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

RIBOTARGETS LIMITED

WOKINGHAM, BERKSHIRE, RG41 5RD,
Company Registration Number
02899038
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Ribotargets Ltd
RIBOTARGETS LIMITED was founded on 1994-02-16 and had its registered office in Wokingham. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
RIBOTARGETS LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
RG41 5RD
Other companies in RG41
 
Previous Names
NEURES LIMITED01/10/2003
Filing Information
Company Number 02899038
Date formed 1994-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-09-28
Type of accounts DORMANT
Last Datalog update: 2018-01-26 17:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBOTARGETS 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 RIBOTARGETS LIMITED
The following companies were found which have the same name as RIBOTARGETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIBOTARGETS HOLDINGS LIMITED 100 BERKSHIRE PLACE WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5RD Liquidation Company formed on the 1997-03-25

Company Officers of RIBOTARGETS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PATRICK KISSANE
Company Secretary 2010-11-30
PETER JOHN FELLNER
Director 2008-11-14
IAN GARLAND
Director 2009-09-30
DAVID MACKNEY
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY HOOD
Company Secretary 2009-09-30 2010-11-30
JOHN ANDREW DUNCAN SLATER
Company Secretary 2004-10-29 2009-09-30
JOHN ANDREW DUNCAN SLATER
Director 2008-11-14 2009-09-30
ANTHONY JOHN WEIR
Director 1997-02-12 2008-11-14
PETER BRIAN WORRALL
Company Secretary 2004-06-30 2004-10-29
JONATHAN CHARLES HOWARD BOND
Company Secretary 2001-01-26 2004-06-30
ELLIOT PAUL GOLDSTEIN
Director 1999-03-31 2002-11-04
ANTHONY JOHN WEIR
Company Secretary 1994-02-16 2001-01-26
JOHN EDWARD ILETT
Company Secretary 1999-08-02 2000-08-18
MALCOLM JAMES FALLEN
Director 1997-10-01 1999-03-31
PETER JOHN LEWIS
Director 1995-01-01 1997-06-30
JAMES JULIAN NOBLE
Director 1994-02-16 1997-02-13
SALLY ELIZABETH ADAMS
Director 1994-07-29 1996-07-31
ANDREW JOHN HUBERT GEARING
Director 1994-07-29 1996-07-31
JOHN LAURIE GORDON
Director 1994-07-29 1996-07-31
KEITH GRAHAM MCCULLAGH
Director 1994-02-16 1994-07-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-02-16 1994-02-16
COMBINED NOMINEES LIMITED
Nominated Director 1994-02-16 1994-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-02-16 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FELLNER RIBOTARGETS HOLDINGS LIMITED Director 2008-11-14 CURRENT 1997-03-25 Liquidation
PETER JOHN FELLNER IONIX PHARMACEUTICALS LIMITED Director 2008-11-14 CURRENT 2001-05-16 Dissolved 2017-09-28
PETER JOHN FELLNER VERNALIS (CAMBRIDGE) LIMITED Director 2008-11-14 CURRENT 1996-07-03 Dissolved 2017-09-28
PETER JOHN FELLNER LIGAND UK DEVELOPMENT LIMITED Director 2008-11-14 CURRENT 1991-04-11 Active
PETER JOHN FELLNER BRITISH BIOTECH (UK) LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH INTERNATIONAL LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH INVESTMENTS LIMITED Director 2008-11-14 CURRENT 1994-01-06 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH SERVICES LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER CEREXUS LIMITED Director 2008-11-14 CURRENT 1998-04-14 Dissolved 2017-09-28
PETER JOHN FELLNER LIGAND UK RESEARCH LIMITED Director 2008-11-14 CURRENT 1995-06-20 Active - Proposal to Strike off
PETER JOHN FELLNER LIGAND UK GROUP LIMITED Director 2008-11-14 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER JOHN FELLNER LIGAND UK LIMITED Director 2002-12-04 CURRENT 1988-10-13 Active
IAN GARLAND RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
IAN GARLAND IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
IAN GARLAND VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
IAN GARLAND LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
IAN GARLAND LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
IAN GARLAND LIGAND UK DEVELOPMENT LIMITED Director 2009-06-15 CURRENT 1991-04-11 Active
IAN GARLAND VERNALIS (R&D) LIMITED Director 2009-06-15 CURRENT 1986-02-04 Active
IAN GARLAND LIGAND UK LIMITED Director 2008-12-29 CURRENT 1988-10-13 Active
DAVID MACKNEY RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
DAVID MACKNEY IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
DAVID MACKNEY VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
DAVID MACKNEY LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
