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

EV METALS GROUP PLC

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
09145944
Public Limited Company
Active

Company Overview

About Ev Metals Group Plc
EV METALS GROUP PLC was founded on 2014-07-24 and has its registered office in London. The organisation's status is listed as "Active". Ev Metals Group 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
EV METALS GROUP PLC
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in WC1E
 
Previous Names
AUSINOX PLC07/12/2017
Filing Information
Company Number 09145944
Company ID Number 09145944
Date formed 2014-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/12/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:27:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EV METALS GROUP PLC

Current Directors
Officer Role Date Appointed
DOMINIC TRAYNOR
Company Secretary 2016-01-28
PETER DAVID GILMOUR
Director 2014-08-29
MARK MATHYSEN-GERST
Director 2015-06-23
MICHAEL JOHN NAYLOR
Director 2015-08-26
RUSSEL WILLIAM THOMSON
Director 2014-08-29
DOMINIC TRAYNOR
Director 2014-07-24
DAVID LYLE WEBSTER
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO CASTRO
Director 2015-06-23 2017-02-01
GORDON RICHARD TAINTON
Director 2014-08-29 2016-02-26
MICHAEL CONRAD BAESCHLIN MOQUETTE
Director 2014-08-29 2016-02-06
BLOOMSBURY COMPANY SECRETARIES LIMITED
Company Secretary 2014-07-24 2016-01-28
BRYAN JOHN FROST
Director 2015-10-19 2015-12-17
BLOOMSBURY NOMINEES LIMITED
Director 2014-07-24 2014-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC TRAYNOR EV METALS UK LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
DOMINIC TRAYNOR ZODIAC ENERGY PLC Director 2017-11-07 CURRENT 2017-11-07 Active
DOMINIC TRAYNOR SIGMAFIN LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
DOMINIC TRAYNOR WILDCAT MINING & EXPLORATION PLC Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
DOMINIC TRAYNOR NEPTUNE MINERAL INVESTMENTS PLC Director 2017-08-04 CURRENT 2017-08-04 Dissolved 2018-08-21
DOMINIC TRAYNOR ACTON TOWERS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC TRAYNOR SIGMAROC PLC Director 2016-08-22 CURRENT 2004-08-12 Active
DOMINIC TRAYNOR MILLENIUM TRADING LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DOMINIC TRAYNOR ECORETYRE LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
DOMINIC TRAYNOR METALLUM PORTFOLIO LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-04-26
DOMINIC TRAYNOR CRACKING LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-11-29
DOMINIC TRAYNOR VANTAGE BIOFUEL PRODUCTION LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-03-31
DOMINIC TRAYNOR WATERMARK GLOBAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2014-10-14
DOMINIC TRAYNOR WILDCAT INVESTMENTS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
DOMINIC TRAYNOR GEORGIAN COPPER & GOLD LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
DOMINIC TRAYNOR EXPLORATION MINERALS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
DOMINIC TRAYNOR ODYE GROUP LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2016-06-14
DOMINIC TRAYNOR ODYE (OMAN) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-06-21
DOMINIC TRAYNOR ODYE SERVICES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-06-21
DOMINIC TRAYNOR ODYE LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-06-14
DOMINIC TRAYNOR PS AFRICA MINERALS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2016-02-23
DOMINIC TRAYNOR TAU MINING LIMITED Director 2012-07-10 CURRENT 2006-02-27 Dissolved 2017-11-14
DOMINIC TRAYNOR CELEBRE ART LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2013-09-24
DOMINIC TRAYNOR ARCTIC & EQUATORIAL DRILLING SERVICES LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2014-05-06
DOMINIC TRAYNOR HANDIRACK UK LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-10-14

