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

SYSOMOS UK LIMITED

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,
Company Registration Number
04641469
Private Limited Company
Liquidation

Company Overview

About Sysomos Uk Ltd
SYSOMOS UK LIMITED was founded on 2003-01-20 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Sysomos Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYSOMOS UK LIMITED
 
Legal Registered Office
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Other companies in EC4N
 
Previous Names
MARKETWIRE UK LIMITED11/12/2014
CCN MATTHEWS UK LIMITED12/06/2007
WESTPACK LIMITED03/08/2004
Filing Information
Company Number 04641469
Company ID Number 04641469
Date formed 2003-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB843703432  
Last Datalog update: 2023-06-21 11:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSOMOS 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.
Companies with same name SYSOMOS UK LIMITED
The following companies were found which have the same name as SYSOMOS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSOMOS UK LIMITED Unknown

Company Officers of SYSOMOS UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID HERNANDEZ
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HEFFRING
Company Secretary 2016-09-13 2018-05-18
PETER HEFFRING
Director 2016-09-13 2018-05-18
MICHAEL GRAHAM
Director 2006-12-22 2018-04-03
LINDSAY SPARKS
Company Secretary 2015-01-21 2016-09-13
LINDSAY SPARKS
Director 2015-01-21 2016-09-13
JIM DELANEY
Company Secretary 2013-05-10 2015-01-20
JIM DELANEY
Director 2013-05-10 2015-01-20
MICHAEL J NOWLAN
Company Secretary 2006-12-22 2013-05-10
MICHAEL J NOWLAN
Director 2004-07-20 2013-05-10
ALEXANDER HENCHLEY
Company Secretary 2004-07-23 2006-12-22
ALEXANDER HENCHLEY
Director 2004-07-20 2006-12-22
NEIL ROBERT GENNOE
Company Secretary 2003-01-28 2004-07-23
NEIL ROBERT GENNOE
Director 2003-01-28 2004-07-23
JULIAN EDWIN HENCHLEY
Director 2003-01-28 2004-07-20
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-01-20 2003-01-28
A.C. DIRECTORS LIMITED
Nominated Director 2003-01-20 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HERNANDEZ MEDIASIFT LIMITED Director 2018-01-03 CURRENT 2007-10-29 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
2023-06-21Final Gazette dissolved via compulsory strike-off
2023-03-21Voluntary liquidation. Notice of members return of final meeting
2023-03-21Voluntary liquidation. Notice of members return of final meeting
2023-02-14Voluntary liquidation Statement of receipts and payments to 2022-12-19
2022-02-03Voluntary liquidation Statement of receipts and payments to 2021-12-19
2022-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-19
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HERNANDEZ
2021-11-01AP01DIRECTOR APPOINTED MRS ELENA SHISHKINA
2021-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-12-14PSC08Notification of a person with significant control statement
2020-12-14PSC07CESSATION OF JORN LYSEGGEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046414690008
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 67-71 Shoreditch High Street London E1 6JJ England
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046414690008
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17PSC04Change of details for Jorn Lyseggen as a person with significant control on 2018-04-03
2018-07-09CH01Director's details changed for Mr Martin David Hernandez on 2018-07-09
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORN LYSEGGEN
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM C/O Stikeman Elliott (London) Llp Dauntsey House 4B Frederick's Place London EC2R 8AB England
2018-06-07AP01DIRECTOR APPOINTED MR MARTIN DAVID HERNANDEZ
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEFFRING
2018-06-07TM02Termination of appointment of Peter Heffring on 2018-05-18
2018-05-29PSC09Withdrawal of a person with significant control statement on 2018-05-29
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-20DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-14DISS40DISS40 (DISS40(SOAD))
2016-12-06GAZ1FIRST GAZETTE
2016-09-23AP01DIRECTOR APPOINTED MR PETER HEFFRING
2016-09-22AP03SECRETARY APPOINTED MR PETER HEFFRING
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SPARKS
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY SPARKS
2016-09-16AUDAUDITOR'S RESIGNATION
2016-09-13AP01DIRECTOR APPOINTED MR LINDSAY SPARKS
2016-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0126/01/16 FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O STIKEMAN ELLIOTT (LONDON) LLP DAUNTSEY HOUSE 4B FREDERICK'S PLACE LONDON EC2R 8AB ENGLAND
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 145 CANNON STREET 3RD FLOOR LONDON EC4N 5BP
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0126/01/15 FULL LIST
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY JIM DELANEY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JIM DELANEY
2015-02-23AP03SECRETARY APPOINTED MR. LINDSAY SPARKS
2015-01-02RES01ADOPT ARTICLES 16/12/2014
2015-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-11RES15CHANGE OF NAME 31/10/2014
2014-12-11CERTNMCOMPANY NAME CHANGED MARKETWIRE UK LIMITED CERTIFICATE ISSUED ON 11/12/14
2014-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-22RES13DIVIDENDS/PARTICIPATING/VOTING SHARES WRITTEN CONSENT 30/09/2014
