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

IVC MANCO LIMITED

THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
09123139
Private Limited Company
Liquidation

Company Overview

About Ivc Manco Ltd
IVC MANCO LIMITED was founded on 2014-07-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ivc Manco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IVC MANCO LIMITED
 
Legal Registered Office
THE OFFICES OF BDO LLP
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in BA1
 
Previous Names
FIRST MANCO LIMITED10/10/2014
Filing Information
Company Number 09123139
Company ID Number 09123139
Date formed 2014-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
Last Datalog update: 2018-08-05 02:58:39
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 IVC MANCO LIMITED

Current Directors
Officer Role Date Appointed
STUART JONATHAN CATON
Director 2014-07-16
PAUL ALEXANDER WILLIAM COWLING
Director 2014-07-16
AMANDA JANE DAVIS
Director 2014-07-16
DAVID ROBERT GEOFFREY HILLIER
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL TARNOWSKI
Director 2014-07-09 2017-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JONATHAN CATON INDEPENDENT VETCARE LIMITED Director 2014-08-28 CURRENT 2011-08-19 Active
PAUL ALEXANDER WILLIAM COWLING INDEPENDENT VETCARE LIMITED Director 2017-01-30 CURRENT 2011-08-19 Active
AMANDA JANE DAVIS WATERLOO HOUSE VETERINARY SERVICES LIMITED Director 2017-12-21 CURRENT 2002-06-10 Active
AMANDA JANE DAVIS NEVC LTD Director 2017-12-21 CURRENT 2012-03-12 Active
AMANDA JANE DAVIS THE VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2005-03-22 Active
AMANDA JANE DAVIS GLENBURN VETERINARY CENTRE LIMITED Director 2017-12-07 CURRENT 2007-09-28 Active
AMANDA JANE DAVIS MBM VETS LIMITED Director 2017-11-23 CURRENT 2014-02-13 Active
AMANDA JANE DAVIS WALPOLE & BINGHAM LIMITED Director 2017-10-20 CURRENT 2006-07-11 Active
AMANDA JANE DAVIS BOYCE & HOUSTON LIMITED Director 2015-07-31 CURRENT 2003-07-02 Active
AMANDA JANE DAVIS RHYD BROUGHTON VETERINARY GROUP LIMITED Director 2015-04-13 CURRENT 2010-07-22 Active
AMANDA JANE DAVIS ALEXANDER VETERINARY CENTRE LIMITED Director 2015-03-31 CURRENT 2002-09-19 Active
AMANDA JANE DAVIS J. DINSDALE LIMITED Director 2015-03-10 CURRENT 2000-07-25 Active
AMANDA JANE DAVIS SHORE VETERINARY CENTRE LIMITED Director 2015-01-22 CURRENT 2004-04-29 Active
AMANDA JANE DAVIS CLIFTON VETERINARY PRACTICE LIMITED Director 2014-11-24 CURRENT 2008-10-03 Active
AMANDA JANE DAVIS WELL HOUSE VETS LIMITED Director 2014-11-20 CURRENT 2011-11-02 Active
AMANDA JANE DAVIS CROFT VETS LIMITED Director 2014-09-26 CURRENT 1999-05-20 Active
AMANDA JANE DAVIS LOWESMOOR HOUSE VETERINARY CENTRE LIMITED Director 2014-09-18 CURRENT 2011-07-01 Active
AMANDA JANE DAVIS NORTHDALE VETERINARY PRACTICE LIMITED Director 2014-09-15 CURRENT 2002-03-11 Active
AMANDA JANE DAVIS GATEHOUSE VETERINARY CENTRE LIMITED Director 2014-08-21 CURRENT 2013-01-02 Active
AMANDA JANE DAVIS THE ISLAND VETERINARY ASSOCIATES LTD Director 2014-07-31 CURRENT 2009-09-08 Active
AMANDA JANE DAVIS K AND M DONALD LIMITED Director 2014-07-28 CURRENT 2011-10-05 Active
AMANDA JANE DAVIS CELYN HOUSE LIMITED Director 2014-07-24 CURRENT 2007-09-12 Active
AMANDA JANE DAVIS WESTWOOD VETERINARY PRACTICE LIMITED Director 2014-07-23 CURRENT 2003-06-10 Active
AMANDA JANE DAVIS IVC MIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC FINCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC BIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Active - Proposal to Strike off
AMANDA JANE DAVIS THE CAMBUSHINNIE SERVICE COMPANY LIMITED Director 2014-06-13 CURRENT 2000-03-01 Active
AMANDA JANE DAVIS ST. MARY'S VETERINARY CLINIC LIMITED Director 2014-04-30 CURRENT 2005-12-15 Active
AMANDA JANE DAVIS RICHARD HILLMAN VETERINARY CENTRE LIMITED Director 2014-04-01 CURRENT 2005-04-06 Active
AMANDA JANE DAVIS THE VETERINARY HOSPITAL LIMITED Director 2014-01-31 CURRENT 2003-05-01 Active
AMANDA JANE DAVIS KINGSTON VETERINARY GROUP LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG (HULL) LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS CROWN VETERINARY SERVICES LIMITED Director 2013-03-08 CURRENT 2008-02-15 Active
AMANDA JANE DAVIS PDOL LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
AMANDA JANE DAVIS PURTON VETS LTD Director 2012-08-03 CURRENT 2007-07-18 Active
AMANDA JANE DAVIS RHODES VETERINARY PRACTICE LIMITED Director 2012-07-04 CURRENT 2009-08-20 Active