DAVID MACKNEY LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID MACKNEY LIGAND UK DEVELOPMENT LIMITED Director 2009-06-15 CURRENT 1991-04-11 Active
DAVID MACKNEY VERNALIS (R&D) LIMITED Director 2009-06-15 CURRENT 1986-02-04 Active
DAVID MACKNEY LIGAND UK LIMITED Director 2009-02-02 CURRENT 1988-10-13 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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-294.70DECLARATION OF SOLVENCY
2017-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-28SH0109/03/17 STATEMENT OF CAPITAL GBP 100000
2016-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-02AR0130/09/15 FULL LIST
2014-11-18AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-30AR0130/09/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARLAND / 01/09/2014
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-28AR0130/09/13 FULL LIST
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 14/03/2013
2012-10-02AR0130/09/12 FULL LIST
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 23/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN FELLNER / 23/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 23/04/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK KISSANE / 23/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OAKDENE COURT 613 READING ROAD WINNERSH BERKSHIRE RG41 5UA
2011-10-04AR0130/09/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AP03SECRETARY APPOINTED KEVIN PATRICK KISSANE
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON HOOD
2010-10-28AR0130/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 30/09/2010
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-28AR0130/09/09 FULL LIST
2009-10-14AP01DIRECTOR APPOINTED IAN GARLAND
2009-10-07AP01DIRECTOR APPOINTED DAVID MACKNEY
2009-10-07AP03SECRETARY APPOINTED ALISON MARY HOOD
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JOHN ANDREW DUNCAN SLATER
2008-12-04288aDIRECTOR APPOINTED DR PETER JOHN FELLNER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WEIR
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-23225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: THAMES COURT WATLINGTON ROAD OXFORD OXFORDSHIRE OX4 6LY
2003-10-01CERTNMCOMPANY NAME CHANGED NEURES LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09288cSECRETARY'S PARTICULARS CHANGED
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-02-06363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-04288bDIRECTOR RESIGNED
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-12363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: WATLINGTON ROAD COWLEY OXFORD OX4 6LY
2001-10-18288bSECRETARY RESIGNED
2001-10-12288cDIRECTOR'S PARTICULARS CHANGED
2001-04-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RIBOTARGETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against RIBOTARGETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIBOTARGETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents

Intellectual Property Patents Registered by RIBOTARGETS LIMITED

RIBOTARGETS LIMITED has registered 5 patents

GB2364386 , GB2339280 , GB2365968 , GB2372562 , GB2359357 ,

Domain Names
We do not have the domain name information for RIBOTARGETS LIMITED
Trademarks
We have not found any records of RIBOTARGETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBOTARGETS 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 (99999 - Dormant Company) as RIBOTARGETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RIBOTARGETS 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 Type
Defending partyRIBOTARGETS LIMITEDEvent Date2017-03-14
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Member on 14 March 2017 to wind up the Companies and appoint Liquidators as follows: Special resolution 1 'THAT the Companies be wound up voluntarily.' Ordinary resolution 2 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 14 March 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyRIBOTARGETS LIMITEDEvent Date2017-03-14
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyRIBOTARGETS LIMITEDEvent Date
All in Members Voluntary Liquidation on 14 March 2017, the above-named Companies, which were non-trading entities and whose registered offices are at 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, Berkshire RG41 5RD, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 April 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 14 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBOTARGETS 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 RIBOTARGETS 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.