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

NEGENTROPY CAPITAL PARTNERS LIMITED

15 HANOVER SQUARE, LONDON, W1S 1HS,
Company Registration Number
06838462
Private Limited Company
Active

Company Overview

About Negentropy Capital Partners Ltd
NEGENTROPY CAPITAL PARTNERS LIMITED was founded on 2009-03-05 and has its registered office in London. The organisation's status is listed as "Active". Negentropy Capital Partners 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
NEGENTROPY CAPITAL PARTNERS LIMITED
 
Legal Registered Office
15 HANOVER SQUARE
LONDON
W1S 1HS
Other companies in W1S
 
Previous Names
NEGENTROPY INVESTMENT SERVICES LIMITED28/06/2019
Filing Information
Company Number 06838462
Company ID Number 06838462
Date formed 2009-03-05
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 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB417376388  
Last Datalog update: 2023-12-06 22:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEGENTROPY CAPITAL PARTNERS 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 NEGENTROPY CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
OPTIMA SECRETARIES LIMITED
Company Secretary 2009-03-05
ALEXIS CHARLES BERNARD DE DIETRICH
Director 2018-05-11
PAOLO DI FILIPPO
Director 2018-06-27
FERRUCCIO FERRARA
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER TROOSTWYK
Director 2010-04-13 2018-06-27
GIUSEPPE GALIMBERTI
Director 2011-04-04 2018-04-26
FABIO CONTE
Director 2009-03-05 2009-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OPTIMA SECRETARIES LIMITED QUINTA COOMBE LIMITED Company Secretary 2017-06-22 CURRENT 2013-05-13 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED V7 LIMITED Company Secretary 2017-01-19 CURRENT 2012-02-15 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PERRIN FINE ART LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
OPTIMA SECRETARIES LIMITED BALTHUR LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
OPTIMA SECRETARIES LIMITED CG ENERTRADE LTD Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-08-01
OPTIMA SECRETARIES LIMITED LP COMMUNICATION INVEST LTD Company Secretary 2015-10-05 CURRENT 2015-10-05 Active
OPTIMA SECRETARIES LIMITED BLUESTAR-NETWORK LTD Company Secretary 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PG SOUTTER MEDIA LIMITED Company Secretary 2015-07-03 CURRENT 2014-10-02 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED AMD CAPITAL ADVISORS (U.K) LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OPTIMA SECRETARIES LIMITED BILLIONAIRE RETAIL (UK) LIMITED Company Secretary 2014-10-27 CURRENT 2007-08-16 Active
OPTIMA SECRETARIES LIMITED NOEMALIFE UK LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-08-14
OPTIMA SECRETARIES LIMITED TRADE MARK DEVELOPMENT - TRAMA LTD Company Secretary 2014-10-13 CURRENT 1997-06-26 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED FINE ART HOLDINGS EUROPE LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-05-24
OPTIMA SECRETARIES LIMITED STUDIO ADEL LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Dissolved 2018-02-13
OPTIMA SECRETARIES LIMITED HUDDLE GROUP EUROPE LIMITED Company Secretary 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-08-11
OPTIMA SECRETARIES LIMITED ARAMIS BUILDING GROUP LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-08-11
OPTIMA SECRETARIES LIMITED PRIORITIS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
OPTIMA SECRETARIES LIMITED FREDIS CONSULTANCY LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Dissolved 2016-06-28
OPTIMA SECRETARIES LIMITED REAL ASSET PARTNERS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
OPTIMA SECRETARIES LIMITED SAINT JACK LIMITED Company Secretary 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PALL MALL FINE ARTS LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-24 Active
OPTIMA SECRETARIES LIMITED UUX HOLDING COMPANY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED DV SPORT MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Dissolved 2017-03-21
OPTIMA SECRETARIES LIMITED LZ PROPERTIES LIMITED Company Secretary 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-12-06
OPTIMA SECRETARIES LIMITED BOULAKIA AND CO. LIMITED Company Secretary 2012-10-10 CURRENT 2012-10-10 Active
OPTIMA SECRETARIES LIMITED MULTI PRESTIGE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED SORAK LIMITED Company Secretary 2009-06-29 CURRENT 2008-06-09 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED EF & ASSOCIATES LIMITED Company Secretary 2009-06-23 CURRENT 2007-12-11 Dissolved 2015-12-29
PAOLO DI FILIPPO LP COMMUNICATION INVEST LTD Director 2018-01-12 CURRENT 2015-10-05 Active
PAOLO DI FILIPPO VERA GROUP LTD Director 2017-10-18 CURRENT 2017-10-18 Active
PAOLO DI FILIPPO AIMCLOCK LIMITED Director 2017-10-06 CURRENT 1989-11-06 Active
PAOLO DI FILIPPO DESIGN & ARCHITECTURE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
PAOLO DI FILIPPO OLY DEVELOPMENT LIMITED Director 2014-12-09 CURRENT 2013-03-06 Active
PAOLO DI FILIPPO CAPITAL ADVISORY LONDON LTD Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
PAOLO DI FILIPPO AW 26 UK LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
PAOLO DI FILIPPO 67 EATON SQUARE LIMITED Director 2012-12-11 CURRENT 1958-01-14 Active
PAOLO DI FILIPPO REGENT CAPITAL TRUSTEES LTD Director 2012-05-23 CURRENT 2012-05-23 Active
PAOLO DI FILIPPO SATOR GP LIMITED Director 2009-09-30 CURRENT 2008-07-01 Active
PAOLO DI FILIPPO SATOR CAPITAL LIMITED Director 2009-06-10 CURRENT 2007-11-15 Active
PAOLO DI FILIPPO EF & ASSOCIATES LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-12-29
PAOLO DI FILIPPO COOLMORE INTERNATIONAL LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
PAOLO DI FILIPPO SHEVA LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
