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

NORTH EAST TECHNOLOGY (GP) LIMITED

THIRD FLOOR BALTIMORE HOUSE, ABBOTS HILL, GATESHEAD, NE8 3DF,
Company Registration Number
06628835
Private Limited Company
Active

Company Overview

About North East Technology (gp) Ltd
NORTH EAST TECHNOLOGY (GP) LIMITED was founded on 2008-06-24 and has its registered office in Gateshead. The organisation's status is listed as "Active". North East Technology (gp) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH EAST TECHNOLOGY (GP) LIMITED
 
Legal Registered Office
THIRD FLOOR BALTIMORE HOUSE
ABBOTS HILL
GATESHEAD
NE8 3DF
Other companies in EC3V
 
Previous Names
IP EUROPE (GP) LIMITED07/01/2010
Filing Information
Company Number 06628835
Company ID Number 06628835
Date formed 2008-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST TECHNOLOGY (GP) 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 NORTH EAST TECHNOLOGY (GP) LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2017-02-03
ALAN JOHN AUBREY
Director 2010-09-10
DAVID GRAHAM BAYNES
Director 2014-04-23
GREG SIMON SMITH
Director 2008-06-24
MICHAEL CHARLES NETTLETON TOWNEND
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MILBURN
Company Secretary 2016-05-27 2017-02-03
ANGELA LEACH
Company Secretary 2008-06-24 2016-05-27
CHARLES STEPHEN WINWARD
Director 2012-09-01 2014-04-23
MAGNUS JAMES GOODLAD
Director 2008-06-24 2010-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
ALAN JOHN AUBREY RIO AI LIMITED Director 2018-03-16 CURRENT 1997-10-01 Active
ALAN JOHN AUBREY INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
ALAN JOHN AUBREY IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ALAN JOHN AUBREY IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN JOHN AUBREY IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ALAN JOHN AUBREY IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
ALAN JOHN AUBREY OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
ALAN JOHN AUBREY CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
ALAN JOHN AUBREY CERES POWER HOLDINGS PLC Director 2012-12-18 CURRENT 2004-07-08 Active
ALAN JOHN AUBREY SCISSOR SEARCH LIMITED Director 2011-01-24 CURRENT 2004-12-22 Dissolved 2013-08-27
ALAN JOHN AUBREY BIZ 2 BIZZ INVESTMENTS LIMITED Director 2011-01-24 CURRENT 1999-11-18 Dissolved 2015-10-27
ALAN JOHN AUBREY IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO (EUROPE) LIMITED Director 2010-09-10 CURRENT 2008-04-02 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO GUARANTEE LIMITED Director 2010-09-10 CURRENT 2008-10-03 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO MANAGEMENT VI LIMITED Director 2010-09-10 CURRENT 2010-05-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO SERVICES LIMITED Director 2009-09-11 CURRENT 2005-01-06 Active
ALAN JOHN AUBREY OXFORD NANOPORE TECHNOLOGIES PLC Director 2009-03-03 CURRENT 2005-03-09 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT IV LIMITED Director 2007-11-28 CURRENT 2007-11-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP INDUSTRY PARTNERS LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
ALAN JOHN AUBREY AVACTA GROUP PLC Director 2006-08-07 CURRENT 2003-04-29 Active
ALAN JOHN AUBREY IP VENTURES (SCOTLAND) LIMITED Director 2006-06-21 CURRENT 2006-06-09 Active
ALAN JOHN AUBREY IP VENTURE FUND (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
ALAN JOHN AUBREY PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
ALAN JOHN AUBREY LIFEUK (IP2IPO) LIMITED Director 2005-10-03 CURRENT 2005-08-31 Active
ALAN JOHN AUBREY TTV IV G.P. LIMITED Director 2005-09-06 CURRENT 2001-01-19 Dissolved 2015-02-03
ALAN JOHN AUBREY TOP TECHNOLOGY VENTURES LIMITED Director 2005-09-06 CURRENT 1986-01-15 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT II LIMITED Director 2005-08-16 CURRENT 2003-03-24 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2002-02-06 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO LIMITED Director 2005-08-16 CURRENT 2000-09-18 Active
ALAN JOHN AUBREY IP GROUP PLC Director 2005-01-20 CURRENT 2001-04-24 Active
ALAN JOHN AUBREY TECHTRAN CORPORATE FINANCE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2016-11-08
ALAN JOHN AUBREY INHOCO 2835 LIMITED Director 2003-09-09 CURRENT 2003-04-11 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB GROUP LIMITED Director 2003-07-15 CURRENT 2003-04-10 Dissolved 2016-01-27
ALAN JOHN AUBREY TECHTRAN INVESTMENTS LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY IP ASSIST SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Active - Proposal to Strike off
ALAN JOHN AUBREY AXIOMLAB INVESTMENTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB Director 2001-07-01 CURRENT 2000-04-11 Dissolved 2013-08-20
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
GREG SIMON SMITH IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
GREG SIMON SMITH IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GREG SIMON SMITH IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP CAPITAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
GREG SIMON SMITH IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO AMERICAS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
GREG SIMON SMITH IP2IPO MANAGEMENT VIII LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VII LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VI LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT IV LIMITED Director 2009-09-01 CURRENT 2007-11-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT V LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO GUARANTEE LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO (EUROPE) LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2018-01-09
