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

METEOR (GP) LIMITED

LONDON, EC4A,
Company Registration Number
04827150
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Meteor (gp) Ltd
METEOR (GP) LIMITED was founded on 2003-07-09 and had its registered office in London. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
METEOR (GP) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04827150
Date formed 2003-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-03
Type of accounts DORMANT
Last Datalog update: 2018-01-25 21:32:13
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 METEOR (GP) LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2003-08-29
ANDREW BANKS
Director 2008-07-21
PAUL ALEXANDER EDWARDS
Director 2007-01-01
ANDREW DONALD GRIFFITHS
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANTONY FERRIS
Director 2003-09-07 2009-04-08
MARK PETER CREEDY
Director 2003-07-09 2008-07-21
ALAN JAMES CURTIS
Director 2007-06-01 2008-05-30
JOHN CHARLES CUTTS
Director 2003-09-07 2007-06-01
ANDREW BANKS
Director 2003-07-09 2006-12-22
RICHARD CAREY SAINT
Director 2005-11-09 2005-12-02
CLARE FRANCES CARSON
Company Secretary 2003-07-09 2003-08-29
PAILEX SECRETARIES LIMITED
Company Secretary 2003-07-09 2003-07-09
PAILEX NOMINEES LIMITED
Director 2003-07-09 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PMC TRUSTEE) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS LIMITED Company Secretary 2003-08-29 CURRENT 1992-01-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED ELLIS & CO (ESTATE AGENTS) LIMITED Company Secretary 2002-10-01 CURRENT 1985-12-19 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
ANDREW BANKS STRATFORD CITY OFFICES (NO.2) GENERAL PARTNER LIMITED Director 2018-06-20 CURRENT 2008-03-10 Active
ANDREW BANKS MALTBY STREET PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
ANDREW BANKS HBH HOTEL STANSTED LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
ANDREW BANKS NSC BUILDING A LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ANDREW BANKS NSC BUILDING B LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ANDREW BANKS 245 HAMMERSMITH ROAD NOMINEE 2 LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ANDREW BANKS 245 HAMMERSMITH ROAD NOMINEE 1 LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ANDREW BANKS 245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ANDREW BANKS LEGAL & GENERAL PENSIONS LIMITED Director 2016-06-13 CURRENT 2006-09-14 Active
ANDREW BANKS IPIF TRADE NOMINEE LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
ANDREW BANKS IPIF TRADE GENERAL PARTNER LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
ANDREW BANKS BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ANDREW BANKS RACKHAMS BIRMINGHAM LIMITED Director 2014-12-19 CURRENT 2005-06-23 Liquidation
ANDREW BANKS LEGAL & GENERAL GRENFELL LIMITED Director 2014-12-19 CURRENT 1998-09-03 Liquidation
ANDREW BANKS LEGAL & GENERAL KINGSTON UPON HULL LIMITED Director 2014-12-19 CURRENT 2011-09-20 Liquidation
ANDREW BANKS TUFTON MANAGEMENT COMPANY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ANDREW BANKS TUFTON STREET DEVCO LIMITED Director 2014-05-29 CURRENT 2014-05-29 Liquidation
ANDREW BANKS ANTHAM 1 LIMITED Director 2014-03-06 CURRENT 2007-10-25 Active
ANDREW BANKS TERMINUS ROAD (NOMINEE 2) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ANDREW BANKS TERMINUS ROAD (NOMINEE 1) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ANDREW BANKS SYNERGY GRACECHURCH LIMITED Director 2013-07-10 CURRENT 2003-05-18 Liquidation
ANDREW BANKS 7T DEVELOPMENTS LIMITED Director 2013-07-10 CURRENT 2002-04-08 Active
ANDREW BANKS SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 2009-03-27 Active
ANDREW BANKS WINSTANLEY 2 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
ANDREW BANKS WINSTANLEY 1 LIMITED Director 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW BANKS ARC PROPERTY FUND GENERAL PARTNER LIMITED Director 2010-07-22 CURRENT 2007-02-27 Dissolved 2014-06-19
ANDREW BANKS ARC (NOMINEE2) LIMITED Director 2010-07-22 CURRENT 2007-05-29 Dissolved 2014-06-19
ANDREW BANKS ARC (NOMINEE1) LIMITED Director 2010-07-22 CURRENT 2007-05-29 Dissolved 2014-06-19
ANDREW BANKS ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Director 2010-05-11 CURRENT 2001-07-05 Dissolved 2013-11-12
ANDREW BANKS ARNDALE CENTRE NOMINEE (NO.2) LIMITED Director 2010-05-11 CURRENT 2001-06-11 Dissolved 2013-11-12
ANDREW BANKS PSCP (GENERAL PARTNER) LIMITED Director 2010-05-11 CURRENT 2002-01-28 Dissolved 2014-12-10
ANDREW BANKS WARRINGTON NOMINEE LIMITED Director 2010-05-11 CURRENT 2004-11-23 Dissolved 2017-08-15
ANDREW BANKS PERFORMANCE RETAIL (NOMINEE) LIMITED Director 2010-05-11 CURRENT 2005-06-15 Active
ANDREW BANKS LOGISTICS MANAGEMENT LIMITED Director 2010-02-25 CURRENT 2006-11-21 Dissolved 2015-01-20
