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

FEDEROS LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
05132414
Private Limited Company
Liquidation

Company Overview

About Federos Ltd
FEDEROS LIMITED was founded on 2004-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Federos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FEDEROS LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in RG12
 
Previous Names
TDB FUSION LIMITED28/03/2017
TDB SOLUTIONS LIMITED07/03/2011
VITAL ALLIANCE LIMITED24/07/2007
Filing Information
Company Number 05132414
Company ID Number 05132414
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2018-08-05 16:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDEROS LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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 FEDEROS LIMITED
The following companies were found which have the same name as FEDEROS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEDEROS LIMITED Unknown
FEDEROS SOFTWARE UK LTD ORACLE PARKWAY THAMES VALLEY PARK READING BERKSHIRE RG6 1RA Active Company formed on the 2017-08-09

Company Officers of FEDEROS LIMITED

Current Directors
Officer Role Date Appointed
COLIN MARCUS AURELIUS
Director 2004-05-19
SIMON JOHN HARGREAVES
Director 2009-09-11
RICHARD IAN SCOTT
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LIAM EGGLESTON
Company Secretary 2013-05-30 2017-05-15
RICHARD IAN SCOTT
Director 2012-02-09 2017-04-30
RICHARD AURELIUS
Director 2004-05-19 2016-05-31
CAROLINE MARGARET AUBREY
Company Secretary 2007-07-20 2009-10-09
JEREMY DENIS WEBB
Company Secretary 2005-05-10 2007-07-20
COLIN MARCUS AURELIUS
Company Secretary 2004-05-19 2005-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MARCUS AURELIUS SERVICE CHAIN AUTOMATION LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
COLIN MARCUS AURELIUS OVAL (2301) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
COLIN MARCUS AURELIUS TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
COLIN MARCUS AURELIUS TDB SOLUTIONS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2018-04-19
COLIN MARCUS AURELIUS BURLEIGH VENTURES LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active
COLIN MARCUS AURELIUS TDB HOLDINGS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
COLIN MARCUS AURELIUS TDB FUSION LIMITED Director 2001-06-05 CURRENT 2000-06-05 Liquidation
COLIN MARCUS AURELIUS TDB NETWORKS LIMITED Director 1993-04-28 CURRENT 1993-04-27 Dissolved 2018-04-29
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
RICHARD IAN SCOTT TDB FUSION GROUP LIMITED Director 2017-05-15 CURRENT 2013-03-26 Liquidation
RICHARD IAN SCOTT TDB FUSION LIMITED Director 2017-05-13 CURRENT 2000-06-05 Liquidation
RICHARD IAN SCOTT TDB HOLDINGS LIMITED Director 2017-05-13 CURRENT 2007-08-03 Liquidation
RICHARD IAN SCOTT DUNSLEY CONSULTING LIMITED Director 2012-07-12 CURRENT 2012-07-12 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
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM SUITE B, UNIT C WATERSIDE PARK COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RB
2017-10-06LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051324140004
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 750000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EGGLESTON
2017-05-15AP01DIRECTOR APPOINTED MR RICHARD IAN SCOTT
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2017-03-28RES15CHANGE OF NAME 10/03/2017
2017-03-28CERTNMCOMPANY NAME CHANGED TDB FUSION LIMITED CERTIFICATE ISSUED ON 28/03/17
2017-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051324140006
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051324140005
2016-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AURELIUS
2016-05-29AR0119/05/16 FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARGREAVES / 26/11/2015
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051324140004
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 750000
2015-06-05AR0119/05/15 FULL LIST
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 750000
2014-05-23AR0119/05/14 FULL LIST
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-12AR0119/05/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED MR ROBERT LIAM EGGLESTON
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AR0119/05/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR RICHARD IAN SCOTT
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AURELIUS / 18/06/2012
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0119/05/11 FULL LIST
2011-03-07RES15CHANGE OF NAME 10/02/2011
2011-03-07CERTNMCOMPANY NAME CHANGED TDB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/03/11
2011-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AR0119/05/10 FULL LIST
2009-12-31AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-17SH0116/11/09 STATEMENT OF CAPITAL GBP 750000
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE AUBREY
2009-10-21AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-16AUDAUDITOR'S RESIGNATION
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HARE HATCH GRANGE BATH ROAD WARGRAVE BERKSHIRE RG10 9SA
2008-06-2788(2)AD 30/05/08 GBP SI 349998@1=349998 GBP IC 2/350000
2008-06-17123NC INC ALREADY ADJUSTED 30/05/08
2008-06-17RES04GBP NC 1000/1000000 30/05/2008
2008-06-13363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-28288bSECRETARY RESIGNED
2007-07-24CERTNMCOMPANY NAME CHANGED VITAL ALLIANCE LIMITED CERTIFICATE ISSUED ON 24/07/07
2007-07-23363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-23288bSECRETARY RESIGNED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-25363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-1988(2)RAD 19/05/04--------- £ SI 1@1
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: THE OLD BELL HOUSE, 4 HIGH STREET, TWYFORD READING RG10 9AE
2005-07-05363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-20288bSECRETARY RESIGNED
2005-05-18288aNEW SECRETARY APPOINTED
2004-05-25ELRESS386 DISP APP AUDS 19/05/04
2004-05-25ELRESS366A DISP HOLDING AGM 19/05/04
2004-05-19288bSECRETARY RESIGNED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FEDEROS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-11
Appointmen2017-08-11
Resolution2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against FEDEROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding TVB LOAN MANAGEMENT LIMITED
2016-07-29 Outstanding BARCLAYS BANK PLC
2015-08-04 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-04-06 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2009-04-01 Satisfied FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2008-11-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FEDEROS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEDEROS LIMITED
Trademarks
We have not found any records of FEDEROS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDEROS 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 (62090 - Other information technology service activities) as FEDEROS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FEDEROS 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 TypeNotices to Creditors
Defending partyFEDEROS LIMITEDEvent Date2017-08-03
I, hereby give notice that, Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named Company on 3 August 2017 by resolutions of members and at a virtual meeting of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 August 2017 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Nicholas OReilly of Moorfields Advisory Limited, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag LF50638
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFEDEROS LIMITEDEvent Date2017-08-03
Liquidator's name and address: Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF : Ag LF50638
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFEDEROS LIMITEDEvent Date2017-08-03
The shareholders of the above named Company, by written resolution, passed the following resolutions on 3 August 2017 as a special resolution and as ordinary resolutions" That the Company be wound up voluntarily and that Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and are hereby appointed as Joint Liquidators of the Company and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them." For further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag LF50638
 
Initiating party Event Type
Defending partyFEDEROS LIMITEDEvent Date2017-07-24
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Companies (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of virtual meetings. A resolution to wind up the Companies is to be considered on 3 August 2017. The meetings will be held as virtual meetings by conference call on 3 August 2017 at 10.00 am . Details of how to access the virtual meetings are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Nicholas O'Reilly and Simon Thomas of Moorfields, 88 Wood Street, London, EC2V 7QF are persons qualified to act as Insolvency Practitioners in relation to the Companies who, during the period before the meetings date, will furnish creditors free of charge with such information concerning the Companies' affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meetings. A proxy for specific meetings must be delivered to the chair before the meetings. Proxies may be delivered to Moorfields, 88 Wood Street, London, EC2V 7QF. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 2 August 2017 (unless the chair of the meetings is content to accept the proof later). Proof may be delivered to Moorfields, 88 Wood Street, London, EC2V 7QF. Names and address of nominated Liquidators: Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag KF41573
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDEROS 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 FEDEROS 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.