Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE A2 MILK COMPANY LIMITED
Company Information for

THE A2 MILK COMPANY LIMITED

4TH FLOOR, 115 George Street, Edinburgh, EH2 4JN,
Company Registration Number
SC410638
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The A2 Milk Company Ltd
THE A2 MILK COMPANY LIMITED was founded on 2011-11-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". The A2 Milk Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE A2 MILK COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR
115 George Street
Edinburgh
EH2 4JN
Other companies in EH2
 
Previous Names
A2 MILK (UK) LIMITED28/03/2014
MM&S (5683) LIMITED08/11/2011
Filing Information
Company Number SC410638
Company ID Number SC410638
Date formed 2011-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-11-01
Return next due 2023-11-15
Type of accounts SMALL
Last Datalog update: 2024-02-20 08:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE A2 MILK COMPANY 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 THE A2 MILK COMPANY LIMITED
The following companies were found which have the same name as THE A2 MILK COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE A2 MILK COMPANY LIMITED British Columbia Active Company formed on the 2014-04-08
THE A2 MILK COMPANY (AUSTRALIA) PTY LTD NSW 2060 Active Company formed on the 2007-05-10
THE A2 MILK COMPANY (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2017-10-05
THE A2 MILK COMPANY Delaware Unknown
THE A2 MILK COMPANY LLC Delaware Unknown
THE A2 MILK COMPANY (NUTRITION) PTY LTD Active Company formed on the 2018-09-24
THE A2 MILK COMPANY (NUTRITION) PTY LTD Active Company formed on the 2018-09-24
THE A2 MILK COMPANY LIMITED Singapore Active Company formed on the 2017-10-05
The A2 Milk Company 4909 Pearl East Circle Suite 300 Boulder CO 80301 Good Standing Company formed on the 2015-02-25

Company Officers of THE A2 MILK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ACUITY SECRETARIES LIMITED
Company Secretary 2014-01-01
GEOFFREY HOWARD BABIDGE
Director 2011-11-08
DAVID LOVAT HEARN
Director 2012-10-04
WILLIAM GERARD KEANE
Director 2014-01-01
JOHN SCOTT WOTHERSPOON
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD KLAAS OTTO KERS
Director 2012-11-26 2014-01-01
WILLIAM DOUGLAS LAING
Director 2013-09-20 2014-01-01
ROBERT TENNANT WISEMAN
Director 2011-11-11 2013-09-20
WILLIAM GERARD KEANE
Director 2011-11-11 2012-11-26
SIMON CHARLES HENNESSY
Director 2011-11-08 2012-10-04
MACLAY MURRAY & SPENS LLP
Company Secretary 2011-11-04 2011-11-08
VINDEX SERVICES LIMITED
Director 2011-11-04 2011-11-08
VINDEXLIMITED
Director 2011-11-04 2011-11-08
CHRISTINE TRUESDALE
Director 2011-11-04 2011-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACUITY SECRETARIES LIMITED GREYSTONE CAPITAL PARTNERS LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
ACUITY SECRETARIES LIMITED GREYSTONE PARTNERS LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active
ACUITY SECRETARIES LIMITED ADAM STREET GROUP LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
ACUITY SECRETARIES LIMITED CARDIFF COLLEGE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-08-15
ACUITY SECRETARIES LIMITED MANDACO 813 LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 900 LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 812 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 811 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 810 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 809 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 808 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 807 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 806 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 801 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED MANDACO 800 LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED ACUITY HOUSING LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED UK CENTRE FOR DIGITAL ECONOMY AND SOCIAL WELLBEING LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED BELSCOT LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED EXWAVIA LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
ACUITY SECRETARIES LIMITED HADSTON EDUCATION (COSWAY STREET) LIMITED Company Secretary 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-05-12
ACUITY SECRETARIES LIMITED HADSTON PROJECTS LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
ACUITY SECRETARIES LIMITED MANDACO 783 LIMITED Company Secretary 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-10-04
ACUITY SECRETARIES LIMITED MANDACO 780 LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED MANDACO 765 LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-14
ACUITY SECRETARIES LIMITED CAPITAL MARKET SOFTWARE SOLUTIONS LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 750 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 752 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 744 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED MANDACO 743 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED A2 DAIRY PRODUCTS (UK) LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
ACUITY SECRETARIES LIMITED ACUITY LAW LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Active
ACUITY SECRETARIES LIMITED ENVIRONMENTAL SERVICES (GROUP) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-01-13
ACUITY SECRETARIES LIMITED MARGARET STREET COMMUNICATIONS LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
ACUITY SECRETARIES LIMITED AERON PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
ACUITY SECRETARIES LIMITED THE ENDGAME GROUP LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ACUITY SECRETARIES LIMITED JDH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER LONDON LIMITED Company Secretary 2007-07-19 CURRENT 2003-07-17 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER MEDIA LIMITED Company Secretary 2006-01-31 CURRENT 1996-12-18 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER GROUP LIMITED Company Secretary 2006-01-31 CURRENT 1957-05-16 Active
ACUITY SECRETARIES LIMITED VOICES FOR CHANGE LIMITED Company Secretary 2006-01-31 CURRENT 1996-11-07 Active
ACUITY SECRETARIES LIMITED GOLLEY GROUP LIMITED Company Secretary 2006-01-31 CURRENT 2002-11-13 Active
ACUITY SECRETARIES LIMITED ZIRCON MOTOR CARS LIMITED Company Secretary 2001-03-22 CURRENT 2000-09-07 Active
DAVID LOVAT HEARN W.D. SCOTT TRAINING SERVICES LIMITED Director 2009-04-30 CURRENT 1993-02-18 Dissolved 2014-02-25
DAVID LOVAT HEARN COMMITTED CAPITAL INVESTMENTS (UK) LIMITED Director 2007-04-01 CURRENT 2005-12-12 Dissolved 2015-06-23
DAVID LOVAT HEARN SALES ACTIVATION SOLUTIONS GROUP LIMITED Director 2006-11-01 CURRENT 2002-03-14 Dissolved 2014-07-09
WILLIAM GERARD KEANE PRODUCE INVESTMENTS LIMITED Director 2018-06-11 CURRENT 2005-11-16 Active
WILLIAM GERARD KEANE GRAHAMS THE FAMILY DAIRY LIMITED Director 2013-12-01 CURRENT 2006-12-04 Active
WILLIAM GERARD KEANE GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2013-12-01 CURRENT 2007-02-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Paediatric DietitianFarnham*The a2 Milk Company UK is looking to recruit a registered Paediatric Specialist Dietitian (HCPC) to act as an ongoing support to the Nutrition Manager. We2016-04-12

