Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NMT GROUP LIMITED
Company Information for

NMT GROUP LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC170841
Private Limited Company
Active

Company Overview

About Nmt Group Ltd
NMT GROUP LIMITED was founded on 1996-12-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nmt Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NMT GROUP LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in G2
 
Filing Information
Company Number SC170841
Company ID Number SC170841
Date formed 1996-12-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 12:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NMT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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.
Companies with same name NMT GROUP LIMITED
The following companies were found which have the same name as NMT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NMT GROUP (HONG KONG) LIMITED Unknown Company formed on the 2013-11-08
NMT GROUP LLC 137 Jackson ave Greenacres FL 33463 Inactive Company formed on the 2016-09-02
NMT GROUP PTY LTD Active Company formed on the 2020-04-01

Company Officers of NMT GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL LANDER
Company Secretary 2005-10-12
JONATHAN EDWARD LANDER
Director 2005-09-14
NICHOLAS PAUL LANDER
Director 2005-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
KALMS OF EDGWARE
Director 2005-09-14 2011-06-21
ALEXANDER MUNCIE GOLD
Director 2006-11-09 2009-07-31
GEORGE WARDALE
Director 2006-11-09 2009-07-31
ALEXANDER MUNCIE GOLD
Director 2005-10-14 2006-09-11
GEORGE WARDALE
Director 2006-02-09 2006-09-11
GERARD WILLIAM CASSELS
Company Secretary 2001-08-20 2005-10-12
ANTHONY TREVOR FLETCHER
Director 2000-06-20 2005-09-14
LAURENCE ROSTRON
Director 2003-07-08 2005-09-14
GERARD WILLIAM CASSELS
Director 2001-08-20 2004-07-05
ROY SMITH
Director 2000-04-01 2004-05-07
JANET PATRICIA BRUCE
Director 1997-04-02 2004-01-16
ROGER HUGH GILMOUR
Director 1997-04-02 2004-01-16
GEORGE MCLELLAN
Director 1996-12-17 2003-05-06
JOHN BRIAN HARFORD SCANLON
Director 1996-12-17 2002-01-31
ANTHONY TREVOR FLETCHER
Company Secretary 2000-05-11 2001-08-20
ANDREW MICHAEL BRANDER
Company Secretary 1996-12-17 2000-05-11
HENRY WILLIAM BOCKER
Director 1996-12-17 2000-05-11
ANDREW MICHAEL BRANDER
Director 1996-12-17 2000-05-11
GARRY WILLIAM MCGROTTY
Director 1996-12-17 2000-05-11
JOHN CAMPBELL
Director 1996-12-17 2000-01-17
GORDON HARRY DOWNIE
Company Secretary 1996-12-16 1996-12-17
GORDON HARRY DOWNIE
Director 1996-12-16 1996-12-17
JAMES ROBERT WILL
Director 1996-12-16 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Company Secretary 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Company Secretary 2005-10-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Company Secretary 2005-10-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE PLC Company Secretary 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 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
2024-01-05CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LANDER
2023-01-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07CH01Director's details changed for Mr Jonathan Edward Lander on 2022-03-07
2022-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2020-07-21
2022-03-07PSC05Change of details for Volvere Plc as a person with significant control on 2020-07-21
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2022-01-05CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 37189588.19
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-12AUDAUDITOR'S RESIGNATION
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 37189588.19
2016-02-08AR0116/12/15 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 25/01/2016
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2016-01-25
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 25/01/2016
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 37189588.19
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/02/2014
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2014-02-24
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 37189588.19
2014-01-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0116/12/11 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 19/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KALMS OF EDGWARE
2011-01-13AR0116/12/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0116/12/09 BULK LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOLD
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WARDALE
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2009-09-11122CONSO
2009-09-11RES02REREG PLC TO PRI; RES02 PASS DATE:11/09/2009
2009-09-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-09-1188(2)AD 31/07/09 GBP SI 683@4=2732 GBP IC 37186856/37189588
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 16/12/08; BULK LIST AVAILABLE SEPARATELY
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363sRETURN MADE UP TO 16/12/07; BULK LIST AVAILABLE SEPARATELY
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 16/12/06; BULK LIST AVAILABLE SEPARATELY
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: FIRST FLOOR,UNIT C2 FAIRWAYS OFFICE PARK DEER PARK AVENUE LIVINGSTON EH54 8AF
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 16/12/05; BULK LIST AVAILABLE SEPARATELY
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 16/12/04; BULK LIST AVAILABLE SEPARATELY
2004-11-19RES12VARYING SHARE RIGHTS AND NAMES
2004-11-19122CONSO 17/11/04
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: NEW MEDICAL HOUSE OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH
2004-07-07288bDIRECTOR RESIGNED
2004-06-26288bDIRECTOR RESIGNED
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 16/12/03; BULK LIST AVAILABLE SEPARATELY
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NMT GROUP LIMITED 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 NMT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NMT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NMT GROUP LIMITED
Trademarks
We have not found any records of NMT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NMT GROUP 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 (82990 - Other business support service activities n.e.c.) as NMT GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NMT GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NMT GROUP 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 NMT GROUP 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.