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

INCISIVE TBP GROUP LIMITED

28-29 HAYMARKET, LONDON, SW1Y,
Company Registration Number
03444381
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Incisive Tbp Group Ltd
INCISIVE TBP GROUP LIMITED was founded on 1997-09-29 and had its registered office in 28-29 Haymarket. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
INCISIVE TBP GROUP LIMITED
 
Legal Registered Office
28-29 HAYMARKET
LONDON
SW1Y
Other companies in SW1Y
 
Previous Names
TBP GROUP LIMITED24/10/2006
TOP BOOKCO LIMITED12/11/1997
Filing Information
Company Number 03444381
Date formed 1997-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-10
Type of accounts DORMANT
Last Datalog update: 2018-01-24 17:28:47
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 INCISIVE TBP GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2002-07-16
JAMES NEIL CAMPBELL-HARRIS
Director 2002-07-16
TIMOTHY GRAINGER WELLER
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2005-06-29 2013-07-03
CHRISTOPHER JOHN STIBBS
Director 1998-04-06 2005-06-24
MATTHEW LESLIE TOWNSEND
Director 1997-10-16 2002-11-04
MATTHEW LESLIE TOWNSEND
Company Secretary 1997-10-16 2002-07-16
ROGER LUCAS MICHAEL
Director 1997-10-16 2001-10-17
ANDREW JOHN HARTLEY
Director 1997-11-12 2000-07-31
BIBI RAHIMA ALLY
Company Secretary 1997-09-29 1997-10-16
BRIAN COLLETT
Director 1997-09-29 1997-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL CAMPBELL-HARRIS CENTRAL BANKING PUBLICATIONS LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-30 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CIFT LIMITED Company Secretary 2006-05-05 CURRENT 1998-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CONJECTURE LIMITED Company Secretary 2004-07-09 CURRENT 2004-05-13 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE CONSULTING LIMITED Company Secretary 2004-04-23 CURRENT 2001-05-16 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE LIMITED Company Secretary 2004-04-23 CURRENT 1988-08-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS DWT CONFERENCES LIMITED Company Secretary 2004-02-02 CURRENT 1995-10-24 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TOP FURBCO LIMITED Company Secretary 2002-11-06 CURRENT 1997-11-03 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PRESS LIMITED Company Secretary 2002-07-16 CURRENT 1926-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PUBLISHING COMPANY LIMITED Company Secretary 2002-07-16 CURRENT 1966-04-22 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE SERVICES LIMITED Company Secretary 2002-07-16 CURRENT 1978-06-21 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TIMOTHY BENN PUBLISHING LIMITED Company Secretary 2002-07-16 CURRENT 1982-12-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE PHOTOGRAPHIC LIMITED Company Secretary 2001-09-24 CURRENT 2000-09-07 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE FINANCIAL PUBLISHING LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA INVESTMENTS LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS BUCKPILL LIMITED Company Secretary 1999-06-25 CURRENT 1997-08-28 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CITY FINANCIAL COMMUNICATIONS LIMITED Company Secretary 1998-12-14 CURRENT 1994-11-04 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS OPEN DOOR MEDIA PUBLISHING LIMITED Director 2018-06-28 CURRENT 2013-06-25 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA GROUP HOLDINGS LIMITED Director 2017-04-19 CURRENT 2017-01-27 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA GROUP LIMITED Director 2017-02-28 CURRENT 2017-02-28 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE PRIVATE EQUITY INFORMATION LIMITED Director 2014-08-15 CURRENT 2014-08-15 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE BUSINESS MEDIA (IP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE BUSINESS MEDIA LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
JAMES NEIL CAMPBELL-HARRIS CIFT LIMITED Director 2013-07-03 CURRENT 1998-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CONJECTURE LIMITED Director 2013-07-03 CURRENT 2004-05-13 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS WEB RECRUITMENT SERVICES LIMITED Director 2011-07-08 CURRENT 2004-07-02 Dissolved 2017-07-04
JAMES NEIL CAMPBELL-HARRIS INCISIVE ALLIANCE LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-08-04
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-07-01 Converted / Closed
JAMES NEIL CAMPBELL-HARRIS CENTRAL BANKING PUBLICATIONS LIMITED Director 2007-05-22 CURRENT 1989-06-30 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TOP FURBCO LIMITED Director 2005-06-29 CURRENT 1997-11-03 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE CONSULTING LIMITED Director 2004-04-23 CURRENT 2001-05-16 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE LIMITED Director 2004-04-23 CURRENT 1988-08-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS DWT CONFERENCES LIMITED Director 2004-02-02 CURRENT 1995-10-24 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PRESS LIMITED Director 2002-07-16 CURRENT 1926-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PUBLISHING COMPANY LIMITED Director 2002-07-16 CURRENT 1966-04-22 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE SERVICES LIMITED Director 2002-07-16 CURRENT 1978-06-21 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TIMOTHY BENN PUBLISHING LIMITED Director 2002-07-16 CURRENT 1982-12-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE PHOTOGRAPHIC LIMITED Director 2001-09-24 CURRENT 2000-09-07 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE FINANCIAL PUBLISHING LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA INVESTMENTS LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS BUCKPILL LIMITED Director 2000-05-23 CURRENT 1997-08-28 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CITY FINANCIAL COMMUNICATIONS LIMITED Director 1999-05-27 CURRENT 1994-11-04 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE PRIVATE EQUITY INFORMATION LIMITED Director 2014-08-15 CURRENT 2014-08-15 Liquidation
TIMOTHY GRAINGER WELLER INCISIVE BUSINESS MEDIA (IP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
TIMOTHY GRAINGER WELLER INCISIVE BUSINESS MEDIA LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
TIMOTHY GRAINGER WELLER INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
TIMOTHY GRAINGER WELLER STYLUS MEDIA GROUP LIMITED Director 2013-02-01 CURRENT 2009-10-22 Active
TIMOTHY GRAINGER WELLER WEB RECRUITMENT SERVICES LIMITED Director 2011-07-08 CURRENT 2004-07-02 Dissolved 2017-07-04
TIMOTHY GRAINGER WELLER INCISIVE ALLIANCE LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-08-04
TIMOTHY GRAINGER WELLER ISSETS PROPERTY LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
TIMOTHY GRAINGER WELLER CENTRAL BANKING PUBLICATIONS LIMITED Director 2007-05-22 CURRENT 1989-06-30 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BREAKTHROUGH PUBLISHING LIMITED Director 2007-02-07 CURRENT 2001-04-26 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER IMARK COMMUNICATIONS LIMITED Director 2007-02-07 CURRENT 1998-03-20 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER LEARNED INFORMATION (EUROPE) LIMITED Director 2007-02-07 CURRENT 1972-10-31 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER VNU BUSINESS PUBLICATIONS LTD. Director 2007-02-07 CURRENT 1980-08-21 Dissolved 2017-08-04
TIMOTHY GRAINGER WELLER CIFT LIMITED Director 2006-05-05 CURRENT 1998-07-08 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER DWT CONFERENCES LIMITED Director 2005-07-28 CURRENT 1995-10-24 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER CONJECTURE LIMITED Director 2004-07-09 CURRENT 2004-05-13 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INITIATIVE EUROPE CONSULTING LIMITED Director 2004-07-08 CURRENT 2001-05-16 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INITIATIVE EUROPE LIMITED Director 2004-07-08 CURRENT 1988-08-02 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE PHOTOGRAPHIC LIMITED Director 2003-10-10 CURRENT 2000-09-07 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BUCKLEY PRESS LIMITED Director 2001-08-01 CURRENT 1926-07-08 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BUCKLEY PUBLISHING COMPANY LIMITED Director 2001-08-01 CURRENT 1966-04-22 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE SERVICES LIMITED Director 2001-08-01 CURRENT 1978-06-21 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER TIMOTHY BENN PUBLISHING LIMITED Director 2001-08-01 CURRENT 1982-12-02 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER TOP FURBCO LIMITED Director 2001-08-01 CURRENT 1997-11-03 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE FINANCIAL PUBLISHING LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
TIMOTHY GRAINGER WELLER INCISIVE MEDIA INVESTMENTS LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
TIMOTHY GRAINGER WELLER BUCKPILL LIMITED Director 1997-09-08 CURRENT 1997-08-28 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER CITY FINANCIAL COMMUNICATIONS LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-05-10

