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

IP ASSIST SERVICES LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
04544276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ip Assist Services Ltd
IP ASSIST SERVICES LIMITED was founded on 2002-09-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ip Assist Services Limited is a Private Limited Company registered in ENGLAND 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
IP ASSIST SERVICES LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in LS2
 
Previous Names
TECHTRAN GROUP LIMITED24/05/2016
TECH TRAN GROUP LIMITED20/12/2002
Filing Information
Company Number 04544276
Company ID Number 04544276
Date formed 2002-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 06:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IP ASSIST SERVICES 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 IP ASSIST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANITA DIANA EARNEY
Company Secretary 2005-09-20
ALAN JOHN AUBREY
Director 2002-10-18
GREG SMITH
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MILBURN
Director 2016-05-27 2017-02-03
ANGELA LEACH
Director 2010-09-10 2016-05-27
ALISON MARGARET FIELDING
Director 2002-09-25 2013-06-30
MAGNUS JAMES GOODLAD
Director 2006-10-30 2010-09-10
ROBERT JOSEPH RULE
Director 2007-03-12 2009-04-01
DAVID ROBERT NORWOOD
Director 2004-07-16 2008-12-31
WILLIAM JAMES TURNER
Director 2006-10-30 2008-01-08
ALAN JOHN AUBREY
Company Secretary 2004-03-01 2005-09-20
JOHN DAVIES
Director 2005-01-12 2005-09-15
BERENICE SUSAN SMITH
Director 2004-07-16 2005-05-09
RAYMOND SIMON INGLEBY
Director 2004-07-16 2005-01-12
DAVID CROSSLAND HOGG
Director 2003-05-01 2004-07-16
FREDRIC WILLIAM MENDELSOMN
Director 2003-07-01 2004-07-16
TERENCE JOHN WILCOX
Director 2002-09-25 2004-04-26
EMMA LOUISE CLEGG
Company Secretary 2003-11-12 2004-03-01
SAMANTHA POOLE
Company Secretary 2002-09-25 2003-11-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-25 2002-09-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN AUBREY RIO AI LIMITED Director 2018-03-16 CURRENT 1997-10-01 Active
ALAN JOHN AUBREY INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
ALAN JOHN AUBREY IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ALAN JOHN AUBREY IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN JOHN AUBREY IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ALAN JOHN AUBREY IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
ALAN JOHN AUBREY OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
ALAN JOHN AUBREY CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
ALAN JOHN AUBREY CERES POWER HOLDINGS PLC Director 2012-12-18 CURRENT 2004-07-08 Active
ALAN JOHN AUBREY SCISSOR SEARCH LIMITED Director 2011-01-24 CURRENT 2004-12-22 Dissolved 2013-08-27
ALAN JOHN AUBREY BIZ 2 BIZZ INVESTMENTS LIMITED Director 2011-01-24 CURRENT 1999-11-18 Dissolved 2015-10-27
ALAN JOHN AUBREY IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO (EUROPE) LIMITED Director 2010-09-10 CURRENT 2008-04-02 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO GUARANTEE LIMITED Director 2010-09-10 CURRENT 2008-10-03 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO MANAGEMENT VI LIMITED Director 2010-09-10 CURRENT 2010-05-27 Dissolved 2018-01-09
ALAN JOHN AUBREY NORTH EAST TECHNOLOGY (GP) LIMITED Director 2010-09-10 CURRENT 2008-06-24 Active
ALAN JOHN AUBREY IP2IPO SERVICES LIMITED Director 2009-09-11 CURRENT 2005-01-06 Active
ALAN JOHN AUBREY OXFORD NANOPORE TECHNOLOGIES PLC Director 2009-03-03 CURRENT 2005-03-09 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT IV LIMITED Director 2007-11-28 CURRENT 2007-11-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP INDUSTRY PARTNERS LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
ALAN JOHN AUBREY AVACTA GROUP PLC Director 2006-08-07 CURRENT 2003-04-29 Active
ALAN JOHN AUBREY IP VENTURES (SCOTLAND) LIMITED Director 2006-06-21 CURRENT 2006-06-09 Active
ALAN JOHN AUBREY IP VENTURE FUND (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
ALAN JOHN AUBREY PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
ALAN JOHN AUBREY LIFEUK (IP2IPO) LIMITED Director 2005-10-03 CURRENT 2005-08-31 Active
ALAN JOHN AUBREY TTV IV G.P. LIMITED Director 2005-09-06 CURRENT 2001-01-19 Dissolved 2015-02-03
ALAN JOHN AUBREY TOP TECHNOLOGY VENTURES LIMITED Director 2005-09-06 CURRENT 1986-01-15 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT II LIMITED Director 2005-08-16 CURRENT 2003-03-24 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2002-02-06 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO LIMITED Director 2005-08-16 CURRENT 2000-09-18 Active
ALAN JOHN AUBREY IP GROUP PLC Director 2005-01-20 CURRENT 2001-04-24 Active
ALAN JOHN AUBREY TECHTRAN CORPORATE FINANCE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2016-11-08
ALAN JOHN AUBREY INHOCO 2835 LIMITED Director 2003-09-09 CURRENT 2003-04-11 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB GROUP LIMITED Director 2003-07-15 CURRENT 2003-04-10 Dissolved 2016-01-27
ALAN JOHN AUBREY TECHTRAN INVESTMENTS LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY AXIOMLAB INVESTMENTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB Director 2001-07-01 CURRENT 2000-04-11 Dissolved 2013-08-20
