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

APPLIED GRAPHENE MATERIALS LIMITED

C/O RSM UK RESTRUCTURING ADVISORY LLP, 5TH FLOOR CENTRAL SQUARE, LEEDS, LS1 4DL,
Company Registration Number
08708426
Private Limited Company
Liquidation

Company Overview

About Applied Graphene Materials Ltd
APPLIED GRAPHENE MATERIALS LIMITED was founded on 2013-09-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Applied Graphene Materials 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
APPLIED GRAPHENE MATERIALS LIMITED
 
Legal Registered Office
C/O RSM UK RESTRUCTURING ADVISORY LLP
5TH FLOOR CENTRAL SQUARE
LEEDS
LS1 4DL
Other companies in TS10
 
Previous Names
SANDCO 1271 LIMITED09/10/2013
Filing Information
Company Number 08708426
Company ID Number 08708426
Date formed 2013-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB179947435  
Last Datalog update: 2023-06-05 19:09:50
Primary Source:Companies House
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 APPLIED GRAPHENE MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
GARETH HYWEL JONES
Company Secretary 2017-07-27
MICHAEL SEAN CHRISTIE
Director 2014-04-24
KARL STUART COLEMAN
Director 2013-10-21
BRYAN CRAWFORD DOBSON
Director 2013-10-21
GARETH HYWEL JONES
Director 2017-04-04
HUGH ADRIAN POTTS
Director 2018-08-01
MICHAEL CHARLES NETTLETON TOWNEND
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER MABBITT
Director 2013-09-27 2018-07-31
SHERYL DIANE DOLAN
Company Secretary 2016-11-07 2017-07-26
OLIVER JAMES LIGHTOWLERS
Company Secretary 2013-10-23 2016-10-31
OLIVER JAMES LIGHTOWLERS
Director 2013-10-21 2016-10-31
CLAUDIO MARINELLI
Director 2013-10-21 2015-01-27
NICHOLAS DOMINIC EDGAR
Director 2013-10-21 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SEAN CHRISTIE TURNER & TOWNSEND LIMITED Director 2016-04-21 CURRENT 2008-01-09 Active
MICHAEL SEAN CHRISTIE ACCSYS TECHNOLOGIES PLC Director 2014-11-27 CURRENT 2005-08-11 Active
KARL STUART COLEMAN UNIVERSAL MATTER GBR LTD Director 2010-08-09 CURRENT 2010-07-29 Active
BRYAN CRAWFORD DOBSON APPLIED GRAPHENE VENTURES LIMITED Director 2018-08-01 CURRENT 2013-10-04 Active - Proposal to Strike off
BRYAN CRAWFORD DOBSON ITACONIX PLC Director 2012-09-13 CURRENT 2012-04-10 Active
BRYAN CRAWFORD DOBSON UNIVERSAL MATTER GBR LTD Director 2012-04-23 CURRENT 2010-07-29 Active
GARETH HYWEL JONES UNIVERSAL MATTER GBR LTD Director 2017-04-04 CURRENT 2010-07-29 Active
HUGH ADRIAN POTTS APPLIED GRAPHENE VENTURES LIMITED Director 2018-08-01 CURRENT 2013-10-04 Active - Proposal to Strike off
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 NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-07-10 CURRENT 2008-06-24 Active
MICHAEL CHARLES NETTLETON TOWNEND ITACONIX PLC Director 2012-07-02 CURRENT 2012-04-10 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
2023-04-12Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-04-12Re-registration of memorandum and articles of association
2023-04-12Certificate of re-registration from Public Limited Company to Private
2023-04-12Re-registration from a public company to a private limited company
2022-11-08CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-15Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution 07/12/2021</ul>
2021-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 07/12/2021
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-18AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL
2021-08-18AD02Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES NETTLETON TOWNEND
2021-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-22SH0112/02/21 STATEMENT OF CAPITAL GBP 1286768.76
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-22RP04SH01Second filing of capital allotment of shares GBP994,085.8
2020-12-21SH0123/10/20 STATEMENT OF CAPITAL GBP 992899.92
2020-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-30SH0108/09/20 STATEMENT OF CAPITAL GBP 992899.92
2020-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-01-25PSC08Notification of a person with significant control statement
2019-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-10-30AP03Appointment of Mr David Blain as company secretary on 2018-10-30
2018-10-30AP01DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HYWEL JONES
2018-10-30TM02Termination of appointment of Gareth Hywel Jones on 2018-10-29
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED DR HUGH ADRIAN POTTS
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MABBITT
2018-07-30AUDAUDITOR'S RESIGNATION
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-31RES13Resolutions passed:
  • Auth to allot 03/01/2018
  • Resolution of varying share rights or name
2018-01-31RES12VARYING SHARE RIGHTS AND NAMES
2017-11-17PSC07CESSATION OF IP GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 988587.6
2017-11-03SH0131/10/17 STATEMENT OF CAPITAL GBP 988587.6