AMANDA JANE DAVIS ABINGTON PARK VETERINARY REFERRALS LTD Director 2012-06-01 CURRENT 2006-03-22 Dissolved 2014-09-23
AMANDA JANE DAVIS BERRY HOUSE LIMITED Director 2011-09-28 CURRENT 2002-05-13 Active
AMANDA JANE DAVIS ADVANCED VETCARE LTD Director 2011-09-09 CURRENT 2007-03-05 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE FINANCE LIMITED Director 2011-09-09 CURRENT 2011-07-13 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE LIMITED Director 2011-09-09 CURRENT 2011-08-19 Active
DAVID ROBERT GEOFFREY HILLIER WATERLOO HOUSE VETERINARY SERVICES LIMITED Director 2017-12-21 CURRENT 2002-06-10 Active
DAVID ROBERT GEOFFREY HILLIER NEVC LTD Director 2017-12-21 CURRENT 2012-03-12 Active
DAVID ROBERT GEOFFREY HILLIER THE VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2005-03-22 Active
DAVID ROBERT GEOFFREY HILLIER GLENBURN VETERINARY CENTRE LIMITED Director 2017-12-07 CURRENT 2007-09-28 Active
DAVID ROBERT GEOFFREY HILLIER MBM VETS LIMITED Director 2017-11-23 CURRENT 2014-02-13 Active
DAVID ROBERT GEOFFREY HILLIER WALPOLE & BINGHAM LIMITED Director 2017-10-20 CURRENT 2006-07-11 Active
DAVID ROBERT GEOFFREY HILLIER BOYCE & HOUSTON LIMITED Director 2015-07-31 CURRENT 2003-07-02 Active
DAVID ROBERT GEOFFREY HILLIER RHYD BROUGHTON VETERINARY GROUP LIMITED Director 2015-04-13 CURRENT 2010-07-22 Active
DAVID ROBERT GEOFFREY HILLIER ALEXANDER VETERINARY CENTRE LIMITED Director 2015-03-31 CURRENT 2002-09-19 Active
DAVID ROBERT GEOFFREY HILLIER J. DINSDALE LIMITED Director 2015-03-10 CURRENT 2000-07-25 Active
DAVID ROBERT GEOFFREY HILLIER SHORE VETERINARY CENTRE LIMITED Director 2015-01-22 CURRENT 2004-04-29 Active
DAVID ROBERT GEOFFREY HILLIER CLIFTON VETERINARY PRACTICE LIMITED Director 2014-11-24 CURRENT 2008-10-03 Active
DAVID ROBERT GEOFFREY HILLIER WELL HOUSE VETS LIMITED Director 2014-11-20 CURRENT 2011-11-02 Active
DAVID ROBERT GEOFFREY HILLIER CROFT VETS LIMITED Director 2014-09-26 CURRENT 1999-05-20 Active
DAVID ROBERT GEOFFREY HILLIER LOWESMOOR HOUSE VETERINARY CENTRE LIMITED Director 2014-09-18 CURRENT 2011-07-01 Active
DAVID ROBERT GEOFFREY HILLIER NORTHDALE VETERINARY PRACTICE LIMITED Director 2014-09-15 CURRENT 2002-03-11 Active
DAVID ROBERT GEOFFREY HILLIER GATEHOUSE VETERINARY CENTRE LIMITED Director 2014-08-21 CURRENT 2013-01-02 Active
DAVID ROBERT GEOFFREY HILLIER THE ISLAND VETERINARY ASSOCIATES LTD Director 2014-07-31 CURRENT 2009-09-08 Active
DAVID ROBERT GEOFFREY HILLIER K AND M DONALD LIMITED Director 2014-07-28 CURRENT 2011-10-05 Active
DAVID ROBERT GEOFFREY HILLIER CELYN HOUSE LIMITED Director 2014-07-24 CURRENT 2007-09-12 Active
DAVID ROBERT GEOFFREY HILLIER WESTWOOD VETERINARY PRACTICE LIMITED Director 2014-07-23 CURRENT 2003-06-10 Active
DAVID ROBERT GEOFFREY HILLIER IVC MIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
DAVID ROBERT GEOFFREY HILLIER IVC FINCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
DAVID ROBERT GEOFFREY HILLIER IVC BIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID ROBERT GEOFFREY HILLIER THE CAMBUSHINNIE SERVICE COMPANY LIMITED Director 2014-06-13 CURRENT 2000-03-01 Active
DAVID ROBERT GEOFFREY HILLIER ST. MARY'S VETERINARY CLINIC LIMITED Director 2014-04-30 CURRENT 2005-12-15 Active
DAVID ROBERT GEOFFREY HILLIER RICHARD HILLMAN VETERINARY CENTRE LIMITED Director 2014-04-01 CURRENT 2005-04-06 Active
DAVID ROBERT GEOFFREY HILLIER THE VETERINARY HOSPITAL LIMITED Director 2014-01-31 CURRENT 2003-05-01 Active
DAVID ROBERT GEOFFREY HILLIER KINGSTON VETERINARY GROUP LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
DAVID ROBERT GEOFFREY HILLIER KVG LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
DAVID ROBERT GEOFFREY HILLIER KVG (HULL) LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
DAVID ROBERT GEOFFREY HILLIER CROWN VETERINARY SERVICES LIMITED Director 2013-03-08 CURRENT 2008-02-15 Active
DAVID ROBERT GEOFFREY HILLIER PDOL LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID ROBERT GEOFFREY HILLIER PURTON VETS LTD Director 2012-08-03 CURRENT 2007-07-18 Active
DAVID ROBERT GEOFFREY HILLIER RHODES VETERINARY PRACTICE LIMITED Director 2012-07-04 CURRENT 2009-08-20 Active
DAVID ROBERT GEOFFREY HILLIER ABINGTON PARK VETERINARY REFERRALS LTD Director 2012-06-01 CURRENT 2006-03-22 Dissolved 2014-09-23
DAVID ROBERT GEOFFREY HILLIER HILLIER CONSULTING LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2017-01-17

