
SDG SECRETARIES LIMITED
Nominated Secretary 2002-11-26 2002-11-27
SDG REGISTRARS LIMITED
Nominated Director 2002-11-26 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS EVANS THE CANCER AWARENESS TRUST Director 2017-10-23 CURRENT 2017-10-23 Active
CHRISTOPHER THOMAS EVANS PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE PLC Director 2015-09-15 CURRENT 2015-09-15 Liquidation
CHRISTOPHER THOMAS EVANS PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS RUTHERFORD HEALTH PLC Director 2015-06-08 CURRENT 2015-02-04 Liquidation
CHRISTOPHER THOMAS EVANS ELLIPSES PHARMA LTD Director 2015-04-14 CURRENT 2015-04-14 Active
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) 2 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS SIMBEC-ORION GROUP LIMITED Director 2013-05-02 CURRENT 2013-04-02 Active
CHRISTOPHER THOMAS EVANS PZT LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CHRISTOPHER THOMAS EVANS SULTAN SCIENTIFIC LIMITED Director 2011-03-11 CURRENT 2005-03-14 Liquidation
CHRISTOPHER THOMAS EVANS MERLIN ASSET MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2002-03-05 Dissolved 2016-01-26
SHAFIA ZAHOOR SERENIQ LTD Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
SHAFIA ZAHOOR PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
SHAFIA ZAHOOR PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26
SHAFIA ZAHOOR PZT LIMITED Director 2013-05-17 CURRENT 2013-04-23 Active - Proposal to Strike off
SHAFIA ZAHOOR MERLIN BIOMED LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN BIOSCIENCE LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN BIOSCIENCES LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN GENERAL PARTNER III LIMITED Director 2011-08-15 CURRENT 2002-02-15 Dissolved 2015-12-29
SHAFIA ZAHOOR EXCALIBUR FUND MANAGERS LIMITED Director 2011-08-15 CURRENT 1996-06-19 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-07-29RES15CHANGE OF COMPANY NAME 29/07/21
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-07TM02Termination of appointment of Excalibur Fund Managers Limited on 2018-11-06
2019-03-07CH04SECRETARY'S DETAILS CHNAGED FOR EXCALIBUR FUND MANAGERS LIMITED on 2019-03-07
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ England
2019-01-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1200.2825
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-22CH01Director's details changed for Professor Christopher Thomas Evans on 2018-02-21
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS EVANS
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH BIRCH
2018-02-19PSC09Withdrawal of a person with significant control statement on 2018-02-19
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER THOMAS EVANS / 16/02/2018
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER THOMAS EVANS / 16/02/2018
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES WALTON
2017-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1200.2825
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Berkeley Square House Berkeley Square London W1J 6BD
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1200.2825
2016-05-17AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWRENCE CURNOCK COOK
2015-06-16AAMDAmended account small company full exemption
2015-05-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1200.2825
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1200.2825
2014-04-04AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-04-22AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-03DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE
2012-10-22AUDAUDITOR'S RESIGNATION
2012-07-19MISCAUD RES
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-04-03AR0128/03/12 FULL LIST
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY
2011-09-20AP01DIRECTOR APPOINTED MR MARTIN WALTON
2011-08-18AP01DIRECTOR APPOINTED MRS SHAFIA ZAHOOR
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MISCAMPBELL
2011-03-30AR0128/03/11 FULL LIST
2011-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCALIBUR FUND MANAGERS LIMITED / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WAKEFIELD / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DOCHERTY / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAWRENCE CURNOCK COOK / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CHRISTOPHER THOMAS EVANS / 28/03/2011
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 33 KING STREET ST JAMESS LONDON SW1Y 6RJ
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT
2010-05-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER FRANCIS MISCAMPBELL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2010-05-19AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAN
2010-01-25AP04CORPORATE SECRETARY APPOINTED EXCALIBUR FUND MANAGERS LIMITED
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY SARAH DICHLIAN
2010-01-05AR0126/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAWRENCE CURNOCK COOK / 26/11/2009
2009-12-17AP01DIRECTOR APPOINTED MARK CLEMENT
2009-07-09RES01ADOPT ARTICLES 26/06/2009
2009-07-09RES12VARYING SHARE RIGHTS AND NAMES
2009-07-0988(2)AD 26/06/09 GBP SI 342857@0.0001=34.2857 GBP IC 1165.9967/1200.2824
2009-07-02288aDIRECTOR APPOINTED JAMES CHRISTOPHER WAKEFIELD
2009-06-24288aDIRECTOR APPOINTED MARTIN BRENNAN
2009-06-16288aDIRECTOR APPOINTED JEREMY LAURENCE CURNOCK COOK
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOY
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-31363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-24288aDIRECTOR APPOINTED RICHARD JEREMY STONE
2008-04-24288aDIRECTOR APPOINTED MICHAEL JOHN HOY
2008-04-23SASHARE AGREEMENT OTC
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOY
2008-04-22288aSECRETARY APPOINTED SARAH LOUISE MARY DICHLIAN
2008-04-22288aDIRECTOR APPOINTED JEREMY FRANCIS BARNES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANONTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against ANONTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-07-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-19 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2003-02-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-02-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANONTEC LIMITED

Intangible Assets
Patents
We have not found any records of ANONTEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANONTEC LIMITED owns 8 domain names.

excalibur-capital.co.uk   excalibur-fundmanagement.co.uk   excalibur-fundmanagers.co.uk   excalibur-group.co.uk   excalibur-holdings.co.uk   excaliburcapital.co.uk   excaliburfundmanagement.co.uk   excaliburfundmanagers.co.uk  

Trademarks
We have not found any records of ANONTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANONTEC 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 (64209 - Activities of other holding companies n.e.c.) as ANONTEC LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANONTEC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXCALIBUR GROUP HOLDINGS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANONTEC 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 ANONTEC 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.