Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IP2IPO MANAGEMENT II LIMITED
Company Information for

IP2IPO MANAGEMENT II LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF,
Company Registration Number
04709243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ip2ipo Management Ii Ltd
IP2IPO MANAGEMENT II LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ip2ipo Management Ii Limited is a Private Limited Company registered in UNITED KINGDOM 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
IP2IPO MANAGEMENT II LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
UNITED KINGDOM
EC4N 8AF
Other companies in EC3V
 
Previous Names
POUNDPEOPLE LIMITED28/05/2003
Filing Information
Company Number 04709243
Company ID Number 04709243
Date formed 2003-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-24
Return next due 2018-04-07
Type of accounts FULL
Last Datalog update: 2017-12-13 21:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IP2IPO MANAGEMENT II 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 IP2IPO MANAGEMENT II LIMITED
The following companies were found which have the same name as IP2IPO MANAGEMENT II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IP2IPO MANAGEMENT III LIMITED THE WALBROOK BUILDING 25 WALBROOK LONDON UNITED KINGDOM EC4N 8AF Active - Proposal to Strike off Company formed on the 2006-10-30

Company Officers of IP2IPO MANAGEMENT II LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LEACH
Company Secretary 2010-09-10
ALAN JOHN AUBREY
Director 2005-08-16
ANGELA LEACH
Director 2010-09-10
GREG SIMON SMITH
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS JAMES GOODLAD
Company Secretary 2004-10-09 2010-09-10
MAGNUS JAMES GOODLAD
Director 2006-10-30 2010-09-10
DAVID ROBERT NORWOOD
Director 2003-05-13 2008-12-31
WILLIAM JAMES TURNER
Director 2006-10-30 2008-01-08
JOHN DAVIES
Director 2003-05-13 2005-09-13
NIGEL RAYMOND GORDON
Company Secretary 2003-10-14 2004-10-09
STEVEN KOON CHING LEE
Director 2003-05-13 2004-09-01
ALEXANDER CHARLES WALLACE SNOW
Director 2003-05-13 2004-05-20
SCRIP SECRETARIES LIMITED
Company Secretary 2003-05-13 2003-10-14
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-04-07 2003-05-13
MASONS NOMINEES LIMITED
Director 2003-04-07 2003-05-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-24 2003-04-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-24 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN AUBREY RIO AI LIMITED Director 2018-03-16 CURRENT 1997-10-01 Active
ALAN JOHN AUBREY INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
ALAN JOHN AUBREY IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ALAN JOHN AUBREY IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN JOHN AUBREY IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ALAN JOHN AUBREY IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
ALAN JOHN AUBREY OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
ALAN JOHN AUBREY CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
ALAN JOHN AUBREY CERES POWER HOLDINGS PLC Director 2012-12-18 CURRENT 2004-07-08 Active
ALAN JOHN AUBREY SCISSOR SEARCH LIMITED Director 2011-01-24 CURRENT 2004-12-22 Dissolved 2013-08-27
ALAN JOHN AUBREY BIZ 2 BIZZ INVESTMENTS LIMITED Director 2011-01-24 CURRENT 1999-11-18 Dissolved 2015-10-27
ALAN JOHN AUBREY IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO (EUROPE) LIMITED Director 2010-09-10 CURRENT 2008-04-02 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO GUARANTEE LIMITED Director 2010-09-10 CURRENT 2008-10-03 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO MANAGEMENT VI LIMITED Director 2010-09-10 CURRENT 2010-05-27 Dissolved 2018-01-09
ALAN JOHN AUBREY NORTH EAST TECHNOLOGY (GP) LIMITED Director 2010-09-10 CURRENT 2008-06-24 Active
ALAN JOHN AUBREY IP2IPO SERVICES LIMITED Director 2009-09-11 CURRENT 2005-01-06 Active
ALAN JOHN AUBREY OXFORD NANOPORE TECHNOLOGIES PLC Director 2009-03-03 CURRENT 2005-03-09 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT IV LIMITED Director 2007-11-28 CURRENT 2007-11-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP INDUSTRY PARTNERS LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
ALAN JOHN AUBREY AVACTA GROUP PLC Director 2006-08-07 CURRENT 2003-04-29 Active
ALAN JOHN AUBREY IP VENTURES (SCOTLAND) LIMITED Director 2006-06-21 CURRENT 2006-06-09 Active
ALAN JOHN AUBREY IP VENTURE FUND (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
ALAN JOHN AUBREY PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
ALAN JOHN AUBREY LIFEUK (IP2IPO) LIMITED Director 2005-10-03 CURRENT 2005-08-31 Active
ALAN JOHN AUBREY TTV IV G.P. LIMITED Director 2005-09-06 CURRENT 2001-01-19 Dissolved 2015-02-03
ALAN JOHN AUBREY TOP TECHNOLOGY VENTURES LIMITED Director 2005-09-06 CURRENT 1986-01-15 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2002-02-06 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO LIMITED Director 2005-08-16 CURRENT 2000-09-18 Active
ALAN JOHN AUBREY IP GROUP PLC Director 2005-01-20 CURRENT 2001-04-24 Active
ALAN JOHN AUBREY TECHTRAN CORPORATE FINANCE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2016-11-08
ALAN JOHN AUBREY INHOCO 2835 LIMITED Director 2003-09-09 CURRENT 2003-04-11 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB GROUP LIMITED Director 2003-07-15 CURRENT 2003-04-10 Dissolved 2016-01-27
ALAN JOHN AUBREY TECHTRAN INVESTMENTS LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY IP ASSIST SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Active - Proposal to Strike off
ALAN JOHN AUBREY AXIOMLAB INVESTMENTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB Director 2001-07-01 CURRENT 2000-04-11 Dissolved 2013-08-20
