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

IBG SUBSID (UK) LIMITED

LONDON, UNITED KINGDOM, EC4Y,
Company Registration Number
04268611
Private Limited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Ibg Subsid (uk) Ltd
IBG SUBSID (UK) LIMITED was founded on 2001-08-10 and had its registered office in London. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
IBG SUBSID (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
SWEATBAND LIMITED02/10/2008
Filing Information
Company Number 04268611
Date formed 2001-08-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-17
Type of accounts DORMANT
Last Datalog update: 2015-05-30 16:57:23
Primary Source:Companies House
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 IBG SUBSID (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01
MICHAEL THOMAS DANSON
Director 2009-08-27
SIMON JOHN PYPER
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2009-08-07 2010-03-29
KENNETH KURANKYI APPIAH
Director 2009-08-07 2010-03-29
PIERRE JEAN DE VILLIERS
Company Secretary 2003-11-29 2009-08-27
CRAIG STEPHEN DIXON
Director 2008-09-12 2009-08-27
DANIEL CHICK
Director 2004-06-21 2008-09-02
MAZIAR DARVISH
Director 2004-06-21 2008-05-15
PAUL JOHN SHERRATT
Director 2001-08-10 2004-08-12
ROBERT PORTER SMITH
Company Secretary 2003-03-03 2003-11-29
ROBERT PORTER SMITH
Director 2001-08-10 2003-11-29
ALEXEI GAYLARD
Director 2001-08-10 2003-09-30
DAVID JAMES BRASH
Company Secretary 2001-08-10 2003-03-02
RM REGISTRARS LIMITED
Nominated Secretary 2001-08-10 2001-09-06
RM NOMINEES LIMITED
Nominated Director 2001-08-10 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
SIMON JOHN PYPER E.R.C. HOLDINGS LIMITED Director 2014-03-28 CURRENT 1997-12-11 Dissolved 2016-12-13
SIMON JOHN PYPER E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1973-06-04 Dissolved 2016-12-13
SIMON JOHN PYPER ROADWORKS INFORMATION LIMITED Director 2011-10-03 CURRENT 2011-04-04 Active
SIMON JOHN PYPER MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
SIMON JOHN PYPER QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
SIMON JOHN PYPER QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
SIMON JOHN PYPER CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
SIMON JOHN PYPER QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
SIMON JOHN PYPER EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
SIMON JOHN PYPER CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
SIMON JOHN PYPER QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
SIMON JOHN PYPER APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
SIMON JOHN PYPER PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
SIMON JOHN PYPER REDPOINT MARKETING LIMITED Director 2007-08-14 CURRENT 1999-05-05 Dissolved 2013-09-17

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
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-24DS01APPLICATION FOR STRIKING-OFF
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 84.76314
2012-09-03AR0110/08/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0110/08/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 15/08/2011
2011-08-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-08AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0110/08/10 FULL LIST
2010-08-12AD02SAIL ADDRESS CREATED
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-03AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-10-12AR0131/07/09 FULL LIST
2009-10-12AR0110/08/08 FULL LIST
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR CRAIG DIXON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY PIERRE DE VILLIERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0BS
2009-09-15288aDIRECTOR APPOINTED SIMON JOHN PYPER
2009-09-15288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, THREEWAYS HOUSE, 42 CLIPSTONE STREET, LONDON, W1W 5DW
2009-08-17288aDIRECTOR AND SECRETARY APPOINTED KENNETH APPIAH
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-05-05GAZ1FIRST GAZETTE
2008-10-07288aDIRECTOR APPOINTED CRAIG STEPHEN DIXON
2008-10-07RES01ALTER ARTICLES 12/09/2008
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-10-02CERTNMCOMPANY NAME CHANGED SWEATBAND LIMITED CERTIFICATE ISSUED ON 02/10/08
2008-09-05288cSECRETARY'S CHANGE OF PARTICULARS / PIERRE DE VILLIERS / 02/08/2008
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHICK
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MAZIAR DARVISH
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008
2007-10-04363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2ND FLOOR KIRKMAN HOUSE, 12-14 WHITFIELD STREET, LONDON, W1T 2RF
2006-09-12363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 40-42 OSNABURGH STREET, LONDON, NW1 3ND
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/04
2004-10-22363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/10/03
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 IBG SUBSID (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against IBG SUBSID (UK) 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
GUARANTEE & DEBENTURE 2005-01-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IBG SUBSID (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBG SUBSID (UK) LIMITED
Trademarks
We have not found any records of IBG SUBSID (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBG SUBSID (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 (99999 - Dormant Company) as IBG SUBSID (UK) 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 IBG SUBSID (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIBG SUBSID (UK) LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBG SUBSID (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 IBG SUBSID (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.