ANDREW BANKS PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Director 2010-02-17 CURRENT 2005-06-15 Active
ANDREW BANKS WARRINGTON (GENERAL PARTNER) LIMITED Director 2010-01-19 CURRENT 2004-04-02 Dissolved 2017-08-15
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED Director 2008-11-06 CURRENT 2008-10-15 Active
ANDREW BANKS LGIM REAL ASSETS (OPERATOR) LIMITED Director 2008-09-23 CURRENT 2005-07-28 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY LIMITED Director 2008-08-21 CURRENT 1987-01-21 Active
ANDREW BANKS METEOR PROPERTIES NO.1 LIMITED Director 2008-07-21 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW BANKS METEOR PROPERTIES NO.2 LIMITED Director 2008-07-21 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW BANKS BROAD ST. READING NOMINEE (NO.1) LIMITED Director 2008-07-21 CURRENT 2002-04-11 Dissolved 2016-04-19
ANDREW BANKS BROAD ST. READING NOMINEE (NO.2) LIMITED Director 2008-07-21 CURRENT 2002-04-11 Dissolved 2016-04-19
ANDREW BANKS BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-11-15 Dissolved 2017-02-28
ANDREW BANKS SAUCHIEHALL TRUSTEE LIMITED Director 2008-07-21 CURRENT 2001-09-11 Active - Proposal to Strike off
ANDREW BANKS LATCHMORE PARK NOMINEE NO.1 LIMITED Director 2008-07-21 CURRENT 2001-10-09 Active - Proposal to Strike off
ANDREW BANKS CENTRAL SAINT GILES GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-11-15 Active
ANDREW BANKS GRESHAM STREET GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-11-15 Active - Proposal to Strike off
ANDREW BANKS NORTHAMPTON GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2005-10-31 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Director 2008-07-21 CURRENT 1997-09-04 Active
ANDREW BANKS LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Director 2008-07-21 CURRENT 2001-10-09 Active
ANDREW BANKS LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Director 2008-07-21 CURRENT 2002-05-31 Active
ANDREW BANKS CHINEHAM GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-09-27 Active - Proposal to Strike off
ANDREW BANKS EALING GENERAL PARTNER LIMITED Director 2008-07-21 CURRENT 2006-09-27 Active
PAUL ALEXANDER EDWARDS QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
PAUL ALEXANDER EDWARDS CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
PAUL ALEXANDER EDWARDS ND7 LIMITED Director 2016-01-21 CURRENT 2016-01-14 Liquidation
PAUL ALEXANDER EDWARDS IPIF TRADE NOMINEE LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
PAUL ALEXANDER EDWARDS IPIF TRADE GENERAL PARTNER LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
PAUL ALEXANDER EDWARDS QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
PAUL ALEXANDER EDWARDS ECF (CANNING TOWN) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PAUL ALEXANDER EDWARDS WEST CROSS (MF) LIMITED Director 2013-09-25 CURRENT 1998-07-24 Dissolved 2015-04-14
PAUL ALEXANDER EDWARDS CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
PAUL ALEXANDER EDWARDS ECF (GENERAL PARTNER) LIMITED Director 2011-11-03 CURRENT 2001-12-06 Active
PAUL ALEXANDER EDWARDS BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2009-09-11 Active
PAUL ALEXANDER EDWARDS CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2007-11-20 Active
PAUL ALEXANDER EDWARDS MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2007-12-06 Active
PAUL ALEXANDER EDWARDS CARGO COMMERCIAL PROPERTY LIMITED Director 2011-10-17 CURRENT 2007-12-10 Active
PAUL ALEXANDER EDWARDS RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2011-08-11 Active
PAUL ALEXANDER EDWARDS THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-18 Active
PAUL ALEXANDER EDWARDS THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-20 Active
PAUL ALEXANDER EDWARDS THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-18 Active
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Director 2010-09-03 CURRENT 2010-08-31 Active
PAUL ALEXANDER EDWARDS FOXFIELD ESTATES LIMITED Director 2010-05-13 CURRENT 2009-05-28 Dissolved 2013-09-10
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Director 2010-02-18 CURRENT 1997-09-04 Active
PAUL ALEXANDER EDWARDS LGP NEWCO LIMITED Director 2009-01-13 CURRENT 2008-12-03 Active
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY LIMITED Director 2008-08-21 CURRENT 1987-01-21 Active
PAUL ALEXANDER EDWARDS LOGISTICS MANAGEMENT LIMITED Director 2008-07-31 CURRENT 2006-11-21 Dissolved 2015-01-20
PAUL ALEXANDER EDWARDS METEOR PROPERTIES NO.1 LIMITED Director 2007-01-01 CURRENT 2003-09-18 Dissolved 2016-01-26
PAUL ALEXANDER EDWARDS METEOR PROPERTIES NO.2 LIMITED Director 2007-01-01 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW DONALD GRIFFITHS PROLOGIS PELP SHC LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2014-08-01
ANDREW DONALD GRIFFITHS PROLOGIS (WESTERN EUROPE) (P) (UK) LIMITED Director 2009-04-07 CURRENT 2008-12-05 Active
