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

AMANTYS LIMITED

COWLEY ROAD, CAMBRIDGE, CB4 0DS,
Company Registration Number
07247027
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Amantys Ltd
AMANTYS LIMITED was founded on 2010-05-07 and had its registered office in Cowley Road. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
AMANTYS LIMITED
 
Legal Registered Office
COWLEY ROAD
CAMBRIDGE
CB4 0DS
Other companies in CB4
 
Filing Information
Company Number 07247027
Date formed 2010-05-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-23
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMANTYS 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 AMANTYS LIMITED
The following companies were found which have the same name as AMANTYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMANTYS POWER ELECTRONICS LTD. D3 Pioneer Court Vision Park Histon Cambridge CB24 9PT Active Company formed on the 2015-06-02

Company Officers of AMANTYS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN MAGOWAN
Company Secretary 2010-05-07
JOHN BERNARD BEHRENDT
Director 2014-03-24
JAMES FARNSWORTH LOWTHER
Director 2015-01-01
PETER JOHN MAGOWAN
Director 2010-05-07
MARTIN WEIGERT
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ERWIN WOLF
Director 2012-02-01 2015-04-16
VINCENT JEROEN KORSTANJE
Director 2012-12-03 2015-02-04
SIMON JAMES CLARK
Director 2013-11-22 2014-12-31
NICOLA JOANNE MCCABE
Director 2011-07-01 2014-03-24
DAVOR HEBEL
Director 2011-07-01 2013-11-22
KAREN ODDEY
Director 2013-01-25 2013-09-16
ANDREW JOHN MATTHEWS
Director 2012-12-03 2013-01-25
BRUCE NICK BECKLOFF
Director 2011-07-01 2012-12-03
BRYN PARRY
Director 2010-05-07 2012-12-03
MARTIN PETER WILLIAM JONES
Director 2010-07-02 2011-11-24
IP2IPO SERVICES LIMITED
Director 2010-07-02 2011-07-01
MARK SNOOK
Director 2010-07-02 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD BEHRENDT OPTEGRA INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 2016-06-21 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
JOHN BERNARD BEHRENDT DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT MEDVIVO GROUP LIMITED Director 2015-04-13 CURRENT 2004-06-07 Active
JOHN BERNARD BEHRENDT ROMAX TECHNOLOGY LTD. Director 2015-03-10 CURRENT 1989-02-09 Active
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
JAMES FARNSWORTH LOWTHER ROMAX TECHNOLOGY LTD. Director 2015-12-16 CURRENT 1989-02-09 Active
PETER JOHN MAGOWAN TORRENT PARTNERS LIMITED Director 2009-11-11 CURRENT 2009-11-11 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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016
2015-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-084.70DECLARATION OF SOLVENCY
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-184.70DECLARATION OF SOLVENCY
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM, PLATINUM BUILDING COWLEY ROAD, CAMBRIDGE, CB4 0WS, ENGLAND
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN WOLF
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KORSTANJE
2015-01-06AP01DIRECTOR APPOINTED MR JAMES LOWTHER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 15897.565
2014-07-18AR0120/06/14 CHANGES
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED MR JOHN BEHRENDT
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE
2013-11-25AP01DIRECTOR APPOINTED MR SIMON JAMES CLARK
2013-11-25AP01DIRECTOR APPOINTED MR MARTIN WEIGERT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVOR HEBEL
2013-10-01SH0113/09/13 STATEMENT OF CAPITAL GBP 15897.565
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0120/06/13 FULL LIST
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM PLATINUM BUILDING ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, PLATINUM BUILDING ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS, UNITED KINGDOM
2013-07-10SH0120/12/12 STATEMENT OF CAPITAL GBP 8714.057
2013-01-31AP01DIRECTOR APPOINTED MS KAREN ODDEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBS CB4 OWS
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM, ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 OWS
2013-01-21AP01DIRECTOR APPOINTED MR ANDREW JOHN MATTHEWS
2013-01-15AP01DIRECTOR APPOINTED MR VINCENT JEROEN KORSTANJE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYN PARRY
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BECKLOFF
2013-01-10RES01ADOPT ARTICLES 14/11/2012
2013-01-10SH0103/12/12 STATEMENT OF CAPITAL GBP 8714.0550
2012-07-09SH0126/06/12 STATEMENT OF CAPITAL GBP 8254.0750
2012-07-03AR0120/06/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19ANNOTATIONClarification
2012-06-19RP04SECOND FILING FOR FORM AP01
2012-04-23AP01DIRECTOR APPOINTED ERWIN WOLF
2011-12-21SH0124/11/11 STATEMENT OF CAPITAL GBP 8124.0750
2011-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2011-08-31AP01DIRECTOR APPOINTED MR DAVOR HEBEL
2011-08-16ANNOTATIONClarification
2011-08-16RP04SECOND FILING FOR FORM SH01
2011-08-02AP01DIRECTOR APPOINTED MR BRUCE NICK BECKLOFF
2011-08-01AP01DIRECTOR APPOINTED MS NICOLA JOANNE MCCABE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SNOOK
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2011-07-19SH02SUB-DIVISION 01/07/11
2011-07-19RES12VARYING SHARE RIGHTS AND NAMES
2011-07-19RES01ADOPT ARTICLES 24/06/2011
2011-07-19RES12VARYING SHARE RIGHTS AND NAMES
2011-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-19SH0101/07/11 STATEMENT OF CAPITAL GBP 8072.825
2011-06-20AR0104/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SNOOK / 12/07/2010
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN PARRY / 22/12/2010
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MAGOWAN / 01/06/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MAGOWAN / 01/06/2011
2011-06-02ANNOTATIONClarification
2011-06-02RP04SECOND FILING FOR FORM AP01
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-25AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-11AP01DIRECTOR APPOINTED MARTIN JONES
2010-07-29RES01ADOPT ARTICLES 02/07/2010
2010-07-28AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2010-07-20AP01DIRECTOR APPOINTED MARK SNOOK
2010-07-20RES01ADOPT ARTICLES 02/07/2010
2010-07-20SH0102/07/10 STATEMENT OF CAPITAL GBP 770484
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 85 IMPINGTON LANE IMPINGTON CAMBRIDGE CB24 9NJ UNITED KINGDOM
2010-05-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to AMANTYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-16
Appointment of Liquidators2015-09-11
Notices to Creditors2015-09-11
Resolutions for Winding-up2015-09-11
Fines / Sanctions
No fines or sanctions have been issued against AMANTYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMANTYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.979
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.219

