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

ACORN MANAGEMENT GROUP LIMITED

5th Floor Grove House 248a Marylebone Road, MARYLEBONE ROAD, London, NW1 6BB,
Company Registration Number
03900359
Private Limited Company
Liquidation

Company Overview

About Acorn Management Group Ltd
ACORN MANAGEMENT GROUP LIMITED was founded on 1999-12-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Acorn Management Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORN MANAGEMENT GROUP LIMITED
 
Legal Registered Office
5th Floor Grove House 248a Marylebone Road
MARYLEBONE ROAD
London
NW1 6BB
Other companies in WC1B
 
Filing Information
Company Number 03900359
Company ID Number 03900359
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 26/08/2022
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-14 13:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN MANAGEMENT GROUP 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 ACORN MANAGEMENT GROUP LIMITED
The following companies were found which have the same name as ACORN MANAGEMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN MANAGEMENT GROUP. LLC 126 SW 148TH ST # 242 BURIEN WA 98166 Dissolved Company formed on the 2013-10-30
ACORN MANAGEMENT GROUP L P Delaware Unknown
ACORN MANAGEMENT GROUP INC Delaware Unknown
ACORN MANAGEMENT GROUP LLC 1717 N. BAYSHORE DRIVE #3052 MIAMI FL 33132 Inactive Company formed on the 2009-08-14
ACORN MANAGEMENT GROUP LLC Oak Park Executive Plaza 28581 Old Town Front Street TEMECULA CA 92590 Active Company formed on the 2018-02-23
ACORN MANAGEMENT GROUP INCORPORATED New Jersey Unknown
Acorn Management Group LLC Indiana Unknown

Company Officers of ACORN MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM OLIVER CELIZ
Company Secretary 2008-04-07
VEIT SCHUHEN
Director 2009-10-01
IAN ANTHONY WATKINS
Director 1999-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT STANLEY
Director 2006-03-16 2009-01-31
SHAMINDER SINGH KHUSH
Company Secretary 2006-03-01 2008-04-04
SINNADURA KIRUPANAN THAVEL
Company Secretary 2001-08-01 2006-02-28
RUSSELL EDWARD PEPLOW
Director 2005-02-25 2005-05-05
THELMA VALERIE PICKARD
Company Secretary 1999-12-29 2001-08-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-12-29 1999-12-29
CHALFEN NOMINEES LIMITED
Nominated Director 1999-12-29 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANTHONY WATKINS OAKTREE PROPERTY HOLDINGS LIMITED Director 2009-08-03 CURRENT 2009-08-03 Liquidation
IAN ANTHONY WATKINS ACORN OF LONDON LIMITED Director 2008-10-02 CURRENT 2008-10-02 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
2023-12-14Final Gazette dissolved via compulsory strike-off
2023-09-14Voluntary liquidation. Return of final meeting of creditors
2022-08-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 19 Bedford Place London WC1B 5JA
2022-07-21LIQ02Voluntary liquidation Statement of affairs
2022-07-21600Appointment of a voluntary liquidator
2022-07-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-11
2022-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-14DISS40Compulsory strike-off action has been discontinued
2022-04-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-06-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08TM02Termination of appointment of Adam Oliver Celiz on 2021-03-23
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-27AA01Current accounting period shortened from 27/11/19 TO 26/11/19
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-22AA01Previous accounting period shortened from 28/11/18 TO 27/11/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-28AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-24AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-08-22AA01Previous accounting period extended from 29/11/16 TO 30/11/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 501
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 501
2016-01-07AR0121/11/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mr. Ian Anthony Watkins on 2014-12-06
2016-01-07CH03SECRETARY'S DETAILS CHNAGED FOR ADAM OLIVER CELIZ on 2014-12-06
2015-10-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 501
2015-03-27AR0121/11/14 ANNUAL RETURN FULL LIST
2015-03-04DISS40Compulsory strike-off action has been discontinued
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2015-02-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-21AA01Previous accounting period shortened from 30/11/13 TO 29/11/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 501
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11AA01Previous accounting period shortened from 30/06/12 TO 30/11/11
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-08AR0129/12/10 FULL LIST
2010-02-05AR0129/12/09 FULL LIST
2010-02-05AD02SAIL ADDRESS CREATED
2009-12-31AP01DIRECTOR APPOINTED VEIT SCHUHEN
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-16225PREVSHO FROM 30/09/2009 TO 30/06/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL STANLEY
2008-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 50-51 RUSSELL SQUARE LONDON WC1B 4JP
2008-04-22288aSECRETARY APPOINTED ADAM OLIVER CELIZ
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY SHAMINDER KHUSH
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN
2007-01-26363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-07225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12122S-DIV 07/09/05
2006-04-12RES04NC INC ALREADY ADJUSTED 07/09/05
2006-04-12123£ NC 510000/1500000 07/09/05
2006-04-12RES13SUB DIV AND ARTICLE 2A 07/09/05
2006-04-12RES12VARYING SHARE RIGHTS AND NAMES
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-01-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-19288bDIRECTOR RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/05
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-06169£ IC 507/501 01/08/04 £ SR 6@1=6
2004-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-07-29169£ IC 525/519 01/04/04 £ SR 6@1=6
2004-07-29169£ IC 519/513 01/07/04 £ SR 6@1=6
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ACORN MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-15
Resolution2022-07-15
Fines / Sanctions
No fines or sanctions have been issued against ACORN MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-04-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-07 Satisfied NATIONWIDE BUILDING SOCIETY
DEED 2003-01-15 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
DEED 2002-07-09 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
MORTGAGE 2002-03-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-01-15 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 ACORN MANAGEMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ACORN MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of ACORN MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN MANAGEMENT GROUP 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 (68209 - Other letting and operating of own or leased real estate) as ACORN MANAGEMENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACORN MANAGEMENT GROUP 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 TypeAppointmen
Defending partyACORN MANAGEMENT GROUP LIMITEDEvent Date2022-07-15
Name of Company: ACORN MANAGEMENT GROUP LIMITED Company Number: 03900359 Nature of Business: Holding Company Registered office: 19 Bedford Place, London, WC1B 5JA Type of Liquidation: Creditors Date o…
 
Initiating party Event TypeResolution
Defending partyACORN MANAGEMENT GROUP LIMITEDEvent Date2022-07-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN MANAGEMENT GROUP 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 ACORN MANAGEMENT GROUP 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.