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

ITACONIX PLC

FIELDFISHER RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT,
Company Registration Number
08024489
Public Limited Company
Active

Company Overview

About Itaconix Plc
ITACONIX PLC was founded on 2012-04-10 and has its registered office in London. The organisation's status is listed as "Active". Itaconix Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ITACONIX PLC
 
Legal Registered Office
FIELDFISHER RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3TT
Other companies in CH5
 
Previous Names
REVOLYMER PLC28/02/2017
REVOLYMER (U.K.) PLC02/07/2012
Filing Information
Company Number 08024489
Company ID Number 08024489
Date formed 2012-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB156853970  
Last Datalog update: 2024-04-06 13:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITACONIX PLC
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 ITACONIX PLC
The following companies were found which have the same name as ITACONIX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITACONIX (U.K.) LIMITED FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT Active Company formed on the 2005-10-27
Itaconix Corporation Delaware Unknown
ITACONIX EBT LIMITED FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT Active Company formed on the 2012-10-11

Company Officers of ITACONIX PLC

Current Directors
Officer Role Date Appointed
ROBIN JAMES SCOTT CRIDLAND
Company Secretary 2012-04-10
JAMES JOSEPH BARBER
Director 2016-09-12
ROBIN JAMES SCOTT CRIDLAND
Director 2012-04-10
BRYAN CRAWFORD DOBSON
Director 2012-09-13
JULIAN SPENSER HESLOP
Director 2012-07-10
KEVIN ROGER KENNETH MATTHEWS
Director 2014-09-29
MICHAEL CHARLES NETTLETON TOWNEND
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MILTON FROST
Director 2012-07-02 2016-12-31
JOHN MICHAEL JOSEPH KEENAN
Director 2012-07-02 2016-12-31
ROGER BRUCE PETTMAN
Director 2012-04-10 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES SCOTT CRIDLAND ITACONIX EBT LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
BRYAN CRAWFORD DOBSON APPLIED GRAPHENE VENTURES LIMITED Director 2018-08-01 CURRENT 2013-10-04 Active - Proposal to Strike off
BRYAN CRAWFORD DOBSON APPLIED GRAPHENE MATERIALS LIMITED Director 2013-10-21 CURRENT 2013-09-27 Liquidation
BRYAN CRAWFORD DOBSON UNIVERSAL MATTER GBR LTD Director 2012-04-23 CURRENT 2010-07-29 Active
KEVIN ROGER KENNETH MATTHEWS ITACONIX EBT LIMITED Director 2015-05-20 CURRENT 2012-10-11 Active
KEVIN ROGER KENNETH MATTHEWS LOW & BONAR LIMITED Director 2015-04-01 CURRENT 1912-08-10 Active
KEVIN ROGER KENNETH MATTHEWS ITACONIX (U.K.) LIMITED Director 2014-09-29 CURRENT 2005-10-27 Active
KEVIN ROGER KENNETH MATTHEWS ASPIRETO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
MICHAEL CHARLES NETTLETON TOWNEND INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
MICHAEL CHARLES NETTLETON TOWNEND PARKWALK ADVISORS LTD Director 2017-02-15 CURRENT 2009-06-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND APPLIED GRAPHENE MATERIALS LIMITED Director 2014-11-24 CURRENT 2013-09-27 Liquidation
MICHAEL CHARLES NETTLETON TOWNEND NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-07-10 CURRENT 2008-06-24 Active
MICHAEL CHARLES NETTLETON TOWNEND IP VENTURE FUND (GP) LIMITED Director 2010-09-10 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND TOP TECHNOLOGY VENTURES LIMITED Director 2009-01-05 CURRENT 1986-01-15 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO LIMITED Director 2008-10-08 CURRENT 2000-09-18 Active
MICHAEL CHARLES NETTLETON TOWNEND MODERN WATER LIMITED Director 2007-03-30 CURRENT 2006-10-11 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP GROUP PLC Director 2007-03-05 CURRENT 2001-04-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-01DIRECTOR APPOINTED MR. JONATHAN PAUL BROOKS
2023-09-27Consolidation of shares on
2023-09-1921/08/23 STATEMENT OF CAPITAL GBP 6743061
2023-07-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business/consolidation 28/06/2023</ul>
2023-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-2708/02/23 STATEMENT OF CAPITAL GBP 4682240.07
2023-03-2708/02/23 STATEMENT OF CAPITAL GBP 4682240.07
2023-03-2727/02/23 STATEMENT OF CAPITAL GBP 6743060.55
2023-03-2727/02/23 STATEMENT OF CAPITAL GBP 6743060.55
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-17DIRECTOR APPOINTED MR. PAUL DANIEL LEBLANC
2022-07-20AP01DIRECTOR APPOINTED MS. LAURA ELIZABETH DENNER
2022-07-18SH0121/04/22 STATEMENT OF CAPITAL GBP 4501294.25
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-07AP01DIRECTOR APPOINTED DR. PETER JAN NIEUWENHUIZEN
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLEAN LOUISE GMUNDER
2022-05-13AP01DIRECTOR APPOINTED MS. CHARLEAN LOUISE GMUNDER
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CRAWFORD DOBSON
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-10-14PSC08Notification of a person with significant control statement
2021-10-14PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14PSC02Notification of Woodford Investment Management Limited as a person with significant control on 2017-07-24
2021-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-14RP04SH01Second filing of capital allotment of shares GBP2,806,792.05
2021-07-13SH0112/04/21 STATEMENT OF CAPITAL GBP 4343716.42
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-13AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-13AD02Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-23SH0108/07/20 STATEMENT OF CAPITAL GBP 2806792.05
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05MEM/ARTSARTICLES OF ASSOCIATION
2020-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-30AP03Appointment of Laura Elizabeth Denner as company secretary on 2019-09-01
2019-09-27TM02Termination of appointment of Michael John Norris on 2019-08-31
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES NETTLETON TOWNEND
2019-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Consolidation 19/07/2019
2019-07-19SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600123101Y2019 ASIN: GB00B84LVH87
2019-07-12SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600123101Y2019 ASIN: GB00B84LVH87
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06RP04SH01Second filing of capital allotment of shares GBP2,691,300.71
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-05-14SH0102/08/18 STATEMENT OF CAPITAL GBP 792954.78
2019-02-01CH01Director's details changed for Mr John Shaw on 2019-02-01
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGER KENNETH MATTHEWS
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 1 Newtech Square Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NT
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SPENSER HESLOP
2018-11-07AP01DIRECTOR APPOINTED MR JOHN INGALLS SNOW III
2018-10-09SH0103/08/18 STATEMENT OF CAPITAL GBP 1898345.93
2018-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-02AP03Appointment of Mr Michael John Norris as company secretary on 2018-09-13
2018-09-04TM02Termination of appointment of Robin James Scott Cridland on 2018-08-31
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SCOTT CRIDLAND
2018-08-29AP01DIRECTOR APPOINTED MR JOHN SHAW
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-13RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600112657Y2018 ASIN: GB00B84LVH87
2018-07-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600112710Y2018 ASIN: GB00BDZ9ZY17
2018-07-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600112711Y2018 ASIN: GB00BDZ9ZZ24
2018-07-12RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600112657Y2018 ASIN: GB00B84LVH87
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH NO UPDATES
2017-04-13AP01DIRECTOR APPOINTED DR JAMES JOSEPH BARBER
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 787179.48
2017-04-13SH0131/01/17 STATEMENT OF CAPITAL GBP 787179.48
2017-02-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-28CERTNMCompany name changed revolymer PLC\certificate issued on 28/02/17
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2016-09-19SH0127/06/16 STATEMENT OF CAPITAL GBP 629777.26
2016-08-31SH0111/07/16 STATEMENT OF CAPITAL GBP 786579.48
2016-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-05SH0130/10/15 STATEMENT OF CAPITAL GBP 565611.4
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 565611.4
2015-09-15SH0107/09/15 STATEMENT OF CAPITAL GBP 565611.4
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12SH0108/05/15 STATEMENT OF CAPITAL GBP 565611.4
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 565611.4
2015-05-01AR0110/04/15 NO MEMBER LIST
2015-04-20SH0131/12/14 STATEMENT OF CAPITAL GBP 561259.6
2014-10-24AP01DIRECTOR APPOINTED DR KEVIN ROGER KENNETH MATTHEWS
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22AR0110/04/14 NO MEMBER LIST
2014-04-22SH0115/04/14 STATEMENT OF CAPITAL GBP 561259.6
2014-04-15SH0119/01/14 STATEMENT OF CAPITAL GBP 54590.8
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PETTMAN
2014-02-14SH0131/10/13 STATEMENT OF CAPITAL GBP 541662
2014-02-13SH0131/10/13 STATEMENT OF CAPITAL GBP 538387
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0110/04/13 NO MEMBER LIST
2012-10-18AP01DIRECTOR APPOINTED DR BRYAN CRAWFORD DOBSON
2012-07-16AP01DIRECTOR APPOINTED JULIAN SPENSER HESLOP
2012-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-12AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-07-10SH0102/07/12 STATEMENT OF CAPITAL GBP 280151.70
2012-07-06AP01DIRECTOR APPOINTED MR ROBERT MILTON FROST
2012-07-06AP01DIRECTOR APPOINTED MR MICHAEL CHARLES NETTLETON TOWNEND
2012-07-06AP01DIRECTOR APPOINTED JOHN MICHAEL KEENAN
2012-07-06SH0102/07/12 STATEMENT OF CAPITAL GBP 280151.70
2012-07-02CERT8ACOMMENCE BUSINESS AND BORROW
2012-07-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-07-02CERTNMCOMPANY NAME CHANGED REVOLYMER (U.K.) PLC CERTIFICATE ISSUED ON 02/07/12
2012-07-02SH02CONSOLIDATION 07/06/12
2012-07-02SH50APPLICATION COMMENCE BUSINESS
2012-07-02SH0107/06/12 STATEMENT OF CAPITAL GBP 0.02
2012-06-21RES12VARYING SHARE RIGHTS AND NAMES
2012-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITACONIX PLC 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 ITACONIX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITACONIX PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of ITACONIX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ITACONIX PLC
Trademarks
We have not found any records of ITACONIX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITACONIX PLC. 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 (20590 - Manufacture of other chemical products n.e.c.) as ITACONIX PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ITACONIX PLC 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 ITACONIX PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2018-01-0090272000Chromatographs and electrophoresis instruments
2016-09-0067030000Human hair, dressed, thinned, bleached or otherwise worked; wool, other animal hair or other textile materials, prepared for use in making wigs or the like (excl. natural plaits of human hair, whether or not washed and degreased, but not otherwise processed)
2016-02-0040029990Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics)
2014-01-0130069200Waste pharmaceuticals

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

Government Grants / Awards
Technology Strategy Board Awards
ITACONIX PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 70,707

CategoryAward Date Award/Grant
Development of a novel high performance foul-release coating for marine applications : Collaborative Research and Development 2014-04-01 £ 70,707

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 ITACONIX PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name REVO
Listed Since 10-Jul-12
Market Sector Chemicals
Market Sub Sector Specialty Chemicals
Market Capitalisation £27.9649M
Shares Issues 53,778,700.00
Share Type ORD GBP0.01
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.