GREG SMITH FUSION IP CARDIFF LIMITED Director 2014-04-28 CURRENT 2006-06-13 Active
GREG SMITH FUSION IP NOTTINGHAM LIMITED Director 2014-04-28 CURRENT 2008-03-12 Active
GREG SMITH FUSION IP SHEFFIELD LIMITED Director 2014-04-28 CURRENT 2001-12-12 Active
GREG SMITH FUSION IP PLC Director 2014-04-28 CURRENT 2004-11-02 Active - Proposal to Strike off
GREG SMITH UNION LIFE SCIENCES LIMITED Director 2013-09-30 CURRENT 2006-02-16 Active - Proposal to Strike off
GREG SMITH TECHTRAN CORPORATE FINANCE LIMITED Director 2008-01-08 CURRENT 2004-04-15 Dissolved 2016-11-08
GREG SMITH TECHTRAN INVESTMENTS LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH TECHTRAN LIMITED Director 2008-01-08 CURRENT 2002-10-18 Dissolved 2016-11-08
GREG SMITH TECHTRAN SERVICES LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH IP2IPO SERVICES LIMITED Director 2008-01-08 CURRENT 2005-01-06 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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-21DS01Application to strike the company off the register
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-03-04AD02Register inspection address changed to Windsor House Cornwall Road Harrogate HG1 2PW
2020-02-26AP04Appointment of Ip2Ipo Services Limited as company secretary on 2020-02-01
2020-02-26TM02Termination of appointment of Anita Diana Earney on 2020-02-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2019-05-22AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2019-05-22AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2019-02-06SH20Statement by Directors
2019-02-06SH20Statement by Directors
2019-02-06SH19Statement of capital on 2019-02-06 GBP 0.001
2019-02-06SH19Statement of capital on 2019-02-06 GBP 0.001
2019-02-06CAP-SSSolvency Statement dated 30/01/19
2019-02-06CAP-SSSolvency Statement dated 30/01/19
2019-02-06RES13Resolutions passed:
  • Premium account cancelled 30/01/2019
  • Resolution of reduction in issued share capital
2019-02-06RES13Resolutions passed:
  • Premium account cancelled 30/01/2019
  • Resolution of reduction in issued share capital
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILBURN
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 174640
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LEACH
2016-06-03AP01DIRECTOR APPOINTED MS HELEN MILBURN
2016-05-24RES15CHANGE OF COMPANY NAME 10/12/20
2016-05-24CERTNMCOMPANY NAME CHANGED TECHTRAN GROUP LIMITED CERTIFICATE ISSUED ON 24/05/16
2016-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 174640
2015-10-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Alan John Aubrey on 2015-09-25
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14RES01ADOPT ARTICLES 14/07/15
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 174640
2014-10-17AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-17CH03SECRETARY'S DETAILS CHNAGED FOR ANITA DIANA PULLEYN on 2012-03-01
2014-10-17CH01Director's details changed for Miss Angela Leach on 2014-01-01
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 174640
2013-10-24AR0125/09/13 NO CHANGES
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 01/05/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2012-10-24AR0125/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0125/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0125/09/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED ANGELA LEACH
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RULE
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009
2009-10-21AR0125/09/09 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2008-10-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / ANITA PULLEYN / 23/11/2007
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-11-04225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-07-12AUDAUDITOR'S RESIGNATION
2005-06-08288bDIRECTOR RESIGNED
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-0288(2)RAD 10/01/05--------- £ SI 4668@.01=46 £ IC 169/215
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-1788(2)RAD 07/06/04--------- £ SI 1200@.001
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-30363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-19225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-23225ACC. REF. DATE SHORTENED FROM 24/03/04 TO 30/11/02
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2004-05-07288bSECRETARY RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-04122S-DIV 20/04/04
2003-11-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18363(288)SECRETARY RESIGNED
2003-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IP ASSIST SERVICES 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 IP ASSIST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IP ASSIST SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IP ASSIST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IP ASSIST SERVICES LIMITED
Trademarks
We have not found any records of IP ASSIST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IP ASSIST SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IP ASSIST SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IP ASSIST SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IP ASSIST SERVICES 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 IP ASSIST SERVICES 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.