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

KURT SALMON UKI LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
01299222
Private Limited Company
Liquidation

Company Overview

About Kurt Salmon Uki Ltd
KURT SALMON UKI LIMITED was founded on 1977-02-18 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Kurt Salmon Uki Limited is a Private Limited Company registered in 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
KURT SALMON UKI LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in EC4M
 
Previous Names
INEUM CONSULTING LIMITED07/01/2011
PARSON CONSULTING LIMITED01/10/2008
NEEDNOT LIMITED24/07/2002
MANAGEMENT CONSULTANCY GROUP LIMITED26/10/2001
PROUDFOOT CREATIVE SERVICES LTD.22/06/2000
Filing Information
Company Number 01299222
Company ID Number 01299222
Date formed 1977-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 18:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KURT SALMON UKI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 KURT SALMON UKI LIMITED
The following companies were found which have the same name as KURT SALMON UKI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KURT SALMON UKI LIMITED Unknown

Company Officers of KURT SALMON UKI LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-06-16
ANDREW CHRISTOPHER HAIRE
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CAMPBELL
Director 2016-12-05 2017-06-16
TIMOTHY HUGH FETHERSTON-DILKE
Director 2016-11-01 2016-11-22
CHARLES WILLIAM ANSLEY
Company Secretary 2011-09-23 2016-11-01
CHARLES WILLIAM ANSLEY
Director 2006-11-06 2016-11-01
CHRISTOPHER JOHN POVEY
Director 2010-10-31 2016-11-01
NICHOLAS SIMON STAGG
Director 2010-07-20 2016-11-01
KARIN MCLEAN
Company Secretary 2000-10-06 2011-06-15
CRAIG HAROLD SMITH
Director 2007-05-01 2010-10-31
ANDREW LAWRENCE ROBIN SMYTH
Director 2006-11-06 2010-07-20
KEVIN ALLEN HUW PARRY
Director 2000-10-06 2008-03-31
MARK ANDREW CURRIE
Director 2005-03-01 2006-11-06
STEPHEN JOHN PURSE
Director 2002-09-11 2005-03-07
PAUL GEORGE
Director 2000-10-06 2002-11-18
FREDERICK STEVEN HITCHCOCK
Company Secretary 1997-07-18 2000-10-06
ROBERT GERARD CARA
Director 1995-12-08 2000-10-06
FREDERICK STEVEN HITCHCOCK
Director 1997-07-18 2000-10-06
MICHAEL DAMIEN CONNOLE
Company Secretary 1996-09-18 1997-07-18
MICHAEL DAMIEN CONNOLE
Director 1996-05-29 1997-07-18
GILLIAN EILEEN SWITALSKI
Company Secretary 1993-12-14 1996-09-18
DAVID ALAN GILL
Director 1995-07-14 1995-12-08
LAURENCE HAYON
Director 1994-06-01 1995-07-14
JAN ZAMOJSKI
Director 1994-02-22 1994-06-01
LAURENCE HAYON
Director 1993-03-31 1994-02-22
RICHARD W SMITH
Director 1992-06-14 1994-01-01
PAUL GEORGE DUMOND
Company Secretary 1992-08-14 1993-12-14
STEPHEN C SAVAGE
Director 1992-06-14 1993-03-31
ADAM HASCOMBE HOLLIS
Company Secretary 1992-06-14 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
ANDREW CHRISTOPHER HAIRE DAYNINE CONSULTING, LTD. Director 2016-11-10 CURRENT 2012-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE NEW ENERGY ASSOCIATES LIMITED Director 2016-09-30 CURRENT 2015-05-22 Liquidation
ANDREW CHRISTOPHER HAIRE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
ANDREW CHRISTOPHER HAIRE FORMICARY LIMITED Director 2016-01-29 CURRENT 1999-12-14 Liquidation
ANDREW CHRISTOPHER HAIRE FORMICARY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2007-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation

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
2018-08-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2018:LIQ. CASE NO.1
2018-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-30LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2017-07-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-18AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAMPBELL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 6420
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2017-01-24AD02SAIL ADDRESS CREATED
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 10 FLEET PLACE LONDON EC4M 7RB
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE
2016-12-16AP01DIRECTOR APPOINTED DEBORAH CAMPBELL
2016-11-09AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2016-11-09AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAGG
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POVEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANSLEY
2016-11-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ANSLEY
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 6420
2016-03-23AR0120/03/16 FULL LIST
2016-01-12RES13COMPANY BUSINESS 18/12/2015
2016-01-12RES01ADOPT ARTICLES 18/12/2015
2016-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 6420
2015-04-07AR0120/03/15 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 6420
2014-04-07AR0120/03/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0120/03/13 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0120/03/12 FULL LIST
2011-10-06AP03SECRETARY APPOINTED MR CHARLES WILLIAM ANSLEY
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY KARIN MCLEAN
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0120/03/11 FULL LIST
2011-01-07RES15CHANGE OF NAME 30/12/2010
2011-01-07CERTNMCOMPANY NAME CHANGED INEUM CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/11
2011-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2010-11-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN POVEY
2010-08-16AP01DIRECTOR APPOINTED NICHOLAS SIMON STAGG
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMYTH
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0120/03/10 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-01CERTNMCOMPANY NAME CHANGED PARSON CONSULTING LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN PARRY
2008-04-02363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-01353LOCATION OF REGISTER OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-12363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 21 NEW FETTER LANE LONDON EC4A 1AW
2004-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-11-30288bDIRECTOR RESIGNED
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-23288aNEW DIRECTOR APPOINTED
2002-07-27288cSECRETARY'S PARTICULARS CHANGED
2002-07-24CERTNMCOMPANY NAME CHANGED NEEDNOT LIMITED CERTIFICATE ISSUED ON 24/07/02
2002-03-28363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-03-12288cSECRETARY'S PARTICULARS CHANGED
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26CERTNMCOMPANY NAME CHANGED MANAGEMENT CONSULTANCY GROUP LIM ITED CERTIFICATE ISSUED ON 26/10/01
2001-03-30363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/99
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KURT SALMON UKI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-25
Appointmen2017-07-25
Resolution2017-07-25
Fines / Sanctions
No fines or sanctions have been issued against KURT SALMON UKI 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
DEED OF CHARGE 1994-05-16 Satisfied MIDLAND BANK PLC AS TRUSTEE FOR AND ON BEHALF OF THE BANKS (AS DEFINED) OR ANY OF THEM
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 KURT SALMON UKI LIMITED

Intangible Assets
Patents
We have not found any records of KURT SALMON UKI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KURT SALMON UKI LIMITED
Trademarks
We have not found any records of KURT SALMON UKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KURT SALMON UKI 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 (70229 - Management consultancy activities other than financial management) as KURT SALMON UKI LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KURT SALMON UKI 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKURT SALMON UKI LIMITEDEvent Date2017-07-25
 
Initiating party Event TypeNotices to Creditors
Defending partyKURT SALMON UKI LIMITEDEvent Date2017-07-18
Notice is hereby given that Creditors of the Company are required, on or before 22 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 July 2017 . Office Holder Details: Peter Hughes-Holland (IP No. 001700 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 . Alternative contact: Bethan Bryant, Email: Bethan.bryant@quantuma.com . Ag KF41359
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKURT SALMON UKI LIMITEDEvent Date2017-07-18
Peter Hughes-Holland (IP No. 001700 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag KF41359
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KURT SALMON UKI 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 KURT SALMON UKI 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.