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
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-174.70DECLARATION OF SOLVENCY
2017-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-174.70DECLARATION OF SOLVENCY
2017-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TARNOWSKI
2016-07-26SH0127/05/16 STATEMENT OF CAPITAL GBP 46387.6
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 46387.6
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-18RES12VARYING SHARE RIGHTS AND NAMES
2015-09-11RES12VARYING SHARE RIGHTS AND NAMES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 46043.1
2015-07-22AR0109/07/15 FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GEOFFREY HILLIER / 16/07/2014
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DAVIS / 16/07/2014
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WILLIAM COWLING / 16/07/2014
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN CATON / 16/07/2014
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-10RES15CHANGE OF NAME 01/10/2014
2014-10-10CERTNMCOMPANY NAME CHANGED FIRST MANCO LIMITED CERTIFICATE ISSUED ON 10/10/14
2014-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30AA01PREVSHO FROM 30/09/2015 TO 30/09/2014
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3AE UNITED KINGDOM
2014-08-05AP01DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2014-08-05AP01DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2014-08-05AP01DIRECTOR APPOINTED STUART CATON
2014-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-05RES01ADOPT ARTICLES 15/07/2014
2014-08-05SH0116/07/14 STATEMENT OF CAPITAL GBP 45496.80
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-04AP01DIRECTOR APPOINTED MR PAUL ALEXANDER WILLIAM COWLING
2014-07-09AA01CURREXT FROM 31/07/2015 TO 30/09/2015
2014-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to IVC MANCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-10
Resolutions for Winding-up2017-02-10
Notices to Creditors2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against IVC MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVC MANCO 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 75000 - Veterinary activities

Intangible Assets
Patents
We have not found any records of IVC MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVC MANCO LIMITED
Trademarks
We have not found any records of IVC MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVC MANCO 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 (75000 - Veterinary activities) as IVC MANCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVC MANCO 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 TypeNotices to Creditors
Defending partyIVC MANCO LIMITEDEvent Date2017-02-10
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company by Written Resolution of the members on 31 January 2017. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 6 March 2017. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 6 March 2017, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven.No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Edward Terence Kerr , Joint Liquidator Dated: 3 February 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIVC MANCO LIMITEDEvent Date2017-01-31
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIVC MANCO LIMITEDEvent Date2017-01-31
Passed 31 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions of the Company were duly approved by the members. Special Resolutions 1. THAT the Company be wound-up voluntarily and Edward T Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 31 January 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. David Hillier , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVC MANCO 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 IVC MANCO 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.