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

APPERIO LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
07797028
Private Limited Company
Active

Company Overview

About Apperio Ltd
APPERIO LIMITED was founded on 2011-10-04 and has its registered office in London. The organisation's status is listed as "Active". Apperio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPERIO LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
LEGAL TENDER LIMITED06/02/2015
BOOKFLIC LIMITED12/06/2012
Filing Information
Company Number 07797028
Company ID Number 07797028
Date formed 2011-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162808111  
Last Datalog update: 2024-04-06 21:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPERIO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 APPERIO LIMITED
The following companies were found which have the same name as APPERIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPERIO INC. 430 NEW PARK AVE STE 1022030 WEST HARTFORD CT 06110 Active Company formed on the 2022-11-23
APPERION SYSTEMS LLC 701 SE 7TH STREET FORT LAUDERDALE FL 33301 Inactive Company formed on the 2009-06-22
APPERION SOFTWARE SOLUTIONS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2024-02-19
APPERIOR CREATIONS, LLC 336 W FIRST ST STE 113 FLINT Michigan 48502 UNKNOWN Company formed on the 2015-02-10
APPERIOR LLC Delaware Unknown

Company Officers of APPERIO LIMITED

Current Directors
Officer Role Date Appointed
KERRY BALDWIN
Director 2017-08-14
LEEOR COHEN
Director 2016-07-27
NICHOLAS D'ADHEMAR
Director 2011-10-04
NICHOLAS MACFARLANE
Director 2014-06-12
IAN LEATHLEY MILBOURN
Director 2016-01-19
JAN REICHELT
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS ROWLES-DAVIES
Director 2016-03-04 2016-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY BALDWIN IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
KERRY BALDWIN IQCP III A1 LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
KERRY BALDWIN GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
KERRY BALDWIN IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
KERRY BALDWIN IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
KERRY BALDWIN IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
KERRY BALDWIN IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
KERRY BALDWIN IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
KERRY BALDWIN GEIF VENTURES LIMITED Director 2007-10-31 CURRENT 2002-09-30 Active
JAN REICHELT EMERGE VENTURES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
JAN REICHELT EMERGE VENTURE LAB LTD Director 2015-10-01 CURRENT 2012-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077970280005
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 077970280006
2023-08-23APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK MACDOUGALL
2023-08-0801/08/23 STATEMENT OF CAPITAL GBP 12374.68
2023-06-0530/05/23 STATEMENT OF CAPITAL GBP 12170.04
2023-05-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: article 3.2 of the articles of association be dis-applied 22/12/2022<li>Resolution on securities</ul>
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077970280004
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077970280001
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077970280002
2023-01-14Change of share class name or designation
2023-01-14SH08Change of share class name or designation
2023-01-11DIRECTOR APPOINTED MR JONATHAN LAUGHTON
2023-01-11AP01DIRECTOR APPOINTED MR JONATHAN LAUGHTON
2023-01-0620/12/22 STATEMENT OF CAPITAL GBP 11232.11
2023-01-06SH0120/12/22 STATEMENT OF CAPITAL GBP 11232.11
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 077970280003
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 077970280004
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 077970280005
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077970280005
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-11-0803/10/22 STATEMENT OF CAPITAL GBP 5184.4307
2022-11-08SH0103/10/22 STATEMENT OF CAPITAL GBP 5184.4307
2022-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Re: subscription agreement/ share structure 21/09/2022<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-03RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsRe: subscription agreement/ share structure 21/09/2022Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2022-10-01Memorandum articles filed
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-06Director's details changed for Mr Neil Patrick Macdougall on 2022-06-06
2022-06-06Director's details changed for Mr David Justin Eldridge on 2022-06-06
2022-06-0614/04/22 STATEMENT OF CAPITAL GBP 5184.44
2022-06-0608/04/22 STATEMENT OF CAPITAL GBP 5176
2022-06-06SH0114/04/22 STATEMENT OF CAPITAL GBP 5184.44
2022-06-06CH01Director's details changed for Mr Neil Patrick Macdougall on 2022-06-06
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-04-12SH0107/02/22 STATEMENT OF CAPITAL GBP 5173.22
2022-02-0921/01/22 STATEMENT OF CAPITAL GBP 5172.47
2022-02-09SH0121/01/22 STATEMENT OF CAPITAL GBP 5172.47
2022-02-0406/01/22 STATEMENT OF CAPITAL GBP 5171.74
2022-02-04SH0106/01/22 STATEMENT OF CAPITAL GBP 5171.74
2021-12-2329/11/21 STATEMENT OF CAPITAL GBP 5170.78
2021-12-23SH0129/11/21 STATEMENT OF CAPITAL GBP 5170.78
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-18SH0128/09/21 STATEMENT OF CAPITAL GBP 5162.35
2021-10-13PSC08Notification of a person with significant control statement