FERRUCCIO FERRARA SYNTROPY CAPITAL ADVISORY LTD Director 2017-11-17 CURRENT 2017-11-17 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
2023-11-21SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LTD on 2023-06-07
2023-08-17Register inspection address changed from Royalty House 32 Sackville Street London W1S 3EA England to 15 Hanover Square London W1S 1HS
2023-08-17Registers moved to registered inspection location of 15 Hanover Square London W1S 1HS
2023-08-17CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-11-22Memorandum articles filed
2022-11-22Resolutions passed:<ul><li>Resolution Directors actions ratified 01/11/2022<li>Resolution passed adopt articles</ul>
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29PSC04Change of details for Mr Ferruccio Ferrara as a person with significant control on 2020-07-20
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-08-31CH04SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LTD on 2021-08-31
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LTD on 2021-07-13
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 33 Cavendish Square London W1G 0PW England
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 33 Cavendish Square Suite 902 Landmark London W1G 0PW England
2019-07-15RES13Resolutions passed:
  • Company change of name 27/06/2019
2019-06-28RES15CHANGE OF COMPANY NAME 28/06/19
2019-06-10SH0106/06/19 STATEMENT OF CAPITAL GBP 517858
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR GIUSEPPE GALIMBERTI
2019-05-24AP01DIRECTOR APPOINTED MR GIUSEPPE GALIMBERTI
2019-03-21TM02Termination of appointment of Optima Secretaries Limited on 2019-03-14
2019-03-21TM02Termination of appointment of Optima Secretaries Limited on 2019-03-14
2019-03-21AP04Appointment of Regent Premium Secretary Ltd as company secretary on 2019-03-14
2019-03-21AP04Appointment of Regent Premium Secretary Ltd as company secretary on 2019-03-14
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 33 Cavendish Square 33 Cavendish Square Landmark, Suite 902 London W1G 0PW England
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 33 Cavendish Square 33 Cavendish Square Landmark, Suite 902 London W1G 0PW England
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Lansdowne House 57 Berkeley Square London W1J 6ER England
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03AP01DIRECTOR APPOINTED MR PAOLO DI FILIPPO
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TROOSTWYK
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR ALEXIS CHARLES BERNARD DE DIETRICH
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE GALIMBERTI
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE GALIMBERTI / 13/11/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE GALIMBERTI / 13/11/2017
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 96 Kensington High Street London W8 4SG England
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 467858
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-23AD02Register inspection address changed to Royalty House 32 Sackville Street London W1S 3EA
2016-04-14ANNOTATIONClarification
2016-04-14RP04
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Royalty House 32 Sackville Street Mayfair London W1S 3EA
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 393000
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 393000
2016-03-31LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 467858
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 393000
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE GALIMBERTI / 04/04/2011
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO FERRARA / 01/10/2009
2016-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 393000
2015-04-24AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-03SH08Change of share class name or designation
2015-03-03RES12Resolution of varying share rights or name
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-23SH10Particulars of variation of rights attached to shares
2014-06-18SH0111/06/14 STATEMENT OF CAPITAL GBP 393000
2014-03-19AR0105/03/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO FERRARA / 01/10/2009
2014-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMA SECRETARIES LIMITED / 01/10/2009
2014-02-28SH0113/02/14 STATEMENT OF CAPITAL GBP 333000
2014-02-25MEM/ARTSARTICLES OF ASSOCIATION
2014-02-25RES01ALTER ARTICLES 20/02/2014
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-05SH0110/05/13 STATEMENT OF CAPITAL GBP 248000
2013-06-25RES01ADOPT ARTICLES 17/06/2013
2013-04-10AR0105/03/13 FULL LIST
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0105/03/12 NO CHANGES
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AP01DIRECTOR APPOINTED GIUSEPPE GALIMBERTI
2011-03-09AR0105/03/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21SH0115/05/10 STATEMENT OF CAPITAL GBP 88000.00
2010-04-29AP01DIRECTOR APPOINTED JOHN ALEXANDER TROOSTWYK
2010-03-16AR0105/03/10 FULL LIST
2009-04-14288aDIRECTOR APPOINTED FERRUCCIO FERRARA
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR FABIO CONTE
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NEGENTROPY CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEGENTROPY CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of NEGENTROPY CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEGENTROPY CAPITAL PARTNERS 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 (82990 - Other business support service activities n.e.c.) as NEGENTROPY CAPITAL PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEGENTROPY CAPITAL PARTNERS 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 NEGENTROPY CAPITAL PARTNERS 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 NEGENTROPY CAPITAL PARTNERS 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.