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

IPTOR UK LIMITED

280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
02670201
Private Limited Company
Active

Company Overview

About Iptor Uk Ltd
IPTOR UK LIMITED was founded on 1991-12-11 and has its registered office in London. The organisation's status is listed as "Active". Iptor Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPTOR UK LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
Other companies in EC4V
 
Previous Names
IPTOR SUPPLY CHAIN SYSTEMS UK LIMITED15/10/2020
IBS ENTERPRISE UNITED KINGDOM LIMITED12/09/2016
INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED14/02/2011
Filing Information
Company Number 02670201
Company ID Number 02670201
Date formed 1991-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB785399267  
Last Datalog update: 2024-01-08 09:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPTOR UK 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.

Company Officers of IPTOR UK LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ARCHBOLD
Director 2016-05-31
GRANT BENNETT SCHACHTER
Director 2015-06-30
MICHAEL EDWARD WILKINSON
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS CHRISTENSEN
Director 2015-10-03 2016-05-31
DOUGLAS ARTHUR BRAUN
Director 2013-10-30 2015-10-03
JAN CHRISTIAN PAULSSON
Director 2010-03-30 2013-10-30
KEVIN MICHAEL BARTON
Company Secretary 2004-11-08 2010-03-30
KEVIN MICHAEL BARTON
Director 2009-06-19 2010-03-30
MARK WILLIAMS
Director 2009-06-19 2010-03-30
VINIT MANCHAR BODAS
Director 2008-09-16 2009-06-19
PALLAB KUMAR CHATTERJEE
Director 2008-09-16 2009-06-19
MARK CHRISTOPHER COCKINGS
Director 2006-07-03 2008-09-16
SIMON JOHN SHORTHOSE
Director 2005-06-06 2008-09-16
PETER MIKAEL HORWING
Director 2003-04-10 2006-07-03
MAGNUS WASTENSON
Director 1996-09-19 2006-07-03
JAMES THOMAS WILDE
Director 2002-11-15 2005-06-06
PAUL NICHOLAS EVANS
Company Secretary 2003-02-25 2004-11-08
KIERON WALKER
Director 1999-06-01 2003-06-11
BARRY IAN WALES
Company Secretary 2002-07-08 2003-02-25
JOHN O'CONNOR
Director 1996-11-26 2002-12-31
CHRISTOPHER JOHN WEBB
Company Secretary 1992-09-10 2002-07-08
RICHARD JOHN ORMOND
Director 1992-01-06 1997-12-10
JOHN STANLEY COMBER
Director 1992-01-06 1997-04-01
STIG INGVAR MALMGREN
Director 1992-01-31 1996-11-26
KJELL NILSON
Director 1992-01-06 1996-08-06
JOHN STANLEY COMBER
Company Secretary 1992-01-06 1992-09-10
MBC SECRETARIES LIMITED
Nominated Secretary 1991-12-11 1992-01-06
MBC NOMINEES LIMITED
Nominated Director 1991-12-11 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ARCHBOLD SABERR LIMITED Director 2016-06-10 CURRENT 2013-02-04 Liquidation
JAYNE ARCHBOLD IPTOR PUBLISHING SYSTEMS UK LIMITED Director 2016-05-31 CURRENT 2010-03-11 Active - Proposal to Strike off
GRANT BENNETT SCHACHTER IPTOR PUBLISHING SYSTEMS UK LIMITED Director 2015-06-30 CURRENT 2010-03-11 Active - Proposal to Strike off
GRANT BENNETT SCHACHTER INDIANA MIDCO 1 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
GRANT BENNETT SCHACHTER INDIANA MIDCO 2 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
GRANT BENNETT SCHACHTER LONGVIEW HOLDING HEDGE UK LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
GRANT BENNETT SCHACHTER ARCPLAN UK LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
GRANT BENNETT SCHACHTER INSIGHTSOFTWARE UK LTD Director 2014-06-30 CURRENT 2001-09-11 Active
GRANT BENNETT SCHACHTER LONGVIEW HOLDING UK LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
GRANT BENNETT SCHACHTER LONGVIEW HOLDING UK 3 LIMITED Director 2014-06-25 CURRENT 2014-03-04 Active
GRANT BENNETT SCHACHTER LONGVIEW HOLDING UK 2 LIMITED Director 2014-06-25 CURRENT 2014-04-14 Active
MICHAEL EDWARD WILKINSON MAPP DIGITAL UK LTD Director 2017-08-17 CURRENT 2016-05-04 Active
MICHAEL EDWARD WILKINSON JUPITER HOLDCO LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
MICHAEL EDWARD WILKINSON JUPITER TOPCO LIMITED Director 2016-06-17 CURRENT 2016-06-17 Liquidation
MICHAEL EDWARD WILKINSON MEME UK HOLDINGS LTD Director 2016-05-23 CURRENT 2016-04-29 Active
MICHAEL EDWARD WILKINSON LONGVIEW SOLUTIONS LIMITED Director 2015-10-12 CURRENT 1999-11-25 Dissolved 2016-12-27
MICHAEL EDWARD WILKINSON INSIGHTSOFTWARE UK LTD Director 2015-10-12 CURRENT 2001-09-11 Active
MICHAEL EDWARD WILKINSON LONGVIEW HOLDING UK LIMITED Director 2015-10-12 CURRENT 2014-03-03 Active
MICHAEL EDWARD WILKINSON LONGVIEW HOLDING PARENT UK LIMITED Director 2015-10-12 CURRENT 2014-12-18 Active - Proposal to Strike off
MICHAEL EDWARD WILKINSON LONGVIEW HOLDING HEDGE UK LIMITED Director 2015-10-12 CURRENT 2015-03-17 Active
MICHAEL EDWARD WILKINSON LONGVIEW HOLDING UK 3 LIMITED Director 2015-10-12 CURRENT 2014-03-04 Active
MICHAEL EDWARD WILKINSON LONGVIEW HOLDING UK 2 LIMITED Director 2015-10-12 CURRENT 2014-04-14 Active
MICHAEL EDWARD WILKINSON ARCPLAN UK LIMITED Director 2015-10-12 CURRENT 2015-01-14 Active - Proposal to Strike off
MICHAEL EDWARD WILKINSON ASSET CONTROL TECHNOLOGY LIMITED Director 2015-08-03 CURRENT 1998-04-07 Active
MICHAEL EDWARD WILKINSON IPTOR PUBLISHING SYSTEMS UK LIMITED Director 2015-06-30 CURRENT 2010-03-11 Active - Proposal to Strike off
MICHAEL EDWARD WILKINSON INDIANA MIDCO 1 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
MICHAEL EDWARD WILKINSON INDIANA MIDCO 2 LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off