This shows the max and average number of mortgages for companies with the same SIC code of 27120 - Manufacture of electricity distribution and control apparatus

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AMANTYS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AMANTYS LIMITED

AMANTYS LIMITED has registered 5 patents

GB2497970 , GB2497969 , GB2497967 , GB2488778 , GB2497968 ,

Domain Names
We do not have the domain name information for AMANTYS LIMITED
Trademarks

Trademark applications by AMANTYS LIMITED

AMANTYS LIMITED is the Original registrant for the trademark AMANTYS ™ (85498936) through the USPTO on the 2011-12-19
Apparatus and instruments for conducting, switching, transforming, regulating or controlling electricity, namely, semiconductors, plugs, sockets, electrical contacts, switches, transistors, commutators, converters, inverters, transformers, distribution consoles, control panels, voltage regulators and voltage regulators for vehicles; semiconductor devices; driver circuits in the nature of printed circuits, printed circuit boards and integrated circuits; power switching devices and apparatus, namely, inductors
Income
Government Income
We have not found government income sources for AMANTYS 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 (27120 - Manufacture of electricity distribution and control apparatus) as AMANTYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMANTYS 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 AMANTYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-02-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2014-01-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-02-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-10-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-07-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-02-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAMANTYS LIMITEDEvent Date2017-01-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS on 16 February 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS by 12.00 noon on 15 February 2017 in order that the member be entitled to vote. Date of Appointment: 3 September 2015 Office Holder details: Mark Upton, (IP No. 9594) and David Scrivener, (IP No. 15690) both of Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS Further details contact: Mark Upton, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk Ag EF101140
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMANTYS LIMITEDEvent Date2015-09-03
Mark Upton (IP Number: 9594) and David Scrivener (IP Number: 15690) of Ensors Accountants, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, Tel: 01223 420721 : Alternative person to contact with enquiries about the case: Jill Rose jill.rose@ensors.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyAMANTYS LIMITEDEvent Date2015-09-03
Nature of Business: Manufacture of electricity and distribution NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of concluding its affairs Mark Upton (IP No. 9594 ), and David Scrivener (IP No. 15690 ) of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS , Tel: 01223 420721 , Date of Appointment: 3 September 2015 : Alternative person to contact with enquiries about the case: Jill Rose , jill.rose@ensors.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMANTYS LIMITEDEvent Date2015-09-03
By means of written resolutions of the Company the following Resolutions were passed on 3 September 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date of which Resolutions were passed: 3 September 2015 Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS , Tel: 01223 420721 Alternative person to contact with enquiries about the case: Jill Rose jill.rose@ensors.co.uk Peter Magowan :
 
Initiating party Event TypeWinding-Up Orders
Defending partyARGYLE (EDINBURGH) LIMITEDEvent Date2014-09-01
In the High Court Of Justice case number 003335 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2009-10-16
Registered Office & Trading Address: 9 Ladysmill Industrial Estate, Falkirk, Stirlingshire, FK1 1RR. We, I. Scott McGregor and Kenneth W Pattullo of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on Tuesday 6 October 2009, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with me by 31 March 2010. Kenneth W Pattullo , Joint Liquidator, Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. 09 October 2009.
 
Government Grants / Awards
Technology Strategy Board Awards
AMANTYS LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 437,874

CategoryAward Date Award/Grant
Direct State of Health Measurement for Power Devices (DiSoHM) : Collaborative Research and Development 2014-01-01 £ 71,500
Data Mining for Power Electronics Health Monitoring : Feasibility Study 2013-10-01 £ 94,994
Predicting Failure in Adaptive Networks : Feasibility Study 2012-08-01 £ 25,000
ERDF High Efficiency Power Electronics Module : Regional Development Agency 2011-06-01 £ 246,380

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AMANTYS 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.