GREG SIMON SMITH IP VENTURE FUND (GP) LIMITED Director 2008-02-20 CURRENT 2006-06-20 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT II LIMITED Director 2008-01-08 CURRENT 2003-03-24 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT III LIMITED Director 2008-01-08 CURRENT 2006-10-30 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT LIMITED Director 2008-01-08 CURRENT 2002-02-06 Active - Proposal to Strike off
GREG SIMON SMITH LIFEUK (IP2IPO) LIMITED Director 2008-01-08 CURRENT 2005-08-31 Active
GREG SIMON SMITH IP2IPO LIMITED Director 2008-01-08 CURRENT 2000-09-18 Active
GREG SIMON SMITH IP INDUSTRY PARTNERS LIMITED Director 2008-01-08 CURRENT 2007-03-16 Active
GREG SIMON SMITH IP2IPO NOMINEES LIMITED Director 2008-01-08 CURRENT 2005-10-25 Active
MICHAEL CHARLES NETTLETON TOWNEND INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
MICHAEL CHARLES NETTLETON TOWNEND PARKWALK ADVISORS LTD Director 2017-02-15 CURRENT 2009-06-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND APPLIED GRAPHENE MATERIALS LIMITED Director 2014-11-24 CURRENT 2013-09-27 Liquidation
MICHAEL CHARLES NETTLETON TOWNEND ITACONIX PLC Director 2012-07-02 CURRENT 2012-04-10 Active
MICHAEL CHARLES NETTLETON TOWNEND IP VENTURE FUND (GP) LIMITED Director 2010-09-10 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND TOP TECHNOLOGY VENTURES LIMITED Director 2009-01-05 CURRENT 1986-01-15 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO LIMITED Director 2008-10-08 CURRENT 2000-09-18 Active
MICHAEL CHARLES NETTLETON TOWNEND MODERN WATER LIMITED Director 2007-03-30 CURRENT 2006-10-11 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP GROUP PLC Director 2007-03-05 CURRENT 2001-04-24 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-13Register(s) moved to registered office address Third Floor Baltimore House Abbots Hill Gateshead NE8 3DF
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MRS KAY LORRAINE WILKINSON
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LIGHTLEY
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-11-27AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE HOBBS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-03-06AP01DIRECTOR APPOINTED MR WILLIAM TANINHILL BLAIR
2020-03-06AP03Appointment of Mr Andrew James Arkless as company secretary on 2020-03-01
2020-02-28AP01DIRECTOR APPOINTED MR JASON LEE HOBBS
2020-02-20AP01DIRECTOR APPOINTED SIR DAVID ROBERT MACGOWAN CHAPMAN
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2020-01-29PSC02Notification of North East Finance (Subco) Limited as a person with significant control on 2020-01-28
2020-01-29PSC07CESSATION OF TOP TECHNOLOGY VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29TM02Termination of appointment of Ip2Ipo Services Limited on 2020-01-28
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2020-01-29AP01DIRECTOR APPOINTED MR ANDREW DARBY MITCHELL
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-23AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Top Technology Ventures Limited as a person with significant control on 2016-04-06
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 1st Floor 24 Cornhill London EC3V 3nd
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 21/04/2017
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-02-03AP04Appointment of Ip2Ipo Services Limited as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of Helen Milburn on 2017-02-03
2017-02-03AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2017-02-03AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-03AP03Appointment of Ms Helen Milburn as company secretary on 2016-05-27
2016-06-03TM02Termination of appointment of Angela Leach on 2016-05-27
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANGELA LEACH on 2015-01-01
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AP01DIRECTOR APPOINTED MICHAEL CHARLES NETTLETON TOWNEND
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0124/06/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED DAVID GRAHAM BAYNES
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0124/06/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 01/05/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD
2012-08-07AR0124/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0124/06/11 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR ALAN JOHN AUBREY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-27AR0124/06/10 FULL LIST
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07RES15CHANGE OF NAME 06/01/2010
2010-01-07CERTNMCOMPANY NAME CHANGED IP EUROPE (GP) LIMITED CERTIFICATE ISSUED ON 07/01/10
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-08-18225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST TECHNOLOGY (GP) 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 NORTH EAST TECHNOLOGY (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER BANK ACCOUNT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
Intangible Assets
Patents
We have not found any records of NORTH EAST TECHNOLOGY (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST TECHNOLOGY (GP) LIMITED
Trademarks
We have not found any records of NORTH EAST TECHNOLOGY (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST TECHNOLOGY (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 (74909 - Other professional, scientific and technical activities n.e.c.) as NORTH EAST TECHNOLOGY (GP) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST TECHNOLOGY (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST TECHNOLOGY (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 NORTH EAST TECHNOLOGY (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.