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

ATEGO GROUP LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
07082000
Private Limited Company
Liquidation

Company Overview

About Atego Group Ltd
ATEGO GROUP LIMITED was founded on 2009-11-19 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Atego Group Limited is a Private Limited Company registered in 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
ATEGO GROUP LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in GU14
 
Previous Names
AXOLAN GROUP LIMITED18/03/2010
Filing Information
Company Number 07082000
Company ID Number 07082000
Date formed 2009-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 05:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATEGO GROUP 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 ATEGO GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNN
Company Secretary 2014-06-30
CHARLES CHRISTOPHER WILLIAM DUNN
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LAWRENCE
Company Secretary 2012-04-02 2014-06-30
QUENTIN JAMES FRANK BAER
Director 2011-10-06 2014-06-30
JAMES BRUTON GAMBRELL
Director 2009-12-09 2014-06-30
RICHARD JOHN HORSMAN
Director 2011-08-02 2014-06-30
KEVIN BRIAN LAWRENCE
Director 2012-04-27 2014-06-30
ROBERT JAMES WHITBY SMITH
Director 2011-08-02 2014-06-30
PIERRE CESARINI
Director 2009-12-18 2013-05-31
JEAN-YVES QUENTEL
Company Secretary 2010-10-31 2012-04-02
LADISLAS WLADIMIR MARC MYSYROWICZ
Director 2009-11-25 2011-07-27
DAVID THOMAS KIERNAN
Company Secretary 2009-12-18 2010-10-31
DAVID THOMAS KIERNAN
Company Secretary 2009-12-18 2010-10-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2009-11-19 2009-11-25
PAUL SIMON BURKE
Director 2009-11-19 2009-11-25
HUNTSMOOR LIMITED
Director 2009-11-19 2009-11-25
HUNTSMOOR NOMINEES LIMITED
Director 2009-11-19 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CHRISTOPHER WILLIAM DUNN PARAMETRIC TECHNOLOGY (UK) LIMITED Director 2004-05-18 CURRENT 1990-06-18 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
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA ENGLAND
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP .01
2017-09-22SH1922/09/17 STATEMENT OF CAPITAL GBP 0.01
2017-09-22SH20STATEMENT BY DIRECTORS
2017-09-22CAP-SSSOLVENCY STATEMENT DATED 18/09/17
2017-09-22RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/09/2017
2017-09-22RES06REDUCE ISSUED CAPITAL 18/09/2017
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CHESTER HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6TQ
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 5351.25
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 5351.25
2016-02-09AR0119/11/15 FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015
2015-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES DUNN / 09/11/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 5351.25
2014-12-02AR0119/11/14 FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES01ADOPT ARTICLES 30/06/2014
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN BAER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITBY SMITH
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAMBRELL
2014-07-15AP01DIRECTOR APPOINTED MR CHARLES CHRISTOPHER WILLIAM DUNN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSMAN
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY KEVIN LAWRENCE
2014-07-15AP03SECRETARY APPOINTED CHARLES DUNN
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 701 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 5351.25
2014-02-13AR0119/11/13 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUTON GAMBRELL / 15/07/2013
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-17SH0130/04/13 STATEMENT OF CAPITAL GBP 5351.25
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CESARINI
2013-02-01AR0119/11/12 FULL LIST
2013-01-22SH0131/07/12 STATEMENT OF CAPITAL GBP 5340.55
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-11-29RES01ALTER ARTICLES 23/10/2012
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-16MEM/ARTSARTICLES OF ASSOCIATION
2012-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-16RES01ADOPT ARTICLES 06/07/2012
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-14AP01DIRECTOR APPOINTED MR KEVIN LAWRENCE
2012-04-03AP03SECRETARY APPOINTED MR KEVIN LAWRENCE
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY JEAN-YVES QUENTEL
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-22AR0119/11/11 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 01/02/2012
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN
2012-02-13SH0129/11/11 STATEMENT OF CAPITAL GBP 4462.98
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CESARINI / 25/01/2012
2011-10-12AP01DIRECTOR APPOINTED QUENTIN JAMES FRANK BAER
2011-10-12AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITBY SMITH
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LADISLAS MYSYROWICZ
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01AP01DIRECTOR APPOINTED RICHARD HORSMAN
2011-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-01RES01ADOPT ARTICLES 02/08/2011
2011-02-16AR0119/11/10 FULL LIST
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-15AP03SECRETARY APPOINTED JEAN-YVES QUENTEL
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN
2010-11-15AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 TENTERDEN STREET LONDON W1S 1TA UNITED KINGDOM
2010-09-02RES01ADOPT ARTICLES 20/07/2010
2010-04-09SH02SUB-DIVISION 07/12/09
2010-04-09SH0109/12/09 STATEMENT OF CAPITAL GBP 3070.79
2010-04-09SH0107/12/09 STATEMENT OF CAPITAL GBP 1835.31
2010-04-09SH0107/12/09 STATEMENT OF CAPITAL GBP 1415.32
2010-03-18RES15CHANGE OF NAME 12/02/2010
2010-03-18CERTNMCOMPANY NAME CHANGED AXOLAN GROUP LIMITED CERTIFICATE ISSUED ON 18/03/10
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18AP03SECRETARY APPOINTED DAVID THOMAS KIERNAN
2010-03-17AP03SECRETARY APPOINTED DAVID THOMAS KIERNAN
2009-12-24AP01DIRECTOR APPOINTED PIERRE CESARINI
2009-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-23RES01ADOPT ARTICLES 07/12/2009
2009-12-23RES13SUB DIVISION OF SHARES 07/12/2009
2009-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-11AP01DIRECTOR APPOINTED JAMES BRUTON GAMBRELL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2009-12-02AP01DIRECTOR APPOINTED LADISLAS WLADIMIR MARC MYSYROWICZ
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to ATEGO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-10
Notices to2017-10-10
Appointmen2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against ATEGO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OVER SECURITIES 2012-10-25 Satisfied ESO INVESTCO I S.A.R.L.
MORTGAGE OVER SECURITIES 2012-10-25 Satisfied ESO INVESTCO I S.A.R.L.
MORTGAGE OVER SECURITIES 2012-10-25 Satisfied KINGS ARMS YARD VCT PLC
MORTGAGE OVER SECURITIES 2012-10-25 Satisfied KING ARMS YARD VCT PLC
CONTRACT OVER THE PLEDGE OF COMPANY SHARES 2012-10-19 Satisfied ESO INVESTCO I S.A.R.L., KINGS ARMS YARD VCT PLC
A FIRST LENDER GUARANTEE AND DEBENTURE 2012-07-12 Satisfied ESO INVESTCO I S.A.R.L
A SECOND LENDER GUARANTEE AND DEBENTURE 2012-07-12 Satisfied KINGS ARMS YARD VCT PLC
DEBENTURE 2010-11-03 Satisfied ETV CAPITAL S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATEGO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATEGO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATEGO GROUP LIMITED
Trademarks