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
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-04DIRECTOR APPOINTED MR MOHAMMEDHANI ABDULKADER BAKRI ALBAKRI
2024-01-02DIRECTOR APPOINTED MR WALEED AHMAD SAEED BAHAMDAN
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID LYLE WEBSTER
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PETER DAVID GILMOUR
2023-12-15APPOINTMENT TERMINATED, DIRECTOR OTHMAN AHMED ALAMOUDI
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 28 Eccleston Square London SW1V 1NZ United Kingdom
2023-09-1313/09/23 STATEMENT OF CAPITAL GBP 2198883.59
2023-08-14CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-28DIRECTOR APPOINTED MR FAHAD SALEH AL-FAHHAD
2023-07-26DIRECTOR APPOINTED MR ROBERT JOHN CAMPBELL
2023-07-26DIRECTOR APPOINTED MR THAMER SAUD AL-SHARHAN
2023-06-29Memorandum articles filed
2023-06-29Resolutions passed:<ul><li>Resolution Subdivision of shares 15/06/2023</ul>
2023-06-29Resolutions passed:<ul><li>Resolution Subdivision of shares 15/06/2023<li>Resolution variation to share rights</ul>
2023-06-29Resolutions passed:<ul><li>Resolution Subdivision of shares 15/06/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-08Appointment of Westend Corporate Llp as company secretary on 2023-05-30
2023-05-31APPOINTMENT TERMINATED, DIRECTOR THAMER SAUD AL-SHARHAN
2023-05-30DIRECTOR APPOINTED MR ROBERTO CASTRO
2023-05-01Second filing of capital allotment of shares GBP1,962,166.59
2023-04-2120/04/23 STATEMENT OF CAPITAL GBP 1962166.6
2023-04-19Memorandum articles filed
2023-04-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR
2022-11-2102/11/22 STATEMENT OF CAPITAL GBP 1956542.8
2022-10-25SH0114/10/22 STATEMENT OF CAPITAL GBP 1952542.8
2022-10-0609/09/22 STATEMENT OF CAPITAL GBP 1944542.8
2022-10-06SH0109/09/22 STATEMENT OF CAPITAL GBP 1944542.8
2022-08-2611/08/22 STATEMENT OF CAPITAL GBP 1932542.8
2022-08-26SH0111/08/22 STATEMENT OF CAPITAL GBP 1932542.8
2022-05-17RP04SH01Second filing of capital allotment of shares GBP1,739,325.3
2022-05-13AP01DIRECTOR APPOINTED MR THAMER SAUD AL-SHARHAN
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KHALID ABDULLAH HASHEM
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091459440001
2022-05-0301/02/22 STATEMENT OF CAPITAL GBP 1743983.3
2022-05-03SH0101/02/22 STATEMENT OF CAPITAL GBP 1743983.3
2022-02-15Second filing of capital allotment of shares GBP1,625,163.5
2022-02-15Second filing of capital allotment of shares GBP1,733,333.97
2022-02-1531/01/22 STATEMENT OF CAPITAL GBP 1737991.97
2022-02-15SH0131/01/22 STATEMENT OF CAPITAL GBP 1737991.97
2022-02-15RP04SH01Second filing of capital allotment of shares GBP1,625,163.5
2022-02-0430/12/21 STATEMENT OF CAPITAL GBP 1734052.17
2022-02-04SH0130/12/21 STATEMENT OF CAPITAL GBP 1734052.17
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-19SH0110/08/21 STATEMENT OF CAPITAL GBP 1625881.7
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-24SH0111/01/21 STATEMENT OF CAPITAL GBP 1609773.5
2021-01-28MEM/ARTSARTICLES OF ASSOCIATION
2021-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-11-26SH0125/11/20 STATEMENT OF CAPITAL GBP 1508273.45
2020-11-17AP01DIRECTOR APPOINTED MR ABDULRAHMAN ALI ALESAYI
2020-11-05SH0123/10/20 STATEMENT OF CAPITAL GBP 1380310.29
2020-10-21SH0125/09/20 STATEMENT OF CAPITAL GBP 1277560.29
2020-10-13AP01DIRECTOR APPOINTED MR KHALID ABDULLAH HASHEM
2020-10-12AP01DIRECTOR APPOINTED MR ABDULLAH SALEM BUSFAR
2020-07-28SH0127/07/20 STATEMENT OF CAPITAL GBP 1014742.7
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-20SH0101/07/20 STATEMENT OF CAPITAL GBP 966969.13
2020-05-07SH0114/10/19 STATEMENT OF CAPITAL GBP 796310.29
2020-01-22MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13CH01Director's details changed for Mark Mathysen-Gerst on 2020-01-13
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-10-17RP04CS01Second filing of Confirmation Statement dated 24/07/2019
2019-07-24CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/10/2019.
2019-07-03SH0103/05/19 STATEMENT OF CAPITAL GBP 786310.29
2019-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-22SH0121/11/18 STATEMENT OF CAPITAL GBP 593657.18
2018-10-18CH01Director's details changed for Mr Dominic Traynor on 2018-10-15
2018-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC TRAYNOR on 2018-10-15
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-09-26SH0130/06/17 STATEMENT OF CAPITAL GBP 588657.18
