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

NETSCIENTIFIC PLC

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JH,
Company Registration Number
08026888
Public Limited Company
Active

Company Overview

About Netscientific Plc
NETSCIENTIFIC PLC was founded on 2012-04-12 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Netscientific Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NETSCIENTIFIC PLC
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2JH
Other companies in HP6
 
Previous Names
GREYBRIDGE IT LIMITED05/03/2013
Filing Information
Company Number 08026888
Company ID Number 08026888
Date formed 2012-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB168014123  
Last Datalog update: 2024-05-05 07:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETSCIENTIFIC PLC
The accountancy firm based at this address is KINWOOD 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 NETSCIENTIFIC PLC
The following companies were found which have the same name as NETSCIENTIFIC PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETSCIENTIFIC UK LIMITED C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Active Company formed on the 2006-01-17
NETSCIENTIFIC AMERICA, INC. 135 WEST 50TH STREET New York NEW YORK NY 10020 Active Company formed on the 2007-12-17
NETSCIENTIFIC AMERICA INC Delaware Unknown
NETSCIENTIFIC TECHNOLOGIES INC Delaware Unknown

Company Officers of NETSCIENTIFIC PLC

Current Directors
Officer Role Date Appointed
IAN POSTLETHWAITE
Company Secretary 2017-03-01
FRANCOIS-REGIS MARIE EUGENE MARTELET
Director 2015-06-08
IAN POSTLETHWAITE
Director 2016-06-15
STEPHEN KEVIN SMITH
Director 2016-02-17
RICHARD BROOK SYKES
Director 2013-03-07
BARRY WOODROW WILSON
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAISNER
Director 2015-02-26 2017-10-25
ERNEST SCHNEIDER
Company Secretary 2013-02-26 2017-02-28
PETER YOUNG THOMS
Director 2012-07-13 2016-01-26
MICHAEL THOMAS BOYCE-JACINO
Director 2013-03-07 2015-12-31
DAVID ANTHONY GOUGH
Director 2013-03-07 2015-12-31
NICHOLAS CHARLES HECKFORD
Director 2012-07-13 2015-09-22
BARBARA SINGER JUDGE
Director 2013-05-09 2015-03-23
FARAD AZIMA
Director 2013-03-07 2015-01-16
BARBARA KAHAN
Director 2012-04-12 2012-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN POSTLETHWAITE NETSCIENTIFIC UK LIMITED Director 2017-03-01 CURRENT 2006-01-17 Active
STEPHEN KEVIN SMITH PANCREATIC CANCER UK Director 2016-08-16 CURRENT 2005-12-19 Active
STEPHEN KEVIN SMITH STEPHENKSMITH LTD Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
RICHARD BROOK SYKES THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
RICHARD BROOK SYKES SMART TARGETING LIMITED Director 2009-03-23 CURRENT 2003-12-01 Active - Proposal to Strike off
RICHARD BROOK SYKES LIVERCYTE LIMITED Director 2008-08-01 CURRENT 2003-10-08 Active - Proposal to Strike off
RICHARD BROOK SYKES HALE HOUSE MANAGEMENT (1999) LIMITED Director 2008-03-10 CURRENT 1999-03-03 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
2024-02-16Notification of a person with significant control statement
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080268880001
2023-07-1007/07/23 STATEMENT OF CAPITAL GBP 5104500.9
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN SMITH
2023-06-02DIRECTOR APPOINTED MR CHARLES ALEXANDER EVAN SPICER
2023-04-17CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CLARKSON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CLIVE BERTRAM SPARROW
2022-12-16DIRECTOR APPOINTED MR EDWARD BENJAMIN PETER HOOPER
2022-12-16DIRECTOR APPOINTED MR JONATHAN MARK ROBINSON
2022-12-1616/12/22 STATEMENT OF CAPITAL GBP 4584049.7
2022-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/22 FROM C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
2021-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 4584049.7
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-01SH0128/01/21 STATEMENT OF CAPITAL GBP 4286143.550
2020-12-07AP01DIRECTOR APPOINTED MR CLIVE BERTRAM SPARROW
2020-09-25SH02Consolidation of shares on 2020-08-24
2020-09-07SH0125/08/20 STATEMENT OF CAPITAL GBP 4281090.25
2020-09-05RES13Resolutions passed:
  • Sub-division of shares/consolidation of shares 24/08/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-09-05MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14CH01Director's details changed for Dr Ilian Petkov Iliev on 2020-08-14
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-05CH01Director's details changed for Dr Ilian Petkov Iliev on 2020-05-01
2020-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CROWE on 2020-05-01
2020-05-04AP03Appointment of Mr Stephen Crowe as company secretary on 2020-05-01
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN POSTLETHWAITE
2020-05-04TM02Termination of appointment of Ian Postlethwaite on 2020-04-30
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-16AD02Register inspection address changed from Link Asset Services 6th Floor, 65 Gresham Street London EC2V 7NQ England to Neville House Steelpark Road Halesowen West Midlands B628HD
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080268880001
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK SYKES
2020-01-16RP04AP01Second filing of director appointment of Dr Ilian Iliev
2019-12-16CH01Director's details changed for Mr John Eric Clarkson on 2019-12-13
2019-12-13AP01DIRECTOR APPOINTED MR JOHN ERIC CLARKSON
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODROW WILSON
