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

AQUAMARINE POWER LIMITED

CITY POINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC327622
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Aquamarine Power Ltd
AQUAMARINE POWER LIMITED was founded on 2007-07-12 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Aquamarine Power 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
AQUAMARINE POWER LIMITED
 
Legal Registered Office
CITY POINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G2
 
Previous Names
MARINE POWER PROJECTS LIMITED03/10/2007
MM&S (5271) LIMITED21/09/2007
Filing Information
Company Number SC327622
Company ID Number SC327622
Date formed 2007-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB918434023  
Last Datalog update: 2019-12-09 11:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAMARINE POWER 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 AQUAMARINE POWER LIMITED
The following companies were found which have the same name as AQUAMARINE POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAMARINE POWER IRELAND LIMITED ARTHUR COX BUILDING EARLSFORT TERRACE DUBLIN 2 D02CK83 Dissolved Company formed on the 2009-04-22
AQUAMARINE POWER HOLDINGS LLC Delaware Unknown
AQUAMARINE POWER USA LLC Delaware Unknown
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
2018-06-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-012.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-12-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-192.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-01-192.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-12-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-12-312.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-12-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMSON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEEL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'KANE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH NADKARNI
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAPELL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLAN
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROBB
2015-11-262.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM ELDER HOUSE 24 ELDER STREET EDINBURGH EH1 3DX
2015-11-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-20AP01DIRECTOR APPOINTED MR DERRICK ALLAN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 33412435.4847
2015-08-05AR0112/07/15 FULL LIST
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 1 GEORGE SQUARE GLASGOW G2 1AL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM
2014-10-21AP01DIRECTOR APPOINTED DR PATRICK JUDE O'KANE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCADAM
2014-08-20AP01DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB
2014-08-20AP03SECRETARY APPOINTED DOUGLAS ROBB
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ROUND
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 33412435.4847
2014-08-04AR0112/07/14 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK MCADAM / 30/07/2014
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN FISCHER
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK MOWINCKEL
2014-05-21AP01DIRECTOR APPOINTED MR ALLAN ROBERT THOMSON
2014-05-16RES13ISSUE OF LOAN NOTES 13/05/2014
2014-05-16RES01ADOPT ARTICLES 13/05/2014
2014-05-16SH0113/05/14 STATEMENT OF CAPITAL GBP 33412435.4847
2014-03-17RES01ALTER ARTICLES 07/03/2014
2013-08-08AR0112/07/13 FULL LIST
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-03RES0120/05/2013
2013-04-11RES01ADOPT ARTICLES 28/03/2013
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11SH0128/03/13 STATEMENT OF CAPITAL GBP 33411982.45
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS HAAG
2012-09-26RES01ADOPT ARTICLES 19/09/2012
2012-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26SH0119/09/12 STATEMENT OF CAPITAL GBP 33411916.58
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0112/07/12 FULL LIST
2012-07-17SH0129/06/12 STATEMENT OF CAPITAL GBP 33411583.47
2012-07-04RES01ADOPT ARTICLES 29/06/2012
2012-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES
2012-06-18AP01DIRECTOR APPOINTED MR PAUL WARWICK CAPELL
2012-06-15AP01DIRECTOR APPOINTED DR JOHN MCLAREN MALCOLM
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CALVIN ROUND / 25/05/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2012-04-03RP04SECOND FILING FOR FORM SH01
2012-04-03ANNOTATIONClarification
2012-03-16RES01ADOPT ARTICLES 12/03/2012
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16SH0112/03/12 STATEMENT OF CAPITAL GBP 39996851.6054
2012-01-23MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04MISCSECTION 519 AUDITORS RESIGNATION
2011-12-31RES01ALTER ARTICLES 21/12/2011
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 02/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK WILHELM MOWINCKEL / 25/10/2011
2011-11-08SH0102/11/11 STATEMENT OF CAPITAL GBP 33411117.1165
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-07RES01ADOPT ARTICLES 22/09/2011
2011-10-07SH0122/09/11 STATEMENT OF CAPITAL GBP 33410839.8909
2011-09-12RES01ADOPT ARTICLES 02/09/2011
2011-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0112/07/11 FULL LIST
2011-07-19SH0105/07/11 STATEMENT OF CAPITAL GBP 33410773.2687
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMSON
2011-07-11RES01ADOPT ARTICLES 05/07/2011
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2011-05-18RES01ADOPT ARTICLES 21/04/2011
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-18SH0121/04/11 STATEMENT OF CAPITAL GBP 33410373.5351
2011-05-09RES01ADOPT ARTICLES 15/03/2011
2011-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-11SH0126/01/11 STATEMENT OF CAPITAL GBP 33410351.013
2011-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-08RES13ACKNOWLEDGE POSS CONFLICT OF INTEREST. 19/11/2010
2010-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-01AP01DIRECTOR APPOINTED GARY GLACHAN STEEL
2010-12-01AP01DIRECTOR APPOINTED GIRISH VISHWANATH NADKARNI
2010-12-01AP01DIRECTOR APPOINTED PAUL DOWLING
2010-12-01AP01DIRECTOR APPOINTED MR JAMES LAMB WILSON
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDINER / 09/11/2010
2010-09-07AP03SECRETARY APPOINTED RICHARD CALVIN ROUND
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-18RES01ADOPT ARTICLES 10/08/2010
2010-08-05AR0112/07/10 FULL LIST
Industry Information
SIC/NAIC Codes
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 AQUAMARINE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-11-27
Meetings of Creditors2015-12-15
Appointment of Administrators2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against AQUAMARINE POWER 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 2009-01-21 Satisfied SIGMA TECHNOLOGY MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31