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Third Floor 55 Gower Street London WC1E 6HQ
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-12-07CERTNMCompany name changed ausinox PLC\certificate issued on 07/12/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 557537.6
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-09-13PSC08Notification of a person with significant control statement
2017-09-13PSC07CESSATION OF WOODGATE INVESTMENT LIMITED AS A PSC
2017-09-13PSC07CESSATION OF WELD RANGE METALS LIMITED AS A PSC
2017-08-22SH0130/06/17 STATEMENT OF CAPITAL GBP 517537.60
2017-08-10SH0130/06/17 STATEMENT OF CAPITAL GBP 557537.60
2017-03-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTRO
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-31MR05
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 503263.63
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-29SH0130/06/16 STATEMENT OF CAPITAL GBP 503263.63
2016-07-29SH0101/06/16 STATEMENT OF CAPITAL GBP 482207.53
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED
2016-06-01AP03SECRETARY APPOINTED MR DOMINIC TRAYNOR
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TAINTON
2016-05-06SH0122/03/16 STATEMENT OF CAPITAL GBP 464992.53
2016-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY COMPANY SECRETARIES LIMITED / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MATHYSEN-GERST / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL WILLIAM THOMSON / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GILMOUR / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYLE WEBSTER / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RICHARD TAINTON / 17/03/2016
2016-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-03SH0130/12/15 STATEMENT OF CAPITAL GBP 448535.70
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOQUETTE
2016-02-13SH0103/11/15 STATEMENT OF CAPITAL GBP 411365.59
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FROST
2015-12-03SH0107/10/15 STATEMENT OF CAPITAL GBP 206855.42
2015-12-03SH0119/10/15 STATEMENT OF CAPITAL GBP 411355.42
2015-10-20AP01DIRECTOR APPOINTED MR BRYAN JOHN FROST
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 196680.42
2015-10-05SH0111/09/15 STATEMENT OF CAPITAL GBP 196680.42
2015-09-03AP01DIRECTOR APPOINTED MICHAEL JOHN NAYLOR
2015-08-25AR0124/07/15 FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MARK MATHYSEN-GERST
2015-07-31SH0126/06/15 STATEMENT OF CAPITAL GBP 181428.09
2015-07-30SH0117/06/15 STATEMENT OF CAPITAL GBP 170069.16
2015-07-29AP01DIRECTOR APPOINTED ROBERTO CASTRO
2015-07-10SH0129/08/14 STATEMENT OF CAPITAL GBP 150908.45
2015-07-10SH0127/03/15 STATEMENT OF CAPITAL GBP 168908.45
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091459440001
2015-04-22AA01CURRSHO FROM 31/07/2015 TO 30/06/2015
2015-04-22SH0129/08/14 STATEMENT OF CAPITAL GBP 55000.00
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BLOOMSBURY NOMINEES LIMITED
2014-09-24AP01DIRECTOR APPOINTED DAVID LYLE WEBSTER
2014-09-24AP01DIRECTOR APPOINTED MICHAEL CONRAD BAESCHLIN MOQUETTE
2014-09-24AP01DIRECTOR APPOINTED PETER DAVID GILMOUR
2014-09-24AP01DIRECTOR APPOINTED RUSSEL WILLIAM THOMSON
2014-09-24AP01DIRECTOR APPOINTED GORDON RICHARD TAINTON
2014-09-15SH0128/08/14 STATEMENT OF CAPITAL GBP 0.02
2014-09-05SH02CONSOLIDATION 29/08/14
2014-09-05RES13SHARE CONSOLIDATION 29/08/2014
2014-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-05SH0129/08/14 STATEMENT OF CAPITAL GBP 54000.00
2014-08-29CERT8ACOMMENCE BUSINESS AND BORROW
2014-08-29SH50APPLICATION COMMENCE BUSINESS
2014-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to EV METALS GROUP 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 EV METALS GROUP 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 EV METALS GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EV METALS GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EV METALS GROUP PLC
Trademarks
We have not found any records of EV METALS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV METALS GROUP 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 (07290 - Mining of other non-ferrous metal ores) as EV METALS GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EV METALS GROUP 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 EV METALS GROUP 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 EV METALS GROUP PLC 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.