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

NEW ARCHITECTURE GROUP LIMITED

HOLBORN, LONDON, WC1B 5HJ,
Company Registration Number
02013962
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About New Architecture Group Ltd
NEW ARCHITECTURE GROUP LIMITED was founded on 1986-04-25 and had its registered office in Holborn. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
NEW ARCHITECTURE GROUP LIMITED
 
Legal Registered Office
HOLBORN
LONDON
WC1B 5HJ
Other companies in HA0
 
Previous Names
CRANBOURNE INVESTMENTS INTERNATIONAL LIMITED19/05/1998
Filing Information
Company Number 02013962
Date formed 1986-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 13:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ARCHITECTURE GROUP 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 NEW ARCHITECTURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHEILA LOVEDAY DE VALLEE
Company Secretary 1998-08-05
ALEXANDRA PAPADAKIS
Company Secretary 2006-11-28
PAUL ANTHONY HARDEN
Director 2012-05-09
ALEXANDRA PAPADAKIS
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS CONSTANTINE PAPADAKIS
Director 1987-11-03 2008-06-10
SHEILA LOVEDAY DE VALLEE
Company Secretary 2000-03-23 2000-03-23
COSTAS MICHAEL ELEFTHERIADES
Company Secretary 1998-09-01 2000-03-23
COSTAS MICHAEL ELEFTHERIADES
Company Secretary 1991-10-31 1998-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY HARDEN PAUL HARDEN SERVICES LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
PAUL ANTHONY HARDEN MATCH BY THE STAR LIMITED Director 2012-04-04 CURRENT 2012-03-07 Dissolved 2015-11-03
ALEXANDRA PAPADAKIS ACADEMY EDITIONS LIMITED Director 2006-10-25 CURRENT 2006-10-25 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
2018-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2017:LIQ. CASE NO.1
2016-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2016
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O SOMERS BAKER PRINCE KURZ CHARTERED ACCOUNTANTS 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-28DISS40DISS40 (DISS40(SOAD))
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0101/03/15 NO MEMBER LIST
2015-03-03GAZ1FIRST GAZETTE
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0101/12/13 NO CHANGES
2014-01-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O SOMERS BAKER PRINCE KURZ PREMIER HOUSE 45 EALING ROAD WEMBLEY HA0 4BA
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM KIMBER COTTAGE WINTERBOURNE NEWBURY BERKSHIRE RG20 8AN
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 29/12/2012
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-06AR0131/10/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY HARDEN
2012-02-21AR0131/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-11-08AD02SAIL ADDRESS CREATED
2010-11-08AR0131/10/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-05AR0131/10/09 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA LOVEDAY DE VALLEE / 30/10/2009
2009-11-03353LOCATION OF REGISTER OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS PAPADAKIS
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-12-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16 GROSVENOR PLACE LONDON SW1X 7HH
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2006-01-27363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-02ELRESS386 DISP APP AUDS 29/03/05
2005-06-02ELRESS366A DISP HOLDING AGM 29/03/05
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-11363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to NEW ARCHITECTURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-15
Appointment of Liquidators2015-10-15
Resolutions for Winding-up2015-10-15
Fines / Sanctions
No fines or sanctions have been issued against NEW ARCHITECTURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-20 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
LEGAL CHARGE 2007-10-19 Satisfied GROVE PROPERTY FINANCE LIMITED
DEBENTURE 2007-10-19 Satisfied GROVE PROPERTY FINANCE LIMITED
DEBENURE (FIXED AND FLOATING CHARGE) 2007-09-27 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
LEGAL CHARGE 2007-09-27 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
LEGAL MORTGAGE 2002-02-12 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-12-20 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2000-12-20 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2000-12-20 Satisfied BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2000-12-20 Satisfied BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2000-12-20 Satisfied BANK OF CUPRUS (LONDON) LTD
DEBENTURE 1999-11-11 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1999-03-15 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1999-03-15 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1998-08-05 Satisfied ANTHONY WILLIAM PIDGLEY
FIXED AND FLOATING CHARGE 1996-11-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 NEW ARCHITECTURE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NEW ARCHITECTURE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ARCHITECTURE GROUP LIMITED
Trademarks
We have not found any records of NEW ARCHITECTURE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRAVCORP MANAGEMENT SERVICES LIMITED 2004-12-15 Outstanding

We have found 1 mortgage charges which are owed to NEW ARCHITECTURE GROUP LIMITED

Income
Government Income
We have not found government income sources for NEW ARCHITECTURE 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 (58110 - Book publishing) as NEW ARCHITECTURE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW ARCHITECTURE 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.
Import/Export of Goods
Goods imported/exported by NEW ARCHITECTURE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNEW ARCHITECTURE GROUP LIMITEDEvent Date2015-10-12
Nature of Business: Book Publishing. Date of Appointment: 8 October 2015. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets to the member. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 13 November 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Liquidator, IP number, firm and address: Anthony Murphy , 8716 , Harrisons Business Recovery & Insolvency (London) Limited , 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ : Office Holders email address or telephone number: 020 7317 9160 : Alternative person to contact with enquiries about the case: Jose Casal .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW ARCHITECTURE GROUP LIMITEDEvent Date2015-10-08
Anthony Murphy , Harrisons Business Recovery & Insolvency (London) Limited , 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ , 020 7317 9160 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW ARCHITECTURE GROUP LIMITEDEvent Date2015-10-08
At a general meeting of the Company, duly convened and held at Harrisons Business Recovery & Insolvency ( London ) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ on 8 October 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Nature of Business: Book publishing Date of Appointment: 8 October 2015 Who the Liquidator was appointed by: Members Liquidator, IP number, firm and address: Anthony Murphy , 8716 , Harrisons Business Recovery & Insolvency (London) Limited , 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ , Office Holders email address or telephone number: 020 7317 9160 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ARCHITECTURE 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 NEW ARCHITECTURE 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.