2014-10-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0106/02/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP03SECRETARY APPOINTED MR JIM DELANEY
2013-06-18AP01DIRECTOR APPOINTED MR JIM DELANEY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOWLAN
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NOWLAN
2013-02-20AR0106/02/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0106/02/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0106/02/11 FULL LIST
2011-05-16AD02SAIL ADDRESS CHANGED FROM: 16 ST HELENS PLACE- 4TH FLOOR LONDON LONDON EC3A 6DF UNITED KINGDOM
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 3RD FLOOR 15 ST HELENS PLACE LONDON EC3A 6DE
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0106/02/10 FULL LIST
2010-02-19AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J NOWLAN / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM / 17/02/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM / 06/01/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26RES13SUB DIV 22/12/06
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12CERTNMCOMPANY NAME CHANGED CCN MATTHEWS UK LIMITED CERTIFICATE ISSUED ON 12/06/07
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 3 22 SEWARD STREET LONDON EC1V 3PA
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: PIMS HOUSE MILDMAY AVENUE LONDON N1 4RS
2006-02-22363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-22363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-03CERTNMCOMPANY NAME CHANGED WESTPACK LIMITED CERTIFICATE ISSUED ON 03/08/04
2004-07-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-02363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-17353LOCATION OF REGISTER OF MEMBERS
2003-07-15288cSECRETARY'S PARTICULARS CHANGED
2003-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYSOMOS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-12-27
Notices to Creditors2019-12-27
Appointment of Liquidators2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against SYSOMOS UK 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
DEBENTURE 2007-05-22 Satisfied BANK OF MONTREAL
DEBENTURE 2007-05-22 Outstanding MANULIFE CAPITAL INC,JOHN HANCOCK LIFE INSURANCE COMPANY (USA),BMO CAPITAL CORPORATION AND BANKOF MONTREAL
DEBENTURE 2006-08-26 Outstanding THE MANUFACTURERS LIFE INSURANCE COMPANY AND JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.)(THE SECURED PARTIES)
DEBENTURE 2006-08-22 Outstanding THE MANUFACTURERS LIFE INSURANCE COMPANY (THE SECURED PARTY)
DEBENTURE 2006-07-25 Outstanding BANK OF MONTREAL (SECURITY TRUSTEE)
RENT DEPOSIT DEED 2006-07-22 Outstanding THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of SYSOMOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSOMOS UK LIMITED
Trademarks
We have not found any records of SYSOMOS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSOMOS 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 (63990 - Other information service activities n.e.c.) as SYSOMOS UK LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SYSOMOS 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.
Import/Export of Goods
Goods imported/exported by SYSOMOS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySYSOMOS UK LIMITEDEvent Date2019-12-20
On 20 December 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "THAT the Company be wound up voluntarily." "THAT Thomas Charles Russell and Sandra Lillian Mundy ("the Joint Liquidators") both of James Cowper Kreston be and are hereby appointed Joint Liquidators for the purpose of winding-up the Company and that any act required or authorised under any enactment to be done by the Joint Liquidators need to be done by both or either of them." Office Holder Details: Thomas Charles Russell and Sandra Lillian Mundy (IP numbers 15994 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 20 December 2019 . Further information about this case is available from Andrew Stott at the offices of James Cowper Kreston on 02380 221 222 or at astott@jamescowper.co.uk. Martin Hernandez , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partySYSOMOS UK LIMITEDEvent Date2019-12-20
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, If any), together with full particulars of their debts or claims to the joint liquidators' at James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP by 30 January 2020. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It ls anticipated that all known Creditors will be paid in full. This is not a notice of intended dividend. Office Holder Details: Thomas Charles Russell and Sandra Lillian Mundy (IP numbers 15994 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 20 December 2019 . Further information about this case is available from Andrew Stott at the offices of James Cowper Kreston on 02380 221 222 or at astott@jamescowper.co.uk. Thomas Charles Russell and Sandra Lillian Mundy , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partySYSOMOS UK LIMITEDEvent Date2019-12-20
Thomas Charles Russell and Sandra Lillian Mundy of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP : Further information about this case is available from Andrew Stott at the offices of James Cowper Kreston on 02380 221 222 or at astott@jamescowper.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSOMOS 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 SYSOMOS 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.