ANDREW DONALD GRIFFITHS BARTON BUSINESS PARK LIMITED Director 2008-08-26 CURRENT 1999-07-15 Active
ANDREW DONALD GRIFFITHS METEOR PROPERTIES NO.1 LIMITED Director 2008-05-30 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW DONALD GRIFFITHS METEOR PROPERTIES NO.2 LIMITED Director 2008-05-30 CURRENT 2003-09-18 Dissolved 2016-01-26
ANDREW DONALD GRIFFITHS PROLOGIS C.E. DEVELOPMENTS (P) (UK) LIMITED Director 2008-03-07 CURRENT 2007-12-31 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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2015-09-304.70DECLARATION OF SOLVENCY
2015-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/05/15 FULL LIST
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0130/05/14 FULL LIST
2013-06-12AR0130/05/13 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-01AR0130/05/12 FULL LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-02AR0130/05/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 23/06/2010
2010-06-03AR0130/05/10 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 22/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BANKS / 14/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 12/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR STEVEN FERRIS
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED ANDREW BANKS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR MARK CREEDY
2008-06-19363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED ANDREW DONALD GRIFFITHS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN CURTIS
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-06-08363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-17288bSECRETARY RESIGNED
2003-11-21RES12VARYING SHARE RIGHTS AND NAMES
2003-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-1488(2)RAD 25/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 3 QUEEN VICTORIA STREET LONDON EC4N 8NH
2003-09-23225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-08-03288bDIRECTOR RESIGNED
2003-08-03288bSECRETARY RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to METEOR (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-19
Notices to Creditors2015-10-02
Resolutions for Winding-up2015-10-02
Appointment of Liquidators2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against METEOR (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2004-08-06 Satisfied EUROHYPO AKTIENGESELLSCHAFT, LONDON BRANCH (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2004-06-14 Satisfied EUROHYPO AKTIENGESELLSCHAFT, LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-12 Satisfied EUROHYPO AKTIENGESELLSCHAFT, LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2003-10-31 Satisfied LEGAL & GENERAL (METEOR) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 METEOR (GP) LIMITED

Intangible Assets
Patents
We have not found any records of METEOR (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METEOR (GP) LIMITED
Trademarks
We have not found any records of METEOR (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METEOR (GP) 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 (41100 - Development of building projects) as METEOR (GP) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where METEOR (GP) 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 TypeNotices to Creditors
Defending partyMETEOR (GP) LIMITEDEvent Date2015-09-22
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 October 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233 , Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Appointed: 22 September 2015 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8421 , IP Number: 8854 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMETEOR(GP)LIMITEDEvent Date2015-09-22
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company on 22 September 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Ann Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8421 , IP Number: 8854 Joint Office Holder: Matthew Robert Haw , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8178 , IP Number: 9627
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMETEOR (GP) LIMITEDEvent Date2015-09-22
Karen Ann Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeFinal Meetings
Defending partyMETEOR (GP) LIMITEDEvent Date2015-09-22
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 19 December 2016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 22 September 2015 . Further information about this case is available from Lucy Christian at the offices of RSM Tenon Restructuring on 0203 201 8420. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators 18 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METEOR (GP) 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 METEOR (GP) 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.