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

APPINST LTD

6 Clinton Avenue, Nottingham, NG5 1AW,
Company Registration Number
07881464
Private Limited Company
Active

Company Overview

About Appinst Ltd
APPINST LTD was founded on 2011-12-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Appinst Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPINST LTD
 
Legal Registered Office
6 Clinton Avenue
Nottingham
NG5 1AW
Other companies in NG5
 
Filing Information
Company Number 07881464
Company ID Number 07881464
Date formed 2011-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-16
Return next due 2024-04-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135044444  
Last Datalog update: 2024-04-09 10:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPINST 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 APPINST LTD
The following companies were found which have the same name as APPINST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPINST SAAS LIMITED 4 PELHAM COURT PELHAM ROAD PELHAM ROAD NOTTINGHAM NG5 1AP Dissolved Company formed on the 2014-03-03
APPINSTA LLC New Jersey Unknown
APPINSTALLS LLC Delaware Unknown
APPINSTITUTE INC Delaware Unknown

Company Officers of APPINST LTD

Current Directors
Officer Role Date Appointed
IAN NAYLOR
Company Secretary 2011-12-14
JUSTIN RICHARD ASHURST
Director 2014-12-03
AMY-LOUISE MARY CROFTON
Director 2017-05-09
SUSAN RACHAEL HODGKINSON
Director 2014-12-03
IAN JONATHAN NAYLOR
Director 2011-12-14
MARK JONATHAN KINERET SEEMANN
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALEXANDER THORP
Director 2014-12-03 2017-05-09
TRAVERS CLARKE-WALKER
Director 2016-07-12 2017-01-16
ANTHONY PAUL BRENNAN
Director 2014-12-03 2016-09-30
REBECCA LEANNE HALLS
Director 2012-04-01 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN RICHARD ASHURST BUSINESS APPS DEVELOPMENT LIMITED Director 2018-03-22 CURRENT 2016-09-05 Active - Proposal to Strike off
JUSTIN RICHARD ASHURST BRELLACO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
AMY-LOUISE MARY CROFTON GENERAL ADVISORY SPECIALISTS LIMITED Director 2017-10-01 CURRENT 2015-06-20 Active - Proposal to Strike off
AMY-LOUISE MARY CROFTON THE BUSINESS ADVISORY LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active - Proposal to Strike off
AMY-LOUISE MARY CROFTON SOURCE ADVISORS LIMITED Director 2017-10-01 CURRENT 2006-06-20 Active
AMY-LOUISE MARY CROFTON 35 HEMSTAL ROAD MANAGEMENT LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
IAN JONATHAN NAYLOR APPZING LTD Director 2012-07-01 CURRENT 2011-08-24 Dissolved 2014-12-09

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
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-03-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Cancellation of shares. Statement of capital on 2022-11-03 GBP 83.93
2022-11-11Purchase of own shares
2022-11-11SH06Cancellation of shares. Statement of capital on 2022-11-03 GBP 83.93
2022-11-11SH03Purchase of own shares
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078814640001
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078814640002
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078814640002
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SUSAN RACHAEL HODGKINSON
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROBERT ALEXANDER
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR NICK ALEXANDER
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID PECK
2022-01-28APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE MARY CROFTON
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE MARY CROFTON
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARD ASHURST
2021-08-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 50 st. Marys Gate Nottingham NG1 1QA England
2020-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AP01DIRECTOR APPOINTED MR MARTIN DAVID PECK
2020-02-12RP04SH01Second filing of capital allotment of shares GBP180.95
2019-12-13SH0126/11/19 STATEMENT OF CAPITAL GBP 220.40
2019-12-13SH10Particulars of variation of rights attached to shares
2019-12-13SH08Change of share class name or designation
2019-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2019-12-13SH20Statement by Directors
2019-12-13SH19Statement of capital on 2019-12-13 GBP 175.92
2019-12-13CAP-SSSolvency Statement dated 26/11/19
2019-12-13RES09Resolution of authority to purchase a number of shares
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN KINERET SEEMANN
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-06PSC07CESSATION OF THOMAS ALEXANDER THORP AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 39 Stoney Street Nottingham NG1 1LX England
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04SH10Particulars of variation of rights attached to shares
2017-07-04SH08Change of share class name or designation
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 180.81
2017-07-04SH06Cancellation of shares. Statement of capital on 2017-06-20 GBP 180.81
2017-07-04RES13APPROVAL OF PURCHASE OF OWN SHARES 20/06/2017
2017-07-04RES12VARYING SHARE RIGHTS AND NAMES
2017-07-04SH03Purchase of own shares
2017-07-04RES09Resolution of authority to purchase a number of shares
2017-05-09AP01DIRECTOR APPOINTED MISS AMY-LOUISE MARY CROFTON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER THORP
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-06RES13Resolutions passed:
  • Company business 10/02/2017
  • Resolution of removal of pre-emption rights
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078814640002
2017-01-30AP01DIRECTOR APPOINTED MR MARK JONATHAN KINERET SEEMANN
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS CLARKE-WALKER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 182.4
2017-01-23SH19Statement of capital on 2017-01-23 GBP 182.40
2017-01-23SH20Statement by Directors
2017-01-23CAP-SSSolvency Statement dated 12/07/16
2017-01-23RES09Resolution of authority to purchase a number of shares
2017-01-23RES01ADOPT ARTICLES 12/07/2016
2017-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-11-03RP04SH01Second filing of capital allotment of shares GBP144.17
2016-11-02RP04SH01SECOND FILED SH01 - 05/11/15 STATEMENT OF CAPITAL GBP 152.34
2016-11-02ANNOTATIONClarification
2016-11-01ANNOTATIONClarification
2016-09-20RP04SH01SECOND FILED SH01 - 13/10/15 STATEMENT OF CAPITAL GBP 144.17
2016-09-20ANNOTATIONClarification
2016-09-12ANNOTATIONClarification
2016-09-09RP04SH01SECOND FILED SH01 - 12/07/16 STATEMENT OF CAPITAL GBP 183.39
2016-09-09ANNOTATIONClarification
2016-08-23AP01DIRECTOR APPOINTED MR TRAVERS CLARKE-WALKER
2016-08-15RP04SH01SECOND FILED SH01 - 20/06/16 STATEMENT OF CAPITAL GBP 181.50
2016-08-15ANNOTATIONClarification
2016-08-15RP04SH01SECOND FILED SH01 - 20/06/16 STATEMENT OF CAPITAL GBP 181.50
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 169.19
2016-08-11SH1911/08/16 STATEMENT OF CAPITAL GBP 169.19
2016-08-11SH20STATEMENT BY DIRECTORS
2016-08-11CAP-SSSOLVENCY STATEMENT DATED 14/06/16
2016-08-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-08-11SH0614/06/16 STATEMENT OF CAPITAL GBP 169.19
2016-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-14AR0102/04/16 FULL LIST
2016-07-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 146.94
2016-05-18SH0130/04/16 STATEMENT OF CAPITAL GBP 146.94
2016-05-10MEM/ARTSARTICLES OF ASSOCIATION
2016-05-10MEM/ARTSARTICLES OF ASSOCIATION
2016-02-25RES01ALTER ARTICLES 06/01/2016
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-04ANNOTATIONClarification
2016-02-04RP04SECOND FILING FOR FORM SH01
2016-02-04RP04SECOND FILING FOR FORM SH01
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 164.66
2016-02-04SH0106/01/16 STATEMENT OF CAPITAL GBP 164.66
2016-02-04SH0106/01/16 STATEMENT OF CAPITAL GBP 164.66
2016-02-01SH0113/10/15 STATEMENT OF CAPITAL GBP 164.66
2016-02-01SH0113/10/15 STATEMENT OF CAPITAL GBP 164.66
2016-02-01SH0113/10/15 STATEMENT OF CAPITAL GBP 164.66
2016-01-27SH0106/01/16 STATEMENT OF CAPITAL GBP 164.66
2016-01-27SH0106/01/16 STATEMENT OF CAPITAL GBP 164.66
2016-01-27SH0106/01/16 STATEMENT OF CAPITAL GBP 164.66
2016-01-26SH0103/11/15 STATEMENT OF CAPITAL GBP 152.34
2016-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-19RES01ADOPT ARTICLES 13/10/2015
2015-12-01SH0103/11/15 STATEMENT OF CAPITAL GBP 152.34
2015-12-01SH0103/11/15 STATEMENT OF CAPITAL GBP 156.39
2015-12-01SH0103/11/15 STATEMENT OF CAPITAL GBP 156.39
2015-12-01SH0103/11/15 STATEMENT OF CAPITAL GBP 152.34
2015-10-12SH0102/10/15 STATEMENT OF CAPITAL GBP 138.47
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 134.62
2015-05-01AR0102/04/15 FULL LIST
2014-12-17RES01ADOPT ARTICLES 03/12/2014
2014-12-17RES12VARYING SHARE RIGHTS AND NAMES
2014-12-17SH0103/12/14 STATEMENT OF CAPITAL GBP 134.62
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-17SH02SUB-DIVISION 03/12/14
2014-12-17RES13SUB DIVISION 03/12/2014
2014-12-15SH0603/12/14 STATEMENT OF CAPITAL GBP 90.00
2014-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078814640001
2014-12-08AP01DIRECTOR APPOINTED MRS SUSAN RACHAEL HODGKINSON
2014-12-05AP01DIRECTOR APPOINTED MR JUSTIN RICHARD ASHURST
2014-12-05SH0103/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-04AP01DIRECTOR APPOINTED MR ANTHONY PAUL BRENNAN
2014-12-04AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2014-10-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0102/04/14 FULL LIST
2013-12-18DISS40DISS40 (DISS40(SOAD))
2013-12-17GAZ1FIRST GAZETTE
2013-12-16AR0114/12/13 FULL LIST
2013-12-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HALLS
2013-02-28AR0114/12/12 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED REBECCA LEANNE HALLS
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN NAYLOR / 11/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NAYLOR / 11/12/2012
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FAIRVIEW OLD EPPERSTONE ROAD NOTTINGHAM NG14 7BZ ENGLAND
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development

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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service 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 APPINST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-17
Fines / Sanctions
No fines or sanctions have been issued against APPINST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding FORESIGHT NF GP LIMITED
2014-12-03 Outstanding FORESIGHT NOTTINGHAM FUND LP
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 APPINST LTD

Intangible Assets
Patents
We have not found any records of APPINST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPINST LTD
Trademarks
We have not found any records of APPINST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPINST LTD. 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 (62012 - Business and domestic software development) as APPINST LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APPINST LTD 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 APPINST LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2015-04-0084433210Printers capable of connecting to an automatic data processing machine or to a network

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPPINST LTDEvent Date2013-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPINST LTD 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 APPINST LTD 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.