Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEIF II CP 1A LIMITED
Company Information for

MEIF II CP 1A LIMITED

18 ST SWITHIN'S LANE, LONDON, EC4N 8AD,
Company Registration Number
06131466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meif Ii Cp 1a Ltd
MEIF II CP 1A LIMITED was founded on 2007-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Meif Ii Cp 1a Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEIF II CP 1A LIMITED
 
Legal Registered Office
18 ST SWITHIN'S LANE
LONDON
EC4N 8AD
Other companies in EC1N
 
Previous Names
MEIF II CP HOLDINGS 1A LIMITED23/03/2007
DIVINESIGN LIMITED13/03/2007
Filing Information
Company Number 06131466
Company ID Number 06131466
Date formed 2007-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 18:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEIF II CP 1A 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 MEIF II CP 1A LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HOGAN
Director 2015-11-23
GORDON IAN WINSTON PARSONS
Director 2007-10-28
WILLIAM DAVID GEORGE PRICE
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BELL
Director 2012-06-21 2016-12-05
JONATHON SCOTT JAMES MILNE
Company Secretary 2007-12-14 2013-10-30
JONATHAN PAUL WALBRIDGE
Director 2009-08-14 2013-07-08
ANNABELLE PENNEY HELPS
Company Secretary 2007-03-13 2010-06-10
PHILIP HOGAN
Director 2008-12-16 2009-11-13
ALISON WOOD
Director 2008-12-16 2009-08-14
EDWARD THOMAS BECKLEY
Director 2007-03-13 2008-12-16
MARTIN STEPHEN WILLIAM STANLEY
Director 2007-03-13 2008-12-16
PHILIP HOGAN
Director 2007-03-13 2007-10-28
ABOGADO NOMINEES LIMITED
Company Secretary 2007-03-13 2007-03-13
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-02-28 2007-03-13
ABOGADO CUSTODIANS LIMITED
Nominated Director 2007-03-13 2007-03-13
ABOGADO NOMINEES LIMITED
Director 2007-03-13 2007-03-13
LUCIENE JAMES LIMITED
Nominated Director 2007-02-28 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOGAN MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-01-12 CURRENT 2006-03-24 Active
PHILIP HOGAN MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
PHILIP HOGAN GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
PHILIP HOGAN MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active
PHILIP HOGAN MACQUARIE (SCOTLAND) GP LIMITED Director 2012-09-12 CURRENT 2005-02-22 Active
PHILIP HOGAN MEIF II KEMBLE GP LIMITED Director 2012-02-20 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS MEIF II KEMBLE GP LIMITED Director 2017-07-18 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS BAGLAN OPERATIONS LIMITED Director 2012-10-18 CURRENT 1999-11-24 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CONDOR UK HOLDINGS LIMITED Director 2009-09-30 CURRENT 2002-04-22 Active
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 Liquidation
GORDON IAN WINSTON PARSONS MEIF SHIPPING (HOLDINGS) LIMITED Director 2007-09-25 CURRENT 2005-06-14 Dissolved 2017-06-08
WILLIAM DAVID GEORGE PRICE 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED Director 2014-12-06 CURRENT 1991-02-06 Active
WILLIAM DAVID GEORGE PRICE MEIF II CRC LIMITED Director 2013-07-25 CURRENT 2010-08-27 Active - Proposal to Strike off
WILLIAM DAVID GEORGE PRICE MEIF II CP HOLDINGS 1 LIMITED Director 2013-07-08 CURRENT 2007-03-01 Liquidation

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
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-22CH01Director's details changed for Mr Gordon Ian Winston Parsons on 2017-01-01
2018-09-14PSC05Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2016-04-06
2018-08-22PSC05Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on 2018-08-17
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 28 Ropemaker Street London EC2Y 9HD England
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM Saffron Court 14B St Cross Street London EC1N 8XA
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-07-29CH01Director's details changed for Mr Philip Hogan on 2016-07-28
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mr William David George Price on 2015-12-05
2015-11-25AP01DIRECTOR APPOINTED MR PHILIP HOGAN
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr William David George Price on 2014-02-22
2014-02-04CH01Director's details changed for Mr Gordon Ian Winston Parsons on 2014-01-31
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE
2013-07-12AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-07-12AP01DIRECTOR APPOINTED WILLIAM DAVID GEORGE PRICE
2013-03-28AR0128/02/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 26/11/2012
2012-07-06AP01DIRECTOR APPOINTED MR ANDREW BELL
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-05-14RES13THE OFFICES OF THE CO ARE EMPOWERED AUTH & DIRECTED TO APP THE CO TO BE PARTY TO VARIOUS TRAN DOCS 24/04/2012
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15AR0128/02/12 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011
2011-10-13AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON SCOTT JAMES MILNE / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 04/04/2011
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-03-04AR0128/02/11 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON SCOTT JAMES MILNE / 01/07/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 01/05/2010
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANNABELLE HELPS
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2010
2010-03-19AR0128/02/10 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 23/11/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGAN
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ALISON WOOD
2009-08-18288aDIRECTOR APPOINTED JONATHAN WALBRIDGE
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-17AUDAUDITOR'S RESIGNATION
2008-12-23288aDIRECTOR APPOINTED PHILIP HOGAN
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN STANLEY
2008-12-19288aDIRECTOR APPOINTED ALISON WOOD
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BECKLEY
2008-10-08RES13SECTION 175 26/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BECKLEY / 15/12/2007
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BECKLEY / 15/12/2007
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / ANNABELLE HELPS / 13/03/2007
2008-02-26288aDIRECTOR APPOINTED MARTIN STEPHEN WILLIAM STANLEY
2008-01-04288aNEW SECRETARY APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-05225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-23CERTNMCOMPANY NAME CHANGED MEIF II CP HOLDINGS 1A LIMITED CERTIFICATE ISSUED ON 23/03/07
2007-03-21288bDIRECTOR RESIGNED
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEIF II CP 1A 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 MEIF II CP 1A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-05-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MEIF II CP 1A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF II CP 1A LIMITED
Trademarks
We have not found any records of MEIF II CP 1A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF II CP 1A 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 (74990 - Non-trading company) as MEIF II CP 1A LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEIF II CP 1A 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 MEIF II CP 1A 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 MEIF II CP 1A 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.