Trademark assignments to ATEGO GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2012-10-15US737241801535071ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US737698141563135ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US774135233818894ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US774135413822385ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US774135723900992ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US774137153807566ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US777843853855555ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST
USPTO2012-10-15US777843873809559ATEGO GROUP LIMITEDUNITED KINGDOMSECURITY INTEREST

Trademark applications by ATEGO GROUP LIMITED

ATEGO GROUP LIMITED is the Original Applicant for the trademark ATEGO ™ (79145780) through the USPTO on the 2013-11-21
Computer operating programs; application software; application development programs; software for computing devices, embedded devices and real time applications; software for designing, developing, testing, simulating, deploying and managing systems; software and hardware for embedded computing, for real-time applications, and for mission critical, safety critical, life critical systems and software; enterprise and application software for application development tools using text, computer code, graphic models, non-graphic models and notations for designing, developing, testing, reverse engineering, transforming, simulating, integrating, publishing, modelling, integrating, editing, debugging, compiling, variant management, product family management, storing, abstracting, operating and maintaining systems, software, enterprise architecture, firmware and system-on-a-chip; enterprise and application software for application lifecycle management, configuration management and process management for engineering, product development, governance, compliance, project management, workflow, business process engineering, manufacturing, upgrading, maintenance and decommissioning; enterprise and application software for process authoring, process management, process governance, process monitoring of proprietary and industry standards-based process and methodologies for business process engineering, software and systems development, process governance, workflow, collaboration, project management, regulatory compliance, health and safety compliance, corporate compliance, work assignments, training, documenting and reporting; enterprise and application software for development, creation, management, storage, measurement, reporting and auditing of audit and other checklists; enterprise and application software for requirements engineering; enterprise and application software for requirements engineering namely importation, exportation, synchronization, editing, managing, developing, storing, tracking, tracing, reporting, measuring, collaborating, publishing, testing and certifying requirements, use cases, specifications and compliance with regulatory and other safety related regulations or industry standards; enterprise and application software applications and integrated development environments for software development; enterprise and application software applications and integrated development environments for software development namely source code editor, debugger, build automation, compiler, object libraries, code libraries, asset libraries, object browser, class browser, spell checker, test management, test generation, testing, simulation, deployment, support and management for object oriented software development and non-object oriented software development and modelling; compilers, interpreters, virtual machines and runtimes for software languages, operating systems, chip sets, firmware, embedded devices, hard and soft real time applications, multi-threaders, non-safety critical, safety critical, life critical, mission critical for both embedded and non-embedded computing device applications; enterprise and application software applications for storing, disseminating, collaborating, measuring, monitoring, delivering and managing asset use and asset reuse for software, systems, architecture and other artifacts used in the development of systems and software engineering for embedded and non-embedded computing device applications; software applications to develop, create, publish, report, measure and manage testing; software applications to develop, create, publish, report, measure and manage testing namely test case generation, simulation, trade studies, scenario modelling, cost benefit analysis, safety case analysis, risk mitigation, compliance to safety and / or non-safety standards and / or industry best practices, dynamic and static testing, virtual and prototype simulations, and integration and / or synchronization with third party software and hardware tools for integration and / or synchronization with third party software; software to integrate, link, coordinate or synchronize multiple software tools or software applications; Computer Aided Software Engineering tools, software development kits, template development kits, compilers, virtual machines and application programming interfaces for developing software, systems, architectures and firmware
Income
Government Income
We have not found government income sources for ATEGO GROUP 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 (58290 - Other software publishing) as ATEGO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATEGO GROUP 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 ATEGO GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 partyATEGO GROUP LIMITEDEvent Date2017-10-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 September 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Charles Dunn, Director Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyATEGO GROUP LIMITEDEvent Date2017-10-03
Final Date For Submission: 14 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATEGO GROUP LIMITEDEvent Date2017-10-03
Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATEGO GROUP 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 ATEGO GROUP 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.