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-30SH20STATEMENT BY DIRECTORS
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1.0009
2014-10-30SH1930/10/14 STATEMENT OF CAPITAL GBP 1.000900
2014-10-30CAP-SSSOLVENCY STATEMENT DATED 30/10/14
2014-10-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/10/2014
2014-10-30RES06REDUCE ISSUED CAPITAL 30/10/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 51.0009
2014-08-05AR0130/07/14 FULL LIST
2014-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0130/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY
2013-02-20SH0115/11/12 STATEMENT OF CAPITAL GBP 51.0002
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AR0130/07/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012
2011-08-16AR0130/07/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23RES01ALTER ARTICLES 26/10/2010
2010-11-23MEM/ARTSARTICLES OF ASSOCIATION
2010-11-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-23SH0126/10/10 STATEMENT OF CAPITAL GBP 50.0102
2010-11-23SH0125/10/10 STATEMENT OF CAPITAL GBP 5001.01
2010-10-26SH20STATEMENT BY DIRECTORS
2010-10-26SH1926/10/10 STATEMENT OF CAPITAL GBP 50.0102
2010-10-26CAP-SSSOLVENCY STATEMENT DATED 25/10/10
2010-10-26RES13SHARE PREMIUM ACCOUNT CANCELLED 26/10/2010
2010-10-25CAP-SSSOLVENCY STATEMENT DATED 25/10/10
2010-10-25SH20STATEMENT BY DIRECTORS
2010-10-25SH1925/10/10 STATEMENT OF CAPITAL GBP 50.0101
2010-10-25RES06REDUCE ISSUED CAPITAL 25/10/2010
2010-10-25RES13SHARE PREMIUM ACCOUNT CANCELLED 25/10/2010
2010-08-17AR0130/07/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18RES01ADOPT ARTICLES 05/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26MEM/ARTSARTICLES OF ASSOCIATION
2006-10-24CERTNMCOMPANY NAME CHANGED TBP GROUP LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-08-21363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2004-08-20363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 39 EARLHAM STREET COVENT GARDEN LONDON WC2H 9LD
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25AUDAUDITOR'S RESIGNATION
2002-11-15363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-11-15288bDIRECTOR RESIGNED
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to INCISIVE TBP 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 INCISIVE TBP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE 2006-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
COMPOSITE DEBENTURE 2002-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC(THE SECURITY AGENT)
DEBENTURE 2000-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1997-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INCISIVE TBP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCISIVE TBP GROUP LIMITED
Trademarks
We have not found any records of INCISIVE TBP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCISIVE TBP 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 (58142 - Publishing of consumer and business journals and periodicals) as INCISIVE TBP GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCISIVE TBP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyINCISIVE TBP GROUP LIMITEDEvent Date2015-03-25
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCISIVE TBP 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 INCISIVE TBP 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.