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 AQUAMARINE POWER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUAMARINE POWER LIMITED

AQUAMARINE POWER LIMITED has registered 5 patents

GB2467226 , GB2476778 , GB2472093 , GB2467011 , GB2476274 ,

Domain Names

AQUAMARINE POWER LIMITED owns 1 domain names.

aquamarinepower.co.uk  

Trademarks

Trademark applications by AQUAMARINE POWER LIMITED

AQUAMARINE POWER LIMITED is the Original Applicant for the trademark WavePOD ™ (UK00003059145) through the UKIPO on the 2014-06-10
Trademark classes: Installations, apparatus and machines for generating power and/or electricity; hydraulic apparatus for pumping purposes; hydraulic energy storage machines and apparatus; hydraulic power take off systems; hydraulic control apparatus; hydraulic drive trains; parts and fittings for use with the aforesaid goods. Power converters and transformers; power controllers; power supplies (electrical); electric power units; power regulating apparatus; electric power controlling apparatus; parts and fittings for use with the aforesaid goods; computer software and computer programmes for use with the operation and control of the aforesaid goods.
Income
Government Income
We have not found government income sources for AQUAMARINE POWER 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 (72190 - Other research and experimental development on natural sciences and engineering) as AQUAMARINE POWER LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where AQUAMARINE POWER 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 AQUAMARINE POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0173181900Threaded articles, of iron or steel, n.e.s.
2013-06-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-04-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2013-01-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-01-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2010-07-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)

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

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyAQUAMARINE POWER LIMITEDEvent Date2018-11-27
AQUAMARINE POWER LIMITED Company Number: SC327622 Registered office: City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: Elder House, 24 Elder Street, Edinburgh, EH1 3DX N…
 
Initiating party Event TypeMeetings of Creditors
Defending partyAQUAMARINE POWER LIMITEDEvent Date2015-12-10
Further to the appointment of James Bernard Stephen and Francis Graham Newton (IP Nos 9273 and 9310 ), both of BDO LLP , Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD as Joint Administrators on 27 October 2015. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that a meeting of the creditors of the above named company will be held within our offices at Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD on 30 December 2015 at 11.00 am, for the purposes of considering the Joint Administrators proposals and determining whether to establish a creditors committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the above address. A copy of the Statement of Proposals will then be proved. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 27 October 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Duncan Raggett, Email: Duncan.Raggett@bdo.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyAQUAMARINE POWER LIMITEDEvent Date2015-10-27
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session James Bernard Stephen and Francis Graham Newton (IP Nos 9273 and 9310 ), both of BDO LLP , Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Duncan Raggett, Tel: 0131 347 0347 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-06-03
On 25 May 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Tilllate Media Limited, Media Quarter, 111 Bell Street, Glasgow G4 0UA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner. Tel: 0131 346 5935.
 
Government Grants / Awards
Technology Strategy Board Awards
AQUAMARINE POWER LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 233,651

CategoryAward Date Award/Grant
Maintenance Strategy and Remote Ballasting for Oyster wave energy converter : Collaborative Research and Development 2010-10-01 £ 233,651

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 AQUAMARINE POWER 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.