2021-10-12PSC07CESSATION OF NICHOLAS D'ADHEMAR AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11SH0108/04/21 STATEMENT OF CAPITAL GBP 5160.28
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077970280002
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BALDWIN
2021-03-02AP02Appointment of Iq Capital Directors Nominees Ltd as director on 2021-01-20
2021-03-02AP01DIRECTOR APPOINTED MR NEIL PATRICK MACDOUGALL
2021-01-19SH0115/01/21 STATEMENT OF CAPITAL GBP 5122.99
2020-11-20SH0120/10/20 STATEMENT OF CAPITAL GBP 5122.84
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25SH0101/01/20 STATEMENT OF CAPITAL GBP 5122.18
2019-12-20SH0111/12/19 STATEMENT OF CAPITAL GBP 5121.71
2019-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077970280001
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN REICHELT
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-29SH0125/09/19 STATEMENT OF CAPITAL GBP 5110.33
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06SH0105/11/18 STATEMENT OF CAPITAL GBP 4097.94
2018-10-29SH0110/08/18 STATEMENT OF CAPITAL GBP 3922.64
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-28SH08Change of share class name or designation
2018-08-23RES12Resolution of varying share rights or name
2018-08-20AP01DIRECTOR APPOINTED MR RICHARD MARSH
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LEEOR COHEN
2018-02-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 2607.84
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-11-03AP01DIRECTOR APPOINTED KERRY BALDWIN
2017-10-27AP01DIRECTOR APPOINTED MISS KERRY BALDWIN
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2607.84
2017-09-18SH0114/08/17 STATEMENT OF CAPITAL GBP 2607.84
2017-09-15SH0114/08/17 STATEMENT OF CAPITAL GBP 2226.08
2017-08-24RES01ADOPT ARTICLES 24/08/17
2017-08-24RES12VARYING SHARE RIGHTS AND NAMES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2107.79
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR LEEOR COHEN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS ROWLES-DAVIES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2016-03-15AP01DIRECTOR APPOINTED JOHN NICHOLAS ROWLES-DAVIES
2016-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-15RES01ADOPT ARTICLES 19/01/2016
2016-01-29AP01DIRECTOR APPOINTED MR IAN LEATHLEY MILBOURN
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2107.7883
2016-01-29SH0119/01/16 STATEMENT OF CAPITAL GBP 2107.7883
2016-01-07RP04SECOND FILING WITH MUD 04/10/15 FOR FORM AR01
2016-01-07ANNOTATIONClarification
2015-11-16SH0110/08/15 STATEMENT OF CAPITAL GBP 1297.0497
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-23AR0104/10/15 FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS D'ADHEMAR / 10/06/2015
2015-02-12AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-06RES15CHANGE OF NAME 10/01/2015
2015-02-06CERTNMCOMPANY NAME CHANGED LEGAL TENDER LIMITED CERTIFICATE ISSUED ON 06/02/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1169.77
2014-10-27AR0104/10/14 FULL LIST
2014-09-17SH02SUB-DIVISION 16/04/14
2014-09-11SH0116/04/14 STATEMENT OF CAPITAL GBP 1169.77
2014-08-11AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-08AP01DIRECTOR APPOINTED JAN REICHELT
2014-06-18AP01DIRECTOR APPOINTED NICHOLAS MACFARLANE
2014-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-02RES01ADOPT ARTICLES 16/04/2014
2013-12-17AR0104/10/13 FULL LIST
2013-11-11SH0130/08/13 STATEMENT OF CAPITAL GBP 835
2013-11-11SH0101/01/13 STATEMENT OF CAPITAL GBP 700
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM FLAT3 62 HARWOOD ROAD LONDON SW6 4PZ UNITED KINGDOM
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, FLAT3 62 HARWOOD ROAD, LONDON, SW6 4PZ, UNITED KINGDOM
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-06AR0104/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS D'ADHEMAR / 31/10/2012
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, STEYNINGS HOUSE SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ, UNITED KINGDOM
2012-06-12RES15CHANGE OF NAME 11/06/2012
2012-06-12CERTNMCOMPANY NAME CHANGED BOOKFLIC LIMITED CERTIFICATE ISSUED ON 12/06/12
2011-10-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to APPERIO 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 APPERIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of APPERIO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 APPERIO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-04 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPERIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPERIO LIMITED
Trademarks

Trademark applications by APPERIO LIMITED

APPERIO LIMITED is the Original Applicant for the trademark APPERIO ™ (87247926) through the USPTO on the 2016-11-25
Financial management software; computer software for creating, developing and producing financial models; computer software relating to financial matters; computer software designed to estimate costs; computer software for reviewing, tracking, measuring and analysing financial data; computer software for generating financial reports
Income
Government Income
We have not found government income sources for APPERIO 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 (84230 - Justice and judicial activities) as APPERIO LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where APPERIO 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 APPERIO 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 APPERIO 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.