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

VOCUS UK LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04462780
Private Limited Company
Liquidation

Company Overview

About Vocus Uk Ltd
VOCUS UK LIMITED was founded on 2002-06-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Vocus Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOCUS UK LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in HA1
 
Previous Names
VOCUS EUROPE LIMITED28/10/2010
Filing Information
Company Number 04462780
Company ID Number 04462780
Date formed 2002-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/10/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB805358825  
Last Datalog update: 2021-04-16 22:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOCUS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 VOCUS UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRUBLE GRANAT
Director 2014-06-02 2016-08-01
STEVE VINTZ
Director 2004-04-01 2014-06-02
ANDREW PETER MUIR
Company Secretary 2002-06-17 2009-02-02
ANDREW PETER MUIR
Director 2002-06-17 2009-02-02
BERNADETTE ANN MUIR
Director 2002-06-17 2004-04-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-17 2002-06-17
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-17 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation

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
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800009
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-08
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 5 Churchill Place London E14 5HU England
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-09
2019-09-26SH20Statement by Directors
2019-09-26SH19Statement of capital on 2019-09-26 GBP 1
2019-09-26CAP-SSSolvency Statement dated 25/09/19
2019-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-18PSC02Notification of Cision Ltd as a person with significant control on 2017-06-29
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800009
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800008
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Discovery House 28-42 Banner Street London EC1Y 8QE England
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800005
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800004
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800007
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800006
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-23AR0117/06/16 FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW
2015-07-17AR0117/06/15 FULL LIST
2015-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044627800004
2015-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044627800005
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2015-03-13AUDAUDITOR'S RESIGNATION
2015-03-06MISCSECTION 519 AUDITOR'S RESIGNATION
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800005
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627800004
2014-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-30SH0122/09/14 STATEMENT OF CAPITAL GBP 101.00
2014-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-25RES01ADOPT ARTICLES 15/09/2014
2014-08-15AR0117/06/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE VINTZ
2014-07-09AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-31AR0117/06/13 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-24AR0117/06/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-30AR0117/06/11 FULL LIST
2010-10-28RES15CHANGE OF NAME 11/10/2010
2010-10-28CERTNMCOMPANY NAME CHANGED VOCUS EUROPE LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-08MEM/ARTSARTICLES OF ASSOCIATION
2010-10-08RES01ALTER ARTICLES 22/09/2010
2010-08-02AR0117/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE VINTZ / 01/10/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MUIR
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW MUIR
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-09-29363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VOCUS UK 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 VOCUS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2014-10-13 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-10-13 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2011-09-23 Satisfied EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED
RENT DEPOSIT DEED 2008-04-01 Satisfied G.P.E. (61 ST MARY AXE) LIMITED
RENT DEPOSIT DEED 2005-07-27 Satisfied GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of VOCUS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOCUS UK LIMITED
Trademarks
We have not found any records of VOCUS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VOCUS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12-24 GBP £19,000 Communications & Computing
Chorley Borough Council 2014-07-30 GBP £3,000
London Borough of Lambeth 2013-11-13 GBP £1,300 PUBLICITY/MARKETING/ADVERTISING
Royal Borough of Greenwich 2013-10-09 GBP £9,258
City of London 2013-09-02 GBP £19,000 Communications & Computing
London Borough of Lambeth 2013-04-19 GBP £6,000 SUBSCRIPTIONS
City of London 2012-08-08 GBP £1,000 Fees & Services
City of London 2012-08-08 GBP £1,700 Fees & Services
City of London 2012-08-08 GBP £1,000 Expenses
City of London 2012-08-08 GBP £19,000 Communications & Computing
City of London 2012-07-18 GBP £3,700 Fees & Services
Bournemouth Borough Council 2012-05-25 GBP £-7,789
Bournemouth Borough Council 2012-05-25 GBP £7,789
Bournemouth Borough Council 2012-04-04 GBP £7,789
Derby City Council 2011-01-07 GBP £2,150
Derby City Council 2011-01-07 GBP £7,000
Derby City Council 2011-01-07 GBP £2,150
City of London 0000-00-00 GBP £16,891 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOCUS UK 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 Type
Defending partyVOCUS UK LIMITEDEvent Date2019-10-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director :
 
Initiating party Event Type
Defending partyVOCUS UK LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyVOCUS UK LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOCUS UK 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 VOCUS UK LIMITED any grants or awards.
Ownership
    • Vocus Inc : Ultimate parent company : US
    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.