2019-12-03CH01Director's details changed for Dr Ilian Iliev on 2019-12-02
2019-10-14AP01DIRECTOR APPOINTED DR ILIAN ILIEV
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-REGIS MARIE EUGENE MARTELET
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-03-04DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600118373Y2019 ASIN: GB00B9F4MT28
2019-02-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600118373Y2019 ASIN: GB00B9F4MT28
2018-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 3928093.3
2018-04-19SH0117/04/18 STATEMENT OF CAPITAL GBP 3928093.3
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-18AD02Register inspection address changed from C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services 6th Floor, 65 Gresham Street London EC2V 7NQ
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER
2017-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-20RES12VARYING SHARE RIGHTS AND NAMES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3451902.85
2017-06-14SH0112/06/17 STATEMENT OF CAPITAL GBP 3451902.85
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-03AP03Appointment of Mr Ian Postlethwaite as company secretary on 2017-03-01
2017-03-02TM02Termination of appointment of Ernest Schneider on 2017-02-28
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MR IAN POSTLETHWAITE
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2553784.75
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Jonathan Paisner on 2016-04-12
2016-04-15AD02Register inspection address changed to C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2016-04-15AD03Registers moved to registered inspection location of C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2016-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ERNEST SCHNEIDER on 2016-04-12
2016-04-14SH0116/11/15 STATEMENT OF CAPITAL GBP 2553785
2016-02-17AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG THOMS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYCE-JACINO
2015-11-06OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600084554Y2015 ASIN: GB00B9F4MT28
2015-10-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600084554Y2015 ASIN: GB00B9F4MT28
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HECKFORD
2015-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED DR FRANCOIS-REGIS MARIE EUGENE MARTELET
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1795101
2015-04-17AR0112/04/15 FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JUDGE
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG THOMS / 01/01/2015
2015-02-27AP01DIRECTOR APPOINTED MR JONATHAN PAISNER
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FARAD AZIMA
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1795101
2014-04-16AR0112/04/14 NO MEMBER LIST
2013-10-10AUDAUDITOR'S RESIGNATION
2013-07-26SH02SUB-DIVISION 10/05/13
2013-07-26MEM/ARTSARTICLES OF ASSOCIATION
2013-06-24AP01DIRECTOR APPOINTED LADY BARBARA SINGER JUDGE
2013-05-09AR0112/04/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED DAVID ANTHONY GOUGH
2013-03-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-03-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/03/2013
2013-03-12AUDSAUDITORS' STATEMENT
2013-03-12AUDRAUDITORS' REPORT
2013-03-12BSBALANCE SHEET
2013-03-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-03-12AP01DIRECTOR APPOINTED BARRY WOODROW WILSON
2013-03-12AP01DIRECTOR APPOINTED DR MICHAEL THOMAS BOYCE-JACINO
2013-03-11AP01DIRECTOR APPOINTED SIR RICHARD BROOK SYKES
2013-03-11AP01DIRECTOR APPOINTED MR FARAD AZIMA
2013-03-11SH0108/02/13 STATEMENT OF CAPITAL GBP 857601
2013-03-11SH0108/03/13 STATEMENT OF CAPITAL GBP 546351
2013-03-11SH0108/02/13 STATEMENT OF CAPITAL GBP 96351
2013-03-11SH0108/03/13 STATEMENT OF CAPITAL GBP 50101
2013-03-11SH0108/03/13 STATEMENT OF CAPITAL GBP 50000
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-05RES15CHANGE OF NAME 04/03/2013
2013-03-05CERTNMCOMPANY NAME CHANGED GREYBRIDGE IT LIMITED CERTIFICATE ISSUED ON 05/03/13
2013-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04SH0127/02/13 STATEMENT OF CAPITAL GBP 50000
2013-03-01AP01DIRECTOR APPOINTED MR PETER YOUNG THOMS
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA
2013-02-28AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-28AP03SECRETARY APPOINTED MR ERNEST SCHNEIDER
2013-02-28AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES HECKFORD
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NETSCIENTIFIC PLC 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 NETSCIENTIFIC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NETSCIENTIFIC PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NETSCIENTIFIC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NETSCIENTIFIC PLC
Trademarks
We have not found any records of NETSCIENTIFIC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETSCIENTIFIC PLC. 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 NETSCIENTIFIC PLC 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 NETSCIENTIFIC PLC 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 NETSCIENTIFIC PLC 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 NETSCIENTIFIC PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NSCI
Listed Since 16-Sep-13
Market Sector Health Care Equipment & Services
Market Sub Sector Medical Equipment
Market Capitalisation £43.8005M
Shares Issues 35,902,020.00
Share Type ORD GBP0.05
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.