Jobs results powered by Indeed
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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-28Application to strike the company off the register
2023-02-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GERARD KEANE
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4106380001
2019-11-29AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA JANE HRDLICKA
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HENNESSY
2018-08-20RP04SH01Second filing of capital allotment of shares GBP6,000,000
2018-08-14AP01DIRECTOR APPOINTED MR SIMON CHARLES HENNESSY
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT WOTHERSPOON
2018-07-24SH0128/06/18 STATEMENT OF CAPITAL GBP 6000000
2018-07-18AP01DIRECTOR APPOINTED MS CARLA JANE HRDLICKA
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD BABIDGE
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-18SH0130/06/16 STATEMENT OF CAPITAL GBP 5000000
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4106380001
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4000000
2015-11-13AR0104/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4000000
2014-11-27AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR JOHN SCOTT WOTHERSPOON
2014-04-03AUDAUDITOR'S RESIGNATION
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-28CERTNMCompany name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
2014-03-28RES15CHANGE OF COMPANY NAME 23/07/19
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 159 GLASGOW ROAD EAST KILBRIDE GLASGOW G74 4PA
2014-01-10AP01DIRECTOR APPOINTED MR WILLIAM GERARD KEANE
2014-01-09RES01ADOPT ARTICLES 01/01/2014
2014-01-06AP04CORPORATE SECRETARY APPOINTED ACUITY SECRETARIES LIMITED
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KERS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAING
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 4000000
2013-12-02AR0104/11/13 FULL LIST
2013-12-02SH0111/01/13 STATEMENT OF CAPITAL GBP 3000000
2013-10-10AP01DIRECTOR APPOINTED MR WILLAIM DOUGLAS LAING
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WISEMAN
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AA01CURRSHO FROM 31/12/2013 TO 30/06/2013
2013-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-10SH0120/12/12 STATEMENT OF CAPITAL GBP 3000000
2012-12-19AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEANE
2012-11-22AR0104/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR DAVID LOVAT HEARN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENNESSY
2012-11-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-01-17AP01DIRECTOR APPOINTED MR SIMON CHARLES HENNESSY
2012-01-16AP01DIRECTOR APPOINTED MR GEOFFREY HOWARD BABIDGE
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE
2011-11-30AP01DIRECTOR APPOINTED ROBERT TENNANT WISEMAN
2011-11-30AP01DIRECTOR APPOINTED MR WILLIAM GERARD KEANE
2011-11-30RES01ADOPT ARTICLES 11/11/2011
2011-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-30SH0112/11/11 STATEMENT OF CAPITAL GBP 2000000.00
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2011-11-11AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VINDEXLIMITED
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-08CERTNMCOMPANY NAME CHANGED MM&S (5683) LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production




Licences & Regulatory approval
We could not find any licences issued to THE A2 MILK COMPANY 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 THE A2 MILK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31

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 THE A2 MILK COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE A2 MILK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE A2 MILK COMPANY LIMITED
Trademarks

Trademark applications by THE A2 MILK COMPANY LIMITED

THE A2 MILK COMPANY LIMITED is the Original Applicant for the trademark WORKS BETTER IN YOUR BODY ™ (86486403) through the USPTO on the 2014-12-19
Food for infants; powdered milk for babies; dietetic beverages adapted for medical use
Income
Government Income
We have not found government income sources for THE A2 MILK COMPANY 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 (10511 - Liquid milk and cream production) as THE A2 MILK COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE A2 MILK COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE A2 MILK COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-04-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-04-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE A2 MILK COMPANY 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 THE A2 MILK COMPANY 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.