Company Information for HPI RESEARCH LIMITED
60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
|
Company Registration Number
05816194
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HPI RESEARCH LIMITED | ||
Legal Registered Office | ||
60 GREAT PORTLAND STREET LONDON W1W 7RT Other companies in EN2 | ||
Previous Names | ||
|
Company Number | 05816194 | |
---|---|---|
Company ID Number | 05816194 | |
Date formed | 2006-05-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 15:45:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HPI RESEARCH & EDUCATION SERVICES (NON-PROFIT) INC. | 700 ROUTE 6N Putnam MAHOPAC NY 105414767 | Active | Company formed on the 2001-04-04 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GORDON BATH |
||
MARTIN DINKELE |
||
PETER JONATHAN HARRIS |
||
ROGER WILLIAM PEROWNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIET ROSEANNE STRACHAN |
Director | ||
JOHN DE WAAL |
Company Secretary | ||
JOHN DE WAAL |
Director | ||
DAVID JAMES IDDIOLS |
Director | ||
TERENCE EDWARD PRUE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERHOUSE RESEARCH LIMITED | Director | 2017-09-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
CIRCLE RESEARCH LIMITED | Director | 2017-07-11 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
REDSHIFT RESEARCH LIMITED | Director | 2015-10-12 | CURRENT | 1998-09-28 | Dissolved 2016-11-22 | |
ANIMO AGENCY LIMITED | Director | 2015-07-24 | CURRENT | 2011-07-25 | Dissolved 2015-12-01 | |
SAVANTA GROUP LIMITED | Director | 2015-07-02 | CURRENT | 2005-03-10 | Active | |
DELTA VALUE LIMITED | Director | 2015-04-23 | CURRENT | 2012-11-27 | Dissolved 2016-11-22 | |
NEXT FIFTEEN UK LIMITED | Director | 2015-01-14 | CURRENT | 2002-03-08 | Dissolved 2017-11-07 | |
BITE STAFF INCENTIVES LIMITED | Director | 2014-12-15 | CURRENT | 1995-07-26 | Dissolved 2015-11-10 | |
CARDINAL RESEARCH LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2015-12-29 | |
TECHAD LIMITED | Director | 2018-07-12 | CURRENT | 1984-12-18 | Active - Proposal to Strike off | |
TECHNICAL PUBLICITY LIMITED | Director | 2018-07-12 | CURRENT | 1989-05-15 | Active - Proposal to Strike off | |
BRANDWIDTH GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BRANDWIDTH MARKETING LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-18 | Active | |
BULLET MARKETING LIMITED | Director | 2018-02-06 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
CHARTERHOUSE RESEARCH LIMITED | Director | 2017-09-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ELVIS COMMUNICATIONS LIMITED | Director | 2017-09-14 | CURRENT | 2003-05-18 | Active | |
CIRCLE RESEARCH LIMITED | Director | 2017-07-11 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
VELOCITY PARTNERS LIMITED | Director | 2017-07-10 | CURRENT | 2000-12-20 | Active | |
PMC INVESTMENTS LIMITED | Director | 2016-09-26 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
PINNACLE MARKETING COMMUNICATIONS LIMITED | Director | 2016-09-26 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
PARTNERMARKETING.COM LTD | Director | 2016-03-31 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
TWOGETHER CREATIVE LIMITED | Director | 2016-03-31 | CURRENT | 2011-10-26 | Active | |
PUBLITEK LIMITED | Director | 2016-03-10 | CURRENT | 2004-11-16 | Active | |
REPUBLIC PUBLISHING LIMITED | Director | 2016-02-22 | CURRENT | 2006-10-30 | Dissolved 2017-07-18 | |
ODD LONDON LIMITED | Director | 2015-12-09 | CURRENT | 2004-04-21 | Active | |
ODD COMMUNICATIONS LIMITED | Director | 2015-12-09 | CURRENT | 2011-11-25 | Active | |
INCREDIBULL LIMITED | Director | 2015-07-01 | CURRENT | 2000-05-25 | Dissolved 2016-11-22 | |
INCREDIBULL UK HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 2003-06-05 | Dissolved 2017-02-07 | |
INCREDIBULL WORLD LIMITED | Director | 2015-07-01 | CURRENT | 2003-06-05 | Dissolved 2017-11-07 | |
ENCORE DIGITAL MEDIA LIMITED | Director | 2015-04-27 | CURRENT | 2013-05-09 | Active | |
LEXIS PR LIMITED | Director | 2015-04-07 | CURRENT | 1991-12-12 | Dissolved 2015-07-14 | |
LEXIS COMMUNICATIONS GROUP LIMITED | Director | 2015-04-07 | CURRENT | 1994-04-22 | Dissolved 2015-11-17 | |
GLASSHOUSE PARTNERSHIP LIMITED | Director | 2015-04-07 | CURRENT | 2004-01-29 | Dissolved 2016-05-17 | |
PARATUS COMMUNICATIONS LIMITED | Director | 2015-04-07 | CURRENT | 2003-04-03 | Dissolved 2016-11-22 | |
THE LEXIS AGENCY LIMITED | Director | 2015-04-07 | CURRENT | 2002-03-27 | Active | |
SAVANTA GROUP LIMITED | Director | 2014-12-03 | CURRENT | 2005-03-10 | Active | |
METAPLY LIMITED | Director | 2014-03-25 | CURRENT | 2008-12-16 | Dissolved 2014-11-18 | |
TYPE 3 LTD | Director | 2014-03-25 | CURRENT | 1998-06-15 | Dissolved 2014-11-18 | |
CREDO COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2003-03-26 | Dissolved 2014-11-18 | |
BITE COMMUNICATIONS (USA) LIMITED | Director | 2014-03-25 | CURRENT | 2000-01-13 | Dissolved 2014-11-18 | |
NEXT FIFTEEN LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Dissolved 2014-11-18 | |
INFERNO COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2000-03-24 | Dissolved 2014-11-18 | |
THE LAB COMMUNICATIONS GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2011-02-02 | Dissolved 2014-09-16 | |
CONTINUOUS INSIGHT LTD. | Director | 2014-03-25 | CURRENT | 2005-01-11 | Dissolved 2015-08-04 | |
JOE PUBLIC STAFF INCENTIVES LIMITED | Director | 2014-03-25 | CURRENT | 1998-07-17 | Dissolved 2015-11-10 | |
BITE STAFF INCENTIVES LIMITED | Director | 2014-03-25 | CURRENT | 1995-07-26 | Dissolved 2015-11-10 | |
AUGUST.ONE COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 1999-05-05 | Dissolved 2015-11-17 | |
NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Dissolved 2015-11-10 | |
ANIMO AGENCY LIMITED | Director | 2014-03-25 | CURRENT | 2011-07-25 | Dissolved 2015-12-01 | |
BITE ASIA HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-08 | Dissolved 2016-11-22 | |
REDSHIFT RESEARCH LIMITED | Director | 2014-03-25 | CURRENT | 1998-09-28 | Dissolved 2016-11-22 | |
JOE PUBLIC RELATIONS LIMITED | Director | 2014-03-25 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
NEXT FIFTEEN UK LIMITED | Director | 2014-03-25 | CURRENT | 2002-03-08 | Dissolved 2017-11-07 | |
AGENT3 GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2012-12-14 | Active | |
ARCHETYPE AGENCY LIMITED | Director | 2014-03-25 | CURRENT | 1997-03-07 | Active | |
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2014-03-25 | CURRENT | 1996-07-12 | Active | |
NEXT FIFTEEN COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2000-03-03 | Active - Proposal to Strike off | |
BYND LIMITED | Director | 2014-03-25 | CURRENT | 2010-01-12 | Active | |
NEXT 15 HOLDCO1 LIMITED | Director | 2014-03-25 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
NEXT 15 GROUP PLC | Director | 2014-03-25 | CURRENT | 1981-08-12 | Active | |
TEXT 100 INTERNATIONAL LIMITED | Director | 2014-03-25 | CURRENT | 1989-10-18 | Active | |
STUDIO LA PLAGE LIMITED | Director | 2014-03-25 | CURRENT | 1995-02-17 | Active | |
BITE COMMUNICATIONS GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2000-12-21 | Active | |
CL REALISATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1994-04-06 | In Administration | |
CHARTERHOUSE RESEARCH LIMITED | Director | 2017-09-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
CIRCLE RESEARCH LIMITED | Director | 2017-07-11 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
DELTA VALUE LIMITED | Director | 2015-04-23 | CURRENT | 2012-11-27 | Dissolved 2016-11-22 | |
SAVANTA GROUP LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Mark John Sanford as company secretary on 2022-04-30 | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DINKELE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
AP03 | Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11 | |
TM02 | Termination of appointment of Nicholas Lee Morrison on 2020-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Dinkele on 2020-07-23 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Paul Gordon Bath on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY | |
PSC05 | Change of details for Mig Global Limited as a person with significant control on 2019-02-04 | |
PSC05 | Change to person with significant control | |
RES13 | Resolutions passed:
| |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
CH01 | Director's details changed for Ms Lucy Diana Lowry on 2018-10-19 | |
AP01 | DIRECTOR APPOINTED MS LUCY DIANA LOWRY | |
AP03 | Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-06-05 GBP 2 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/05/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-04-23 GBP 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/02/18 | |
RES06 | REDUCE ISSUED CAPITAL 22/02/2018 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/02/18 | |
RES06 | REDUCE ISSUED CAPITAL 22/02/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET ROSEANNE STRACHAN | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1104250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 09/11/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | OTHER COMP BUSINESS 09/11/2016 | |
RES01 | ALTER ARTICLES 09/11/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR PAUL GORDON BATH | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM PEROWNE | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DE WAAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DE WAAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IDDIOLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DE WAAL | |
AA01 | CURREXT FROM 30/09/2017 TO 31/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1104250 | |
AR01 | 15/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1104250 | |
AR01 | 15/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1104250 | |
AR01 | 15/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 15/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES IDDIOLS / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES IDDIOLS / 04/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 15/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PRUE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET ROSEANNE STRACHAN / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE WAAL / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD PRUE / 15/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 14/12/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM C/O GEORGE LITTLE SEBIRE & CO ACC 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
88(2)R | AD 02/10/06--------- £ SI 1100000@1=1100000 £ IC 1/1100001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ROBELIN LIMITED CERTIFICATE ISSUED ON 02/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 16/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000000 16/0 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEBENTURE | Satisfied | DRAFTWORLDWIDE LIMITED (FORMERLY THE HPI RESEARCH GROUP LIMITED) | |
RENT DEPOSIT DEED | Satisfied | PRINCES SECURITIES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
RESEARCH & STUDY FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84862090 | Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes) | |||
84862090 | Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |