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

AEGATE HOLDINGS LIMITED

29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
Company Registration Number
08567401
Private Limited Company
Liquidation

Company Overview

About Aegate Holdings Ltd
AEGATE HOLDINGS LIMITED was founded on 2013-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Aegate Holdings Limited is a Private Limited Company registered in 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
AEGATE HOLDINGS LIMITED
 
Legal Registered Office
29th Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in SG8
 
Filing Information
Company Number 08567401
Company ID Number 08567401
Date formed 2013-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2022-11-20 23:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGATE HOLDINGS 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 AEGATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHIEL JETTEN
Company Secretary 2016-12-15
RALF DÄINGHAUS
Director 2016-04-26
MICHIEL JETTEN
Director 2016-04-26
IAN MICHAEL LAING
Director 2013-10-09
JONATHAN PATRICK MOYNIHAN
Director 2013-09-27
MARTIN GORDON ROBERT STAPLETON
Director 2013-09-27
JOEL PETER WYLER
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COOKSEY GBE
Director 2013-08-14 2017-01-09
GAVIN JAMES HANKS
Company Secretary 2014-11-25 2016-12-15
MARK DE SIMONE
Director 2014-06-02 2016-04-26
PHILIP JAMES EARL
Company Secretary 2014-01-15 2014-11-25
MICHAEL JOHN PEACE
Director 2013-06-12 2013-12-11
CHRISTOPHER JOHN LATIMER HAYNES
Director 2013-07-29 2013-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF DÄINGHAUS AEGATE LIMITED Director 2016-04-26 CURRENT 2004-03-31 Liquidation
MICHIEL JETTEN AEGATE LIMITED Director 2016-04-26 CURRENT 2004-03-31 Liquidation
IAN MICHAEL LAING WINTRINGHAM NEWCO1 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO2 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active - Proposal to Strike off
IAN MICHAEL LAING WARDSEND FIDENTIA LIMITED Director 2016-03-31 CURRENT 2010-04-06 Active
IAN MICHAEL LAING 1 BRYANSTON SQUARE FREEHOLD LIMITED Director 2014-12-10 CURRENT 2013-05-02 Active
IAN MICHAEL LAING FIDENTIA (NO. 015) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
IAN MICHAEL LAING GRANTA PARK ESTATES LIMITED Director 2010-12-31 CURRENT 1990-11-14 Active
IAN MICHAEL LAING COOMBE CASTLE FINE WINES LIMITED Director 2009-12-01 CURRENT 1985-05-23 Active
IAN MICHAEL LAING IMMUNOCORE LIMITED Director 2008-10-06 CURRENT 2007-12-18 Active
IAN MICHAEL LAING MONTE SAN MARTINO TRUST Director 2008-01-09 CURRENT 2005-10-26 Active
IAN MICHAEL LAING SQW GROUP LIMITED Director 2006-06-14 CURRENT 2003-10-29 Active
IAN MICHAEL LAING OIEST LIMITED Director 2003-04-09 CURRENT 2000-10-05 Dissolved 2014-05-06
IAN MICHAEL LAING WARDSEND LTD Director 1996-09-02 CURRENT 1989-01-09 Active
JONATHAN PATRICK MOYNIHAN PARENTS AND TEACHERS FOR EXCELLENCE Director 2016-06-14 CURRENT 2016-06-14 Active
JONATHAN PATRICK MOYNIHAN JOCR PRODUCTIONS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
JONATHAN PATRICK MOYNIHAN VOTE LEAVE LIMITED Director 2015-12-22 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN MOYNITRUST Director 2012-10-12 CURRENT 2012-10-12 Active
JONATHAN PATRICK MOYNIHAN IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
JONATHAN PATRICK MOYNIHAN SEMBLANT LIMITED Director 2008-11-18 CURRENT 2007-10-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN PLAQUETEC LIMITED Director 2008-09-29 CURRENT 2007-04-16 Active
JONATHAN PATRICK MOYNIHAN IPEX HOLDINGS LIMITED Director 2008-06-25 CURRENT 2008-04-04 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN PATRICK MOYNIHAN AUTO-TXT LIMITED Director 2008-01-10 CURRENT 2007-11-30 Dissolved 2015-12-29
JONATHAN PATRICK MOYNIHAN IPEX CAPITAL LIMITED Director 2007-08-15 CURRENT 2006-01-31 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN CHELSEA FESTIVAL LIMITED Director 2004-10-22 CURRENT 1993-03-09 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN VOS AMIS LIMITED Director 1998-01-14 CURRENT 1997-09-17 Active
MARTIN GORDON ROBERT STAPLETON SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
MARTIN GORDON ROBERT STAPLETON IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
MARTIN GORDON ROBERT STAPLETON 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED Director 2008-02-28 CURRENT 2000-02-22 Active
MARTIN GORDON ROBERT STAPLETON AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
MARTIN GORDON ROBERT STAPLETON SEMBLANT LIMITED Director 2007-10-25 CURRENT 2007-10-18 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 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
2022-11-18Final Gazette dissolved via compulsory strike-off
2022-08-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK MOYNIHAN
2021-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-22
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-22
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-22
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-22
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB
2017-07-08LIQ02Voluntary liquidation Statement of affairs
2017-07-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-23
2017-07-08600Appointment of a voluntary liquidator
2017-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-03RES01ADOPT ARTICLES 04/04/2017
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085674010001
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 223783.51
2017-03-24SH0102/11/16 STATEMENT OF CAPITAL GBP 223783.51
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY GBE
2016-12-22TM02Termination of appointment of Gavin James Hanks on 2016-12-15
2016-12-22AP03Appointment of Mr Michiel Jetten as company secretary on 2016-12-15
2016-10-11RP04AP01Second filing of director appointment of David Cooksey Gbe
2016-10-11ANNOTATIONClarification
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 195056.35
2016-10-03SH0119/09/16 STATEMENT OF CAPITAL GBP 195056.35
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 161517.79
2016-07-25SH0122/07/16 STATEMENT OF CAPITAL GBP 161517.79
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 151827.73
2016-06-21AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAING / 11/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALF DÄINGHAUS / 11/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COOKSEY GBE / 11/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAING / 11/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALF DÄINGHAUS / 11/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COOKSEY GBE / 11/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 11/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/06/2016
2016-05-03AP01DIRECTOR APPOINTED MR MICHIEL JETTEN
2016-05-03AP01DIRECTOR APPOINTED MR RALF DÄINGHAUS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE SIMONE
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 151827.73
2016-04-25SH0115/04/16 STATEMENT OF CAPITAL GBP 151827.73
2016-03-21SH0117/03/16 STATEMENT OF CAPITAL GBP 150151.14
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 119166.63
2015-11-05SH0116/10/15 STATEMENT OF CAPITAL GBP 119166.63
2015-09-04SH0107/08/15 STATEMENT OF CAPITAL GBP 93265.17
2015-09-04SH0116/07/15 STATEMENT OF CAPITAL GBP 87876.70
2015-07-30AR0112/06/15 FULL LIST
2015-07-27RP04SECOND FILING WITH MUD 12/06/14 FOR FORM AR01
2015-07-27ANNOTATIONClarification
2015-07-27RP04SECOND FILING FOR FORM AP01
2015-07-10SH0123/02/15 STATEMENT OF CAPITAL GBP 67263.75
2015-07-10SH0118/06/15 STATEMENT OF CAPITAL GBP 67363.75
2015-07-10SH0123/02/15 STATEMENT OF CAPITAL GBP 67238.75
2015-06-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-29AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-04-28AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-26SH0122/01/15 STATEMENT OF CAPITAL GBP 67191.87
2015-02-02SH0131/12/14 STATEMENT OF CAPITAL GBP 63979.62
2015-02-02RES01ADOPT ARTICLES 31/12/2014
2014-12-16SH0125/10/14 STATEMENT OF CAPITAL GBP 41369.99
2014-11-26AP03SECRETARY APPOINTED MR GAVIN JAMES HANKS
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP EARL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, CAMBRIDGE TECHNOLOGY CENTRE BACK LANE, MELBOURN, ROYSTON, HERTFORDSHIRE, SG8 6DP
2014-08-30SH0128/07/14 STATEMENT OF CAPITAL GBP 31064.99
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06RES0122/05/2014
2014-08-06SH0102/06/14 STATEMENT OF CAPITAL GBP 30899.99
2014-06-18AR0112/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR MARK DE SIMONE
2014-06-18AR0112/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR MARK DE SIMONE
2014-01-29AP03SECRETARY APPOINTED MR PHILIP JAMES EARL
2013-12-17SH0111/12/13 STATEMENT OF CAPITAL GBP 19999.99
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACE
2013-11-12AP01DIRECTOR APPOINTED MR IAN MICHAEL LAING
2013-10-16AP01DIRECTOR APPOINTED MR JONATHAN PATRICK MOYNIHAN
2013-10-16AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERT STAPLETON
2013-10-16SH0127/09/13 STATEMENT OF CAPITAL GBP 10000.00
2013-10-02AP01DIRECTOR APPOINTED DR JOEL PETER WYLER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES
2013-08-14AP01DIRECTOR APPOINTED SIR DAVID COOKSEY
2013-08-14AP01DIRECTOR APPOINTED SIR DAVID COOKSEY
2013-08-13SH0102/08/13 STATEMENT OF CAPITAL GBP 7902.06
2013-08-09RES01ADOPT ARTICLES 01/08/2013
2013-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LATIMER HAYNES
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXON OX4 2HN ENGLAND
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OXON, OX4 2HN, ENGLAND
2013-06-12NEWINCCERTIFICATE 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AEGATE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-29
Appointmen2017-06-29
Resolution2017-06-29
Meetings o2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against AEGATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AEGATE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

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 AEGATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AEGATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGATE HOLDINGS LIMITED
Trademarks
We have not found any records of AEGATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGATE HOLDINGS 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 (62090 - Other information technology service activities) as AEGATE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEGATE HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAEGATE HOLDINGS LIMITEDEvent Date2017-06-28
By Written Resolutions of the Company dated 23 June 2017 , the following Special Resolution and Ordinary Resolution were duly passed: "That the Company be wound up voluntarily, and that Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and he is hereby appointed Liquidator for the purposes of such winding-up." Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks. Ag JF31711
 
Initiating party Event TypeNotices to Creditors
Defending partyAEGATE HOLDINGS LIMITEDEvent Date2017-06-23
I, Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 23 June 2017 , by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 23 July 2017 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks. Ag JF31711
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEGATE HOLDINGS LIMITEDEvent Date2017-06-23
Liquidator's name and address: Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag JF31711
 
Initiating party Event TypeMeetings of Creditors
Defending partyAEGATE HOLDINGS LIMITEDEvent Date2017-06-07
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 23 June 2017. The meeting will be held as a virtual meeting by Skype on 23 June 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Chair before the meeting. Proxies may be delivered to David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE. In order to be counted a creditor's vote must be accompanied by a Proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement of the prescribed form as to the affairs of the company; and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Paul Appleton (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Further details contact: Paul Appleton, E-mail: davidm@drpartners.com, Tel: 020 7400 7900. Alternative contact: David Marks. Ag JF30494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGATE HOLDINGS 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 AEGATE HOLDINGS 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.