2017-10-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.02 (SUB SHS CLAIMS PURPS) for COAF: UK600104817Y2017 ASIN: GB00BZ0XP532
2017-10-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.02 (EXCESS) for COAF: UK600104818Y2017 ASIN: GB00BZ0XP755
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-10RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.02 for COAF: UK600104778Y2017 ASIN: GB00BFSSB742
2017-08-24RP04SH01Second filing of capital allotment of shares GBP445,815.26
2017-08-24ANNOTATIONClarification
2017-07-28PSC02Notification of Ip Group Plc as a person with significant control on 2017-06-26
2017-07-28AP03Appointment of Mr Gareth Hywel Jones as company secretary on 2017-07-27
2017-07-27TM02Termination of appointment of Sheryl Diane Dolan on 2017-07-26
2017-07-24SH0126/05/17 STATEMENT OF CAPITAL GBP 442437.14
2017-04-05AP01DIRECTOR APPOINTED MR GARETH HYWEL JONES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 442437.14
2016-11-24SH0131/10/16 STATEMENT OF CAPITAL GBP 442437.14
2016-11-17AP03SECRETARY APPOINTED MRS SHERYL DIANE DOLAN
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY OLIVER LIGHTOWLERS
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2016-10-25SH0112/08/16 STATEMENT OF CAPITAL GBP 440775.10
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-26SH0108/01/16 STATEMENT OF CAPITAL GBP 437451.02
2016-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.02 (SUB SHS-CLAIMS PURPS) for COAF: UK600086050Y2015 ASIN: GB00BYQD2155
2016-01-08PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.02 (EXCESS) for COAF: UK600086057Y2015 ASIN: GB00BYQD2262
2015-12-18RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.02 for COAF: UK600086049Y2015 ASIN: GB00BFSSB742
2015-12-18PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.02 (SUB SHS-CLAIMS PURPS) for COAF: UK600086050Y2015 ASIN: GB00BYQD2155
2015-12-18PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.02 (EXCESS) for COAF: UK600086057Y2015 ASIN: GB00BYQD2262
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 340284.32
2015-10-05AR0102/10/15 NO MEMBER LIST
2015-07-31MISCSECTION 519.
2015-07-17AUDAUDITOR'S RESIGNATION
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 11340315.95
2015-02-09SH0127/01/15 STATEMENT OF CAPITAL GBP 11340315.95
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO MARINELLI
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-23RES13DIRECTORS APPT 15/12/2014
2014-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26AP01DIRECTOR APPOINTED MR MICHAEL CHARLES NETTLETON TOWNEND
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 339498.22
2014-10-06AR0127/09/14 NO MEMBER LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MABBITT / 20/11/2013
2014-04-28AP01DIRECTOR APPOINTED MR MICHAEL SEAN CHRISTIE
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDGAR
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KARL STUART COLEMAN / 31/01/2014
2014-01-20SH0110/01/14 STATEMENT OF CAPITAL GBP 11326777.06
2013-12-02SH0120/11/13 STATEMENT OF CAPITAL GBP 11195874.91
2013-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-24SH02SUB-DIVISION 21/10/13
2013-10-24RES13SUB DIVISION 21/10/2013
2013-10-24RES01ADOPT ARTICLES 21/10/2013
2013-10-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-10-24AUDRAUDITORS' REPORT
2013-10-24AUDSAUDITORS' STATEMENT
2013-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-24BSBALANCE SHEET
2013-10-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/10/2013
2013-10-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2013-10-24SH0121/10/13 STATEMENT OF CAPITAL GBP 195873.66
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE WITON CENTRE WILTON REDCAR CLEVELAND TS10 4RF ENGLAND
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE WILTON CENTRE WILTON REDCAR CLEVELAND TS10 4RF ENGLAND
2013-10-22AP01DIRECTOR APPOINTED NICHOLAS DOMINIC EDGAR
2013-10-22AP01DIRECTOR APPOINTED BRYAN CRAWFORD DOBSON
2013-10-22AP01DIRECTOR APPOINTED DR KARL STUART COLEMAN
2013-10-22AP01DIRECTOR APPOINTED DR. CLAUDIO MARINELLI
2013-10-22AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM SUITE 1 FLOOR 7 WEST ONE FORTH BANK NEWCASTLE UPON TYNE NE3 4AP UNITED KINGDOM
2013-10-22AA01CURRSHO FROM 30/09/2014 TO 31/07/2014
2013-10-09RES15CHANGE OF NAME 07/10/2013
2013-10-09CERTNMCOMPANY NAME CHANGED SANDCO 1271 LIMITED CERTIFICATE ISSUED ON 09/10/13
2013-09-27NEWINCCERTIFICATE 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
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to APPLIED GRAPHENE MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-10
Appointmen2023-05-10
Resolution2023-05-10
Fines / Sanctions
No fines or sanctions have been issued against APPLIED GRAPHENE MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED GRAPHENE MATERIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20130 - Manufacture of other inorganic basic chemicals