ANGELA LEACH IP CAPITAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ANGELA LEACH IP2IPO MANAGEMENT VIII LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
ANGELA LEACH IP2IPO MANAGEMENT VII LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
ANGELA LEACH TECHTRAN CORPORATE FINANCE LIMITED Director 2010-09-10 CURRENT 2004-04-15 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN INVESTMENTS LIMITED Director 2010-09-10 CURRENT 2002-09-25 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN LIMITED Director 2010-09-10 CURRENT 2002-10-18 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN SERVICES LIMITED Director 2010-09-10 CURRENT 2002-09-25 Dissolved 2016-11-08
ANGELA LEACH IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ANGELA LEACH IP2IPO MANAGEMENT LIMITED Director 2010-09-10 CURRENT 2002-02-06 Active - Proposal to Strike off
ANGELA LEACH LIFEUK (IP2IPO) LIMITED Director 2010-09-10 CURRENT 2005-08-31 Active
ANGELA LEACH IP INDUSTRY PARTNERS LIMITED Director 2010-09-10 CURRENT 2007-03-16 Active
ANGELA LEACH IP VENTURES (SCOTLAND) LIMITED Director 2010-09-10 CURRENT 2006-06-09 Active
GREG SIMON SMITH IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
GREG SIMON SMITH IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GREG SIMON SMITH IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP CAPITAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
GREG SIMON SMITH IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO AMERICAS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
GREG SIMON SMITH IP2IPO MANAGEMENT VIII LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VII LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VI LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT IV LIMITED Director 2009-09-01 CURRENT 2007-11-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT V LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO GUARANTEE LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2018-01-09
GREG SIMON SMITH NORTH EAST TECHNOLOGY (GP) LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
GREG SIMON SMITH IP2IPO (EUROPE) LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2018-01-09
GREG SIMON SMITH IP VENTURE FUND (GP) LIMITED Director 2008-02-20 CURRENT 2006-06-20 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT III LIMITED Director 2008-01-08 CURRENT 2006-10-30 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT LIMITED Director 2008-01-08 CURRENT 2002-02-06 Active - Proposal to Strike off
GREG SIMON SMITH LIFEUK (IP2IPO) LIMITED Director 2008-01-08 CURRENT 2005-08-31 Active
GREG SIMON SMITH IP2IPO LIMITED Director 2008-01-08 CURRENT 2000-09-18 Active
GREG SIMON SMITH IP INDUSTRY PARTNERS LIMITED Director 2008-01-08 CURRENT 2007-03-16 Active
GREG SIMON SMITH IP2IPO NOMINEES LIMITED Director 2008-01-08 CURRENT 2005-10-25 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-09DS01Application to strike the company off the register
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 21/04/2017
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA LEACH on 2017-04-21
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-03AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2017-02-03AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 01/05/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 21/04/2014
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0124/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0124/03/11 ANNUAL RETURN FULL LIST
2010-10-12AP03Appointment of Angela Leach as company secretary
2010-10-12AP01DIRECTOR APPOINTED ANGELA LEACH
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY MAGNUS GOODLAD
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0124/03/10 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7BP
2007-05-15363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1ST FLOOR 20-21 TOOKS COURT CURSITOR STREET LONDON EC4A 1LB
2005-03-29363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-15288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 59 ST ALDATES OXFORD OXFORDSHIRE OX1 1ST
2004-09-14288bDIRECTOR RESIGNED
2004-07-23ELRESS386 DISP APP AUDS 30/06/04
2004-07-23ELRESS366A DISP HOLDING AGM 30/06/04
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288bDIRECTOR RESIGNED
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-11-10288bSECRETARY RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 9TH FLOOR 100 WOOD STREET LONDON EC2V 7AN
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: THE REGISTRY ROYAL MINT COURT LONDON EC3N 4LB
2003-06-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 30 AYLESBURY STREET LONDON EL1R 0ER
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288bDIRECTOR RESIGNED
2003-05-28CERTNMCOMPANY NAME CHANGED POUNDPEOPLE LIMITED CERTIFICATE ISSUED ON 28/05/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IP2IPO MANAGEMENT II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IP2IPO MANAGEMENT II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IP2IPO MANAGEMENT II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of IP2IPO MANAGEMENT II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IP2IPO MANAGEMENT II LIMITED
Trademarks
We have not found any records of IP2IPO MANAGEMENT II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IP2IPO MANAGEMENT II 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as IP2IPO MANAGEMENT II LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IP2IPO MANAGEMENT II 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IP2IPO MANAGEMENT II 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 IP2IPO MANAGEMENT II 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.