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
2023-12-29CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-15CERTNMCompany name changed iptor supply chain systems uk LIMITED\certificate issued on 15/10/20
2020-04-24PSC08Notification of a person with significant control statement
2020-04-24PSC07CESSATION OF DAVID MCGOVERN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BENNETT SCHACHTER
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026702010005
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4890000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12RES15CHANGE OF NAME 06/09/2016
2016-09-12CERTNMCompany name changed ibs enterprise united kingdom LIMITED\certificate issued on 12/09/16
2016-06-02AP01DIRECTOR APPOINTED MS JAYNE ARCHBOLD
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS CHRISTENSEN
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 4890000
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED ANDERS CHRISTENSEN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARTHUR BRAUN
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILKINSON
2015-07-07AP01DIRECTOR APPOINTED MR GRANT BENNETT SCHACHTER
2015-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026702010005
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 4890000
2015-01-08AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 4890000
2013-12-13AR0111/12/13 FULL LIST
2013-11-08RES13CHANGE OF DIRECTORS 30/10/2013
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN PAULSSON
2013-11-08AP01DIRECTOR APPOINTED DOUGLAS ARTHUR BRAUN
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA ENGLAND
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15MISCAUDITORS RES
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM IBS HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1HZ
2013-01-03AR0111/12/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0111/12/11 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CHRISTIAN PAULSSON / 11/12/2011
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0120/01/11 FULL LIST
2011-02-14RES15CHANGE OF NAME 31/01/2011
2011-02-14CERTNMCOMPANY NAME CHANGED INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED CERTIFICATE ISSUED ON 14/02/11
2011-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BARTON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARTON
2010-04-14AP01DIRECTOR APPOINTED JAN CHRISTIAN PAULSSON
2009-12-21AR0111/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL BARTON / 01/12/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 31/07/2009
2009-06-22288aDIRECTOR APPOINTED MR KEVIN BARTON
2009-06-22288aDIRECTOR APPOINTED MR MARK WILLIAMS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR VINIT BODAS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR PALLAB CHATTERJEE
2008-12-18363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED PALLAB KUMAR CHATTERJEE
2008-09-25288aDIRECTOR APPOINTED VINIT MANCHAR BODAS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARK COCKINGS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHORTHOSE
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-3088(2)RAD 30/09/05--------- £ SI 3000000@1=3000000 £ IC 1890000/4890000
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-16288bSECRETARY RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-27RES04£ NC 520000/5000000 20/1
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-20288bDIRECTOR RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IPTOR UK 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 IPTOR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding TPG SPECIALITY LENDING EUROPE I ADVISORS, LTD
CHARGE 2000-04-21 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 1994-03-19 Satisfied CPITAL & COUNTIES PLC
DEBENTURE 1992-12-23 Satisfied INTERNATIONAL BUSINESS SYSTEMS (IBS) AB
SINGLE DEBENTURE 1992-03-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of IPTOR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPTOR UK LIMITED
Trademarks
We have not found any records of IPTOR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPTOR UK 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 (62020 - Information technology consultancy activities) as IPTOR UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IPTOR UK 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 IPTOR UK 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 IPTOR UK 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.