Intangible Assets
Patents
We have not found any records of APPLIED GRAPHENE MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED GRAPHENE MATERIALS LIMITED
Trademarks
We have not found any records of APPLIED GRAPHENE MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED GRAPHENE MATERIALS 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 (20130 - Manufacture of other inorganic basic chemicals) as APPLIED GRAPHENE MATERIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED GRAPHENE MATERIALS 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 APPLIED GRAPHENE MATERIALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-09-0039073000Epoxide resins, in primary forms
2018-08-0029049900
2018-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-06-0025041000Natural graphite in powder or in flakes
2018-06-0025041000Natural graphite in powder or in flakes
2018-04-0038011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2018-04-0039091000Urea resins and thiourea resins, in primary forms
2017-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-02-0039073000Epoxide resins, in primary forms
2017-01-0029096000Alcohol peroxides, ether peroxides, ketone peroxides and their halogenated, sulphonated, nitrated or nitrosated derivatives
2016-10-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-07-0039269092Articles made from plastic sheet, n.e.s.
2016-03-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-02-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-05-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2015-05-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAPPLIED GRAPHENE MATERIALS LIMITEDEvent Date2023-05-10
 
Initiating party Event TypeAppointmen
Defending partyAPPLIED GRAPHENE MATERIALS LIMITEDEvent Date2023-05-10
Name of Company: APPLIED GRAPHENE MATERIALS LIMITED Company Number: 08708426 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: Applied Graphe…
 
Initiating party Event TypeResolution
Defending partyAPPLIED GRAPHENE MATERIALS LIMITEDEvent Date2023-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED GRAPHENE MATERIALS 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 APPLIED GRAPHENE MATERIALS 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.