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

RATHBONE PERCEPTION INTERNATIONAL LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
04289528
Private Limited Company
Liquidation

Company Overview

About Rathbone Perception International Ltd
RATHBONE PERCEPTION INTERNATIONAL LIMITED was founded on 2001-09-18 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Rathbone Perception International 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
RATHBONE PERCEPTION INTERNATIONAL LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM1
 
Previous Names
PERCEPTION MEDIA LIMITED01/06/2012
Filing Information
Company Number 04289528
Company ID Number 04289528
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 18:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATHBONE PERCEPTION INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 RATHBONE PERCEPTION INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DENISE JONES
Company Secretary 2001-09-18
VICTORIA ELIZABETH BIRD
Director 2012-04-30
MARTIN COLE
Director 2012-04-30
DANIEL JONES
Director 2001-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-09-18 2001-09-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-09-18 2001-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA DENISE JONES LE TANIA 2008 LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD CONNECTED MEDIA LTD Director 2017-03-31 CURRENT 2008-12-17 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD RP2 + 2 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD COCO 5 LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD RP2 HOLDINGS LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD RP2 LIMITED Director 2001-02-06 CURRENT 1991-09-20 In Administration
MARTIN COLE CONNECTED MEDIA LTD Director 2017-03-31 CURRENT 2008-12-17 Active - Proposal to Strike off
MARTIN COLE RP2 + 2 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
MARTIN COLE RP2 LIMITED Director 2012-04-30 CURRENT 1991-09-20 In Administration
MARTIN COLE RP2 HOLDINGS LIMITED Director 2012-04-30 CURRENT 2006-01-31 Active - Proposal to Strike off
DANIEL JONES RP2 GLOBAL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Liquidation
DANIEL JONES WHATNIGHTCLUB AWARDS LIMITED Director 2014-01-10 CURRENT 2011-09-22 Active - Proposal to Strike off
DANIEL JONES LIQUID TICKETING LIMITED Director 2014-01-10 CURRENT 2013-08-01 Active - Proposal to Strike off
DANIEL JONES WHATNIGHTCLUB LIMITED Director 2013-10-30 CURRENT 2010-11-05 Active - Proposal to Strike off
DANIEL JONES WASSTECH LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
DANIEL JONES RP2 LIMITED Director 2012-04-30 CURRENT 1991-09-20 In Administration
DANIEL JONES RP2 HOLDINGS LIMITED Director 2012-04-30 CURRENT 2006-01-31 Active - Proposal to Strike off
DANIEL JONES SAL NAV LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
DANIEL JONES PERCEPTION MEDIA LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active - Proposal to Strike off
DANIEL JONES RATHBONE MEDIA LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
DANIEL JONES VICKI STUART MARTIN HOLDINGS LTD Director 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
DANIEL JONES BROOKGLADE INTERNATIONAL DEVELOPMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-10-22
DANIEL JONES LE TANIA 2008 LIMITED Director 2008-01-09 CURRENT 2008-01-09 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
2021-12-17Voluntary liquidation. Return of final meeting of creditors
2021-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-25
2020-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-25
2019-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-25
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2017-02-14600Appointment of a voluntary liquidator
2017-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-26
2017-02-144.20Volunatary liquidation statement of affairs with form 4.19
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-09CH01Director's details changed for Victoria Elizabeth Bird on 2017-01-09
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 260033
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DENISE JONES on 2016-12-01
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 260033
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD02Register inspection address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 260033
2015-01-12AR0121/12/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 260033
2014-02-07AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-30AD03Register(s) moved to registered inspection location
2013-08-30AD02Register inspection address has been changed
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-10AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-18AR0118/09/12 FULL LIST
2012-06-01RES15CHANGE OF NAME 30/04/2012
2012-06-01CERTNMCOMPANY NAME CHANGED PERCEPTION MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-23RES15CHANGE OF NAME 30/04/2012
2012-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22AP01DIRECTOR APPOINTED VICTORIA ELIZABETH BIRD
2012-05-22AP01DIRECTOR APPOINTED MARTIN COLE
2012-03-09SH02SUB-DIVISION 01/12/11
2012-03-09SH02SUB-DIVISION 01/12/11
2012-03-09RES01ADOPT ARTICLES 01/12/2011
2012-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-11AUDAUDITOR'S RESIGNATION
2011-09-20AR0118/09/11 FULL LIST
2011-08-04AA01CURREXT FROM 31/07/2011 TO 31/08/2011
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-19AR0118/09/10 FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-28AR0118/09/09 FULL LIST
2009-10-20SH0131/07/09 STATEMENT OF CAPITAL GBP 260033
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-09-10123NC INC ALREADY ADJUSTED 31/07/09
2009-09-10RES04GBP NC 12500/26000 31/07/2009
2009-07-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-03363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-0888(2)RAD 31/07/07--------- £ SI 9900@1=9900 £ IC 133/10033
2007-09-26RES04NC INC ALREADY ADJUSTED 31/07/07
2007-09-26123£ NC 10000/12500 31/07/07
2007-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-04363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-23353LOCATION OF REGISTER OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-24363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-29363aRETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS
2004-08-31225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
2003-10-13363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-19363aRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 2 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24288cSECRETARY'S PARTICULARS CHANGED
2001-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to RATHBONE PERCEPTION INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-07
Resolutions for Winding-up2017-02-07
Meetings of Creditors2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against RATHBONE PERCEPTION INTERNATIONAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2016-02-24 to 2016-02-25 Rathbone Perception International Ltd v Insignia Worldwide Ltd & Another
2016-02-25PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-24PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RATHBONE PERCEPTION INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATHBONE PERCEPTION INTERNATIONAL LIMITED
Trademarks
We have not found any records of RATHBONE PERCEPTION INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATHBONE PERCEPTION INTERNATIONAL 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 (73110 - Advertising agencies) as RATHBONE PERCEPTION INTERNATIONAL LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where RATHBONE PERCEPTION INTERNATIONAL 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 TypeAppointment of Liquidators
Defending partyRATHBONE PERCEPTION INTERNATIONAL LIMITEDEvent Date2017-01-26
Liquidator's name and address: Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com. Ag FF110394
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRATHBONE PERCEPTION INTERNATIONAL LIMITEDEvent Date2017-01-26
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 26 January 2017 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 8996 and 9314) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com. Daniel Jones , Chairman : Ag FF110394
 
Initiating party Event TypeMeetings of Creditors
Defending partyRATHBONE PERCEPTION INTERNATIONAL LIMITEDEvent Date2017-01-17
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 26 January 2017 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01277 50 33 33 Ag EF101524
 
Initiating party RATHBONE PERCEPTION INTERNATIONAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyB52 INVESTMENTS LIMITEDEvent Date2013-06-20
SolicitorTolhurst Fisher LLP
In the High Court of Justice (Chancery Division) Companies Court case number 4372 A Petition to wind up the above-named Company, Registration Number 07434900, of 218 SK House, Arthur Street, Windsor, England SL4 1AS was presented on 20 June 2013 . The Petitioning Creditor is RATHBONE PERCEPTION INTERNATIONAL LIMITED (Previous Name: Perception Media Ltd) and they are claiming to be a Creditor of the Company and this will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 16 December 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 December 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RATHBONE PERCEPTION INTERNATIONAL 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 RATHBONE PERCEPTION INTERNATIONAL 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.